CREST PACKAGING LIMITED

CREST PACKAGING LIMITED

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

    Company NameCREST PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01896204
    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 CREST PACKAGING LIMITED?

    • (7415) /

    Where is CREST PACKAGING LIMITED located?

    Registered Office Address
    8 Baker Street
    London
    W1U 3LL
    Undeliverable Registered Office AddressNo

    What were the previous names of CREST PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELDONGRANT LIMITEDMar 18, 1985Mar 18, 1985

    What are the latest accounts for CREST PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for CREST PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Appointment of a liquidator

    1 pages4.31

    Notice of discharge of Administration Order

    4 pages2.19

    Order of court to wind up

    3 pagesCOCOMP

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    2 pages403b

    Notice of result of meeting of creditors

    3 pages2.23

    Statement of administrator's proposal

    37 pages2.21

    legacy

    1 pages287

    Administration Order

    4 pages2.7

    Notice of Administration Order

    1 pages2.6

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    7 pages363s

    legacy

    5 pages395

    legacy

    1 pages288a

    Who are the officers of CREST PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, David Thomas
    59 Lancaster Drive
    RH19 3XJ East Grinstead
    West Sussex
    Secretary
    59 Lancaster Drive
    RH19 3XJ East Grinstead
    West Sussex
    British60804830003
    BULLIVANT, Philip
    11 Rivermead
    St Marys Island
    ME4 3JR Chatham
    Kent
    Director
    11 Rivermead
    St Marys Island
    ME4 3JR Chatham
    Kent
    British80893940001
    WEBB, Rodney Anson John
    Angley House Angley Park
    TN17 2PN Cranbrook
    Kent
    Director
    Angley House Angley Park
    TN17 2PN Cranbrook
    Kent
    British2444280002
    BRANCH, Donald Matthew
    79 Chaffes Lane
    ME9 7BG Upchurch
    Kent
    Secretary
    79 Chaffes Lane
    ME9 7BG Upchurch
    Kent
    British44453330001
    KENNY, Edward Michael
    Boo House West Heath
    Limpsfield Common
    RH8 0QS Oxted
    Surrey
    Secretary
    Boo House West Heath
    Limpsfield Common
    RH8 0QS Oxted
    Surrey
    Irish47290840001
    LAWTON, Christopher Erskine
    22 Church Fields
    ME19 6RJ West Malling
    Kent
    Secretary
    22 Church Fields
    ME19 6RJ West Malling
    Kent
    British44540640001
    SUGDEN, Martin Leslie
    23 Station Road
    WD7 8JY Radlett
    Hertfordshire
    Secretary
    23 Station Road
    WD7 8JY Radlett
    Hertfordshire
    British63057200001
    WEBB, Rodney Anson John
    Angley House Angley Park
    TN17 2PN Cranbrook
    Kent
    Secretary
    Angley House Angley Park
    TN17 2PN Cranbrook
    Kent
    British2444280002
    WEBB, Rodney Anson John
    Spitzbrook House
    Collier Street
    TN12 9RH Tonbridge
    Kent
    Secretary
    Spitzbrook House
    Collier Street
    TN12 9RH Tonbridge
    Kent
    British2444280001
    BOWEN, Bertram Joseph
    1 The Birches
    Iffin Lane
    CT4 7BD Canterbury
    Kent
    Director
    1 The Birches
    Iffin Lane
    CT4 7BD Canterbury
    Kent
    British28964390001
    COOK, Roy Joseph
    The Cottage
    The Street, Hartlip
    ME9 7TL Sittingbourne
    Kent
    Director
    The Cottage
    The Street, Hartlip
    ME9 7TL Sittingbourne
    Kent
    British20121740002
    HARMAN, Albert George
    Valley View
    Primrose Lane South Street
    ME9 7QP Stockbury Sittingbourne
    Kent
    Director
    Valley View
    Primrose Lane South Street
    ME9 7QP Stockbury Sittingbourne
    Kent
    British5418190002
    KENNY, Edward Michael
    Boo House West Heath
    Limpsfield Common
    RH8 0QS Oxted
    Surrey
    Director
    Boo House West Heath
    Limpsfield Common
    RH8 0QS Oxted
    Surrey
    EnglandIrish47290840001
    LAWTON, Christopher Erskine
    22 Church Fields
    ME19 6RJ West Malling
    Kent
    Director
    22 Church Fields
    ME19 6RJ West Malling
    Kent
    British44540640001
    POULTER, John William
    28 Sydney Road
    TW9 1UB Richmond
    Surrey
    Director
    28 Sydney Road
    TW9 1UB Richmond
    Surrey
    British4333730002
    STEWART, Ian
    Ross Cottage Common Lane
    Hemmingford Abbots
    PE18 9AN Huntingdon
    Cambridgeshire
    Director
    Ross Cottage Common Lane
    Hemmingford Abbots
    PE18 9AN Huntingdon
    Cambridgeshire
    British37746850001
    SUGDEN, Martin Leslie
    23 Station Road
    WD7 8JY Radlett
    Hertfordshire
    Director
    23 Station Road
    WD7 8JY Radlett
    Hertfordshire
    British63057200001
    TEGNER, Ian Nicol
    44 Norland Square
    W11 4PZ London
    Director
    44 Norland Square
    W11 4PZ London
    United KingdomBritish14223250001
    WEBB, Angela Delys
    Spitzbrook Lodge
    Collier Street
    TN12 9RH Tonbridge
    Kent
    Director
    Spitzbrook Lodge
    Collier Street
    TN12 9RH Tonbridge
    Kent
    British20121730001

