WADDINGTON CARTONS LTD
Overview
| Company Name | WADDINGTON CARTONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00529122 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WADDINGTON CARTONS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WADDINGTON CARTONS LTD located?
| Registered Office Address | One Connaught Place W2 2ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WADDINGTON CARTONS LTD?
| Company Name | From | Until |
|---|---|---|
| WADDINGTONS CARTONS LIMITED | Dec 31, 1985 | Dec 31, 1985 |
| WADDINGTONS LIMITED | Feb 11, 1954 | Feb 11, 1954 |
What are the latest accounts for WADDINGTON CARTONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for WADDINGTON CARTONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Simon John O'gorman as a director on May 12, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Alexander Dayan as a director on May 12, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 5 pages | AA | ||||||||||
Secretary's details changed for Mr Matthew Alexander Jones on Jul 15, 2019 | 1 pages | CH03 | ||||||||||
Appointment of Mr Matthew Alexander Jones as a secretary on Jul 02, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Erika Britt Percival as a secretary on Jul 02, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip Joachim De Klerk as a director on Jul 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Alexander Dayan as a director on Jul 02, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on Sep 19, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Dray as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Joachim De Klerk as a director on Dec 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wallace Brett Simpson as a director on Dec 19, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WADDINGTON CARTONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Matthew David Alexander | Secretary | Connaught Place W2 2ET London One England | 260184860001 | |||||||||||
| O'GORMAN, Simon John | Director | Connaught Place W2 2ET London One England | England | British | 240865160001 | |||||||||
| WATT, Andrew Michael | Director | Connaught Place W2 2ET London One United Kingdom | England | Australian | 181638920001 | |||||||||
| MORRIS, David Charles | Secretary | 12 Victoria Street LU6 3BA Dunstable Bedfordshire | British | 98815770001 | ||||||||||
| NAYLOR, Philip Arthur | Secretary | Spent Oak Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 9665760004 | ||||||||||
| PEEBLES, Richard John Colin | Secretary | 22 Spoutwells Road Scone PH2 6RW Perth | British | 35157870001 | ||||||||||
| PERCIVAL, Erika Britt | Secretary | Connaught Place W2 2ET London One England | 249723550001 | |||||||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
| YOUNG, Martin Keay | Secretary | Beckfield Main Street LS17 0AY Weeton North Yorkshire | British | 41926620001 | ||||||||||
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom |
| 73037780028 | ||||||||||
| BAKER, Stephen Martin | Director | 30 The Balk Walton WF2 6JU Wakefield West Yorkshire | England | British | 118984830001 | |||||||||
| BARLOW, Kenneth Edwin | Director | 20 Temple Gate Avenue LS15 0HD Leeds West Yorkshire | British | 29959530001 | ||||||||||
| BRAIN, Michael | Director | 72 Holmwood Avenue LS6 4NJ Leeds West Yorkshire | British | 29959540001 | ||||||||||
| BUCKLEY, Martin Howard | Director | Ausbourne Grange Linton Common Linton LS22 4JD Wetherby West Yorkshire | England | British | 4517290001 | |||||||||
| COLLET, Marcus Ludovicus | Director | Rubenslaan 9 Boortheerbeek 3190 Belgium | Belgian | 66509570001 | ||||||||||
| DAYAN, Daniel Alexander | Director | Connaught Place W2 2ET London One England | England | British | 114867990002 | |||||||||
| DE KLERK, Philip Joachim | Director | Connaught Place W2 2ET London One England | England | Dutch | 190444430001 | |||||||||
| DRAY, Simon John | Director | Connaught Place W2 2ET London One England | England | British | 135552980001 | |||||||||
| FORMAN, Paul Anthony | Director | Manor Farm House Coln St Aldwyns GL7 5AD Cirencester Glos | British | 59639890002 | ||||||||||
| FRYATT, Christopher Simon | Director | Thorney House Main Street, Edingley NG22 8BE Newark Nottinghamshire | United Kingdom | British | 63452420002 | |||||||||
| GOOD, Stephen Paul | Director | c/o Squire Patton Boggs (Uk) Llp (Ref: Csu) 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | 117304340001 | |||||||||
| GREEN, Christopher Mark | Director | 653 Scotthall Road Moortown LS17 5PD Leeds Yorkshire | British | 70575640003 | ||||||||||
| HAMMOND, Geoffrey Byard | Director | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||||||
| HIGGINSON, Kevin Mark | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Hammonds (Ref : Sdw) | United Kingdom | British | 116296480001 | |||||||||
| HOLT, Michael John | Director | Connaught Place W2 2ET London One England | England | British | 99029610002 | |||||||||
| HUCKERBY, Stuart | Director | Lark Rise New Road Milthorpe Holmesfield S18 5WN Sheffield Yorkshire | British | 29959500001 | ||||||||||
| KEARNS, Shaun | Director | Willow Garth Back Lane Hemingbrough YO8 7QP Selby North Yorkshire | British | 31204480002 | ||||||||||
| KEMPSTER, Jonathan | Director | Glaston Hill Lodge Church Road RG27 0PX Eversley Hampshire | England | British | 153034830001 | |||||||||
| KITCHEN, David | Director | 11 Cricketers Green Yeadon LS19 7YS Leeds West Yorkshire | British | 44954760001 | ||||||||||
| LAWSON, David Thomas | Director | 28 Bodmin Drive WF6 2RU Normanton West Yorkshire | British | 29959520001 | ||||||||||
| MARX, Jonathan Brian | Director | Nicholas Way HA6 2TS Northwood 16 Middlesex | United Kingdom | British | 11471600002 | |||||||||
| MCLEOD, Norman Duff | Director | Merklands 11 Salisbury Place DD11 2AF Arbroath Scotland | British | 30048410001 | ||||||||||
| MEADOWCROFT, John Boyne | Director | 2 Bailey Close HP13 6QA High Wycombe Buckinghamshire | British | 77615940003 | ||||||||||
| NAYLOR, Philip Arthur | Director | Spent Oak Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 9665760004 | ||||||||||
| PARTLETT, Gareth Roy | Director | 2 Richmond Court Repton DE65 6WS Derby Derbyshire | British | 29208780001 |
Who are the persons with significant control of WADDINGTON CARTONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Low & Bonar Public Limited Company | Apr 06, 2016 | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WADDINGTON CARTONS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Mar 26, 1976 Delivered On Apr 15, 1976 | Satisfied | Amount secured For further securing the monies due from john waddington LTD to the chargee secured by a charge dated 17/7/75 as varied by on agreement d/d 16/10/75. | |
Short particulars Floating charge on the (see doc. M38). undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Suplemental trust deed | Created On Mar 26, 1976 Delivered On Apr 08, 1976 | Satisfied | Amount secured For further securing the debenture stock of john waddington limited amounting to £1,250,000 secured by a trust deed dd 21/8/70 and deed supplemental thereto | |
Short particulars First floating charge see doc m/35. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0