GILLPACK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGILLPACK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01292514
    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 GILLPACK LIMITED?

    • (3320) /

    Where is GILLPACK LIMITED located?

    Registered Office Address
    Unit 1 Mikar Business Park
    Northolt Drive
    BL3 6RE Bolton
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of GILLPACK LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPACT INSTRUMENTS LIMITEDDec 31, 1978Dec 31, 1978
    TRAVIS INSTRUMENTS LIMITEDDec 29, 1976Dec 29, 1976

    What are the latest accounts for GILLPACK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GILLPACK 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

    3 pagesDS01

    Annual return made up to Nov 17, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2009

    Statement of capital on Dec 03, 2009

    • Capital: GBP 2,000
    SH01

    Director's details changed for Barry Jones on Dec 03, 2009

    2 pagesCH01

    legacy

    2 pages403a

    Total exemption small company accounts made up to Dec 31, 2008

    9 pagesAA

    Certificate of change of name

    Company name changed compact instruments LIMITED\certificate issued on 17/12/08
    3 pagesCERTNM

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Total exemption small company accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    5 pages155(6)a

    legacy

    6 pages155(6)a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    4 pages395

    legacy

    1 pages288b

    legacy

    2 pages288a

    Total exemption small company accounts made up to Dec 31, 2005

    8 pagesAA

    Who are the officers of GILLPACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARMAN, Stephen Anthony
    1 Cambridge Drive
    Little Lever
    BL3 1XG Bolton
    Lancashire
    Secretary
    1 Cambridge Drive
    Little Lever
    BL3 1XG Bolton
    Lancashire
    British116375150001
    JONES, Barry
    23 Pickley Court
    Pickley Green
    WN7 5HL Leigh
    Lancashire
    Director
    23 Pickley Court
    Pickley Green
    WN7 5HL Leigh
    Lancashire
    United KingdomBritish92391000005
    BUCKLEY, Peter
    446 Crompton Way
    BL1 8UR Bolton
    Lancashire
    Secretary
    446 Crompton Way
    BL1 8UR Bolton
    Lancashire
    British103327630001
    TITCHENER, Maureen Ann
    89 Westlea Avenue
    Garston
    WD25 9DJ Watford
    Hertfordshire
    Secretary
    89 Westlea Avenue
    Garston
    WD25 9DJ Watford
    Hertfordshire
    British2407970001
    DWF SECRETARIAL SERVICES LIMITED
    C/O Dwf Centurion House
    129 Deansgate
    M3 3AA Manchester
    Secretary
    C/O Dwf Centurion House
    129 Deansgate
    M3 3AA Manchester
    98868640001
    BENNETT, Nicholas Steven
    Claymoor
    Johnson New Road Hoddlesden
    BB3 3NN Darwen
    Lancashire
    Director
    Claymoor
    Johnson New Road Hoddlesden
    BB3 3NN Darwen
    Lancashire
    British107640770001
    JORDAN, Philip Robert
    Moss Cottage
    Beeston
    CN6 9SU Tarporley
    Cheshire
    Director
    Moss Cottage
    Beeston
    CN6 9SU Tarporley
    Cheshire
    EnglandBritish43712420001
    TITCHENER, Maureen Ann
    89 Westlea Avenue
    Garston
    WD25 9DJ Watford
    Hertfordshire
    Director
    89 Westlea Avenue
    Garston
    WD25 9DJ Watford
    Hertfordshire
    British2407970001
    TRAVIS, Kenneth
    181 Newchurch Road
    Higher Cloughfold Rawtenstall
    BB4 7SU Rossendale
    Lancashire
    Director
    181 Newchurch Road
    Higher Cloughfold Rawtenstall
    BB4 7SU Rossendale
    Lancashire
    British2407980003

    Does GILLPACK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 20, 2006
    Delivered On Nov 25, 2006
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 25, 2006Registration of a charge (395)
    • Aug 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 07, 2005
    Delivered On Sep 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 division street bolton t/no GM577597. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 2005Registration of a charge (395)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 07, 2005
    Delivered On Sep 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nicholas Steve Bennett
    Transactions
    • Sep 13, 2005Registration of a charge (395)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 10, 2004
    Delivered On Feb 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 61-65 lever street bolton BL3 2AB t/n GM925924 and GM950967. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 2004Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 10, 2004
    Delivered On Feb 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 10 division street bolton BL3 2DQ t/n GM577597. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 2004Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 10, 2004
    Delivered On Feb 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 2004Registration of a charge (395)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 10, 2004
    Delivered On Feb 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H or l/h property, an equitable mortgage of land to be acquired, fixed charges of plant and machinery, goodwill, rights and interest in intellectual property, uncalled share capital. See the mortgage charge document for full details.
    Persons Entitled
    • North West Equity Fund Limited Partnership Acting by Its General Partner, North West Equityfund Managers Limited
    Transactions
    • Feb 12, 2004Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 06, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    61/63 lever street bolton all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company at the Bank of Ireland
    Transactions
    • Oct 14, 1987Registration of a charge
    • May 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 15, 1983
    Delivered On Aug 01, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Title documents to 30,32,33 & 35 barnet trading est. Park rd. Barner herts. 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 Governor and Company of Bank of Ireland
    Transactions
    • Aug 01, 1983Registration of a charge
    • May 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 11, 1982
    Delivered On May 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts now or from time due or owing by the company.
    Persons Entitled
    • Arbuthnot Factors LTD
    Transactions
    • May 18, 1982Registration of a charge
    • May 08, 2003Statement 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