KEENPAC LIMITED
Overview
| Company Name | KEENPAC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01418926 |
| 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 KEENPAC LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KEENPAC LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7JT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEENPAC LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEENPAC POLYTHENE SUPPLIES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| KEEPAC POLYTHENE SUPPLIES LIMITED | May 10, 1979 | May 10, 1979 |
What are the latest accounts for KEENPAC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for KEENPAC 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 | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Paul Nicholas Hussey as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Michael May as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew James Ball as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lindsay Alexander Wilkie as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Ruth Cockerham as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Andrew Mooney as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nancy Lester as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Helen Ruth Cockerham as a director | 2 pages | AP01 | ||||||||||
Appointment of Lindsay Alexander Wilkie as a director | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Who are the officers of KEENPAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEY, Paul Nicholas | Secretary | York House 45 Seymour Street W1H 7JT London Bunzl Plc | British | 28010290009 | ||||||
| BALL, Andrew James | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 95118620004 | |||||
| HUSSEY, Paul Nicholas | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 28010290009 | |||||
| MAY, Brian Michael | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 49698960004 | |||||
| BRADSHAW, Glynn Laurence | Secretary | 34 Warren Hill Newtown Linford LE6 0AL Leicester Bedch Tree Cottage Leicestershire | British | 131211250001 | ||||||
| MUIR, David Scott | Secretary | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | British | 21883690003 | ||||||
| BRADSHAW, Glynn Laurence | Director | 34 Warren Hill Newtown Linford LE6 0AL Leicester Bedch Tree Cottage Leicestershire | British | 131211250001 | ||||||
| BUDGE, Charles Paul | Director | Chandlers Lower Ham Lane Elstead GU8 6HQ Godalming Surrey | England | British | 49031660003 | |||||
| COCKERHAM, Helen Ruth | Director | Centurion Way Meridian Business Park LE19 1WH Leicester Keenpac United Kingdom | England | British | 172707800001 | |||||
| CUNNINGHAM, James Alan | Director | 115 Broomwood Road SW11 6JU London | England | British | 51864840002 | |||||
| JOHNSON, Alexander Kitson | Director | Lillington Road CV32 6LN Leamington Spa 134 Warwickshire | United Kingdom | English | 216172110001 | |||||
| LESTER, Nancy Emma Sophia | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 67008510002 | |||||
| LOCKYER, Robert Peter | Director | 26 Elm Tree Road Cosby LE9 1SR Leicester Leicestershire | England | British | 109919510002 | |||||
| MOONEY, Andrew John | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | 34345860002 | |||||
| MUIR, David Scott | Director | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | Uk | British | 21883690003 | |||||
| SLAVIN, Desmond | Director | 259 Markfield Lane LE67 9PR Markfield Leicestershire | England | British | 45492620001 | |||||
| THOMPSON, Darren | Director | 9 Eastgate Hallaton LE16 8UB Market Harborough Leicestershire | United Kingdom | British | 109919520001 | |||||
| WALTERS, Andrew | Director | Home Farm Braybrooke Road LE16 8PF Dingley Market Harborough Leicestershire | British | 118764310001 | ||||||
| WALTERS, Andrew | Director | Home Farm Braybrooke Road LE16 8PF Dingley Market Harborough Leicestershire | British | 118764310001 | ||||||
| WELLS, Anthony Bernard | Director | 28 Forest Rise Oadby LE2 4FH Leicester | British | 44612560001 | ||||||
| WILKIE, Lindsay Alexander | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | 300728840001 |
Who are the persons with significant control of KEENPAC LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Yorse No. 2 Limited | Apr 06, 2016 | 45 Seymour Street W1H 7JT London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does KEENPAC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Share pledge | Created On May 21, 2002 Delivered On Jun 01, 2002 | 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 By way of first fixed charge the keenpac shares and all its rights, title, interests and benefits in and to the keenpac shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On May 21, 2002 Delivered On Jun 01, 2002 | 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 The whole of the shares (the "shares") in keenpac north america limited , a new york corporation owned by the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 21, 2002 Delivered On Jun 01, 2002 | 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 The freehold property known as plot 28B phase ii meridian business park braunstone blaby leicestershire title number LT299854. The freehold property known as 127 scudamore road leicester title number LT229493. The leasehold property known as 24A meridian business park braunstone blaby leicestershire.. 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
| ||||
Transactions
| ||||
| Debenture | Created On May 21, 2002 Delivered On Jun 01, 2002 | 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
| ||||
Transactions
| ||||
