PACKCARE LIMITED
Overview
Company Name | PACKCARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00538863 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PACKCARE LIMITED?
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
Where is PACKCARE LIMITED located?
Registered Office Address | Argent House Tyler Close WF6 1RL Normanton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PACKCARE LIMITED?
Company Name | From | Until |
---|---|---|
E.PEASE & SON LIMITED | Oct 04, 1954 | Oct 04, 1954 |
What are the latest accounts for PACKCARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for PACKCARE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 12, 2022 |
What are the latest filings for PACKCARE LIMITED?
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 | ||||||||||
Termination of appointment of Graeme Michael Parkin as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
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 | 3 pages | DS01 | ||||||||||
Statement of capital on Apr 13, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB to Argent House Tyler Close Normanton WF6 1RL on Jul 12, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Appointment of Mrs Rebecca Mary Hunt as a secretary on Feb 12, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher John Gay as a director on Feb 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Gay as a secretary on Feb 12, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Appointment of Mr Christopher John Gay as a director on Oct 18, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graeme Michael Parkin as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of PACKCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNT, Rebecca Mary | Secretary | Tyler Close WF6 1RL Normanton Argent House United Kingdom | 279818160001 | |||||||
HUNT, Peter Timothy | Director | Richmond House Selby Road Garforth LS25 1NB Leeds Yorkshire | England | British | Dir | 35886900008 | ||||
BALMFORTH, John | Secretary | 1 Dinting Close SR8 2NY Peterlee County Durham | British | 115272530001 | ||||||
BROWN, Colin | Secretary | Amatopo Bank Lane Faceby TS9 7BP Middlesbrough Cleveland | British | 22010530001 | ||||||
DENTON, Rachel Marie | Secretary | Fosse Way Garforth LS25 2JE Leeds 31 West Yorkshire | British | Accountant | 138778790001 | |||||
GAY, Christopher John | Secretary | Selby Road Garforth LS25 1NB Leeds Richmond House West Yorkshire | 254131990001 | |||||||
ORMISTON, Robert Wallace | Secretary | Selby Road Garforth LS25 1NB Leeds Richmond House West Yorkshire | 164073000001 | |||||||
PEASE, Judith | Secretary | Coopers Croft Midgeley Lane Goldsborough Knaresborough HG5 8NN Harrogate North Yorkshire | British | 82539630001 | ||||||
TAYLOR, Robert | Secretary | Healey Cottage 4 Healey Penistone Road Shelley HD8 8JN Huddersfield West Yorkshire | British | Acc | 3754600003 | |||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
BALMFORTH, John | Director | 1 Dinting Close SR8 2NY Peterlee County Durham | British | Production Director | 115272530001 | |||||
GAY, Christopher John | Director | Selby Road Garforth LS25 1NB Leeds Richmond House West Yorkshire | England | British | Finance Director | 293876310001 | ||||
LENTZ, Patrick | Director | 7 Rue Des Pins Drulingen 67320 France | French | Business Executive | 66617770002 | |||||
LINARD, Gary John | Director | Selby Road Garforth LS25 1NB Leeds Richmond House West Yorkshire | England | British | Commercial Director | 24691930001 | ||||
ORMISTON, Robert Wallace | Director | Selby Road Garforth LS25 1NB Leeds Richmond House West Yorkshire | England | British | Finance Director | 161778520001 | ||||
OWEN, Mark | Director | Selby Road Garforth LS25 1NB Leeds Richmond House West Yorkshire | England | British | Director | 194383040001 | ||||
PARKIN, Graeme Michael | Director | Tyler Close WF6 1RL Normanton Argent House United Kingdom | England | British | Director | 206599230001 | ||||
PEASE, Cora-Jean | Director | 2 Woodhall Park Crescent East Stanningley LS28 7HG Pudsey West Yorkshire | British | Housewife | 7351850001 | |||||
PEASE, Dennis Rudolph | Director | 2 Woodhall Park Crescent East Stanningley LS28 7HG Pudsey West Yorkshire | British | Cooper | 7351860001 | |||||
PEASE, Judith | Director | Coopers Croft Midgeley Lane Goldsborough Knaresborough HG5 8NN Harrogate North Yorkshire | British | Company Secretary | 82539630001 | |||||
PEASE, Philip Darren | Director | Coopers Croft Midgeley Lane Goldsborough Knaresborough HG5 8NN Harrogate North Yorkshire | British | Container Recycler | 82539040001 | |||||
POERSCHKE, Hans F | Director | Steinstr 24 Oberursel 61440 Germany | German | Director | 106557480001 | |||||
TAYLOR, Robert | Director | Healey Cottage 4 Healey Penistone Road Shelley HD8 8JN Huddersfield West Yorkshire | United Kingdom | British | Acc | 3754600003 | ||||
WHOMSLEY, Gareth William | Director | 20 Crossgate DH1 4PS Durham County Durham | British | Director | 77543820001 |
Who are the persons with significant control of PACKCARE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Wastecare Group Limited | Feb 12, 2017 | Selby Road Garforth LS25 1NB Leeds Richmond House England | No | ||||
| |||||||
Natures of Control
|
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