ESSENTRA (KIMBOLTON) LTD.
Overview
Company Name | ESSENTRA (KIMBOLTON) LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01077373 |
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 ESSENTRA (KIMBOLTON) LTD.?
- Manufacture of printed labels (18121) / Manufacturing
Where is ESSENTRA (KIMBOLTON) LTD. located?
Registered Office Address | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESSENTRA (KIMBOLTON) LTD.?
Company Name | From | Until |
---|---|---|
CLONDALKIN PHARMA & HEALTHCARE (KIMBOLTON) LTD. | Jun 03, 2011 | Jun 03, 2011 |
DITONE LABELS LIMITED | Aug 25, 1983 | Aug 25, 1983 |
DITONE PRODUCTS LIMITED | Oct 19, 1972 | Oct 19, 1972 |
What are the latest accounts for ESSENTRA (KIMBOLTON) LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ESSENTRA (KIMBOLTON) LTD.?
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 | 4 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Oct 11, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Jon Michael Green as a director on Jul 15, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Termination of appointment of Peter Rayner as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||||||
Termination of appointment of Leonard Mcneil Kirk as a director on Mar 09, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Peter Rayner as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Iain Philip Percival as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Hugh Alexander Ross as a director on Feb 14, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
Satisfaction of charge 010773730007 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 010773730008 in full | 4 pages | MR04 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on Oct 20, 2015 | 2 pages | AD01 | ||||||||||||||
Who are the officers of ESSENTRA (KIMBOLTON) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Jon Michael | Secretary | Avebury Boulevard MK9 1AU Milton Keynes Avebury House 201-249 Buckinghamshire | 198453390001 | |||||||
GREEN, Jon Michael | Director | Avebury Boulevard MK9 1AU Milton Keynes Avebury House 201-249 Buckinghamshire | United Kingdom | British | Company Secretary & General Counsel | 105507950005 | ||||
PERCIVAL, Iain Philip | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House United Kingdom | England | British | Director | 175638680001 | ||||
BERGIN, Liam Gerard | Secretary | 17 Chesterfield View Castlenock IRISH Dublin 15 Ireland | Irish | 36702870001 | ||||||
NICHOLLS, James Andrew | Secretary | 15 The Quays Cumberland Road BS1 6UQ Bristol | British | 74242880001 | ||||||
CARMICHAEL, James | Director | The Old Stable Yard Peveril Road LE17 5NQ Ashby Magna Leicestershire | British | Director | 88088510001 | |||||
GUINEVAN, Alfred | Director | 18 Adelaide Square MK40 2RW Bedford Bedfordshire | Irish | General Manager | 39098360001 | |||||
KIRK, Leonard Mcneil | Director | Avebury Boulevard MK9 1AU Milton Keynes Avebury House 201-249 Buckinghamshire | England | British | Company Director | 299758440001 | ||||
LIGGINS, Craig Anthony | Director | c/o C\O Clondalkin \ Ap Burt Royal Portbury Dock Portbury BS20 7XP Bristol First Avenue England | England | British | Accountant | 80005310002 | ||||
NICHOLLS, James Andrew | Director | 15 The Quays Cumberland Road BS1 6UQ Bristol | England | British | Finance Director | 74242880001 | ||||
O'NEILL, Colman | Director | 110 Shrewsbury Lawn Cabinteely 18 Dublin Ireland | Ireland | Irish | Director & Group Financial Controller | 45448600001 | ||||
RAYNER, Peter Alexander | Director | Hall Park HP4 2NU Berkhamsted 30 Hertfordshire United Kingdom | England | British | Accountant | 187386230002 | ||||
ROSS, Hugh Alexander | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | England | British | Company Director | 246975310001 | ||||
STEVENSON, David Victor | Director | 44 Spenser Road MK40 2BB Bedford Bedfordshire | England | British | Print Manager | 45909230002 | ||||
TANYAR, Feyzoullah Yalkin | Director | Homewood House The Ridgeway EN6 4AX Cuffley Hertfordshire | British | Company Director | 33720300001 | |||||
YOUNG, Raymond Samuel | Director | 2 Stokemill Cottages Mill Road MK44 1NP Sharnbrook Bedfordshire | United Kingdom | Irish | Factory Manager | 49743820001 |
Who are the persons with significant control of ESSENTRA (KIMBOLTON) LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Esnt International Limited | Apr 06, 2016 | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ESSENTRA (KIMBOLTON) LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 31, 2013 Delivered On Jun 10, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2013 Delivered On Jun 10, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On Jul 12, 2007 Delivered On Jul 30, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors (or any 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 uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 11, 2004 Delivered On Mar 29, 2004 | Satisfied | Amount secured All monies due or to become due from the company and each other obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all of the real property, by way of first fixed charge all estates or interests in any real property, all plant and machinery equipment computers vehicles and other chattels, all of the charged deposits, all investments and all related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second stage debenture | Created On Nov 23, 1999 Delivered On Dec 07, 1999 | Satisfied | Amount secured All monies due or to become due on any account whatsoever from the company to secured parties (or any of them) wheter collectively or individually under the finance doucments (or any of them) and under the deed | |
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
| ||||
Legal charge | Created On Sep 24, 1984 Delivered On Oct 02, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H factory premises, little end road, eaton socon, cambridgeshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 18, 1980 Delivered On Feb 29, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H unit 14B, little end road, eaton socon, st. Neots, cambridgeshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 11, 1975 Delivered On Aug 15, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets present and future including goodwill & uncalled capital, with all buildings, fixtures, fixed plant & machinery fixed & floating charge. | ||||
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