DANAPAK (UK) LIMITED

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

    Company NameDANAPAK (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01847083
    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 DANAPAK (UK) LIMITED?

    • Manufacture of other paper and paperboard containers (17219) / Manufacturing
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DANAPAK (UK) LIMITED located?

    Registered Office Address
    Arla House 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DANAPAK (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANAPAK CARTONS LIMITEDMay 15, 1995May 15, 1995
    VERNON PACKAGING LIMITEDMay 08, 1985May 08, 1985
    TERMCENTRES LIMITEDSep 10, 1984Sep 10, 1984

    What are the latest accounts for DANAPAK (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DANAPAK (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Annual return made up to Jun 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital on Jul 05, 2013

    • Capital: GBP 8,880,000
    SH01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2013

    LRESSP

    Annual return made up to Jun 28, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jun 28, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Director's details changed for Mr Jan Egtved Pedersen on Dec 06, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Lauritzen on Dec 06, 2010

    2 pagesCH01

    Secretary's details changed for Mr Tanjot Soar on Dec 06, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Jun 28, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    3 pages363a

    Who are the officers of DANAPAK (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOAR, Tanjot
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House 4 Savannah Way
    West Yorkshire
    Secretary
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House 4 Savannah Way
    West Yorkshire
    British123350000001
    LAURITZEN, Peter
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House 4 Savannah Way
    West Yorkshire
    Director
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House 4 Savannah Way
    West Yorkshire
    EnglandDanish123354600001
    PEDERSEN, Jan Egtved
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House 4 Savannah Way
    West Yorkshire
    Director
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House 4 Savannah Way
    West Yorkshire
    EnglandDanish123347470001
    ARNBJERG, Ib Kurt
    Tingvej 40
    Hasle
    FOREIGN Arhus
    8210
    Denmark
    Secretary
    Tingvej 40
    Hasle
    FOREIGN Arhus
    8210
    Denmark
    Danish110801600001
    BARBESGAARD, Ken
    39 Longford Avenue
    Little Billing
    NN3 9HL Northampton
    Northamptonshire
    Secretary
    39 Longford Avenue
    Little Billing
    NN3 9HL Northampton
    Northamptonshire
    Danish31724910001
    BORG, Erik
    3 Lapwing Close
    NN4 0RT Northampton
    Northamptonshire
    Secretary
    3 Lapwing Close
    NN4 0RT Northampton
    Northamptonshire
    Danish13255460001
    DOWSE, Philip John Roland
    Hollybank 88 Church Road
    Quarndon
    DE22 5JA Derby
    Derbyshire
    Secretary
    Hollybank 88 Church Road
    Quarndon
    DE22 5JA Derby
    Derbyshire
    British45686230001
    HENRIKSEN, Steen Anton
    Lerchenweg 3
    Osterholz Scharmbeck
    Germany
    Secretary
    Lerchenweg 3
    Osterholz Scharmbeck
    Germany
    Danish84669190001
    O DONNELL, Gerrard
    9 Hedgeway
    East Hunsbury
    NN4 0SP Northampton
    Secretary
    9 Hedgeway
    East Hunsbury
    NN4 0SP Northampton
    British46002850001
    O DONNELL, Gerrard
    7 Hedgeway
    Hunsbury
    NN4 0SP Northampton
    Northamptonshire
    Secretary
    7 Hedgeway
    Hunsbury
    NN4 0SP Northampton
    Northamptonshire
    British46002850002
    ROBINSON, Keith Richard
    3 Stephen Bennett Close
    NN5 6PH Duston
    Northamptonshire
    Secretary
    3 Stephen Bennett Close
    NN5 6PH Duston
    Northamptonshire
    British106046890001
    VAMMEU, Peter
    Hesselkaer 45
    Vejle
    7100
    Denmark
    Secretary
    Hesselkaer 45
    Vejle
    7100
    Denmark
    Danish107488880001
    WALKER, Alan Leslie
    24 Morrison Park Road
    West Haddon
    NN6 7BJ Northampton
    Secretary
    24 Morrison Park Road
    West Haddon
    NN6 7BJ Northampton
    British31724940002
    WILCOCK, Peter Mark
    17 Rivermead Park
    Castle Bromwich
    B34 6HH Birmingham
    West Midlands
    Secretary
    17 Rivermead Park
    Castle Bromwich
    B34 6HH Birmingham
    West Midlands
    British82086740001
    ANDREASEN, Aksel
    Skolevej 12
    Dk-2840 Holte
    Denmark
    Director
    Skolevej 12
    Dk-2840 Holte
    Denmark
    Danish31724930001
    ARNBJERG, Ib Kurt
    Tingvej 40
    Hasle
    FOREIGN Arhus
    8210
    Denmark
    Director
    Tingvej 40
    Hasle
    FOREIGN Arhus
    8210
    Denmark
    Danish110801600001
    BARNETT, Mick
    26 Excelsior Gardens
    Warwick Park Duston
    NN5 6YN Northampton
    Director
    26 Excelsior Gardens
    Warwick Park Duston
    NN5 6YN Northampton
    British36681720001
    BJERREGAARD, Finn
    Jarebrovej 186
    Bagsvard
    Gladsaxe
    2880
    Denmark
    Director
    Jarebrovej 186
    Bagsvard
    Gladsaxe
    2880
    Denmark
    Danish45686210001
    BORG, Erik
    3 Lapwing Close
    NN4 0RT Northampton
    Northamptonshire
    Director
    3 Lapwing Close
    NN4 0RT Northampton
    Northamptonshire
    Danish13255460001
    DOWSE, Philip John Roland
    Hollybank 88 Church Road
    Quarndon
    DE22 5JA Derby
    Derbyshire
    Director
    Hollybank 88 Church Road
    Quarndon
    DE22 5JA Derby
    Derbyshire
    EnglandBritish45686230001
    HENRIKSEN, Steen Anton
    Lerchenweg 3
    Osterholz Scharmbeck
    Germany
    Director
    Lerchenweg 3
    Osterholz Scharmbeck
    Germany
    Danish84669190001
    JOENSEN, Pauli
    Ved Hegnet 20
    Dk-2960 Rungsted Kyst
    Denmark
    Director
    Ved Hegnet 20
    Dk-2960 Rungsted Kyst
    Denmark
    Danish36940370001
    JORGENSEN, Palle Johannes
    Sanskevej 15a
    2960 Rungsted
    FOREIGN Denmark
    Director
    Sanskevej 15a
    2960 Rungsted
    FOREIGN Denmark
    Danish36940290001
    KARLSKOV JENSEN, Jens Erik
    Stenlokken 108
    FOREIGN Birkerod 3460
    Denmark
    Director
    Stenlokken 108
    FOREIGN Birkerod 3460
    Denmark
    Danish13255470001
    KRISTENSEN, Kim
    Jomru Ingefredsvej 6
    Vejle
    7100
    Director
    Jomru Ingefredsvej 6
    Vejle
    7100
    Danish107490250001
    KRISTIANSEN, Soren Rene
    Fastvej 2
    Gentofte
    FOREIGN Denmark
    Director
    Fastvej 2
    Gentofte
    FOREIGN Denmark
    Danish65231660001
    MCNAMEE, Paul Francis
    16 Northfield Green
    East Haddon
    NN6 8BJ Northampton
    Director
    16 Northfield Green
    East Haddon
    NN6 8BJ Northampton
    British31724950002
    MIKKELSEN, Morten
    Jespervej 3b
    Horsens
    8700
    Denmark
    Director
    Jespervej 3b
    Horsens
    8700
    Denmark
    Danish110801930001
    NIELSEN, Ole Lenarth
    C F Richs Vej 103 B 2nd Th
    Frederiksberg Dk 2000
    Denmark
    Director
    C F Richs Vej 103 B 2nd Th
    Frederiksberg Dk 2000
    Denmark
    Danish68494780001
    PACKER, David Anthony
    19 Camelot Way
    NN5 4BG Northampton
    Northamptonshire
    Director
    19 Camelot Way
    NN5 4BG Northampton
    Northamptonshire
    British65922650001
    POWLSON, Sven
    Alokkein 6
    FOREIGN Dk-5250 Odense Sv
    Denmark
    Director
    Alokkein 6
    FOREIGN Dk-5250 Odense Sv
    Denmark
    Danish31724960001
    SORENSEN, Gunner
    Katholmvej 22
    FOREIGN Grena 5800
    Denmark
    Director
    Katholmvej 22
    FOREIGN Grena 5800
    Denmark
    Danish13255490001
    SUSE, Finn
    Morlenesvej 25
    FOREIGN Holte 2840
    Denmark
    Director
    Morlenesvej 25
    FOREIGN Holte 2840
    Denmark
    Danish13255480001
    VAMMEU, Peter
    Hesselkaer 45
    Vejle
    7100
    Denmark
    Director
    Hesselkaer 45
    Vejle
    7100
    Denmark
    Danish107488880001
    WALKER, Alan Leslie
    24 Morrison Park Road
    West Haddon
    NN6 7BJ Northampton
    Director
    24 Morrison Park Road
    West Haddon
    NN6 7BJ Northampton
    British31724940002

