TENNANT VARIPACK LIMITED

TENNANT VARIPACK LIMITED

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

    Company NameTENNANT VARIPACK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00903675
    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 TENNANT VARIPACK LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is TENNANT VARIPACK LIMITED located?

    Registered Office Address
    The Midway
    Nottingham
    NG7 2TS Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TENNANT VARIPACK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TENNANT PVC LIMITEDFeb 23, 1996Feb 23, 1996
    REDLAND P.V.C. PRODUCTS LIMITED Mar 25, 1992Mar 25, 1992
    REDLAND SPECIALIST PLASTICS LIMITEDFeb 08, 1989Feb 08, 1989
    REDLAND QUILTING LIMITEDApr 14, 1967Apr 14, 1967

    What are the latest accounts for TENNANT VARIPACK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for TENNANT VARIPACK 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

    Annual return made up to Jun 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 2,100
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 2,100
    SH01

    Part of the property or undertaking has been released and no longer forms part of charge 8

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 12

    5 pagesMR05

    Satisfaction of charge 4 in full

    4 pagesMR04

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    All of the property or undertaking has been released from charge 4

    5 pagesMR05

    Annual return made up to Jun 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 2,100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Satisfaction of charge 10 in full

    3 pagesMR04

    Director's details changed for Mr Richard William Tennant on Jun 13, 2013

    2 pagesCH01

    Annual return made up to Jun 08, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Annual return made up to Jun 08, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Jun 08, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of TENNANT VARIPACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TENNANT, Rita Genevieve
    Uplyme House
    Baildon Close Wollaton Park
    NG8 1BS Nottingham
    Nottinghamshire
    Secretary
    Uplyme House
    Baildon Close Wollaton Park
    NG8 1BS Nottingham
    Nottinghamshire
    British98796750001
    TENNANT, Richard William
    The Midway
    NG7 2TS Nottingham
    Unit 7a
    England
    Director
    The Midway
    NG7 2TS Nottingham
    Unit 7a
    England
    EnglandBritish14673140001
    FORROW, Anthony David
    8 Moor Lane
    Aston On Trent
    DE72 2AG Derby
    Derbyshire
    Secretary
    8 Moor Lane
    Aston On Trent
    DE72 2AG Derby
    Derbyshire
    British14673130001
    COCKHILL, William Attwood
    190 Bath Road
    Keynsham
    BS18 1TF Bristol
    Avon
    Director
    190 Bath Road
    Keynsham
    BS18 1TF Bristol
    Avon
    British11421510002
    DARBY, Mark Harold
    17 Farthingate Close
    NG25 0HU Southwell
    Nottinghamshire
    Director
    17 Farthingate Close
    NG25 0HU Southwell
    Nottinghamshire
    United KingdomBritish71050630002
    TENNANT, Nicholas Philip
    Uplyme
    Baildon Close
    NG8 1BS Nottingham
    Nottinghamshire
    Director
    Uplyme
    Baildon Close
    NG8 1BS Nottingham
    Nottinghamshire
    British71311280001
    TENNANT, Rita Genevieve
    Uplyme House
    Baildon Close Wollaton Park
    NG8 1BS Nottingham
    Nottinghamshire
    Director
    Uplyme House
    Baildon Close Wollaton Park
    NG8 1BS Nottingham
    Nottinghamshire
    EnglandBritish98796750001
    TENNANT, Sarah Anne
    Uplyme
    Baildon Close
    NG8 1BS Nottingham
    Nottinghamshire
    Director
    Uplyme
    Baildon Close
    NG8 1BS Nottingham
    Nottinghamshire
    British71311240001
    TENNANT, William Richard
    Uplyme House
    Baildon Close
    NG7 2TS Wollaton Park
    Nottingham
    Director
    Uplyme House
    Baildon Close
    NG7 2TS Wollaton Park
    Nottingham
    United KingdomBritish118746520001

    Does TENNANT VARIPACK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 17, 2012
    Delivered On Aug 18, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 18, 2012Registration of a charge (MG01)
    • Feb 21, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal assignment
    Created On Aug 07, 2012
    Delivered On Aug 09, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 09, 2012Registration of a charge (MG01)
    Debenture
    Created On Mar 23, 2010
    Delivered On Mar 24, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Advantage Transition Bridge Fund Limited
    Transactions
    • Mar 24, 2010Registration of a charge (MG01)
    • Jun 28, 2013Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Sep 02, 2005
    Delivered On Sep 03, 2005
    Outstanding
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Sep 03, 2005Registration of a charge (395)
    Floating charge (all assets)
    Created On Sep 02, 2005
    Delivered On Sep 03, 2005
    Outstanding
    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
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Sep 03, 2005Registration of a charge (395)
    • Feb 21, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Jan 08, 1992
    Delivered On Jan 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land hereditaments and premises being known as unit g thornfield industrial estate hooton st off carlton road nottingham together with all fixtures and fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 09, 1992Registration of a charge (395)
    • Dec 18, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 23, 1991
    Delivered On Jan 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over goodwill,bookdebts and patents.. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 02, 1992Registration of a charge (395)
    • Dec 18, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 12, 1991
    Delivered On Aug 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises at leazes park road, newcastle upon tyne tyne & wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1991Registration of a charge
    • Nov 22, 2014All of the property or undertaking has been released from the charge (MR05)
    • Jan 24, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 16, 1991
    Delivered On Sep 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands hereditaments and premises 26 holme lodge whimsey park carlton nottingham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 17, 1991Registration of a charge
    • Dec 18, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 17, 1983
    Delivered On Mar 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1983Registration of a charge
    Debenture
    Created On Nov 22, 1968
    Delivered On Nov 29, 1968
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Undertaking and all property and goodwill and assets present and future including uncalled capital, fixed plant and machinery threon. By way of fixed and floating charge (for full details see doc 11 please).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1968Registration of a charge
    Charge
    Created On Jun 08, 1967
    Delivered On Jun 26, 1967
    Satisfied
    Amount secured
    All monyes due etc.
    Short particulars
    Factory & land at 19A buestol road bridgwater, somerset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 1967Registration of a charge

    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