MARCH PACKAGING (HOLDINGS) LIMITED
Overview
| Company Name | MARCH PACKAGING (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01411614 |
| 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 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 Address | No |
What were the previous names of MARCH PACKAGING (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARCH PACKAGING LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| PESSUAR LIMITED | Jan 25, 1979 | Jan 25, 1979 |
What are the latest accounts for MARCH PACKAGING (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for MARCH PACKAGING (HOLDINGS) 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Joseph Schoonbrood as a director | 1 pages | TM01 | ||||||||||
Appointment of Herwig Stuerzenbecher as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 05, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Secretary's details changed for Graham Peter Fenwick on Nov 10, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Carol Anne Hunt on Oct 20, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of MARCH PACKAGING (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FENWICK, Graham Peter | Secretary | Aviator Park Station Road KT15 2PG Addlestone Building 1, 1st Floor Surrey | British | 131239950001 | ||||||
| HUNT, Carol Anne | Director | Aviator Park Station Road KT15 2PG Addlestone Building 1, 1st Floor Surrey | United Kingdom | British | 117672970002 | |||||
| STUERZENBECHER, Herwig | Director | Aviator Park Station Road KT15 2PG Addlestone Building 1, 1st Floor Surrey | Austria | Austrian | 151802760001 | |||||
| ALLAN, Francis Thomas | Secretary | 7 Courtney Way CB4 2EE Cambridge | British | 43667810001 | ||||||
| BLAKEY, David John | Secretary | 24 Dowhills Road Crosby L23 8SW Liverpool Merseyside | British | 28774220002 | ||||||
| NEAVE, John Leslie | Secretary | South Court North Trade Road TN33 0HN Battle East Sussex | British | 23640580001 | ||||||
| ALLAN, Francis Thomas | Director | 7 Courtney Way CB4 2EE Cambridge | British | 43667810001 | ||||||
| BLACKFORD, Christopher Fitzgerald | Director | . Dovecote Church Road, Walpole St Peter PE14 7NS Wisbech | British | 61034050002 | ||||||
| CARRIHILL, Gordon Ian | Director | Azela Cottage Warfield Street RG42 6BG Warfield Berkshire | South African | 78135680001 | ||||||
| DOVE, Anthony Noy | Director | Westbank House Ellerslie Lane TN39 4LJ Bexhill On Sea East Sussex | British | 3403050001 | ||||||
| ECCLESTON, John Leslie | Director | 12 Davenport Way Seabridge ST5 3TX Newcastle Under Lyme Staffordshire | United Kingdom | British | 91674860001 | |||||
| KING, Gary Dennis, Dr | Director | The Warren Llanarmon Yn Lal CH7 4QW Mold Clwyd | British | 63444430002 | ||||||
| NEAVE, John Leslie | Director | South Court North Trade Road TN33 0HN Battle East Sussex | United Kingdom | British | 23640580001 | |||||
| PARSONS, Charles Martin | Director | 18 Belgravia Gardens Hale WA15 0JT Altrincham | British | 44546820002 | ||||||
| POWELL, Alan | Director | 38 Wicks Lane Formby L37 1PX Liverpool Merseyside | British | 38753400001 | ||||||
| PROKOPOWICZ, Zbigniew | Director | 40 Derby Road Beeston NG9 2TG Nottingham | French | 85888260002 | ||||||
| SCHOONBROOD, Joseph Hubertus Anna Raymundus | Director | Aviator Park Station Road KT15 2PG Addlestone Building 1, 1st Floor Surrey | Netherlands | Dutch | 108094620001 |
Does MARCH PACKAGING (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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