ENVOPAK GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameENVOPAK GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00596706
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENVOPAK GROUP?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ENVOPAK GROUP located?

    Registered Office Address
    99 Gresham Street
    London
    EC2V 7NG
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVOPAK GROUP?

    Previous Company Names
    Company NameFromUntil
    ENVOPAK LIMITEDJan 08, 1958Jan 08, 1958

    What are the latest accounts for ENVOPAK GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ENVOPAK GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Current accounting period extended from Nov 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Nov 05, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2011

    Statement of capital on Nov 30, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 30, 2010

    3 pagesAA

    Annual return made up to Nov 05, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2009

    3 pagesAA

    Annual return made up to Nov 05, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Philip Matthew Deakin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edward Ufland on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Giles Hudson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for S & J Registrars Limited on Oct 01, 2009

    2 pagesCH04

    Termination of appointment of Gavin Udall as a director

    1 pagesTM01

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    Accounts made up to Nov 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages363a

    Accounts made up to Nov 30, 2007

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Nov 30, 2006

    3 pagesAA

    legacy

    1 pages288c

    Who are the officers of ENVOPAK GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    EnglandBritish,Portuguese140644240001
    DEAKIN, Philip Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish146225080002
    HUDSON, Giles Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish161583790001
    UFLAND, Edward
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish87558180001
    HOULDSWORTH, Raymond
    26 York Road
    Chingford
    E4 8QN London
    Secretary
    26 York Road
    Chingford
    E4 8QN London
    British28059370001
    PIPER, Maurice George
    8 Chestnut Lane
    Matfield
    TN12 7JL Tonbridge
    Kent
    Secretary
    8 Chestnut Lane
    Matfield
    TN12 7JL Tonbridge
    Kent
    British8141120001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Secretary
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    WICKETT, Edna May
    55 Ladbrooke Crescent
    Albany Park
    DA14 4RU Sidcup
    Kent
    Secretary
    55 Ladbrooke Crescent
    Albany Park
    DA14 4RU Sidcup
    Kent
    British36891520001
    WILLIAMS, Ian Ralph
    Littledown Cottage
    Vernham Dean
    SP11 0EF Andover
    Hampshire
    Secretary
    Littledown Cottage
    Vernham Dean
    SP11 0EF Andover
    Hampshire
    British19140250001
    ARTHUR, Frank Henry
    Well Hill Cottage
    Well Hill
    BR6 7RL Chelsfield
    Kent
    Director
    Well Hill Cottage
    Well Hill
    BR6 7RL Chelsfield
    Kent
    EnglandBritish8141130001
    BANGLE, Alfred Richard George
    48 Princes Avenue
    Minster On Sea
    ME12 2HJ Isle Of Sheppey
    Kent
    Director
    48 Princes Avenue
    Minster On Sea
    ME12 2HJ Isle Of Sheppey
    Kent
    British20981040001
    BANGLE, Alfred Richard George
    48 Princes Avenue
    Minster On Sea
    ME12 2HJ Isle Of Sheppey
    Kent
    Director
    48 Princes Avenue
    Minster On Sea
    ME12 2HJ Isle Of Sheppey
    Kent
    British20981040001
    BLACK, Stephen
    Les Vielles Terres
    Havelet
    GY1 1AZ St Peter Port
    Guernsey
    Director
    Les Vielles Terres
    Havelet
    GY1 1AZ St Peter Port
    Guernsey
    British73554610001
    CAMERON, Ian Donald
    The Old Rectory
    Peasemore
    RG16 0JH Newbury
    Berkshire
    Director
    The Old Rectory
    Peasemore
    RG16 0JH Newbury
    Berkshire
    British13521010001
    HENSHAW, Robert Charles Mayon
    89 Sherbrooke Road
    SW6 7QL London
    Director
    89 Sherbrooke Road
    SW6 7QL London
    British66661330001
    HOLLINGSWORTH, Roger Colin
    97 Copse Avenue
    BR4 9NW West Wickham
    Kent
    Director
    97 Copse Avenue
    BR4 9NW West Wickham
    Kent
    British20963700001
    HOULDSWORTH, Raymond
    26 York Road
    Chingford
    E4 8QN London
    Director
    26 York Road
    Chingford
    E4 8QN London
    British28059370001
    KIRBY, Robert Bernard
    1 Manor House Drive
    Crawford
    WN8 9QZ Upholland
    Lancashire
    Director
    1 Manor House Drive
    Crawford
    WN8 9QZ Upholland
    Lancashire
    EnglandBritish221394890001
    LEWIS, Thomas Arwyn
    35 Clos Glanlliw
    Pontlliw
    SA4 9DW Swansea
    West Glamorgan
    Director
    35 Clos Glanlliw
    Pontlliw
    SA4 9DW Swansea
    West Glamorgan
    British65122490001
    O'DOHERTY, Jean Crichton
    2g The Glebe
    Blackheath
    SE3 9TT London
    Director
    2g The Glebe
    Blackheath
    SE3 9TT London
    EnglandBritish13964410001
    PILKINGTON, Thomas Henry Milborne Swinnerton, Sir
    Kings Walden
    Bury
    SG4 8JU Hitchin
    Herts
    Director
    Kings Walden
    Bury
    SG4 8JU Hitchin
    Herts
    EnglandBritish5324930001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Director
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    REED, Peter John
    116 Woodland Way
    BR4 9LU West Wickham
    Kent
    Director
    116 Woodland Way
    BR4 9LU West Wickham
    Kent
    British21740620001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    UDELHOFEN, Mark James
    771 Revere Road
    Glen Ellyn
    Illinois 60137
    Usa
    Director
    771 Revere Road
    Glen Ellyn
    Illinois 60137
    Usa
    American84364350001
    WILLIAMS, Ian Ralph
    Littledown Cottage
    Vernham Dean
    SP11 0EF Andover
    Hampshire
    Director
    Littledown Cottage
    Vernham Dean
    SP11 0EF Andover
    Hampshire
    British19140250001