    Does DANAPAK (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 14, 1992
    Delivered On Sep 24, 1992
    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.
    Persons Entitled
    • Unibank PLC
    Transactions
    • Sep 24, 1992Registration of a charge (395)
    • Aug 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 18, 1989
    Delivered On Sep 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a deed of covenant dated 18 sept 1989
    Short particulars
    All the interest of the company in a lease dated 18TH september 1989 and/or the proceeds of sale thereof. (Please see form 395 M12 for further details).
    Persons Entitled
    • G-P Inveresk Corporation
    Transactions
    • Sep 21, 1989Registration of a charge
    • Aug 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 11, 1989
    Delivered On Sep 27, 1989
    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
    • Sep 27, 1989Registration of a charge
    • Mar 19, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 08, 1988
    Delivered On Sep 14, 1988
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 14, 1988Registration of a charge
    Mortgage debenture
    Created On Mar 14, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See doc M10 for full details.. 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
    • Trustee Savings Bank
    Transactions
    • Mar 27, 1985Registration of a charge
    Charge
    Created On Mar 14, 1985
    Delivered On Mar 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under ther terms of the charge
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital.
    Persons Entitled
    • G-P Inveresk Corporation
    Transactions
    • Mar 15, 1985Registration of a charge

    Does DANAPAK (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2014Dissolved on
    Jun 19, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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