PREGIS INTERNATIONAL LTD

PREGIS INTERNATIONAL LTD

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

    Company NamePREGIS INTERNATIONAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01200088
    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 PREGIS INTERNATIONAL LTD?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is PREGIS INTERNATIONAL LTD located?

    Registered Office Address
    Aspect One
    Gunnels Wood Road
    SG1 2DG Stevenage
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREGIS INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    FP INTERNATIONAL (UK) LIMITEDSep 16, 2002Sep 16, 2002
    FLO-PAK (U.K.) LIMITEDFeb 13, 1975Feb 13, 1975

    What are the latest accounts for PREGIS INTERNATIONAL LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PREGIS INTERNATIONAL 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

    3 pagesDS01

    Termination of appointment of Cornelis Johannes Maria Oostrom as a director on Jun 01, 2023

    1 pagesTM01

    Termination of appointment of Leon Poppegaai as a director on Jun 01, 2023

    1 pagesTM01

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Leon Poppegaai as a director on Nov 03, 2022

    2 pagesAP01

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

    9 pagesAA

    Confirmation statement made on May 10, 2022 with updates

    4 pagesCS01

    Change of details for Pregis Europe Limited as a person with significant control on Dec 24, 2021

    2 pagesPSC05

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on May 10, 2021 with updates

    5 pagesCS01

    Cessation of Fpi Holding Company B.V. as a person with significant control on Jun 01, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Notification of Pregis Europe Limited as a person with significant control on Jun 01, 2020

    2 pagesPSC02

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton NN4 7PA to Aspect One Gunnels Wood Road Stevenage SG1 2DG on May 11, 2020

