PACTIV (CAERPHILLY) LIMITED
Overview
Company Name | PACTIV (CAERPHILLY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00649213 |
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 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 Address | No |
What were the previous names of PACTIV (CAERPHILLY) LIMITED?
Company Name | From | Until |
---|---|---|
TENNECO PACKAGING (CAERPHILLY) LIMITED | Dec 03, 1996 | Dec 03, 1996 |
DELYN PACKAGING LIMITED | Mar 28, 1991 | Mar 28, 1991 |
DELYN PLASTICS LIMITED | Mar 22, 1988 | Mar 22, 1988 |
DELYN PAPER MILLS LIMITED | Feb 11, 1960 | Feb 11, 1960 |
What are the latest accounts for PACTIV (CAERPHILLY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PACTIV (CAERPHILLY) LIMITED?
Annual Return |
|
---|
What are the latest filings for PACTIV (CAERPHILLY) 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 | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of John Mcgrath as a director on Aug 01, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Michelle Mosier as a director on Aug 01, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Charles Shanahan as a director on Aug 01, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Steven Karl as a secretary on Aug 01, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Jay Scott Barnes as a secretary on Mar 31, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Michael Charles Shanahan on Jun 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph Edward Doyle on Jun 12, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jay Scott Barnes on Jun 12, 2011 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Jun 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Who are the officers of PACTIV (CAERPHILLY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KARL, Steven | Secretary | TS21 3EE Sedgefield Salters Lane County Durham United Kingdom | 181154320001 | |||||||
DOYLE, Joseph Edward | Director | TS21 3EE Sedgefield Salters Lane County Durham United Kingdom | United States | American | Vice President | 129040040001 | ||||
MCGRATH, John | Director | TS21 3EE Sedgefield Salters Lane County Durham United Kingdom | United States | American | Company Director | 181146430001 | ||||
MOSIER, Michelle | Director | TS21 3EE Sedgefield Salters Lane County Durham United Kingdom | United States | American | Company Director | 181158870001 | ||||
ALLEN, Kenneth Dale | Secretary | 97 Eaton Terrace SW1W 8TW London | American | Company Director | 42924090001 | |||||
BARNES, Jay Scott | Secretary | South Denes Road Great Yarmouth NR30 3QF Norfolk | British | 108969550001 | ||||||
BATEY, Kevin William | Secretary | 24 Denewood Forest Hall NE12 7FA Newcastle Tyne & Wear | British | 76066220001 | ||||||
LUCHERINI, Roberto | Secretary | 47 Hillsden Road NE25 9XF Whitley Bay Tyne & Wear | British | 11579490001 | ||||||
WEBER, John Stuart | Secretary | 29 Woodvale Avenue Cyncoed CF23 6SP Cardiff | British | 65762610001 | ||||||
ZERHUSEN, David Edward | Secretary | 18 Hampstead Way Hampstead Garden Suburb NW11 7LS London | American | Attorney | 53681230001 | |||||
ALLEN, Kenneth Dale | Director | 97 Eaton Terrace SW1W 8TW London | American | Company Director | 42924090001 | |||||
BRAUN, Malcolm | Director | 5 St Fagans Drive St Fagans CF5 6EF Cardiff South Glamorgan | British | Chartered Secretary | 13509790001 | |||||
BRUSH, David Paul | Director | 1043 Mcglinnin Ct Lake Forest Illinois Il60045-1553 United States | American | V P Gen Man Spec Packaging | 66863300002 | |||||
COATES, Peter Charles | Director | Glas Lyn Cwrt Cefn Mill Road Lisvane CF4 5US Cardiff | British | Company Director | 41918630001 | |||||
GRAY, Ronald Walker | Director | The Garden House Spylaw Bank Road EH13 9JD Edinburgh Midlothian | United Kingdom | British | Company Director | 52762430001 | ||||
GREEN, Cyril Joseph | Director | 15 Latchford Road Gayton CH60 3RN Wirral Merseyside | United Kingdom | British | Group Managing Director | 76066290001 | ||||
GRISWOLD, Paul John | Director | 11 Pembroke 60045 Lake Forest Illinois Usa | American | Company Director | 42381080001 | |||||
JOHNSON, Graham Leslie | Director | 28 Devonshire Close W1N 1LG London | British | Md Tenneco Packaging | 61431400001 | |||||
LEWIS, Peter | Director | The Beeches West Layton DL11 7PS Richmond North Yorkshire | British | Managing Director | 61513940002 | |||||
LOWTHE, Derek William | Director | 2 Balmoral Close Lisvane CF14 0EX Cardiff South Glamorgan | Wales | British | Director | 88034480001 | ||||
MORRIS, James | Director | 309 Rothbury Court Lake Bluff Illinios 60044 Usa | American | Senior Vice President And Gene | 69310290001 | |||||
PENEZ, Wilfred Gerard Michael | Director | 18 Barbrook Close Lisvane CF4 5XG Cardiff South Glamorgan | British | Director | 14548360001 | |||||
REED, Harry | Director | Garden Reach Whickham Lodge Rise Whickham NE16 4RY Newcastle Upon Tyne | United Kingdom | British | Md-Tenneco Packaging Uk | 56415710003 | ||||
SHANAHAN, Michael Charles | Director | South Denes Road Great Yarmouth NR30 3QF Norfolk | Usa | American | Company Director | 129040240001 | ||||
TAYLOR, John Buchanan | Director | Armcliffe Lynton Avenue Boston Spa LS23 6BL Wetherby West Yorkshire | British | Company Director | 41918570001 | |||||
THOMAS, Sydney John | Director | 129 Maes Glas Meadon Estate CF8 1JW Caerphilly Mid Glamorgan | British | Director | 42949620001 | |||||
WEBER, John Stuart | Director | 29 Woodvale Avenue Cyncoed CF23 6SP Cardiff | Wales | British | Chartered Accountant | 65762610001 | ||||
WOLF, Robert Ames | Director | 570 Patriot Court Gurnee Illinois Il60031 Usa | American | Director Treasury Operations | 108810220001 | |||||
ZERHUSEN, David Edward | Director | 18 Hampstead Way Hampstead Garden Suburb NW11 7LS London | American | Attorney | 53681230001 |
Does PACTIV (CAERPHILLY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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