    Does CREST PACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On May 30, 2002
    Delivered On Jun 12, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated bus inv a/c and numbered 06226590 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 12, 2002Registration of a charge (395)
    Deed of charge over credit balances
    Created On Nov 05, 2001
    Delivered On Nov 15, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account number: barclays bank PLC re crest packaging limited, sor code: 20-54-11, account number: 30001430. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2001Registration of a charge (395)
    Deed of charge over credit balances
    Created On Nov 05, 2001
    Delivered On Nov 15, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account name: barclays bank PLC re crest packaging limited, sor code: 20-54-11, account number: 30001430. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2001Registration of a charge (395)
    Guarantee and debenture
    Created On Dec 07, 1999
    Delivered On Dec 15, 1999
    Outstanding
    Amount secured
    All monies and liabilities due or to become due from the company and any group company (as defined) to the chargee on any account whatsoever pursuant to clause 2.1 of the debenture
    Short particulars
    Land on the east side of hoath lane gillingham kent t/no: K101469 medway skill centre courtenay road gillingham kent t/no: K689661 and land and buildings on the south side of irthlingborough road wellingborough t/no: NN87085 .. 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
    • Macash Limited
    Transactions
    • Dec 15, 1999Registration of a charge (395)
    • Sep 17, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Aug 05, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Medway skill centre courteney road gillingham kent t/n K689861.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Dec 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 05, 1999
    Delivered On Aug 20, 1999
    Satisfied
    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
    • Aug 20, 1999Registration of a charge (395)
    • Dec 06, 2001Statement of satisfaction of a charge in full or part (403a)
    First guarantee and debenture
    Created On Dec 01, 1998
    Delivered On Dec 15, 1998
    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
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1998Registration of a charge (395)
    • Dec 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1997
    Delivered On May 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the south side of irthlingborough road wellingborough northants.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 1997Registration of a charge (395)
    • Dec 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 15, 1992
    Delivered On Dec 29, 1992
    Satisfied
    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
    See doc ref M1027C 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
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1992Registration of a charge (395)
    • Dec 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the east side of courteney road gillingham kent title no. K101469.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Dec 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 19, 1987
    Delivered On Dec 01, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to barclays bank PLC under the terms of a loan facility letter dated 3/9/87.
    Short particulars
    Land & buildings on the east side of courteney road gillingham kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 1987Registration of a charge
    • Dec 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 10, 1985
    Delivered On May 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at courteney road gillingham kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1985Registration of a charge
    • Dec 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 10, 1985
    Delivered On May 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at courteney road gillingham kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1985Registration of a charge
    • Dec 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 10, 1985
    Delivered On May 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or crest flexible packaging limited and/or crest cartons limited to the chargees 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.
    Persons Entitled
    • Mercantile Credit Company Limited
    • Barclays Mercantile Industrial Finance Limited
    • Mercantile Leasing Company Limited
    Transactions
    • May 21, 1985Registration of a charge
    Guarantee & debenture
    Created On May 10, 1985
    Delivered On May 17, 1985
    Satisfied
    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
    • May 17, 1985Registration of a charge
    • Dec 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 10, 1985
    Delivered On May 15, 1985
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or crest flexible packaging limited and/or crest cartons limited to the chargee under the terms of the agreement
    Short particulars
    A specific charge on uncalled capital f/hold and l/hold property buildings fixtures plant and machinery and book debts and a floating charge on undertaking and goodwill.
    Persons Entitled
    • Bowater Packaging LTD.
    Transactions
    • May 15, 1985Registration of a charge

    Does CREST PACKAGING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2003Administration started
    Aug 09, 2007Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Stanley Michaels
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    Finbarr O'Connell
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    practitioner
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    2
    DateType
    Feb 18, 2010Conclusion of winding up
    Jun 25, 2007Petition date
    Aug 09, 2007Commencement of winding up
    May 24, 2010Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Michaels
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    Finbarr O'Connell
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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