PNEUPAC LIMITED
Overview
| Company Name | PNEUPAC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01148992 |
| 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 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 Address | No |
What were the previous names of PNEUPAC LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIMS PNEUPAC LIMITED | Nov 17, 1997 | Nov 17, 1997 |
| PNEUPAC LIMITED | Dec 03, 1973 | Dec 03, 1973 |
What are the latest accounts for PNEUPAC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for PNEUPAC LIMITED?
| 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 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Statement of capital on Apr 19, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Appointment of Brian Bonnell as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ramon De Ridder as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Cornelis De Rooij as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jasmine Annabelle Cleaver as a secretary on Sep 30, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Joanne Ede as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 3 pages | AA | ||||||||||
Who are the officers of PNEUPAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER, Jasmine Annabelle | Secretary | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | 288430580001 | |||||||
| BARK, Nigel John | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | United Kingdom | British | 170963820001 | |||||
| BONNELL, Brian | Director | Calle Amanecer San Clemente 951 California United States | United States | American | 291877250001 | |||||
| DE RIDDER, Ramon | Director | Hofspoor 3994 Vz Houten 3 Netherlands | Netherlands | Dutch | 291361500001 | |||||
| DE ROOIJ, Cornelis | Director | Hofspoor 3994 Vz Houten 3 Netherlands | Netherlands | Dutch | 291876980001 | |||||
| JONES, Louis Philip | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 209239660001 | |||||
| BENNETT, Roisin | Secretary | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | Other | 137268090001 | ||||||
| BURDETT, Neil Robert | Secretary | 765 Finchley Road NW11 8DS London | British | 188620003 | ||||||
| CARTER, Brian Sydney | Secretary | 17 Exenden Park Drive CT6 8UB Herne Bay Kent | British | 4836800001 | ||||||
| EDE, Joanne | Secretary | 1500 Eureka Park Lower Pemberton TN25 4BF Ashford Smiths Medical International Limited Kent United Kingdom | 203676310001 | |||||||
| KENTISH, Barry | Secretary | 3 Derwent Drive LU6 3PB Dunstable Bedfordshire | British | 33208630001 | ||||||
| SMITH, Alan | Secretary | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
| BATTERSBY, Paul | Director | 7 Botany Close BN16 2BH Rustington West Sussex | British | 32410170002 | ||||||
| BENNETT, Roisin | Director | WD24 4LG Watford Colonial Way Hertfordshire United Kingdom | United Kingdom | British | 150353170001 | |||||
| BROAD, Donald Andrew Robertson | Director | Floor Cardinal Place 80 Victoria Street SW1E 5JL London 2nd | United Kingdom | British | 46824520004 | |||||
| CARLISLE, Malcolm John Calder Glen | Director | 1 Jessica Road SW18 2QL London | United Kingdom | British | 21835030001 | |||||
| DAVEY-TURNER, Geoffrey Edward | Director | The Manor House OX17 2BB Culworth Northants | British | 4836820001 | ||||||
| DUNSMORE, Alan David | Director | The Studio House 113 Bridge Street Wye TN25 5ED Ashford Kent | British | 57416420002 | ||||||
| EGGLESTON, Steven Andrew | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 150302530002 | |||||
| FLACK, Paul Anthony | Director | 4 Wellington House 51 Seabrook Road CT21 5QB Hythe Kent | British | 26551520002 | ||||||
| HARDY, Suzanne Ruth | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 171577960001 | |||||
| IRELAND, Robert | Director | Waverley Southview Road GU35 8HX Headley Down Hampshire | England | British | 88177570001 | |||||
| JAMIESON, Martin Clive | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent Uk | British | 42951230008 | ||||||
| JAYNE, Kimberley Anne | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 228156580001 | |||||
| JONES, Norman Stewart | Director | 46 Station Road Ivinghoe LU7 9EB Leighton Buzzard Bedfordshire | British | 4836830001 | ||||||
| KENNEDY, George Macdonald | Director | Deepwell House Maidstone Road, Chilham CT4 8DB Canterbury Kent | England | British | 14451190006 | |||||
| KOCKOTT, John Douglas | Director | Oaktree Barn Brookley Farm Sway Road SO42 7RX Brockenhurst Hampshire | South African | 29991160001 | ||||||
| O'BRIEN, Susan Lynn | Director | 180 Longfield Lane Cheshunt EN7 6AQ Waltham Cross Hertfordshire | British | 123851410001 | ||||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| SASSONE, Matthew Giovanni | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 156019710001 | |||||
| SIMPSON, Jeremy John Cobbett | Director | 765 Finchley Road NW11 8DS London | British | 83467360003 | ||||||
| SPEAKMAN, Michael James | Director | HP13 | United Kingdom | British | 88515760001 | |||||
| SURCH, Christopher | Director | 765 Finchley Road NW11 8DS London | British | 97578250002 | ||||||
| WEISS, George | Director | 40 New End Square NW3 1LS London | British | 4836810002 | ||||||
| WHITE, Robert | Director | Zircon Lane North 55447 Plymouth 3105 Minnesota | British | 139191600001 |
Who are the persons with significant control of PNEUPAC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Medical International Limited | Apr 06, 2016 | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PNEUPAC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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