PNEUPAC LIMITED

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

    Company NamePNEUPAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01148992
    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 PNEUPAC LIMITED?

    • Machining (25620) / Manufacturing

    Where is PNEUPAC LIMITED located?

    Registered Office Address
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of PNEUPAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMS PNEUPAC LIMITEDNov 17, 1997Nov 17, 1997
    PNEUPAC LIMITEDDec 03, 1973Dec 03, 1973

    What are the latest accounts for PNEUPAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for PNEUPAC LIMITED?

    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

    Satisfaction of charge 5 in full

    2 pagesMR04

    Statement of capital on Apr 19, 2023

    • Capital: GBP 0.50
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF

    1 pagesAD03

    Register inspection address has been changed from Deloitte Llp 2 New Street Square London EC4A 3BZ United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF

    1 pagesAD02

    Accounts for a dormant company made up to Jul 31, 2021

    3 pagesAA

    Appointment of Brian Bonnell as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Ramon De Ridder as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Cornelis De Rooij as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Miss Jasmine Annabelle Cleaver as a secretary on Sep 30, 2021

    2 pagesAP03

    Termination of appointment of Joanne Ede as a secretary on Sep 30, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Eversheds Llp, Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Deloitte Llp 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Accounts for a dormant company made up to Jul 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

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

    3 pagesAA

    Who are the officers of PNEUPAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAVER, Jasmine Annabelle
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Secretary
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    288430580001
    BARK, Nigel John
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    United KingdomBritish170963820001
    BONNELL, Brian
    Calle Amanecer
    San Clemente
    951
    California
    United States
    Director
    Calle Amanecer
    San Clemente
    951
    California
    United States
    United StatesAmerican291877250001
    DE RIDDER, Ramon
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    Director
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    NetherlandsDutch291361500001
    DE ROOIJ, Cornelis
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    Director
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    NetherlandsDutch291876980001
    JONES, Louis Philip
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritish209239660001
    BENNETT, Roisin
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Secretary
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Other137268090001
    BURDETT, Neil Robert
    765 Finchley Road
    NW11 8DS London
    Secretary
    765 Finchley Road
    NW11 8DS London
    British188620003
    CARTER, Brian Sydney
    17 Exenden Park Drive
    CT6 8UB Herne Bay
    Kent
    Secretary
    17 Exenden Park Drive
    CT6 8UB Herne Bay
    Kent
    British4836800001
    EDE, Joanne
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Smiths Medical International Limited
    Kent
    United Kingdom
    Secretary
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Smiths Medical International Limited
    Kent
    United Kingdom
    203676310001
    KENTISH, Barry
    3 Derwent Drive
    LU6 3PB Dunstable
    Bedfordshire
    Secretary
    3 Derwent Drive
    LU6 3PB Dunstable
    Bedfordshire
    British33208630001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Secretary
    37 Pattison Road
    NW2 2HL London
    British32394380001
    BATTERSBY, Paul
    7 Botany Close
    BN16 2BH Rustington
    West Sussex
    Director
    7 Botany Close
    BN16 2BH Rustington
    West Sussex
    British32410170002
    BENNETT, Roisin
    WD24 4LG Watford
    Colonial Way
    Hertfordshire
    United Kingdom
    Director
    WD24 4LG Watford
    Colonial Way
    Hertfordshire
    United Kingdom
    United KingdomBritish150353170001
    BROAD, Donald Andrew Robertson
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    Director
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    United KingdomBritish46824520004
    CARLISLE, Malcolm John Calder Glen
    1 Jessica Road
    SW18 2QL London
    Director
    1 Jessica Road
    SW18 2QL London
    United KingdomBritish21835030001
    DAVEY-TURNER, Geoffrey Edward
    The Manor House
    OX17 2BB Culworth
    Northants
    Director
    The Manor House
    OX17 2BB Culworth
    Northants
    British4836820001
    DUNSMORE, Alan David
    The Studio House 113 Bridge Street
    Wye
    TN25 5ED Ashford
    Kent
    Director
    The Studio House 113 Bridge Street
    Wye
    TN25 5ED Ashford
    Kent
    British57416420002
    EGGLESTON, Steven Andrew
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish150302530002
    FLACK, Paul Anthony
    4 Wellington House
    51 Seabrook Road
    CT21 5QB Hythe
    Kent
    Director
    4 Wellington House
    51 Seabrook Road
    CT21 5QB Hythe
    Kent
    British26551520002
    HARDY, Suzanne Ruth
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritish171577960001
    IRELAND, Robert
    Waverley
    Southview Road
    GU35 8HX Headley Down
    Hampshire
    Director
    Waverley
    Southview Road
    GU35 8HX Headley Down
    Hampshire
    EnglandBritish88177570001
    JAMIESON, Martin Clive
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    British42951230008
    JAYNE, Kimberley Anne
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritish228156580001
    JONES, Norman Stewart
    46 Station Road
    Ivinghoe
    LU7 9EB Leighton Buzzard
    Bedfordshire
    Director
    46 Station Road
    Ivinghoe
    LU7 9EB Leighton Buzzard
    Bedfordshire
    British4836830001
    KENNEDY, George Macdonald
    Deepwell House
    Maidstone Road, Chilham
    CT4 8DB Canterbury
    Kent
    Director
    Deepwell House
    Maidstone Road, Chilham
    CT4 8DB Canterbury
    Kent
    EnglandBritish14451190006
    KOCKOTT, John Douglas
    Oaktree Barn Brookley Farm
    Sway Road
    SO42 7RX Brockenhurst
    Hampshire
    Director
    Oaktree Barn Brookley Farm
    Sway Road
    SO42 7RX Brockenhurst
    Hampshire
    South African29991160001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    British123851410001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    SASSONE, Matthew Giovanni
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish156019710001
    SIMPSON, Jeremy John Cobbett
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British83467360003
    SPEAKMAN, Michael James
    HP13
    Director
    HP13
    United KingdomBritish88515760001
    SURCH, Christopher
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British97578250002
    WEISS, George
    40 New End Square
    NW3 1LS London
    Director
    40 New End Square
    NW3 1LS London
    British4836810002
    WHITE, Robert
    Zircon Lane North
    55447 Plymouth
    3105
    Minnesota
    Director
    Zircon Lane North
    55447 Plymouth
    3105
    Minnesota
    British139191600001

    Who are the persons with significant control of PNEUPAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Apr 06, 2016
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00362847
    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 PNEUPAC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 21, 1996
    Delivered On May 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 1996Registration of a charge (395)
    • Apr 20, 2023Satisfaction of a charge (MR04)
    Deed
    Created On Aug 24, 1981
    Delivered On Aug 25, 1981
    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 & bookdebts uncalled capital. Together with fixed parts machinery and fixtures incl trade fixtures.
    Persons Entitled
    • Instruments & Movements Limited
    Transactions
    • Aug 25, 1981Registration of a charge
    • Oct 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Mar 28, 1977
    Delivered On Apr 15, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1977Registration of a charge
    • Jun 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 19, 1974
    Delivered On Jan 02, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    By way of first fixed and floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital. Fixtures fixed plant and machinery. (See doc 8).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1975Registration of a charge
    • Dec 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 09, 1974
    Delivered On Sep 16, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of a floating charge tog with plant machinery fixtures implements and utensils. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 16, 1974Registration of a charge
    • Jun 24, 1997Statement 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