JETLEYS PACKAGING LIMITED

JETLEYS PACKAGING LIMITED

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

    Company NameJETLEYS PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01678341
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JETLEYS PACKAGING LIMITED?

    • (7482) /

    Where is JETLEYS PACKAGING LIMITED located?

    Registered Office Address
    10 John Princes Street
    W1G 0AH London
    Undeliverable Registered Office AddressNo

    What were the previous names of JETLEYS PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEEDSTYLE LIMITEDNov 15, 1982Nov 15, 1982

    What are the latest accounts for JETLEYS PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2008

    What is the status of the latest annual return for JETLEYS PACKAGING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JETLEYS PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Liquidators' statement of receipts and payments to Jul 01, 2014

    15 pages4.68

    Liquidators' statement of receipts and payments to Jul 01, 2013

    11 pages4.68

    Liquidators' statement of receipts and payments to Jul 01, 2012

    12 pages4.68

    Liquidators' statement of receipts and payments to Jul 01, 2011

    11 pages4.68

    Administrator's progress report to Jun 28, 2010

    11 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of administrator's proposal

    27 pages2.17B

    Miscellaneous

    Duplicate director termination
    1 pagesMISC

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Philip Tenwick as a director

    2 pagesTM01

    Termination of appointment of Mark Hurry as a director

    2 pagesTM01

    Termination of appointment of Terry Hodges as a director

    2 pagesTM01

    Termination of appointment of Erica Dobson as a director

    2 pagesTM01

    Registered office address changed from * Lcs House, Ainleys Industrial Estate, Huddersfield Road Elland Yorkshire HX5 9JP* on Jan 20, 2010

