MARCH PACKAGING (HOLDINGS) LIMITED

MARCH PACKAGING (HOLDINGS) LIMITED

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

    Company NameMARCH PACKAGING (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01411614
    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 MARCH PACKAGING (HOLDINGS) LIMITED?

    • (7499) /

    Where is MARCH PACKAGING (HOLDINGS) LIMITED located?

    Registered Office Address
    Building 1, 1st Floor Aviator Park
    Station Road
    KT15 2PG Addlestone
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MARCH PACKAGING (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCH PACKAGING LIMITEDDec 31, 1979Dec 31, 1979
    PESSUAR LIMITEDJan 25, 1979Jan 25, 1979

    What are the latest accounts for MARCH PACKAGING (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MARCH PACKAGING (HOLDINGS) 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 Dec 05, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2010

    Statement of capital on Dec 06, 2010

    • Capital: GBP 5,026.63
    SH01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Joseph Schoonbrood as a director

    1 pagesTM01

    Appointment of Herwig Stuerzenbecher as a director

    2 pagesAP01

    Annual return made up to Dec 05, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Secretary's details changed for Graham Peter Fenwick on Nov 10, 2009

    1 pagesCH03

    Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Mrs Carol Anne Hunt on Oct 20, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    3 pages363a

    Who are the officers of MARCH PACKAGING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENWICK, Graham Peter
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    Secretary
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    British131239950001
    HUNT, Carol Anne
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    Director
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    United KingdomBritish117672970002
    STUERZENBECHER, Herwig
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    Director
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    AustriaAustrian151802760001
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Secretary
    7 Courtney Way
    CB4 2EE Cambridge
    British43667810001
    BLAKEY, David John
    24 Dowhills Road
    Crosby
    L23 8SW Liverpool
    Merseyside
    Secretary
    24 Dowhills Road
    Crosby
    L23 8SW Liverpool
    Merseyside
    British28774220002
    NEAVE, John Leslie
    South Court
    North Trade Road
    TN33 0HN Battle
    East Sussex
    Secretary
    South Court
    North Trade Road
    TN33 0HN Battle
    East Sussex
    British23640580001
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Director
    7 Courtney Way
    CB4 2EE Cambridge
    British43667810001
    BLACKFORD, Christopher Fitzgerald
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    Director
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    British61034050002
    CARRIHILL, Gordon Ian
    Azela Cottage
    Warfield Street
    RG42 6BG Warfield
    Berkshire
    Director
    Azela Cottage
    Warfield Street
    RG42 6BG Warfield
    Berkshire
    South African78135680001
    DOVE, Anthony Noy
    Westbank House Ellerslie Lane
    TN39 4LJ Bexhill On Sea
    East Sussex
    Director
    Westbank House Ellerslie Lane
    TN39 4LJ Bexhill On Sea
    East Sussex
    British3403050001
    ECCLESTON, John Leslie
    12 Davenport Way
    Seabridge
    ST5 3TX Newcastle Under Lyme
    Staffordshire
    Director
    12 Davenport Way
    Seabridge
    ST5 3TX Newcastle Under Lyme
    Staffordshire
    United KingdomBritish91674860001
    KING, Gary Dennis, Dr
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    Director
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    British63444430002
    NEAVE, John Leslie
    South Court
    North Trade Road
    TN33 0HN Battle
    East Sussex
    Director
    South Court
    North Trade Road
    TN33 0HN Battle
    East Sussex
    United KingdomBritish23640580001
    PARSONS, Charles Martin
    18 Belgravia Gardens
    Hale
    WA15 0JT Altrincham
    Director
    18 Belgravia Gardens
    Hale
    WA15 0JT Altrincham
    British44546820002
    POWELL, Alan
    38 Wicks Lane
    Formby
    L37 1PX Liverpool
    Merseyside
    Director
    38 Wicks Lane
    Formby
    L37 1PX Liverpool
    Merseyside
    British38753400001
    PROKOPOWICZ, Zbigniew
    40 Derby Road
    Beeston
    NG9 2TG Nottingham
    Director
    40 Derby Road
    Beeston
    NG9 2TG Nottingham
    French85888260002
    SCHOONBROOD, Joseph Hubertus Anna Raymundus
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    Director
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    NetherlandsDutch108094620001

    Does MARCH PACKAGING (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 06, 1992
    Delivered On Aug 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land having an area of approx 1.25 acres or thereabouts together with the buildings erected thereon and k/a plot 86 walworth ind est andover test valley hampshire fixed charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 1992Registration of a charge (395)
    • Jul 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment by way of charge
    Created On May 24, 1990
    Delivered On Jun 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that agreement dated 23-1-90 relating to land having an area of approx 1.25 acres or thereabouts situate & being plot 86 wallworth ind est an dover test valley hampshire & all the benefit thereof. (See form 395 for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jun 06, 1990Registration of a charge
    • Jul 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 19, 1988
    Delivered On Sep 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & building k/a unit C5 northfleet industrial estate, northfleet gravesham, dartford, kent title no. K 628006.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 26, 1988Registration of a charge
    • Nov 26, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 13, 1985
    Delivered On Mar 05, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot a castleham employment area hastings east sussex T.N. ht 13217. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank LTD.
    Transactions
    • Mar 05, 1985Registration of a charge
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 26, 1981
    Delivered On Feb 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank LTD
    Transactions
    • Feb 02, 1981Registration of a charge
    • Sep 29, 2000Statement 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