PACTIV (STANLEY) LIMITED

PACTIV (STANLEY) LIMITED

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

    Company NamePACTIV (STANLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01879930
    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 PACTIV (STANLEY) LIMITED?

    • (2522) /
    • (2524) /
    • (3720) /

    Where is PACTIV (STANLEY) LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PACTIV (STANLEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TENNECO PACKAGING (STANLEY) LIMITEDDec 03, 1996Dec 03, 1996
    PENLEA PLASTICS LIMITEDFeb 26, 1985Feb 26, 1985
    COURTVOTE LIMITEDJan 23, 1985Jan 23, 1985

    What are the latest accounts for PACTIV (STANLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for PACTIV (STANLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Oct 21, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 21, 2011

    5 pages4.68

    Appointment of a voluntary liquidator

    15 pages600

    Insolvency court order

    Court order INSOLVENCY:c/o - replacement of liquidator
    14 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 21, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 21, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 21, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 21, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 21, 2008

    5 pages4.68

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Miscellaneous

    Sp.res. "In specie"
    2 pagesMISC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    Who are the officers of PACTIV (STANLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Jay Scott
    37178 N. Fox Hill Drive
    Wadsworth
    Illinois Il60083
    U.S.A.
    Secretary
    37178 N. Fox Hill Drive
    Wadsworth
    Illinois Il60083
    U.S.A.
    British108969550001
    DOYLE, Joseph Edward
    Hartzell St
    60201 Evanston
    2506
    Illinois
    Usa
    Director
    Hartzell St
    60201 Evanston
    2506
    Illinois
    Usa
    United StatesAmerican129040040001
    SHANAHAN, Michael Charles
    Greenbrier Drive
    60048 Green Oaks
    1635
    Illinois
    Usa
    Director
    Greenbrier Drive
    60048 Green Oaks
    1635
    Illinois
    Usa
    UsaAmerican129040240001
    ALLEN, Kenneth Dale
    97 Eaton Terrace
    SW1W 8TW London
    Secretary
    97 Eaton Terrace
    SW1W 8TW London
    American42924090001
    BATEY, Kevin William
    24 Denewood
    Forest Hall
    NE12 7FA Newcastle
    Tyne & Wear
    Secretary
    24 Denewood
    Forest Hall
    NE12 7FA Newcastle
    Tyne & Wear
    British76066220001
    EARL, Brian Norman
    18 Welbury Way
    Southfield Lea
    NE23 6PE Cramlington
    Northumberland
    Secretary
    18 Welbury Way
    Southfield Lea
    NE23 6PE Cramlington
    Northumberland
    British47778420001
    LUCHERINI, Roberto
    47 Hillsden Road
    NE25 9XF Whitley Bay
    Tyne & Wear
    Secretary
    47 Hillsden Road
    NE25 9XF Whitley Bay
    Tyne & Wear
    British11579490001
    REED, Harry
    24 Millfield Road
    Whickham
    NE16 4QP Gateshead
    Tyne And Wear
    Secretary
    24 Millfield Road
    Whickham
    NE16 4QP Gateshead
    Tyne And Wear
    British56415710001
    ZERHUSEN, David Edward
    18 Hampstead Way
    Hampstead Garden Suburb
    NW11 7LS London
    Secretary
    18 Hampstead Way
    Hampstead Garden Suburb
    NW11 7LS London
    American53681230001
    ALLEN, Kenneth Dale
    97 Eaton Terrace
    SW1W 8TW London
    Director
    97 Eaton Terrace
    SW1W 8TW London
    American42924090001
    BRUSH, David Paul
    1043 Mcglinnin Ct
    Lake Forest
    Illinois
    Il60045-1553
    United States
    Director
    1043 Mcglinnin Ct
    Lake Forest
    Illinois
    Il60045-1553
    United States
    American66863300002
    EARL, Brian Norman
    18 Welbury Way
    Southfield Lea
    NE23 6PE Cramlington
    Northumberland
    Director
    18 Welbury Way
    Southfield Lea
    NE23 6PE Cramlington
    Northumberland
    British47778420001
    FENWICK-BROWN, Thomas
    25 Melmerby Close
    NE3 5JA Newcastle Upon Tyne
    Tyne & Wear
    Director
    25 Melmerby Close
    NE3 5JA Newcastle Upon Tyne
    Tyne & Wear
    British64159700001
    GRAY, Ronald Walker
    The Garden House Spylaw Bank Road
    EH13 9JD Edinburgh
    Midlothian
    Director
    The Garden House Spylaw Bank Road
    EH13 9JD Edinburgh
    Midlothian
    United KingdomBritish52762430001
    GREEN, Cyril Joseph
    15 Latchford Road
    Gayton
    CH60 3RN Wirral
    Merseyside
    Director
    15 Latchford Road
    Gayton
    CH60 3RN Wirral
    Merseyside
    United KingdomBritish76066290001
    GRISWOLD, Paul John
    11 Pembroke
    60045 Lake Forest
    Illinois
    Usa
    Director
    11 Pembroke
    60045 Lake Forest
    Illinois
    Usa
    American42381080001
    HUDSON, Paul Stephen
    Lindley House
    Carrfield Lane, Upper Dunsforth
    YO26 9SD York
    North Yorkshire
    Director
    Lindley House
    Carrfield Lane, Upper Dunsforth
    YO26 9SD York
    North Yorkshire
    EnglandBritish9561830001
    JOHNSON, Graham Leslie
    28 Devonshire Close
    W1N 1LG London
    Director
    28 Devonshire Close
    W1N 1LG London
    British61431400001
    LEWIS, Peter
    The Beeches
    West Layton
    DL11 7PS Richmond
    North Yorkshire
    Director
    The Beeches
    West Layton
    DL11 7PS Richmond
    North Yorkshire
    British61513940002
    MARTIN, Mark Anthony
    10 Easby Close
    NE3 5LW Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Easby Close
    NE3 5LW Newcastle Upon Tyne
    Tyne & Wear
    British65833720001
    MORRIS, James
    309 Rothbury Court
    Lake Bluff
    Illinios
    60044
    Usa
    Director
    309 Rothbury Court
    Lake Bluff
    Illinios
    60044
    Usa
    American69310290001
    REED, Harry
    24 Millfield Road
    Whickham
    NE16 4QP Gateshead
    Tyne And Wear
    Director
    24 Millfield Road
    Whickham
    NE16 4QP Gateshead
    Tyne And Wear
    British56415710001
    WAUGH, Robert Cresswell
    12 The Hayricks
    DH9 9QP Tanfield Village
    County Durham
    Director
    12 The Hayricks
    DH9 9QP Tanfield Village
    County Durham
    British24406970001
    WOLF, Robert Ames
    570 Patriot Court
    Gurnee
    Illinois
    Il60031
    Usa
    Director
    570 Patriot Court
    Gurnee
    Illinois
    Il60031
    Usa
    American108810220001
    ZERHUSEN, David Edward
    18 Hampstead Way
    Hampstead Garden Suburb
    NW11 7LS London
    Director
    18 Hampstead Way
    Hampstead Garden Suburb
    NW11 7LS London
    American53681230001

