BUDELPACK COSI LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBUDELPACK COSI LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00619855
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUDELPACK COSI LTD.?

    • (2452) /
    • (7415) /

    Where is BUDELPACK COSI LTD. located?

    Registered Office Address
    GRANT THORNTON UK LLP
    11-13 Penhill Road
    CF11 9UP Cardiff
    South Glamorgan
    Undeliverable Registered Office AddressNo

    What were the previous names of BUDELPACK COSI LTD.?

    Previous Company Names
    Company NameFromUntil
    KLOCKNER PENTA (UK HOLDINGS) LIMITEDDec 31, 1978Dec 31, 1978
    KLOCKNER PENTAPACK LIMITEDJan 28, 1959Jan 28, 1959

    What are the latest accounts for BUDELPACK COSI LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2007
    Next Accounts Due OnOct 31, 2008
    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest confirmation statement for BUDELPACK COSI LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 01, 2016
    Next Confirmation Statement DueSep 15, 2016
    OverdueYes

    What is the status of the latest annual return for BUDELPACK COSI LTD.?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BUDELPACK COSI LTD.?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Sep 22, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2010

    7 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2010

    5 pages4.68

    Administrator's progress report to Mar 17, 2009

    6 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    7 pages2.34B

    Statement of affairs with form 2.14B

    4 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Result of meeting of creditors

    17 pages2.23B

    Result of meeting of creditors

    2 pages2.23B

    legacy

    1 pages287

    Statement of administrator's proposal

    18 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pages363a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    Certificate of change of name

    Company name changed klockner penta (uk holdings) lim ited\certificate issued on 28/11/07
    3 pagesCERTNM

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    Who are the officers of BUDELPACK COSI LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUDELPACK INTERNATIONAL BV
    Jacob Obrechtlaan 7e
    4611 Ap
    FOREIGN Bergen Op Zoom
    4693 Re
    Netherlands
    Director
    Jacob Obrechtlaan 7e
    4611 Ap
    FOREIGN Bergen Op Zoom
    4693 Re
    Netherlands
    77323270002
    JONES, Huw Llewellyn
    Maes Yr Haul
    High Street
    CF39 9EY Porth
    Mid Glamorgan
    Secretary
    Maes Yr Haul
    High Street
    CF39 9EY Porth
    Mid Glamorgan
    British17237470001
    MOERKERKEN, Chris
    Jacob Obrechtlaan 3 C
    FOREIGN Bergen Op 2oom
    4611 Ap
    Netherlands
    Secretary
    Jacob Obrechtlaan 3 C
    FOREIGN Bergen Op 2oom
    4611 Ap
    Netherlands
    Nl115168790002
    ROBERTS, David Julian
    16 Bron Hafod
    Broadlands
    CF31 5DL Bridgend
    Secretary
    16 Bron Hafod
    Broadlands
    CF31 5DL Bridgend
    British80513500001
    SHEPPERD, Karyn Maria
    23 Ty Crwyn
    Church Village
    CF38 2HX Pontypridd
    Rnondda Cynon Taff
    Secretary
    23 Ty Crwyn
    Church Village
    CF38 2HX Pontypridd
    Rnondda Cynon Taff
    British96168390001
    BEEVEN, Dirk Gilbert Alfred Josef
    Kortenbergse Steenweg 204
    Beeven B-1820
    Belgium
    Director
    Kortenbergse Steenweg 204
    Beeven B-1820
    Belgium
    Belgian82180510001
    CROSS, Melvyn John
    Brynheulog
    Nantydery
    NP7 9DS Abergavenny
    Gwent
    Director
    Brynheulog
    Nantydery
    NP7 9DS Abergavenny
    Gwent
    British17237480001
    DELVAUX, Johan Alfons
    Bareelstraat 29
    Beerse 2340
    FOREIGN Flanders
    Belgium
    Director
    Bareelstraat 29
    Beerse 2340
    FOREIGN Flanders
    Belgium
    Belgian62929790001
    ELSHORST, Gunter
    5432 Wirges
    Nassauer 32
    Germany
    Director
    5432 Wirges
    Nassauer 32
    Germany
    Germanh27229060001
    GARTNER, Heinz, Dr
    Haydnstrasse 29
    Mettman
    40822
    Germany
    Director
    Haydnstrasse 29
    Mettman
    40822
    Germany
    German76088190001
    GERLING, Norbert
    Spiebfeldstr 41
    Friedrichsdorf/Taunus D-61381
    FOREIGN Germany
    Director
    Spiebfeldstr 41
    Friedrichsdorf/Taunus D-61381
    FOREIGN Germany
    German62930660001
    HENNIG, Reimar
    Klockner Pentapack Gmbh
    Bahnofstrabe 25
    Ranstadt D 63691
    Germany
    Director
    Klockner Pentapack Gmbh
    Bahnofstrabe 25
    Ranstadt D 63691
    Germany
    German50386320001
    NIEUWKERK, Andre
    Hertenkamp 10
    Tholen
    4691 Hg
    Netherlands
    Director
    Hertenkamp 10
    Tholen
    4691 Hg
    Netherlands
    Dutch77321880001
    ROBINSON, James Portland
    Barcaple House School Lane
    Fornham St Martin
    IP31 1SP Bury St Edmunds
    Suffolk
    Director
    Barcaple House School Lane
    Fornham St Martin
    IP31 1SP Bury St Edmunds
    Suffolk
    United KingdomBritish13019160002
    SMYTHE, Robin James
    The Coach House
    Llantilio Crossenny
    NP7 8SU Abergavenny
    Monmouthshire
    Director
    The Coach House
    Llantilio Crossenny
    NP7 8SU Abergavenny
    Monmouthshire
    WalesBritish77896880002
    SPAAPEN, Alfons Josephus Gerardus Marie
    Gen Eisenhowerlaan 1
    Nel 5707 Cr Helmond
    Nederand
    Director
    Gen Eisenhowerlaan 1
    Nel 5707 Cr Helmond
    Nederand
    Dutch17237490001

    Does BUDELPACK COSI LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 25, 1988
    Delivered On Oct 27, 1988
    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
    • Commerzbank Aktiengessellschaft.
    Transactions
    • Oct 27, 1988Registration of a charge
    • Dec 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 20, 1963
    Delivered On Aug 26, 1963
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Undertaking and all property present and future including goodwill uncalled capital. Together with plant machinery fixtures (see doc).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 1963Registration of a charge
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)

    Does BUDELPACK COSI LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2008Administration started
    Mar 23, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nigel Morrison
    Grant Thornton
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton
    11-13 Penhill Road
    CF11 9UP Cardiff
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    2
    DateType
    Mar 23, 2009Commencement of winding up
    Feb 05, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Morrison
    Grant Thornton
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton
    11-13 Penhill Road
    CF11 9UP Cardiff
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff

    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