IMPACT PACKAGING LIMITED
Overview
| Company Name | IMPACT PACKAGING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01035892 |
| 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 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 Address | No |
What are the latest accounts for IMPACT PACKAGING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IMPACT PACKAGING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Statement of capital following an allotment of shares on Jan 03, 2020
| 8 pages | SH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 16, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 12, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 12, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 06, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016 | 1 pages | CH04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Christopher James Drummond as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 05, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of IMPACT PACKAGING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-R SECRETARIAT LIMITED | Secretary | LU1 3LG Luton 100 Capability Green Bedfordshire England |
| 33582140001 | ||||||||||
| HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 218278660001 | |||||||||
| PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 126754290001 | |||||||||
| CLOTHIER, Garry John | Secretary | Parkfield Rank Pucklechurch BS16 3NS Bristol The Old Schoolhouse Avon | British | 35984330002 | ||||||||||
| COURTMAN, John Charles | Secretary | Whitehouse Bassingfield Lane Bassingfield NG12 2LG Nottingham Nottinghamshire | British | 54039780001 | ||||||||||
| MCLEOD, Iain Mitchell | Secretary | 28 Abbey Avenue AL3 4AZ St Albans | British | 11460270001 | ||||||||||
| BLADES, Kevin Nicholas | Director | Oakwoods Sawpit Lane PE28 5QS Hamerton Cambridgeshire | British | 79449700001 | ||||||||||
| BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | 3970950002 | |||||||||
| COURTMAN, John Charles | Director | Whitehouse Bassingfield Lane Bassingfield NG12 2LG Nottingham Nottinghamshire | British | 54039780001 | ||||||||||
| DRUMMOND, Christopher James | Director | Third Floor 4 Millbank London SW1P 3XR | United Kingdom | British | 181784100001 | |||||||||
| GIBSON, David William | Director | Third Floor 4 Millbank London SW1P 3XR | England | British | 48081800006 | |||||||||
| JONES, David Eric Ashton | Director | 3 Manor Way SG6 3NJ Letchworth Hertfordshire | British | 11169250003 | ||||||||||
| MITCHELL, Anthony Charles George | Director | Trent House Cliff Drive NG12 1AX Radcliffe On Trent Nottinghamshire | British | 39347560001 | ||||||||||
| MORAN, Wayham Hutcheson | Director | 13 Adderstone Crescent NE2 2HH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 69362640001 | |||||||||
| PARTLETT, Gareth Roy | Director | 2 Richmond Court Repton DE65 6WS Derby Derbyshire | British | 29208780001 | ||||||||||
| UPCRAFT, Stephen Keith | Director | 3 School Lane South Normanton DE55 3LA Alfreton Derbyshire | British | 29208790001 | ||||||||||
| WATSON, David John | Director | 4 Ferngrove Close Lower Road KT22 9EQ Fetcham Surrey | England | British | 73130590001 | |||||||||
| BERKELEY NOMINEES LTD | Director | Third Floor 4 Millbank SW1P 3XR London | 51491190002 | |||||||||||
| REXAM PACKAGING LIMITED | Director | 9th Floor West 114 Knightsbridge SW1X 7NN London | 49652140001 | |||||||||||
| REXAM UK HOLDINGS LIMITED | Director | Third Floor 4 Millbank SW1P 3XR London | 70215200001 |
Who are the persons with significant control of IMPACT PACKAGING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rexam Plc | Apr 06, 2016 | 4 Millbank SW1P 3XR London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IMPACT PACKAGING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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