    2 pagesAD01

    Termination of appointment of Philip Tenwick as a director

    2 pagesTM01

    Termination of appointment of Mark Hurry as a director

    2 pagesTM01

    Termination of appointment of Erica Dobson as a director

    2 pagesTM01

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

    7 pagesAA

    legacy

    1 pages288c

    legacy

    6 pages363a

    legacy

    1 pages288b

    Who are the officers of JETLEYS PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCKING, Graham Stuart
    Southwark Street
    SE1 0HX London
    81
    United Kingdom
    Secretary
    Southwark Street
    SE1 0HX London
    81
    United Kingdom
    British79635400002
    LUCKING, Graham Stuart
    Southwark Street
    SE1 0HX London
    81
    United Kingdom
    Director
    Southwark Street
    SE1 0HX London
    81
    United Kingdom
    United KingdomBritish79635400002
    REYNOLDS, Peter
    Blackfields
    Broxmead Lane, Bolney
    RH17 5RJ Haywards Heath
    West Sussex
    Director
    Blackfields
    Broxmead Lane, Bolney
    RH17 5RJ Haywards Heath
    West Sussex
    UkBritish21158560003
    BENNETT-COLES, Joanna Caroline
    17 Broomwood Road
    SW11 6HU London
    Secretary
    17 Broomwood Road
    SW11 6HU London
    British44667330002
    KHATRI, Vinod
    7 Martindale Close
    LE11 3RF Loughborough
    Leicestershire
    Secretary
    7 Martindale Close
    LE11 3RF Loughborough
    Leicestershire
    British102656410001
    KHATRI, Vinod
    7 Martindale Close
    LE11 3RF Loughborough
    Leicestershire
    Secretary
    7 Martindale Close
    LE11 3RF Loughborough
    Leicestershire
    British102656410001
    NB RESOURCES LIMITED
    17 Broomwood Road
    SW11 6HU London
    Secretary
    17 Broomwood Road
    SW11 6HU London
    94771480001
    ATKINS, Paul Simon John
    3 Park Drive
    DE7 5NR Ilkeston
    Derbyshire
    Director
    3 Park Drive
    DE7 5NR Ilkeston
    Derbyshire
    British75717680001
    ATKINS, Paul Simon John
    3 Park Drive
    DE7 5NR Ilkeston
    Derbyshire
    Director
    3 Park Drive
    DE7 5NR Ilkeston
    Derbyshire
    British75717680001
    ATKINS, Paul Simon John
    3 Park Drive
    DE7 5NR Ilkeston
    Derbyshire
    Director
    3 Park Drive
    DE7 5NR Ilkeston
    Derbyshire
    British75717680001
    BENNETT-COLES, Joanna Caroline
    17 Broomwood Road
    SW11 6HU London
    Director
    17 Broomwood Road
    SW11 6HU London
    United KingdomBritish44667330002
    CALLOW, Michael William
    The Spinneys, Groby Lodge Farm
    Slate Pit Lane, Groby
    LE6 0GN Leicester
    Leicestershire
    Director
    The Spinneys, Groby Lodge Farm
    Slate Pit Lane, Groby
    LE6 0GN Leicester
    Leicestershire
    British28045210003
    CALLOW, Michael William
    139 Clock House Road
    BR3 4JY Beckenham
    Kent
    Director
    139 Clock House Road
    BR3 4JY Beckenham
    Kent
    British28045210001
    CHAPPELL, Paul
    20 Brocco Bank
    S11 8RR Sheffield
    South Yorkshire
    Director
    20 Brocco Bank
    S11 8RR Sheffield
    South Yorkshire
    British21158590001
    DOBSON, Erica Gene
    68 Fernside Avenue
    Almondbury
    HD5 8PF Huddersfield
    West Yorkshire
    Director
    68 Fernside Avenue
    Almondbury
    HD5 8PF Huddersfield
    West Yorkshire
    British93932550001
    DOBSON, Erica Gene
    68 Fernside Avenue
    Almondbury
    HD5 8PF Huddersfield
    West Yorkshire
    Director
    68 Fernside Avenue
    Almondbury
    HD5 8PF Huddersfield
    West Yorkshire
    British93932550001
    HARCOURT, Adam Christopher
    Cheriton Lodge
    Cherry Gardens Hill
    TN3 9NY Groombridge
    East Sussex
    Director
    Cheriton Lodge
    Cherry Gardens Hill
    TN3 9NY Groombridge
    East Sussex
    British79635360001
    HODGES, Terry
    Salisbury Mews
    WF3 1WA Tingley
    1
    West Yorkshire
    Director
    Salisbury Mews
    WF3 1WA Tingley
    1
    West Yorkshire
    British135025540001
    HOLYOAKE, Antony
    30 Gleneagles Drive
    ME15 6FH Maidstone
    Kent
    Director
    30 Gleneagles Drive
    ME15 6FH Maidstone
    Kent
    British79635390001
    HURRY, Mark William
    The Beeches
    Station Road
    TS23 2RJ Billingham
    4
    Cleveland
    Director
    The Beeches
    Station Road
    TS23 2RJ Billingham
    4
    Cleveland
    EnglandBritish135015450001
    LUCKING, Graham Stuart
    Lime Tree House
    The Street Boughton Under Blean
    ME13 9BY Faversham
    Kent
    Director
    Lime Tree House
    The Street Boughton Under Blean
    ME13 9BY Faversham
    Kent
    British79635400001
    MCCLOSKEY, Stuart
    554 Newchurch Road
    Higher Clouchfold
    BB4 7TN Rawtewstall
    Lancashire
    Director
    554 Newchurch Road
    Higher Clouchfold
    BB4 7TN Rawtewstall
    Lancashire
    British91119010001
    NEWCOMBE, Susan Yvonne
    1 Robin Hood Cottages
    BR5 2SP Orpington
    Kent
    Director
    1 Robin Hood Cottages
    BR5 2SP Orpington
    Kent
    British28045250001
    O'SULLIVAN, Kevin
    The Manor
    Sedlescombe
    TN33 0QG Battle
    East Sussex
    Director
    The Manor
    Sedlescombe
    TN33 0QG Battle
    East Sussex
    British34177870004
    RAWNSLEY, Glenn
    1 Ley Top Lane
    Allerton
    BD15 7LT Bradford
    West Yorks
    Director
    1 Ley Top Lane
    Allerton
    BD15 7LT Bradford
    West Yorks
    United KingdomBritish99357390001
    RAWNSLEY, Glenn
    1 Ley Top Lane
    Allerton
    BD15 7LT Bradford
    West Yorks
    Director
    1 Ley Top Lane
    Allerton
    BD15 7LT Bradford
    West Yorks
    United KingdomBritish99357390001
    REYNOLDS, Peter
    Merry Acre Cherry Tree Road
    Farnham Royal
    SL2 3EF Slough
    Buckinghamshire
    Director
    Merry Acre Cherry Tree Road
    Farnham Royal
    SL2 3EF Slough
    Buckinghamshire
    British21158560001
    SALTER, David Frank
    79 Queens Road
    SG13 8BJ Hertford
    Director
    79 Queens Road
    SG13 8BJ Hertford
    United KingdomBritish34177880001
    SALTER, David Frank
    79 Queens Road
    SG13 8BJ Hertford
    Director
    79 Queens Road
    SG13 8BJ Hertford
    United KingdomBritish34177880001
    SMITH, Alec
    3 The Beeches
    Woodside
    PH13 9NQ Blairgowrie
    Perthshire
    Director
    3 The Beeches
    Woodside
    PH13 9NQ Blairgowrie
    Perthshire
    British105772590001
    SMITH, Alec
    3c Ruthven Street
    PH3 1BW Auchterarder
    Perthshire
    Director
    3c Ruthven Street
    PH3 1BW Auchterarder
    Perthshire
    British93932570001
    SMITH, Alec
    3c Ruthven Street
    PH3 1BW Auchterarder
    Perthshire
    Director
    3c Ruthven Street
    PH3 1BW Auchterarder
    Perthshire
    British93932570001
    SMITH, Alec
    7 Raygate
    Mount
    HD3 3TF Huddersfield
    West Yorkshire
    Director
    7 Raygate
    Mount
    HD3 3TF Huddersfield
    West Yorkshire
    British46998400001
    TENWICK, Philip John
    26 Berrys Lane
    LE6 0JA Ratby
    Leicestershire
    Director
    26 Berrys Lane
    LE6 0JA Ratby
    Leicestershire
    EnglandBritish89821190002
    TITFORD, Alan Frank
    Cornmill House
    Church Lane Bardsey
    LS17 9DH Leeds
    West Yorkshire
    Director
    Cornmill House
    Church Lane Bardsey
    LS17 9DH Leeds
    West Yorkshire
    British67551830001