    1 pagesAD01

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2018

    15 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of PREGIS INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUDHUIN, Kevin
    Lake Cook Road
    60015 Deerfield
    1650
    Illinois
    United States
    Director
    Lake Cook Road
    60015 Deerfield
    1650
    Illinois
    United States
    United StatesAmerican204740650001
    LAVANWAY, Donald Keith
    Lake Cook Road
    60015 Deerfield
    1650
    Illinois
    United States
    Director
    Lake Cook Road
    60015 Deerfield
    1650
    Illinois
    United States
    United StatesAmerican204740660001
    BLOOD, James
    605 Pisces Lane
    Foster City
    California Ca 94404
    Usa
    Secretary
    605 Pisces Lane
    Foster City
    California Ca 94404
    Usa
    American69366890001
    GOODMAN, Stephen Tony
    4 Orchard Drive
    Off Royton Drive Whittle-Le-Woods
    PR7 1XJ Chorley
    Lancashire
    Secretary
    4 Orchard Drive
    Off Royton Drive Whittle-Le-Woods
    PR7 1XJ Chorley
    Lancashire
    British42598360002
    YOUNG, George Hunter
    Penn 11 Plough Hill
    Cuffley
    EN6 4DN Potters Bar
    Hertfordshire
    Secretary
    Penn 11 Plough Hill
    Cuffley
    EN6 4DN Potters Bar
    Hertfordshire
    British9667110001
    BRIGHTMAN, Geoffrey William
    38 Willow Drive
    Bourton Grange
    MK18 7JH Buckingham
    Director
    38 Willow Drive
    Bourton Grange
    MK18 7JH Buckingham
    British34946240001
    CAMPS, Rex
    c/o Sarah Higgins
    Pavilion Drive
    NN4 7PA Northampton
    400
    England
    Director
    c/o Sarah Higgins
    Pavilion Drive
    NN4 7PA Northampton
    400
    England
    NetherlandsDutch196700920001
    CLARK, Michael
    Abbotts Wood Hill Road
    Penwortham
    PR1 9XH Preston
    Lancs
    Director
    Abbotts Wood Hill Road
    Penwortham
    PR1 9XH Preston
    Lancs
    British3138650001
    CONNOR, Peter
    Carillon
    Bell Lane Syresham
    NN13 5HP Brackley
    Northamptonshire
    Director
    Carillon
    Bell Lane Syresham
    NN13 5HP Brackley
    Northamptonshire
    British10181590001
    DAVIES, David William
    77 Mably Grove
    OX12 9XW Wantage
    Oxfordshire
    Director
    77 Mably Grove
    OX12 9XW Wantage
    Oxfordshire
    United KingdomBritish98272270001
    FERNANDEZ, Dennis
    19684 Ashton Court
    Saratoga
    Santa Clara Ca 95070
    Usa
    Director
    19684 Ashton Court
    Saratoga
    Santa Clara Ca 95070
    Usa
    American69366850001
    GOODMAN, Stephen Tony
    4 Orchard Drive
    Off Royton Drive Whittle-Le-Woods
    PR7 1XJ Chorley
    Lancashire
    Director
    4 Orchard Drive
    Off Royton Drive Whittle-Le-Woods
    PR7 1XJ Chorley
    Lancashire
    British42598360002
    GRAHAM, Arthur
    700 Westridge Drive
    Portola Valley
    California Ca 94028
    Usa
    Director
    700 Westridge Drive
    Portola Valley
    California Ca 94028
    Usa
    UsaAmerican69366730001
    JACKSON, Steven
    c/o Sarah Higgins
    Pavilion Drive
    NN4 7PA Northampton
    400
    England
    Director
    c/o Sarah Higgins
    Pavilion Drive
    NN4 7PA Northampton
    400
    England
    UsaAmerican196714870001
    LANE, Gordon Stuart
    6 Park Road
    High Barnet
    EN5 5SQ Barnet
    Hertfordshire
    Director
    6 Park Road
    High Barnet
    EN5 5SQ Barnet
    Hertfordshire
    United KingdomBritish551970006
    MACFARLANE OF BEARSDEN, Lord
    50 Manse Road
    Bearsden
    G61 3PN Glasgow
    Strathclyde
    Scotland
    Director
    50 Manse Road
    Bearsden
    G61 3PN Glasgow
    Strathclyde
    Scotland
    British51933510001
    MACKIE, William Paterson
    Clearwater 1 Queens Point
    Shandon
    G84 8QZ Helensburgh
    Dunbartonshire
    Scotland
    Director
    Clearwater 1 Queens Point
    Shandon
    G84 8QZ Helensburgh
    Dunbartonshire
    Scotland
    British51933540001
    MARIA, Cornelis Johannes
    6422 Pd Heerlen
    Heerlen
    Nijverheidsweg 4
    Netherlands
    Director
    6422 Pd Heerlen
    Heerlen
    Nijverheidsweg 4
    Netherlands
    NetherlandsDutch255123480001
    MATTHEWS, John Robert
    14 Brick Kiln Close
    NN12 6TG Towcester
    Northamptonshire
    Director
    14 Brick Kiln Close
    NN12 6TG Towcester
    Northamptonshire
    British10181580001
    MOHENG, Jean Charles
    5 Rue Henry Monnier
    FOREIGN Paris
    75009
    France
    Director
    5 Rue Henry Monnier
    FOREIGN Paris
    75009
    France
    FranceFrench113500440001
    NEZWEK, Joe
    c/o Sarah Higgins
    Pavilion Drive
    NN4 7PA Northampton
    400
    England
    Director
    c/o Sarah Higgins
    Pavilion Drive
    NN4 7PA Northampton
    400
    England
    United StatesAmerican196719920001
    OOSTROM, Cornelis Johannes Maria
    6422 Pd
    Heerlen
    Nijverheidsweg 4
    Netherlands
    Director
    6422 Pd
    Heerlen
    Nijverheidsweg 4
    Netherlands
    NetherlandsDutch255316200001
    POPPEGAAI, Leon
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    NetherlandsDutch305565750001
    VAN LEUSDEN, Casper Hubertus Antonius Titus
    400 Pavilion Drive
    Northampton Business Park
    NN4 7PA Northampton
    Victory House
    Director
    400 Pavilion Drive
    Northampton Business Park
    NN4 7PA Northampton
    Victory House
    NetherlandsDutch227961200001
    WALLACE, Richard Anthony
    3 Wolverton Road
    Marston Green
    B37 7XJ Solihull
    West Midlands
    Director
    3 Wolverton Road
    Marston Green
    B37 7XJ Solihull
    West Midlands
    EnglandBritish92603420001
    YOUNG, George Hunter
    Penn 11 Plough Hill
    Cuffley
    EN6 4DN Potters Bar
    Hertfordshire
    Director
    Penn 11 Plough Hill
    Cuffley
    EN6 4DN Potters Bar
    Hertfordshire
    EnglandBritish9667110001

    Who are the persons with significant control of PREGIS INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    England
    Jun 01, 2020
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09981936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Fpi Holding Company B.V.
    Nijverheidsweg 4
    6422 Pd
    Heerlen
    Nijverheidsweg 4
    Netherlands
    May 09, 2016
    Nijverheidsweg 4
    6422 Pd
    Heerlen
    Nijverheidsweg 4
    Netherlands
    Yes
    Legal FormB.V.
    Country RegisteredNederlands
    Legal AuthorityCompany Act In Holland
    Place RegisteredDutch Chamber Of Commerce
    Registration Number14052380
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PREGIS INTERNATIONAL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 27, 2003
    Delivered On Nov 01, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land adjoining buckingham road, brackley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2003Registration of a charge (395)
    • Nov 01, 2013All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Oct 27, 2003
    Delivered On Nov 01, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land on the south side of buckingham road, brackley and the land and buildings on the west side of boundary road and on the south side of buckingham road, brackley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2003Registration of a charge (395)
    • Nov 01, 2013All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Oct 27, 2003
    Delivered On Nov 01, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2003Registration of a charge (395)
    • Nov 01, 2013All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Apr 03, 2001
    Delivered On Apr 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Apr 19, 2001Registration of a charge (395)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 2001
    Delivered On Apr 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as land/blds on the west side of boundary road and on south side of buckingham rd,brackley,northamptonshire; t/nos HN12102 and HN11988.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 2001Registration of a charge (395)
    • Nov 12, 2004Statement 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