PACTIV (CAERPHILLY) LIMITED

PACTIV (CAERPHILLY) LIMITED

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

    Company NamePACTIV (CAERPHILLY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00649213
    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 PACTIV (CAERPHILLY) LIMITED?

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

    Where is PACTIV (CAERPHILLY) LIMITED located?

    Registered Office Address
    Salters Lane
    TS21 3EE Sedgefield
    County Durham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PACTIV (CAERPHILLY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TENNECO PACKAGING (CAERPHILLY) LIMITEDDec 03, 1996Dec 03, 1996
    DELYN PACKAGING LIMITEDMar 28, 1991Mar 28, 1991
    DELYN PLASTICS LIMITEDMar 22, 1988Mar 22, 1988
    DELYN PAPER MILLS LIMITEDFeb 11, 1960Feb 11, 1960

    What are the latest accounts for PACTIV (CAERPHILLY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PACTIV (CAERPHILLY) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PACTIV (CAERPHILLY) LIMITED?

    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 made up to Dec 31, 2013

    4 pagesAA

    Registered office address changed from South Denes Road Great Yarmouth Norfolk NR30 3QF to Salters Lane Sedgefield County Durham TS21 3EE on Aug 28, 2014

    1 pagesAD01

    Annual return made up to Jun 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 35,450
    SH01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Appointment of John Mcgrath as a director on Aug 01, 2013

    2 pagesAP01

    Appointment of Michelle Mosier as a director on Aug 01, 2013

    2 pagesAP01

    Termination of appointment of Michael Charles Shanahan as a director on Aug 01, 2013

    1 pagesTM01

    Appointment of Steven Karl as a secretary on Aug 01, 2013

    1 pagesAP03

    Termination of appointment of Jay Scott Barnes as a secretary on Mar 31, 2013

    1 pagesTM02

    Annual return made up to Jun 13, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 19, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Michael Charles Shanahan on Jun 12, 2011

