ETC (PACKAGING) LIMITED

ETC (PACKAGING) LIMITED

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

    Company NameETC (PACKAGING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01739839
    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 ETC (PACKAGING) LIMITED?

    • (7499) /

    Where is ETC (PACKAGING) LIMITED located?

    Registered Office Address
    4 Berrington Road
    Sydenham Industrial Estate
    CV31 1NB Leamington Spa
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ETC (PACKAGING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OZBOX LIMITEDSep 21, 1983Sep 21, 1983
    FACETCREST LIMITEDJul 15, 1983Jul 15, 1983

    What are the latest accounts for ETC (PACKAGING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 26, 2009

    What are the latest filings for ETC (PACKAGING) 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

    Statement of capital on Dec 01, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 19, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 26, 2009

    6 pagesAA

    Appointment of Francois Salamon as a director

    2 pagesAP01

    Termination of appointment of William Haywood as a director

    1 pagesTM01

    Termination of appointment of Robert Moorhouse as a secretary

    1 pagesTM02

    Termination of appointment of Robert Moorhouse as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2008

    6 pagesAA

    Annual return made up to Oct 19, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Robert Thomas Moorhouse on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Mr William Sothern Haywood on Oct 22, 2009

    2 pagesCH01

    Termination of appointment of Andrew Johnson as a director

    1 pagesTM01

    Appointment of Mr William Sothern Haywood as a director

    2 pagesAP01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    Accounts made up to Jul 28, 2007

