SMURFIT CORRUGATED UK LIMITED
Overview
Company Name | SMURFIT CORRUGATED UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00700242 |
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 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 Address | No |
What were the previous names of SMURFIT CORRUGATED UK LIMITED?
Company Name | From | Until |
---|---|---|
CUNDELL CORRUGATED LIMITED | Aug 08, 1961 | Aug 08, 1961 |
What are the latest accounts for SMURFIT CORRUGATED UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SMURFIT CORRUGATED UK 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 | 2 pages | DS01 | ||||||||||
Statement of capital on Jan 09, 2019
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Director's details changed for Mrs Nicola Pritchard on May 31, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Nicola Pritchard on May 31, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Who are the officers of SMURFIT CORRUGATED UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALES, Nicola | Secretary | c/o Smurfit Kappa Uk Ltd Water Street L3 1SF Liverpool Cunard Building United Kingdom | 171699220002 | |||||||
HALES, Nicola | Director | c/o Smurfit Kappa Uk Ltd Water Street L3 1SF Liverpool Cunard Building United Kingdom | United Kingdom | British | Accountant | 149752060003 | ||||
MCNEILL, Patrick | Director | 15 Saxon Close Appleton WA4 5SD Warrington Cheshire | England | British | Director | 111170280001 | ||||
BUCK, Robert Irving | Secretary | 4 Autumn Walk Wargrave RG10 8BS Reading Berkshire | British | 21278640001 | ||||||
CLAYTON, Michael James | Secretary | The Old Mill Ireby CA7 1DS Wigton Cumbria | British | Finance Director | 4036940005 | |||||
CLISH, Keith | Secretary | 8 Birkdale Gardens DH1 2UJ Durham City County Durham | British | Finance | 111750070001 | |||||
WILLIS, Martin John | Secretary | Longacre The Village Willingale CM5 0SJ Ongar Essex | British | 35350380001 | ||||||
BAILEY, Trevor Howard | Director | 2 The Beacons Beaconsfield Road AL10 8EQ Hatfield Hertfordshire | British | Chief Executive | 15206530003 | |||||
BARRETT, Patrick Augustine | Director | The Chestnuts Hurley SL6 5LN Maidenhead | British | Chief Executive | 941830001 | |||||
BILOTTA, Franklin David Stewart | Director | 24 Lattice Avenue IP4 5LJ Ipswich Suffolk | British | Director | 42011380001 | |||||
BRADLEY, David | Director | Hambleton Grange Burton Leonard HG3 3RX Harrogate North Yorkshire | British | Director | 65302630001 | |||||
BRENNAN, Eamonn | Director | 223 Priests Lane Shenfield CM15 8LE Brentwood Essex | British | Director | 7597580001 | |||||
BUCK, Robert Irving | Director | 4 Autumn Walk Wargrave RG10 8BS Reading Berkshire | British | Finance Director | 21278640001 | |||||
CLAYTON, Michael James | Director | The Old Mill Ireby CA7 1DS Wigton Cumbria | British | Finance Director | 4036940005 | |||||
CLISH, Keith | Director | 8 Birkdale Gardens DH1 2UJ Durham City County Durham | United Kingdom | British | Finance | 111750070001 | ||||
COGHLAN, John Patrick | Director | 6 Scholars Mews AL8 7JQ Welwyn Garden City Hertfordshire | Irish | Chief Executive | 68846400002 | |||||
COHEN, Guy | Director | Brrome Cottage 117 Shipston Road CV37 7LW Stratford Upon Avon Warwickshire | British | Sales Director | 41938390001 | |||||
ELLIOTT, Keith Charles | Director | Marizion Watlington Street RG9 5AE Nettlebed Oxfordshire | United Kingdom | British | Company Director | 43084630001 | ||||
ESSEX, Norman Arthur | Director | Elm Green Farm Danbury CM3 4DW Chelmsford Essex | British | Director | 7666380001 | |||||
FIX, Brian Stanley | Director | Barnfield Spring Elms Lane Little Baddow CM3 4SQ Chelmsford Essex | British | Director | 2873300001 | |||||
FOX, William Russell | Director | Autumn House Bradbury TS21 2ET Bradbury Cleveland | England | British | Hr Director | 198580800001 | ||||
FOY, Michael | Director | 5 Beauly Avenue ML10 6FE Strathaven Lanarkshire | British | Company Director | 41938350003 | |||||
GEORGE, James | Director | 9 King Malcolm Close EH10 7JB Edinburgh Midlothian | British | Company Director | 19487830003 | |||||
GILHAM, Kenneth Frank | Director | Barbers Orchard Colam Lane Little Baddow CM3 4SY Chelmsford Essex | British | Director | 44029610001 | |||||
HISCOCK, John | Director | Little Oaks Malden Road CM3 2HH Hatfield Peverel Essex | British | Director | 57100230001 | |||||
LOVICK, Michael James | Director | 80 Tollesbury Road Tolleshunt Darcy CM9 8UA Maldon Essex | British | Director | 13344590001 | |||||
MILTON, Alan | Director | 14 Cut Hedge CM77 7QZ Black Notley Essex | British | Director | 77484800001 | |||||
POWDRILL, Geoffrey | Director | The Maltings Church Hill, Finchingfield CM7 4NN Braintree Essex | British | Company Director | 90995590001 | |||||
PRICE, John Ernest | Director | Ashgarth 12 Grassington Road BD23 1LL Skipton Yorkshire | England | British | H R Director | 11120820001 | ||||
PRICE, John Ernest | Director | Ashgarth 12 Grassington Road BD23 1LL Skipton Yorkshire | England | British | Company Director | 11120820001 | ||||
ROBERTSON, James Alexander | Director | High Veld Stag Lane WD3 5HE Chorleywood Hertfordshire | Irish | Company Director | 41938300001 | |||||
SHULVER, Donald William | Director | Laurel Cottage Little Rissington GL54 2ND Cheltenham Gloucestershire | British | Company Director | 41938360001 | |||||
SIMMONS, Gerald James | Director | 54 Brick Kiln Road SG1 2NH Stevenage Hertfordshire | British | Director | 61674540001 | |||||
TUCKER, Arthur James | Director | 12 Hop Gardens RG9 2EH Henley On Thames Oxfordshire | England | British | Company Director | 5713020001 | ||||
VILLAQUIRAN, Roberto | Director | Residencia Orione 30 Basiglio Milano 3 20080 Italy | Usa | Chief Executive Officer | 76241170001 |
Who are the persons with significant control of SMURFIT CORRUGATED UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smurfit Kappa Investments Uk Limited | Apr 06, 2016 | Water Street L3 1SF Liverpool Cunard Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SMURFIT CORRUGATED UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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