    Does PACTIV (STANLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On May 14, 1993
    Delivered On May 22, 1993
    Satisfied
    Amount secured
    £90,000 and all other moneys due or to become due from the company to the chargee
    Short particulars
    Ajax aj 340 vertical milling machine serial no 33524/B48347 ajax aj 540 cnc vertical milling machine serial no 33671/B4922 cadcam system 3 eloner pc's 3104964,2431915 andd 2432895 roland plotter 2A 80455 mustex scanner 523 5300794 hewlet.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 22, 1993Registration of a charge (395)
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On Jul 08, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    £20904.19 due from the company to the chargee under the terms of the agreement
    Short particulars
    All right title and interest in and all sums payable under the insurance.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    • Aug 11, 1995Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On Jun 17, 1991
    Delivered On Jun 22, 1991
    Satisfied
    Amount secured
    £15,772.50
    Short particulars
    All its right, title and interest of the company (please see doc 395 tc ref M401C for full details).
    Persons Entitled
    • Close Brothers Limited.
    Transactions
    • Jun 22, 1991Registration of a charge
    • Aug 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 23, 1985
    Delivered On May 29, 1985
    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 on all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M12.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 1985Registration of a charge
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)

    Does PACTIV (STANLEY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2012Dissolved on
    Oct 22, 2007Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Guy Edwards
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    Nicholas James Dargan
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    Christopher Richard Frederick Day
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA 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