| Pledge agreement | Created On May 12, 1999 Delivered On May 14, 1999 | Satisfied | Amount secured £3,630,000 being the amount of a loan advanced to the company plus a maximum of £5,350,000 due or to become due from the company to the chargee under a multi option facility granted to the company and other companies within its group together with interest and costs for the benefit of the bank which are accepted by the company | |
Short particulars The whole of the shares (the "shares") in keenpac france sarl owned by the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge of quotas to secure own liabilities | Created On May 12, 1999 Delivered On May 14, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Ordinary quotas to the par value of lit 50,000,000 in keenpac italia S.R.L. plus all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of keyman life policy | Created On Feb 10, 1999 Delivered On Mar 03, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The life policy (policy taken by the company over the life of glynn laurence bradshaw in the sum of £1,000,000 with a period of cover 5 years) (the "policy"). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of keyman life policy | Created On Feb 10, 1999 Delivered On Mar 03, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The life policy (policy taken by the company over the life of andrew walters in the sum of £500,000 with a period of cover of 5 years) (the "policy"). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of stocks and shares | Created On Feb 10, 1999 Delivered On Mar 03, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 110 common stock shares in keenpac north america limited and 7000 ordinary shares in keenpac hong kong limited (the "securities"). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 10, 1999 Delivered On Feb 17, 1999 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge containing fixed and floating charges | Created On Feb 10, 1999 Delivered On Feb 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 127 scudamore rd,leicestershire; t/no LT229493. 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
| ||||
Transactions
| ||||
| Legal charge containing fixed and floating charges | Created On Feb 10, 1999 Delivered On Feb 17, 1999 | 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 plot 28 b phase ii meridian business park,braunstone,blaby,leicestershire; t/no LT299854. 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
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 17, 1997 Delivered On Dec 31, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a plot 28B phase 2 meridian business park braunstone leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 25, 1995 Delivered On Jan 27, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee which have been advanced by way of loan credit or for the provision of letters of credit and the like included (but not limited to) advances made by virtue of a credit facility agreement dated 25 january 1995 | |
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
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 25, 1995 Delivered On Jan 27, 1995 | Satisfied | Amount secured All principal sums at any time advanced to the company by the chargees pursuant to an agreement dated 25 january 1995 | |
Short particulars All that f/h land and property k/as 127 scudamore road,leicester.t/no.LT229493. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Aug 11, 1994 Delivered On Aug 19, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 25TH july 1994 | |
Short particulars Fixed charge all right title and interest of the company in or arising out of a factoring or discounting deed dated 11TH february 1994 and all book and other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 11, 1994 Delivered On Aug 17, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 127 scudamore road leicester leicestershire title no LT229493. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 25, 1994 Delivered On Aug 02, 1994 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Apr 15, 1991 Delivered On Apr 18, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any monies standing to the credit of a designated account with lloyds bank PLC (please see form 395. reg m 519.C.). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 11, 1990 Delivered On May 15, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 127 scudamore road leicester and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Jan 31, 1989 Delivered On Feb 02, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars First fixed charge on book and other debts present & future & proceeds thereof (see 395 M595C for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Jul 07, 1988 Delivered On Jul 19, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including heritable property & assts in scotland. 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
| ||||
| Charge | Created On Jan 17, 1985 Delivered On Feb 02, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Book debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Nov 01, 1983 Delivered On Nov 08, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all f/hand l/h properties and/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill book and other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jul 08, 1981 Delivered On Jul 23, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys from time to time held to thecredit of the company by national westminster bank on any current deposit and/or other account which the company may now and/or hereafter have with that west bank or held by that west bank on an account earmarked re the company and/or underany deposit receipt. | ||||
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