LINPAC METAL PACKAGING (ENGINEERING) LIMITED

LINPAC METAL PACKAGING (ENGINEERING) LIMITED

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

    Company NameLINPAC METAL PACKAGING (ENGINEERING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01035959
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LINPAC METAL PACKAGING (ENGINEERING) LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is LINPAC METAL PACKAGING (ENGINEERING) LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of LINPAC METAL PACKAGING (ENGINEERING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BILLOWAY ENGINEERING LIMITEDDec 23, 1971Dec 23, 1971

    What are the latest accounts for LINPAC METAL PACKAGING (ENGINEERING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LINPAC METAL PACKAGING (ENGINEERING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 12, 2015

    3 pages4.68

    Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Termination of appointment of Stephen Douglas Ray as a director on Mar 03, 2015

    2 pagesTM01

    Liquidators' statement of receipts and payments to Sep 12, 2014

    3 pages4.68

    Liquidators' statement of receipts and payments to Sep 12, 2013

    4 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    600

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Termination of appointment of Nigel Carr as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Registered office address changed from * 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN* on Oct 01, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Aug 16, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2012

    Statement of capital on Aug 22, 2012

    • Capital: GBP 1
    SH01

    Statement of capital on Jul 19, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Simon Elliot Joseph as a director

    2 pagesAP01

    Termination of appointment of Ian Robinson as a director

    1 pagesTM01

    Who are the officers of LINPAC METAL PACKAGING (ENGINEERING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOSEPH, Simon Elliot
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Secretary
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    British113862500001
    JOSEPH, Simon Elliot
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    United KingdomBritish113862500001
    FENSOME, Richard James
    Ravenscroft
    15 Fulmer Drive
    SL9 7HH Gerrards Cross
    Buckinghamshire
    Secretary
    Ravenscroft
    15 Fulmer Drive
    SL9 7HH Gerrards Cross
    Buckinghamshire
    British84096960001
    JERMAN, John Michael
    6 The Grove
    LN2 1RG Lincoln
    Lincolnshire
    Secretary
    6 The Grove
    LN2 1RG Lincoln
    Lincolnshire
    British16981350001
    SMITH, Andrew Tyler
    Saint Osyth
    Legbourne
    LN11 8LL Louth
    Lincolnshire
    Secretary
    Saint Osyth
    Legbourne
    LN11 8LL Louth
    Lincolnshire
    British726320001
    TENTORI, Mark Ian
    Holly Hedges
    Tingrith Road Evershot
    MK17 9EF Milton Keynes
    Buckinghamshire
    Secretary
    Holly Hedges
    Tingrith Road Evershot
    MK17 9EF Milton Keynes
    Buckinghamshire
    British119564310001
    CARR, Nigel Edmund
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    United KingdomBritish146677560001
    CORNISH, Herbert Evan
    Kenilworth
    Sylvan Avenue
    LN10 6SL Woodhall Spa
    Lincolnshire
    Director
    Kenilworth
    Sylvan Avenue
    LN10 6SL Woodhall Spa
    Lincolnshire
    British3789040001
    CORNISH, Michael John
    Mistlethwaite House
    Edlington
    LN9 5RJ Horncastle
    Lincolnshire
    Director
    Mistlethwaite House
    Edlington
    LN9 5RJ Horncastle
    Lincolnshire
    EnglandBritish16627750004
    GROOM, Frederick Charles
    The Stables
    Old Shirenewton Road
    NP6 Crick
    Gwent
    Director
    The Stables
    Old Shirenewton Road
    NP6 Crick
    Gwent
    British17056510001
    LEFTWICH, Walter Edward
    Lynchwood 16a Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Director
    Lynchwood 16a Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    United KingdomBritish83280470001
    RAY, Stephen Douglas
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    EnglandBritish147866070001
    ROBINSON, Ian
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    West Midlands
    Director
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    West Midlands
    United KingdomBritish116037630001
    TENTORI, Mark Ian
    Holly Hedges
    Tingrith Road Evershot
    MK17 9EF Milton Keynes
    Buckinghamshire
    Director
    Holly Hedges
    Tingrith Road Evershot
    MK17 9EF Milton Keynes
    Buckinghamshire
    EnglandBritish119564310001

    Does LINPAC METAL PACKAGING (ENGINEERING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 26, 1982
    Delivered On Jan 29, 1982
    Satisfied
    Amount secured
    £22,500 and all other monies due or to become due from the company to the chargee under the terms of a guarantee dated 26/1/82.
    Short particulars
    Fixed charge over all f/h & l/h property present & future tog. With all fixtures & bldgs., Fixed plant & machinery. Floating charge over undertaking and all property and assets present and future including goodwill uncalled caipital. (See doc. M23).
    Persons Entitled
    • The Welsh Development Agency
    Transactions
    • Jan 29, 1982Registration of a charge
    Debenture
    Created On Jan 26, 1982
    Delivered On Jan 29, 1982
    Satisfied
    Amount secured
    £20,000 and all other monies due or to become due from the company to the chargee pursuant to a loan agreement dated 26/1/82.
    Short particulars
    Fixed charge over all f/h & l/h property present & future tog. With all fixtures & bldgs., Fixed plant & machinery floating charge over underetaking and all property and assets present and future including goodwill uncalled capital. (See doc. M22).
    Persons Entitled
    • The Welsh Development Agency
    Transactions
    • Jan 29, 1982Registration of a charge

    Does LINPAC METAL PACKAGING (ENGINEERING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2016Dissolved on
    Sep 13, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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