    6 pagesAA

    legacy

    1 pages225

    legacy

    2 pages363a

    Accounts made up to Jul 29, 2006

    7 pagesAA

    Who are the officers of ETC (PACKAGING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALAMON, Francois
    c/o C/O Senoble Holding
    Rue Des Jacquins
    89150 Jouy
    30
    France
    Director
    c/o C/O Senoble Holding
    Rue Des Jacquins
    89150 Jouy
    30
    France
    FranceFrench149420900001
    BRILEY, Colin John
    410 Quinton Road West
    Quinton
    B32 1QG Birmingham
    Secretary
    410 Quinton Road West
    Quinton
    B32 1QG Birmingham
    British44744190001
    CHALMERS, Julie Anne
    6 The Hamlet
    Leek Wootton
    CV35 7QW Warwick
    Warwickshire
    Secretary
    6 The Hamlet
    Leek Wootton
    CV35 7QW Warwick
    Warwickshire
    British27576500002
    MOORHOUSE, Robert Thomas
    1 Glebeland Close
    Thrussington
    LE7 4TT Leicester
    Leicestershire
    Secretary
    1 Glebeland Close
    Thrussington
    LE7 4TT Leicester
    Leicestershire
    British61955460001
    OSBORNE, Catherine Sadler
    25 Dodd Avenue
    CV34 6QR Warwick
    Warwickshire
    Secretary
    25 Dodd Avenue
    CV34 6QR Warwick
    Warwickshire
    British22141090001
    BERKS, Derek Ernest
    Brantwood 106 Coventry Road
    CV34 5HH Warwick
    Director
    Brantwood 106 Coventry Road
    CV34 5HH Warwick
    British36726160001
    BRILEY, Colin John
    410 Quinton Road West
    Quinton
    B32 1QG Birmingham
    Director
    410 Quinton Road West
    Quinton
    B32 1QG Birmingham
    British44744190001
    CHALMERS, Julie Anne
    6 The Hamlet
    Leek Wootton
    CV35 7QW Warwick
    Warwickshire
    Director
    6 The Hamlet
    Leek Wootton
    CV35 7QW Warwick
    Warwickshire
    British27576500002
    GIBSON, John Frederick
    Orchard Farmhouse Cowfold Lane
    Rotherwick
    RG27 9BP Hook
    Hampshire
    Director
    Orchard Farmhouse Cowfold Lane
    Rotherwick
    RG27 9BP Hook
    Hampshire
    British63211360001
    HARRIS, Anthony Beauchamp
    1 Norland Road
    Clifton
    BS8 3LP Bristol
    Avon
    Director
    1 Norland Road
    Clifton
    BS8 3LP Bristol
    Avon
    United KingdomBritish10913260001
    HAYWOOD, William Sothern
    Binswood End
    Harbury
    CV33 9LN Leamington Spa
    33
    Warwickshire
    Director
    Binswood End
    Harbury
    CV33 9LN Leamington Spa
    33
    Warwickshire
    United KingdomBritish134536420001
    HUMPHREYS, Richard Edward David
    Kenora Swan End
    Dadford
    NN7 4SX Weedon
    Northamptonshire
    Director
    Kenora Swan End
    Dadford
    NN7 4SX Weedon
    Northamptonshire
    British42048150001
    HYSLOP, Melville Rae
    Cairnsmore 26a Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    Cairnsmore 26a Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    British13725100001
    JOHNSON, Andrew Bainbridge
    The Old Rectory
    15 High Street
    LE15 9DN Morcott
    Leicestershire
    Director
    The Old Rectory
    15 High Street
    LE15 9DN Morcott
    Leicestershire
    United KingdomBritish97381620001
    MOORHOUSE, Robert Thomas
    1 Glebeland Close
    Thrussington
    LE7 4TT Leicester
    Leicestershire
    Director
    1 Glebeland Close
    Thrussington
    LE7 4TT Leicester
    Leicestershire
    United KingdomBritish61955460001
    OSBORNE, Catherine Sadler
    25 Dodd Avenue
    CV34 6QR Warwick
    Warwickshire
    Director
    25 Dodd Avenue
    CV34 6QR Warwick
    Warwickshire
    British22141090001
    OSBORNE, Peter Frank Rodway
    25 Dodd Avenue
    CV34 6QR Warwick
    Warwickshire
    Director
    25 Dodd Avenue
    CV34 6QR Warwick
    Warwickshire
    British22141120001
    PEARSON, Shirley Anne
    Robin Down Tamworth Road
    Kersley End
    CV7 8JJ Coventry
    Director
    Robin Down Tamworth Road
    Kersley End
    CV7 8JJ Coventry
    British41120750001
    PLIMMER, Andrew Jonathan
    23 Anderton Close
    Four Oaks
    B74 2RJ Sutton Coldfield
    West Midlands
    Director
    23 Anderton Close
    Four Oaks
    B74 2RJ Sutton Coldfield
    West Midlands
    British67709420003

    Does ETC (PACKAGING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 1999
    Delivered On Mar 18, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 1999Registration of a charge (395)
    Chattle mortgage
    Created On Sep 12, 1997
    Delivered On Sep 24, 1997
    Satisfied
    Amount secured
    £243,101.70 and all other monies due or to become due from the company to the chargee
    Short particulars
    New midas/tcy 2 clour flexo printer slotter serial no. Tcy/1261/1997.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Sep 24, 1997Registration of a charge (395)
    • Oct 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 27, 1993
    Delivered On Oct 29, 1993
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 29, 1993Registration of a charge (395)
    • Mar 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 04, 1991
    Delivered On Oct 14, 1991
    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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1991Registration of a charge
    • Jan 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 19, 1984
    Delivered On Oct 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And heritable property & assets in scotland please see doc M15.. 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
    • Lloyds Bank PLC
    Transactions
    • Oct 26, 1984Registration of a charge
    • Dec 10, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 13, 1984
    Delivered On Apr 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M14.. 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
    • Williams & Glyns Bank PLC
    Transactions
    • Apr 30, 1984Registration of a charge
    Legal charge
    Created On Apr 05, 1984
    Delivered On Apr 17, 1984
    Satisfied
    Amount secured
    Sterling pounds 13,000
    Short particulars
    One hand - fed nai il.
    Persons Entitled
    • Charles Il
    Transactions
    • Apr 17, 1984Registration of a charge

    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