    2 pagesCH01

    Director's details changed for Joseph Edward Doyle on Jun 12, 2011

    2 pagesCH01

    Secretary's details changed for Jay Scott Barnes on Jun 12, 2011

    1 pagesCH03

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Jun 19, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    Who are the officers of PACTIV (CAERPHILLY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KARL, Steven
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United Kingdom
    Secretary
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United Kingdom
    181154320001
    DOYLE, Joseph Edward
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United Kingdom
    Director
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United Kingdom
    United StatesAmericanVice President129040040001
    MCGRATH, John
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United Kingdom
    Director
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United Kingdom
    United StatesAmericanCompany Director181146430001
    MOSIER, Michelle
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United Kingdom
    Director
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United Kingdom
    United StatesAmericanCompany Director181158870001
    ALLEN, Kenneth Dale
    97 Eaton Terrace
    SW1W 8TW London
    Secretary
    97 Eaton Terrace
    SW1W 8TW London
    AmericanCompany Director42924090001
    BARNES, Jay Scott
    South Denes Road
    Great Yarmouth
    NR30 3QF Norfolk
    Secretary
    South Denes Road
    Great Yarmouth
    NR30 3QF Norfolk
    British108969550001
    BATEY, Kevin William
    24 Denewood
    Forest Hall
    NE12 7FA Newcastle
    Tyne & Wear
    Secretary
    24 Denewood
    Forest Hall
    NE12 7FA Newcastle
    Tyne & Wear
    British76066220001
    LUCHERINI, Roberto
    47 Hillsden Road
    NE25 9XF Whitley Bay
    Tyne & Wear
    Secretary
    47 Hillsden Road
    NE25 9XF Whitley Bay
    Tyne & Wear
    British11579490001
    WEBER, John Stuart
    29 Woodvale Avenue
    Cyncoed
    CF23 6SP Cardiff
    Secretary
    29 Woodvale Avenue
    Cyncoed
    CF23 6SP Cardiff
    British65762610001
    ZERHUSEN, David Edward
    18 Hampstead Way
    Hampstead Garden Suburb
    NW11 7LS London
    Secretary
    18 Hampstead Way
    Hampstead Garden Suburb
    NW11 7LS London
    AmericanAttorney53681230001
    ALLEN, Kenneth Dale
    97 Eaton Terrace
    SW1W 8TW London
    Director
    97 Eaton Terrace
    SW1W 8TW London
    AmericanCompany Director42924090001
    BRAUN, Malcolm
    5 St Fagans Drive
    St Fagans
    CF5 6EF Cardiff
    South Glamorgan
    Director
    5 St Fagans Drive
    St Fagans
    CF5 6EF Cardiff
    South Glamorgan
    BritishChartered Secretary13509790001
    BRUSH, David Paul
    1043 Mcglinnin Ct
    Lake Forest
    Illinois
    Il60045-1553
    United States
    Director
    1043 Mcglinnin Ct
    Lake Forest
    Illinois
    Il60045-1553
    United States
    AmericanV P Gen Man Spec Packaging66863300002
    COATES, Peter Charles
    Glas Lyn Cwrt Cefn Mill Road
    Lisvane
    CF4 5US Cardiff
    Director
    Glas Lyn Cwrt Cefn Mill Road
    Lisvane
    CF4 5US Cardiff
    BritishCompany Director41918630001
    GRAY, Ronald Walker
    The Garden House Spylaw Bank Road
    EH13 9JD Edinburgh
    Midlothian
    Director
    The Garden House Spylaw Bank Road
    EH13 9JD Edinburgh
    Midlothian
    United KingdomBritishCompany Director52762430001
    GREEN, Cyril Joseph
    15 Latchford Road
    Gayton
    CH60 3RN Wirral
    Merseyside
    Director
    15 Latchford Road
    Gayton
    CH60 3RN Wirral
    Merseyside
    United KingdomBritishGroup Managing Director76066290001
    GRISWOLD, Paul John
    11 Pembroke
    60045 Lake Forest
    Illinois
    Usa
    Director
    11 Pembroke
    60045 Lake Forest
    Illinois
    Usa
    AmericanCompany Director42381080001
    JOHNSON, Graham Leslie
    28 Devonshire Close
    W1N 1LG London
    Director
    28 Devonshire Close
    W1N 1LG London
    BritishMd Tenneco Packaging61431400001
    LEWIS, Peter
    The Beeches
    West Layton
    DL11 7PS Richmond
    North Yorkshire
    Director
    The Beeches
    West Layton
    DL11 7PS Richmond
    North Yorkshire
    BritishManaging Director61513940002
    LOWTHE, Derek William
    2 Balmoral Close
    Lisvane
    CF14 0EX Cardiff
    South Glamorgan
    Director
    2 Balmoral Close
    Lisvane
    CF14 0EX Cardiff
    South Glamorgan
    WalesBritishDirector88034480001
    MORRIS, James
    309 Rothbury Court
    Lake Bluff
    Illinios
    60044
    Usa
    Director
    309 Rothbury Court
    Lake Bluff
    Illinios
    60044
    Usa
    AmericanSenior Vice President And Gene69310290001
    PENEZ, Wilfred Gerard Michael
    18 Barbrook Close
    Lisvane
    CF4 5XG Cardiff
    South Glamorgan
    Director
    18 Barbrook Close
    Lisvane
    CF4 5XG Cardiff
    South Glamorgan
    BritishDirector14548360001
    REED, Harry
    Garden Reach Whickham Lodge Rise
    Whickham
    NE16 4RY Newcastle Upon Tyne
    Director
    Garden Reach Whickham Lodge Rise
    Whickham
    NE16 4RY Newcastle Upon Tyne
    United KingdomBritishMd-Tenneco Packaging Uk56415710003
    SHANAHAN, Michael Charles
    South Denes Road
    Great Yarmouth
    NR30 3QF Norfolk
    Director
    South Denes Road
    Great Yarmouth
    NR30 3QF Norfolk
    UsaAmericanCompany Director129040240001
    TAYLOR, John Buchanan
    Armcliffe Lynton Avenue
    Boston Spa
    LS23 6BL Wetherby
    West Yorkshire
    Director
    Armcliffe Lynton Avenue
    Boston Spa
    LS23 6BL Wetherby
    West Yorkshire
    BritishCompany Director41918570001
    THOMAS, Sydney John
    129 Maes Glas
    Meadon Estate
    CF8 1JW Caerphilly
    Mid Glamorgan
    Director
    129 Maes Glas
    Meadon Estate
    CF8 1JW Caerphilly
    Mid Glamorgan
    BritishDirector42949620001
    WEBER, John Stuart
    29 Woodvale Avenue
    Cyncoed
    CF23 6SP Cardiff
    Director
    29 Woodvale Avenue
    Cyncoed
    CF23 6SP Cardiff
    WalesBritishChartered Accountant65762610001
    WOLF, Robert Ames
    570 Patriot Court
    Gurnee
    Illinois
    Il60031
    Usa
    Director
    570 Patriot Court
    Gurnee
    Illinois
    Il60031
    Usa
    AmericanDirector Treasury Operations108810220001
    ZERHUSEN, David Edward
    18 Hampstead Way
    Hampstead Garden Suburb
    NW11 7LS London
    Director
    18 Hampstead Way
    Hampstead Garden Suburb
    NW11 7LS London
    AmericanAttorney53681230001

    Does PACTIV (CAERPHILLY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Jan 31, 1995
    Delivered On Feb 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees (as defined) on any account whatsoever pursuant to the terms of the charge
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof schedule one used kiefel automatic thermoforming machine type kl sh/76 serial no: 34.290/01.
    Persons Entitled
    • Forward Asset Finance Limited as Agent for Itself and the Other Parties (As Defined)
    Transactions
    • Feb 02, 1995Registration of a charge (395)
    • Dec 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Nov 17, 1994
    Delivered On Nov 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the chattels plant machinery and things as described in the schedule one used kiefel automatic thermoforming machine kl 2 sh/76 serial no: 34.290/01. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Nov 21, 1994Registration of a charge (395)
    • Sep 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 18, 1991
    Delivered On Aug 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 07, 1991Registration of a charge
    • Jan 07, 1998Statement 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