SMURFIT CORRUGATED UK LIMITED

SMURFIT CORRUGATED UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSMURFIT CORRUGATED UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00700242
    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 SMURFIT CORRUGATED UK LIMITED?

    • Manufacture of other paper and paperboard containers (17219) / Manufacturing

    Where is SMURFIT CORRUGATED UK LIMITED located?

    Registered Office Address
    c/o SMURFIT KAPPA UK LTD
    Cunard Building
    Water Street
    L3 1SF Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of SMURFIT CORRUGATED UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUNDELL CORRUGATED LIMITEDAug 08, 1961Aug 08, 1961

    What are the latest accounts for SMURFIT CORRUGATED UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SMURFIT CORRUGATED UK 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

    2 pagesDS01

    Statement of capital on Jan 09, 2019

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be reduced 29/11/2018
    RES13

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Director's details changed for Mrs Nicola Pritchard on May 31, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Nicola Pritchard on May 31, 2018

    1 pagesCH03

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Jun 10, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jun 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jun 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Jun 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    9 pagesAA

    Satisfaction of charge 8 in full

    4 pagesMR04

    Total exemption full accounts made up to Dec 31, 2012

    9 pagesAA

    Withdraw the company strike off application

    2 pagesDS02

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Who are the officers of SMURFIT CORRUGATED UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALES, Nicola
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Building
    United Kingdom
    Secretary
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Building
    United Kingdom
    171699220002
    HALES, Nicola
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Building
    United Kingdom
    Director
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Building
    United Kingdom
    United KingdomBritishAccountant149752060003
    MCNEILL, Patrick
    15 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    Director
    15 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    EnglandBritishDirector111170280001
    BUCK, Robert Irving
    4 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    Secretary
    4 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    British21278640001
    CLAYTON, Michael James
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    Secretary
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    BritishFinance Director4036940005
    CLISH, Keith
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    Secretary
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    BritishFinance111750070001
    WILLIS, Martin John
    Longacre The Village
    Willingale
    CM5 0SJ Ongar
    Essex
    Secretary
    Longacre The Village
    Willingale
    CM5 0SJ Ongar
    Essex
    British35350380001
    BAILEY, Trevor Howard
    2 The Beacons
    Beaconsfield Road
    AL10 8EQ Hatfield
    Hertfordshire
    Director
    2 The Beacons
    Beaconsfield Road
    AL10 8EQ Hatfield
    Hertfordshire
    BritishChief Executive15206530003
    BARRETT, Patrick Augustine
    The Chestnuts
    Hurley
    SL6 5LN Maidenhead
    Director
    The Chestnuts
    Hurley
    SL6 5LN Maidenhead
    BritishChief Executive941830001
    BILOTTA, Franklin David Stewart
    24 Lattice Avenue
    IP4 5LJ Ipswich
    Suffolk
    Director
    24 Lattice Avenue
    IP4 5LJ Ipswich
    Suffolk
    BritishDirector42011380001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    BritishDirector65302630001
    BRENNAN, Eamonn
    223 Priests Lane
    Shenfield
    CM15 8LE Brentwood
    Essex
    Director
    223 Priests Lane
    Shenfield
    CM15 8LE Brentwood
    Essex
    BritishDirector7597580001
    BUCK, Robert Irving
    4 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    Director
    4 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    BritishFinance Director21278640001
    CLAYTON, Michael James
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    Director
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    BritishFinance Director4036940005
    CLISH, Keith
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    Director
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    United KingdomBritishFinance111750070001
    COGHLAN, John Patrick
    6 Scholars Mews
    AL8 7JQ Welwyn Garden City
    Hertfordshire
    Director
    6 Scholars Mews
    AL8 7JQ Welwyn Garden City
    Hertfordshire
    IrishChief Executive68846400002
    COHEN, Guy
    Brrome Cottage 117 Shipston Road
    CV37 7LW Stratford Upon Avon
    Warwickshire
    Director
    Brrome Cottage 117 Shipston Road
    CV37 7LW Stratford Upon Avon
    Warwickshire
    BritishSales Director41938390001
    ELLIOTT, Keith Charles
    Marizion
    Watlington Street
    RG9 5AE Nettlebed
    Oxfordshire
    Director
    Marizion
    Watlington Street
    RG9 5AE Nettlebed
    Oxfordshire
    United KingdomBritishCompany Director43084630001
    ESSEX, Norman Arthur
    Elm Green Farm
    Danbury
    CM3 4DW Chelmsford
    Essex
    Director
    Elm Green Farm
    Danbury
    CM3 4DW Chelmsford
    Essex
    BritishDirector7666380001
    FIX, Brian Stanley
    Barnfield Spring Elms Lane
    Little Baddow
    CM3 4SQ Chelmsford
    Essex
    Director
    Barnfield Spring Elms Lane
    Little Baddow
    CM3 4SQ Chelmsford
    Essex
    BritishDirector2873300001
    FOX, William Russell
    Autumn House
    Bradbury
    TS21 2ET Bradbury
    Cleveland
    Director
    Autumn House
    Bradbury
    TS21 2ET Bradbury
    Cleveland
    EnglandBritishHr Director198580800001
    FOY, Michael
    5 Beauly Avenue
    ML10 6FE Strathaven
    Lanarkshire
    Director
    5 Beauly Avenue
    ML10 6FE Strathaven
    Lanarkshire
    BritishCompany Director41938350003
    GEORGE, James
    9 King Malcolm Close
    EH10 7JB Edinburgh
    Midlothian
    Director
    9 King Malcolm Close
    EH10 7JB Edinburgh
    Midlothian
    BritishCompany Director19487830003
    GILHAM, Kenneth Frank
    Barbers Orchard Colam Lane
    Little Baddow
    CM3 4SY Chelmsford
    Essex
    Director
    Barbers Orchard Colam Lane
    Little Baddow
    CM3 4SY Chelmsford
    Essex
    BritishDirector44029610001
    HISCOCK, John
    Little Oaks
    Malden Road
    CM3 2HH Hatfield Peverel
    Essex
    Director
    Little Oaks
    Malden Road
    CM3 2HH Hatfield Peverel
    Essex
    BritishDirector57100230001
    LOVICK, Michael James
    80 Tollesbury Road
    Tolleshunt Darcy
    CM9 8UA Maldon
    Essex
    Director
    80 Tollesbury Road
    Tolleshunt Darcy
    CM9 8UA Maldon
    Essex
    BritishDirector13344590001
    MILTON, Alan
    14 Cut Hedge
    CM77 7QZ Black Notley
    Essex
    Director
    14 Cut Hedge
    CM77 7QZ Black Notley
    Essex
    BritishDirector77484800001
    POWDRILL, Geoffrey
    The Maltings
    Church Hill, Finchingfield
    CM7 4NN Braintree
    Essex
    Director
    The Maltings
    Church Hill, Finchingfield
    CM7 4NN Braintree
    Essex
    BritishCompany Director90995590001
    PRICE, John Ernest
    Ashgarth 12 Grassington Road
    BD23 1LL Skipton
    Yorkshire
    Director
    Ashgarth 12 Grassington Road
    BD23 1LL Skipton
    Yorkshire
    EnglandBritishH R Director11120820001
    PRICE, John Ernest
    Ashgarth 12 Grassington Road
    BD23 1LL Skipton
    Yorkshire
    Director
    Ashgarth 12 Grassington Road
    BD23 1LL Skipton
    Yorkshire
    EnglandBritishCompany Director11120820001
    ROBERTSON, James Alexander
    High Veld Stag Lane
    WD3 5HE Chorleywood
    Hertfordshire
    Director
    High Veld Stag Lane
    WD3 5HE Chorleywood
    Hertfordshire
    IrishCompany Director41938300001
    SHULVER, Donald William
    Laurel Cottage
    Little Rissington
    GL54 2ND Cheltenham
    Gloucestershire
    Director
    Laurel Cottage
    Little Rissington
    GL54 2ND Cheltenham
    Gloucestershire
    BritishCompany Director41938360001
    SIMMONS, Gerald James
    54 Brick Kiln Road
    SG1 2NH Stevenage
    Hertfordshire
    Director
    54 Brick Kiln Road
    SG1 2NH Stevenage
    Hertfordshire
    BritishDirector61674540001
    TUCKER, Arthur James
    12 Hop Gardens
    RG9 2EH Henley On Thames
    Oxfordshire
    Director
    12 Hop Gardens
    RG9 2EH Henley On Thames
    Oxfordshire
    EnglandBritishCompany Director5713020001
    VILLAQUIRAN, Roberto
    Residencia Orione 30
    Basiglio Milano 3
    20080
    Italy
    Director
    Residencia Orione 30
    Basiglio Milano 3
    20080
    Italy
    UsaChief Executive Officer76241170001