    Does JETLEYS PACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 26, 2005
    Delivered On Jun 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to a third party which subsequently becomes payable to the chargee on any account whatsoever 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
    • Barclays Bank PLC
    Transactions
    • Jun 04, 2005Registration of a charge (395)
    Guarantee & debenture
    Created On Oct 29, 2003
    Delivered On Nov 15, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2003Registration of a charge (395)
    Guarantee & debenture
    Created On Oct 10, 2001
    Delivered On Oct 16, 2001
    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
    • Barclays Bank PLC
    Transactions
    • Oct 16, 2001Registration of a charge (395)
    Debenture
    Created On Aug 01, 1997
    Delivered On Aug 20, 1997
    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
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1997Registration of a charge (395)
    • Jan 08, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On May 14, 1996
    Delivered On May 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of 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
    • Tsb Commercial Finance Limited
    Transactions
    • May 22, 1996Registration of a charge (395)
    • Sep 26, 1997Statement of satisfaction of a charge in full or part (403a)

    Does JETLEYS PACKAGING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2010Administration started
    Jul 02, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony Harry Hyams
    Marriotts Llp
    Allan House
    W1G 0AH 10 John Princes Street
    London
    practitioner
    Marriotts Llp
    Allan House
    W1G 0AH 10 John Princes Street
    London
    Kevin Thomas Brown
    Marriotts
    Allan House
    10 John Princes Street
    London W1g 0ah
    practitioner
    Marriotts
    Allan House
    10 John Princes Street
    London W1g 0ah
    2
    DateType
    Jul 02, 2010Commencement of winding up
    Dec 08, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Harry Hyams
    Marriotts Llp
    Allan House
    W1G 0AH 10 John Princes Street
    London
    practitioner
    Marriotts Llp
    Allan House
    W1G 0AH 10 John Princes Street
    London
    Kevin Thomas Brown
    Marriotts
    Allan House
    10 John Princes Street
    London W1g 0ah
    practitioner
    Marriotts
    Allan House
    10 John Princes Street
    London W1g 0ah

    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