ESSENTRA (KIMBOLTON) LTD.

ESSENTRA (KIMBOLTON) LTD.

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

    Company NameESSENTRA (KIMBOLTON) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01077373
    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 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 AddressNo

    What were the previous names of ESSENTRA (KIMBOLTON) LTD.?

    Previous Company Names
    Company NameFromUntil
    CLONDALKIN PHARMA & HEALTHCARE (KIMBOLTON) LTD.Jun 03, 2011Jun 03, 2011
    DITONE LABELS LIMITEDAug 25, 1983Aug 25, 1983
    DITONE PRODUCTS LIMITEDOct 19, 1972Oct 19, 1972

    What are the latest accounts for ESSENTRA (KIMBOLTON) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ESSENTRA (KIMBOLTON) LTD.?

    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

    4 pagesDS01

    Confirmation statement made on Sep 30, 2019 with updates

    5 pagesCS01

    Statement of capital on Oct 11, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The premium share account cancelled 13/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Jon Michael Green as a director on Jul 15, 2019

    2 pagesAP01

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Peter Rayner as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Termination of appointment of Leonard Mcneil Kirk as a director on Mar 09, 2017

    1 pagesTM01

    Appointment of Peter Rayner as a director on Mar 01, 2017

    2 pagesAP01

    Appointment of Mr Iain Philip Percival as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of Hugh Alexander Ross as a director on Feb 14, 2017

    1 pagesTM01

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Satisfaction of charge 010773730007 in full

    4 pagesMR04

    Satisfaction of charge 010773730008 in full

    4 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 701
    SH01

    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 pagesAD01

    Who are the officers of ESSENTRA (KIMBOLTON) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Jon Michael
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    Secretary
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    198453390001
    GREEN, Jon Michael
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    Director
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    United KingdomBritishCompany Secretary & General Counsel105507950005
    PERCIVAL, Iain Philip
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    EnglandBritishDirector175638680001
    BERGIN, Liam Gerard
    17 Chesterfield View
    Castlenock
    IRISH Dublin 15
    Ireland
    Secretary
    17 Chesterfield View
    Castlenock
    IRISH Dublin 15
    Ireland
    Irish36702870001
    NICHOLLS, James Andrew
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Secretary
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    British74242880001
    CARMICHAEL, James
    The Old Stable Yard
    Peveril Road
    LE17 5NQ Ashby Magna
    Leicestershire
    Director
    The Old Stable Yard
    Peveril Road
    LE17 5NQ Ashby Magna
    Leicestershire
    BritishDirector88088510001
    GUINEVAN, Alfred
    18 Adelaide Square
    MK40 2RW Bedford
    Bedfordshire
    Director
    18 Adelaide Square
    MK40 2RW Bedford
    Bedfordshire
    IrishGeneral Manager39098360001
    KIRK, Leonard Mcneil
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    Director
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    EnglandBritishCompany Director299758440001
    LIGGINS, Craig Anthony
    c/o C\O Clondalkin \ Ap Burt
    Royal Portbury Dock
    Portbury
    BS20 7XP Bristol
    First Avenue
    England
    Director
    c/o C\O Clondalkin \ Ap Burt
    Royal Portbury Dock
    Portbury
    BS20 7XP Bristol
    First Avenue
    England
    EnglandBritishAccountant80005310002
    NICHOLLS, James Andrew
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Director
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    EnglandBritishFinance Director74242880001
    O'NEILL, Colman
    110 Shrewsbury Lawn
    Cabinteely
    18 Dublin
    Ireland
    Director
    110 Shrewsbury Lawn
    Cabinteely
    18 Dublin
    Ireland
    IrelandIrishDirector & Group Financial Controller45448600001
    RAYNER, Peter Alexander
    Hall Park
    HP4 2NU Berkhamsted
    30
    Hertfordshire
    United Kingdom
    Director
    Hall Park
    HP4 2NU Berkhamsted
    30
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant187386230002
    ROSS, Hugh Alexander
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director246975310001
    STEVENSON, David Victor
    44 Spenser Road
    MK40 2BB Bedford
    Bedfordshire
    Director
    44 Spenser Road
    MK40 2BB Bedford
    Bedfordshire
    EnglandBritishPrint Manager45909230002
    TANYAR, Feyzoullah Yalkin
    Homewood House
    The Ridgeway
    EN6 4AX Cuffley
    Hertfordshire
    Director
    Homewood House
    The Ridgeway
    EN6 4AX Cuffley
    Hertfordshire
    BritishCompany Director33720300001
    YOUNG, Raymond Samuel
    2 Stokemill Cottages Mill Road
    MK44 1NP Sharnbrook
    Bedfordshire
    Director
    2 Stokemill Cottages Mill Road
    MK44 1NP Sharnbrook
    Bedfordshire
    United KingdomIrishFactory Manager49743820001

    Who are the persons with significant control of ESSENTRA (KIMBOLTON) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01935353
    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 ESSENTRA (KIMBOLTON) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Jun 10, 2013Registration of a charge (MR01)
    • May 05, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Jun 10, 2013Registration of a charge (MR01)
    • May 05, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch as Security Agent
    Transactions
    • Jul 30, 2007Registration of a charge (395)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    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
    • Allied Irish Banks P.L.C. (The Security Agent) for Itself and on Behalf of the Securedcreditors
    Transactions
    • Mar 29, 2004Registration of a charge (395)
    • Aug 24, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks PLC
    Transactions
    • Dec 07, 1999Registration of a charge (395)
    • Mar 31, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1984Registration of a charge
    • Sep 03, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank LTD
    Transactions
    • Feb 29, 1980Registration of a charge
    • Sep 03, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank LTD
    Transactions
    • Aug 15, 1975Registration of a charge
    • Sep 03, 1999Statement of satisfaction of a charge in full or part (403a)

    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