ENVOPAK GROUP
Overview
| Company Name | ENVOPAK GROUP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00596706 |
| 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 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 Address | No |
What were the previous names of ENVOPAK GROUP?
| Company Name | From | Until |
|---|---|---|
| ENVOPAK LIMITED | Jan 08, 1958 | Jan 08, 1958 |
What are the latest accounts for ENVOPAK GROUP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ENVOPAK GROUP?
| 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Current accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Matthew Deakin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Hudson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for S & J Registrars Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Termination of appointment of Gavin Udall as a director | 1 pages | TM01 | ||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||
Accounts made up to Nov 30, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2007 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2006 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of ENVOPAK GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | England | British,Portuguese | 140644240001 | |||||||||
| DEAKIN, Philip Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 146225080002 | |||||||||
| HUDSON, Giles Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 161583790001 | |||||||||
| UFLAND, Edward | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 87558180001 | |||||||||
| HOULDSWORTH, Raymond | Secretary | 26 York Road Chingford E4 8QN London | British | 28059370001 | ||||||||||
| PIPER, Maurice George | Secretary | 8 Chestnut Lane Matfield TN12 7JL Tonbridge Kent | British | 8141120001 | ||||||||||
| PROBERT, Clive Michael Douglas | Secretary | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
| WICKETT, Edna May | Secretary | 55 Ladbrooke Crescent Albany Park DA14 4RU Sidcup Kent | British | 36891520001 | ||||||||||
| WILLIAMS, Ian Ralph | Secretary | Littledown Cottage Vernham Dean SP11 0EF Andover Hampshire | British | 19140250001 | ||||||||||
| ARTHUR, Frank Henry | Director | Well Hill Cottage Well Hill BR6 7RL Chelsfield Kent | England | British | 8141130001 | |||||||||
| BANGLE, Alfred Richard George | Director | 48 Princes Avenue Minster On Sea ME12 2HJ Isle Of Sheppey Kent | British | 20981040001 | ||||||||||
| BANGLE, Alfred Richard George | Director | 48 Princes Avenue Minster On Sea ME12 2HJ Isle Of Sheppey Kent | British | 20981040001 | ||||||||||
| BLACK, Stephen | Director | Les Vielles Terres Havelet GY1 1AZ St Peter Port Guernsey | British | 73554610001 | ||||||||||
| CAMERON, Ian Donald | Director | The Old Rectory Peasemore RG16 0JH Newbury Berkshire | British | 13521010001 | ||||||||||
| HENSHAW, Robert Charles Mayon | Director | 89 Sherbrooke Road SW6 7QL London | British | 66661330001 | ||||||||||
| HOLLINGSWORTH, Roger Colin | Director | 97 Copse Avenue BR4 9NW West Wickham Kent | British | 20963700001 | ||||||||||
| HOULDSWORTH, Raymond | Director | 26 York Road Chingford E4 8QN London | British | 28059370001 | ||||||||||
| KIRBY, Robert Bernard | Director | 1 Manor House Drive Crawford WN8 9QZ Upholland Lancashire | England | British | 221394890001 | |||||||||
| LEWIS, Thomas Arwyn | Director | 35 Clos Glanlliw Pontlliw SA4 9DW Swansea West Glamorgan | British | 65122490001 | ||||||||||
| O'DOHERTY, Jean Crichton | Director | 2g The Glebe Blackheath SE3 9TT London | England | British | 13964410001 | |||||||||
| PILKINGTON, Thomas Henry Milborne Swinnerton, Sir | Director | Kings Walden Bury SG4 8JU Hitchin Herts | England | British | 5324930001 | |||||||||
| PROBERT, Clive Michael Douglas | Director | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
| REED, Peter John | Director | 116 Woodland Way BR4 9LU West Wickham Kent | British | 21740620001 | ||||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| UDELHOFEN, Mark James | Director | 771 Revere Road Glen Ellyn Illinois 60137 Usa | American | 84364350001 | ||||||||||
| WILLIAMS, Ian Ralph | Director | Littledown Cottage Vernham Dean SP11 0EF Andover Hampshire | British | 19140250001 |
Does ENVOPAK GROUP have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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