MARCH PACKAGING (HASTINGS) LIMITED

MARCH PACKAGING (HASTINGS) LIMITED

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

    Company NameMARCH PACKAGING (HASTINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02110784
    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 MARCH PACKAGING (HASTINGS) LIMITED?

    • (7499) /

    Where is MARCH PACKAGING (HASTINGS) LIMITED located?

    Registered Office Address
    Building 1, 1st Floor Aviator Park
    Station Road
    KT15 2PG Addlestone
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MARCH PACKAGING (HASTINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIVERSEHUNCH LIMITEDMar 16, 1987Mar 16, 1987

    What are the latest accounts for MARCH PACKAGING (HASTINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MARCH PACKAGING (HASTINGS) 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

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Joseph Schoonbrood as a director

    1 pagesTM01

    Appointment of Herwig Stuerzenbecher as a director

    2 pagesAP01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Nov 26, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2009

    Statement of capital on Dec 15, 2009

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Graham Peter Fenwick on Nov 10, 2009

    1 pagesCH03

    Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Mrs Carol Anne Hunt on Oct 20, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of MARCH PACKAGING (HASTINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENWICK, Graham Peter
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    Secretary
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    British131239950001
    HUNT, Carol Anne
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    Director
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    United KingdomBritish117672970002
    STUERZENBECHER, Herwig
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    Director
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    AustriaAustrian151802760001
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Secretary
    7 Courtney Way
    CB4 2EE Cambridge
    British43667810001
    BLAKEY, David John
    24 Dowhills Road
    Crosby
    L23 8SW Liverpool
    Merseyside
    Secretary
    24 Dowhills Road
    Crosby
    L23 8SW Liverpool
    Merseyside
    British28774220002
    DAVIS, Susan Jennifer
    60 St Saviours Road
    TN13 5EW St Leonards On Sea
    East Sussex
    Secretary
    60 St Saviours Road
    TN13 5EW St Leonards On Sea
    East Sussex
    British23616130001
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Director
    7 Courtney Way
    CB4 2EE Cambridge
    British43667810001
    BLACKFORD, Christopher Fitzgerald
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    Director
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    British61034050002
    DOVE, Anthony Noy
    Westbank House Ellerslie Lane
    TN39 4LJ Bexhill On Sea
    East Sussex
    Director
    Westbank House Ellerslie Lane
    TN39 4LJ Bexhill On Sea
    East Sussex
    British3403050001
    ECCLESTON, John Leslie
    12 Davenport Way
    Seabridge
    ST5 3TX Newcastle Under Lyme
    Staffordshire
    Director
    12 Davenport Way
    Seabridge
    ST5 3TX Newcastle Under Lyme
    Staffordshire
    United KingdomBritish91674860001
    KING, Gary Dennis, Dr
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    Director
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    British63444430002
    NEAVE, John Leslie
    South Court
    North Trade Road
    TN33 0HN Battle
    East Sussex
    Director
    South Court
    North Trade Road
    TN33 0HN Battle
    East Sussex
    United KingdomBritish23640580001
    PAGE, Stephen Charles John
    6 Wilderness Gardens
    Northiam
    TN31 6GB Rye
    East Sussex
    Director
    6 Wilderness Gardens
    Northiam
    TN31 6GB Rye
    East Sussex
    British23616150004
    POWELL, Alan
    38 Wicks Lane
    Formby
    L37 1PX Liverpool
    Merseyside
    Director
    38 Wicks Lane
    Formby
    L37 1PX Liverpool
    Merseyside
    British38753400001
    PROKOPOWICZ, Zbigniew
    40 Derby Road
    Beeston
    NG9 2TG Nottingham
    Director
    40 Derby Road
    Beeston
    NG9 2TG Nottingham
    French85888260002
    SCHOONBROOD, Joseph Hubertus Anna Raymundus
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    Director
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    NetherlandsDutch108094620001

    Does MARCH PACKAGING (HASTINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 21, 1988
    Delivered On Sep 28, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 28, 1988Registration of a charge
    • Aug 18, 2010Statement of satisfaction of a charge in full or part (MG02)

    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