    Does ENVOPAK GROUP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 13, 2000
    Delivered On Nov 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 16, 2000Registration of a charge (395)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 22, 1998
    Delivered On Jul 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & buildings at thorpe industrial estate off crabtree road thorpe egham surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 25, 1998Registration of a charge (395)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jun 30, 1995
    Delivered On Jul 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "security documents" (as defined in the debenture)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 06, 1995Registration of a charge (395)
    • Jul 16, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 02, 1993
    Delivered On Mar 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as land and buildings at thorpe industrial estate,off crabtree road,thorpe,egham,surrey.t/no.SY624363 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1993Registration of a charge (395)
    • Feb 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 31, 1987
    Delivered On Apr 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ruxley yard & ruxley office block ruxley, foots cray sidcup kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 03, 1987Registration of a charge
    • Dec 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 16, 1987
    Delivered On Mar 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31 sidcup by pass road, ruxley corner sidcup T.N. sgl 193057. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 20, 1987Registration of a charge
    • Dec 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 29, 1986
    Delivered On Oct 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings in the south west side of market place, portland road, south morwood t/n:- sy 53499. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 1986Registration of a charge
    • Dec 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 14, 1970
    Delivered On Jul 29, 1970
    Satisfied
    Amount secured
    £150,000 due from S.P. gears & instrumentation LTD.
    Short particulars
    Undertaking and all property and goodwill & assets present and future including uncalled capital. Land & buildings in powerscroft road, sidcup. Fixed & floating charge (see doc 65 for details).
    Persons Entitled
    • The Charente Steamship Co LTD
    Transactions
    • Jul 29, 1970Registration of a charge
    Charge
    Created On Jun 14, 1968
    Delivered On Jun 28, 1968
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 and 7 powerscraft rd., And land adjoining, foots gray, sidcup, london borough of bexley.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 28, 1968Registration of a charge
    • Dec 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 06, 1965
    Delivered On Jan 07, 1965
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Properties mentioned in schedule to the debenture, all other f/h & l/h property present & future & all fixtures plants & machinery the goodwill & uncalled capital present & future floating charge on undertaking & all other property & assets present & future.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 07, 1965Registration of a charge
    • Dec 08, 1993Statement of satisfaction of a charge in full or part (403a)

    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