PREGIS INTERNATIONAL LTD
Overview
| Company Name | PREGIS INTERNATIONAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01200088 |
| 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 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 Address | No |
What were the previous names of PREGIS INTERNATIONAL LTD?
| Company Name | From | Until |
|---|---|---|
| FP INTERNATIONAL (UK) LIMITED | Sep 16, 2002 | Sep 16, 2002 |
| FLO-PAK (U.K.) LIMITED | Feb 13, 1975 | Feb 13, 1975 |
What are the latest accounts for PREGIS INTERNATIONAL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PREGIS INTERNATIONAL 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 | 3 pages | DS01 | ||
Termination of appointment of Cornelis Johannes Maria Oostrom as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Leon Poppegaai as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Leon Poppegaai as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 10, 2022 with updates | 4 pages | CS01 | ||
Change of details for Pregis Europe Limited as a person with significant control on Dec 24, 2021 | 2 pages | PSC05 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on May 10, 2021 with updates | 5 pages | CS01 | ||
Cessation of Fpi Holding Company B.V. as a person with significant control on Jun 01, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Notification of Pregis Europe Limited as a person with significant control on Jun 01, 2020 | 2 pages | PSC02 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 15 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of PREGIS INTERNATIONAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAUDHUIN, Kevin | Director | Lake Cook Road 60015 Deerfield 1650 Illinois United States | United States | American | 204740650001 | |||||
| LAVANWAY, Donald Keith | Director | Lake Cook Road 60015 Deerfield 1650 Illinois United States | United States | American | 204740660001 | |||||
| BLOOD, James | Secretary | 605 Pisces Lane Foster City California Ca 94404 Usa | American | 69366890001 | ||||||
| GOODMAN, Stephen Tony | Secretary | 4 Orchard Drive Off Royton Drive Whittle-Le-Woods PR7 1XJ Chorley Lancashire | British | 42598360002 | ||||||
| YOUNG, George Hunter | Secretary | Penn 11 Plough Hill Cuffley EN6 4DN Potters Bar Hertfordshire | British | 9667110001 | ||||||
| BRIGHTMAN, Geoffrey William | Director | 38 Willow Drive Bourton Grange MK18 7JH Buckingham | British | 34946240001 | ||||||
| CAMPS, Rex | Director | c/o Sarah Higgins Pavilion Drive NN4 7PA Northampton 400 England | Netherlands | Dutch | 196700920001 | |||||
| CLARK, Michael | Director | Abbotts Wood Hill Road Penwortham PR1 9XH Preston Lancs | British | 3138650001 | ||||||
| CONNOR, Peter | Director | Carillon Bell Lane Syresham NN13 5HP Brackley Northamptonshire | British | 10181590001 | ||||||
| DAVIES, David William | Director | 77 Mably Grove OX12 9XW Wantage Oxfordshire | United Kingdom | British | 98272270001 | |||||
| FERNANDEZ, Dennis | Director | 19684 Ashton Court Saratoga Santa Clara Ca 95070 Usa | American | 69366850001 | ||||||
| GOODMAN, Stephen Tony | Director | 4 Orchard Drive Off Royton Drive Whittle-Le-Woods PR7 1XJ Chorley Lancashire | British | 42598360002 | ||||||
| GRAHAM, Arthur | Director | 700 Westridge Drive Portola Valley California Ca 94028 Usa | Usa | American | 69366730001 | |||||
| JACKSON, Steven | Director | c/o Sarah Higgins Pavilion Drive NN4 7PA Northampton 400 England | Usa | American | 196714870001 | |||||
| LANE, Gordon Stuart | Director | 6 Park Road High Barnet EN5 5SQ Barnet Hertfordshire | United Kingdom | British | 551970006 | |||||
| MACFARLANE OF BEARSDEN, Lord | Director | 50 Manse Road Bearsden G61 3PN Glasgow Strathclyde Scotland | British | 51933510001 | ||||||
| MACKIE, William Paterson | Director | Clearwater 1 Queens Point Shandon G84 8QZ Helensburgh Dunbartonshire Scotland | British | 51933540001 | ||||||
| MARIA, Cornelis Johannes | Director | 6422 Pd Heerlen Heerlen Nijverheidsweg 4 Netherlands | Netherlands | Dutch | 255123480001 | |||||
| MATTHEWS, John Robert | Director | 14 Brick Kiln Close NN12 6TG Towcester Northamptonshire | British | 10181580001 | ||||||
| MOHENG, Jean Charles | Director | 5 Rue Henry Monnier FOREIGN Paris 75009 France | France | French | 113500440001 | |||||
| NEZWEK, Joe | Director | c/o Sarah Higgins Pavilion Drive NN4 7PA Northampton 400 England | United States | American | 196719920001 | |||||
| OOSTROM, Cornelis Johannes Maria | Director | 6422 Pd Heerlen Nijverheidsweg 4 Netherlands | Netherlands | Dutch | 255316200001 | |||||
| POPPEGAAI, Leon | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | Netherlands | Dutch | 305565750001 | |||||
| VAN LEUSDEN, Casper Hubertus Antonius Titus | Director | 400 Pavilion Drive Northampton Business Park NN4 7PA Northampton Victory House | Netherlands | Dutch | 227961200001 | |||||
| WALLACE, Richard Anthony | Director | 3 Wolverton Road Marston Green B37 7XJ Solihull West Midlands | England | British | 92603420001 | |||||
| YOUNG, George Hunter | Director | Penn 11 Plough Hill Cuffley EN6 4DN Potters Bar Hertfordshire | England | British | 9667110001 |
Who are the persons with significant control of PREGIS INTERNATIONAL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pregis Limited | Jun 01, 2020 | Walkern Road SG1 3QP Stevenage Richmond House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fpi Holding Company B.V. | May 09, 2016 | Nijverheidsweg 4 6422 Pd Heerlen Nijverheidsweg 4 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PREGIS INTERNATIONAL LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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