    Who are the persons with significant control of SMURFIT CORRUGATED UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smurfit Kappa Investments Uk Limited
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    Apr 06, 2016
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number2014441
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SMURFIT CORRUGATED UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 2006
    Delivered On Mar 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Deutsche Bank Ag, London Branch ("the Seurity Agent")
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company and each other chargor to the secured creditors to the spanish bond creditors (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Deutsche Bank Ag London as Security Agent as Agent and Trustee for the Secured Creditors
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Apr 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to the secured creditors (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Deutsche Bank Ag, London
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Apr 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to the secured creditors (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Deutsche Bank Ag, London
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Apr 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Apr 04, 1986
    Delivered On Apr 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the facility agreement of even date and the guarantee as defined therein
    Short particulars
    For full property details please see doc M98. 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
    • Citibank, N.A.
    Transactions
    • Apr 25, 1986Registration of a charge
    Composite trust debenture
    Created On Nov 26, 1985
    Delivered On Dec 04, 1985
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee under the terms of or pursuant to a secured credit facility agreement dated 29TH august 1985 and the security documents and all moneys due or to become due from the company to the chargee or any of the banks or of the companies named therein under the terms of or pursuant to a secured credit facility agreement dated 29TH august 1985 and the security documents.
    Short particulars
    (For full details see doc. M97.).. 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
    • Citibank N.A.
    Transactions
    • Dec 04, 1985Registration of a charge
    • Nov 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Composite trust debenture
    Created On Aug 30, 1985
    Delivered On Sep 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee as trustee pursuant to the trust agreement dated 30 august 1986 and the security documents as defined therein
    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
    • Citibank Na
    Transactions
    • Sep 10, 1985Registration of a charge
    • Nov 12, 1991Statement 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