IMPACT PACKAGING LIMITED

IMPACT PACKAGING LIMITED

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

    Company NameIMPACT PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01035892
    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 IMPACT PACKAGING LIMITED?

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

    Where is IMPACT PACKAGING LIMITED located?

    Registered Office Address
    100 Capability Green
    LU1 3LG Luton
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMPACT PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for IMPACT PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital following an allotment of shares on Jan 03, 2020

    • Capital: GBP 10,001
    8 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Statement of capital on Jan 16, 2020

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 03/01/2020
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 12, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 12, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 06, 2017 with updates

    5 pagesCS01

    Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016

    1 pagesCH04

    Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016

    1 pagesAD01

    Termination of appointment of Christopher James Drummond as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Mr Richard John Peachey as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of David William Gibson as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr Philip James Hocken as a director on Sep 30, 2016

    2 pagesAP01

    Confirmation statement made on Jul 05, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jul 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 10,000
    SH01

    Who are the officers of IMPACT PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Secretary
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number957946
    33582140001
    HOCKEN, Philip James
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritish218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritish126754290001
    CLOTHIER, Garry John
    Parkfield Rank
    Pucklechurch
    BS16 3NS Bristol
    The Old Schoolhouse
    Avon
    Secretary
    Parkfield Rank
    Pucklechurch
    BS16 3NS Bristol
    The Old Schoolhouse
    Avon
    British35984330002
    COURTMAN, John Charles
    Whitehouse Bassingfield Lane
    Bassingfield
    NG12 2LG Nottingham
    Nottinghamshire
    Secretary
    Whitehouse Bassingfield Lane
    Bassingfield
    NG12 2LG Nottingham
    Nottinghamshire
    British54039780001
    MCLEOD, Iain Mitchell
    28 Abbey Avenue
    AL3 4AZ St Albans
    Secretary
    28 Abbey Avenue
    AL3 4AZ St Albans
    British11460270001
    BLADES, Kevin Nicholas
    Oakwoods
    Sawpit Lane
    PE28 5QS Hamerton
    Cambridgeshire
    Director
    Oakwoods
    Sawpit Lane
    PE28 5QS Hamerton
    Cambridgeshire
    British79449700001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritish3970950002
    COURTMAN, John Charles
    Whitehouse Bassingfield Lane
    Bassingfield
    NG12 2LG Nottingham
    Nottinghamshire
    Director
    Whitehouse Bassingfield Lane
    Bassingfield
    NG12 2LG Nottingham
    Nottinghamshire
    British54039780001
    DRUMMOND, Christopher James
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    United KingdomBritish181784100001
    GIBSON, David William
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    EnglandBritish48081800006
    JONES, David Eric Ashton
    3 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    Director
    3 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    British11169250003
    MITCHELL, Anthony Charles George
    Trent House
    Cliff Drive
    NG12 1AX Radcliffe On Trent
    Nottinghamshire
    Director
    Trent House
    Cliff Drive
    NG12 1AX Radcliffe On Trent
    Nottinghamshire
    British39347560001
    MORAN, Wayham Hutcheson
    13 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    Director
    13 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish69362640001
    PARTLETT, Gareth Roy
    2 Richmond Court
    Repton
    DE65 6WS Derby
    Derbyshire
    Director
    2 Richmond Court
    Repton
    DE65 6WS Derby
    Derbyshire
    British29208780001
    UPCRAFT, Stephen Keith
    3 School Lane
    South Normanton
    DE55 3LA Alfreton
    Derbyshire
    Director
    3 School Lane
    South Normanton
    DE55 3LA Alfreton
    Derbyshire
    British29208790001
    WATSON, David John
    4 Ferngrove Close
    Lower Road
    KT22 9EQ Fetcham
    Surrey
    Director
    4 Ferngrove Close
    Lower Road
    KT22 9EQ Fetcham
    Surrey
    EnglandBritish73130590001
    BERKELEY NOMINEES LTD
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    51491190002
    REXAM PACKAGING LIMITED
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    Director
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    49652140001
    REXAM UK HOLDINGS LIMITED
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    70215200001

    Who are the persons with significant control of IMPACT PACKAGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Millbank
    SW1P 3XR London
    Third Floor
    United Kingdom
    Apr 06, 2016
    4 Millbank
    SW1P 3XR London
    Third Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00191285
    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 IMPACT PACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 17, 1986
    Delivered On Nov 24, 1986
    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 & premises at heanor gate road,smalley derbyshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 24, 1986Registration of a charge
    Legal charge
    Created On Nov 14, 1986
    Delivered On Nov 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H delves road, heanor gate, heanor, derbyshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 24, 1986Registration of a charge
    • Nov 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 09, 1982
    Delivered On Mar 22, 1982
    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 undertaking and all property and assets present and future including goodwill & book debts uncalled capital, tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery (see doc. M24).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1982Registration of a charge
    Legal charge
    Created On Mar 09, 1982
    Delivered On Mar 22, 1982
    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 and factory premises at delves road, heanor gate industrial estate, heanor derbyshire as comprised in 2 conveyances dated 24/4/73 and 25/03/75.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1982Registration of a charge
    Single debenture
    Created On Mar 24, 1981
    Delivered On Mar 26, 1981
    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 l/h properties present and future with fixtures (inc. Trade fixtures) fixed plant and machinery goodwill and uncalled capital present and future undertaking and all other property and assets present and future including heritable property and assets in scotland, fixed and floating charge (please see doc M18).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 26, 1981Registration of a charge
    Charge
    Created On Dec 14, 1979
    Delivered On Jan 04, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the principal deed dated 18/5/73, the further charge dated 27/3/75 and this charge.
    Short particulars
    By way of legal mortgage on property comprised in a principal deed dated 18/5/73. further charge of 27/3/75 with payment of all principal sums interest & other moneys paybale by the company as the borrower. The property being charged in the said principal deed, further charge & charge of 14/12/79 being all that the company's premises & f/h land in the parish of smalley in the county of derby & situate to the ne. Side of delves road, heanor gate industrial estate, heanor, derbyshire. (See doc M17).
    Persons Entitled
    • The Derbyshire County Council
    Transactions
    • Jan 04, 1980Registration 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