DISPOSABLES UK LIMITED

DISPOSABLES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDISPOSABLES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02134069
    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 DISPOSABLES UK LIMITED?

    • Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing

    Where is DISPOSABLES UK LIMITED located?

    Registered Office Address
    Northwood House
    Stafford Park 10
    TF3 3AB Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DISPOSABLES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZOOMREGAL LIMITEDMay 21, 1987May 21, 1987

    What are the latest accounts for DISPOSABLES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DISPOSABLES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Oct 19, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 19, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 021340690005 in full

    1 pagesMR04

    Satisfaction of charge 021340690009 in full

    1 pagesMR04

    Satisfaction of charge 021340690010 in full

    1 pagesMR04

    Satisfaction of charge 021340690006 in full

    1 pagesMR04

    Confirmation statement made on Oct 19, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Evolution Mill Meltham Mills Holmfirth West Yorkshire HD9 4FA to Northwood House Stafford Park 10 Telford TF3 3AB on Oct 19, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Appointment of Mr Christopher John Davies as a director on Jan 25, 2018

    2 pagesAP01

    Termination of appointment of Paul Halliwell as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Oct 19, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    31 pagesAA

    Termination of appointment of David Burkill as a director on Oct 31, 2016

    1 pagesTM01

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Satisfaction of charge 021340690008 in full

    1 pagesMR04

    Termination of appointment of Daniel Edward Atkinson as a director on Jan 08, 2016

    1 pagesTM01

    Who are the officers of DISPOSABLES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Paul Edward
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4
    Middlesex
    England
    Secretary
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4
    Middlesex
    England
    199028380001
    DAVIES, Christopher John
    Stafford Park 10
    TF3 3AB Telford
    Northwood House
    England
    Director
    Stafford Park 10
    TF3 3AB Telford
    Northwood House
    England
    United KingdomBritish242479010001
    FECHER, Adam Scott
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4
    Middlesex
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4
    Middlesex
    England
    United KingdomBritish93633060002
    FECHER, Marc Darren
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4
    Middlesex
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4
    Middlesex
    England
    EnglandBritish141543560001
    FECHER, Paul
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4
    Middlesex
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4
    Middlesex
    England
    EnglandBritish8530300001
    KING, Paul Edward
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4
    Middlesex
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4
    Middlesex
    England
    EnglandBritish112434340002
    STORER, Diane
    Victoria Mills
    HD9 2TP Holmfirth
    4
    West Yorkshire
    United Kingdom
    Secretary
    Victoria Mills
    HD9 2TP Holmfirth
    4
    West Yorkshire
    United Kingdom
    British10975430004
    ATKINSON, Daniel Edward
    Meltham Mills
    HD9 4FA Holmfirth
    Evolution Mill
    West Yorkshire
    Director
    Meltham Mills
    HD9 4FA Holmfirth
    Evolution Mill
    West Yorkshire
    United KingdomBritish56345130002
    BEER, Frank Edward
    30 Le Marchant Avenue
    Lindley
    HD3 3DF Huddersfield
    West Yorkshire
    Director
    30 Le Marchant Avenue
    Lindley
    HD3 3DF Huddersfield
    West Yorkshire
    EnglandBritish40559030001
    BURKILL, David
    42 Queens Drive
    S75 2QG Barnsley
    South Yorkshire
    Director
    42 Queens Drive
    S75 2QG Barnsley
    South Yorkshire
    United KingdomBritish53586990001
    HALLIWELL, Paul
    Lynley Cottage
    Ash Brow
    WN8 7NF Newburgh
    Lancashire
    Director
    Lynley Cottage
    Ash Brow
    WN8 7NF Newburgh
    Lancashire
    EnglandBritish92945480002
    HALLIWELL, Paul
    238 Elmers Green Lane
    WN8 6SN Skelmersdale
    Lancashire
    Director
    238 Elmers Green Lane
    WN8 6SN Skelmersdale
    Lancashire
    British92945480001
    MCDERMOTT, John Anthony
    19 Venmore Drive
    CM6 1HN Great Dunmow
    Essex
    Director
    19 Venmore Drive
    CM6 1HN Great Dunmow
    Essex
    United KingdomBritish71083030003
    PALMER, Stephen
    49 Hurst Lea Road
    New Mills
    SK12 3HP Stockport
    Cheshire
    Director
    49 Hurst Lea Road
    New Mills
    SK12 3HP Stockport
    Cheshire
    British48781330001
    ROWE, Richard
    69 Hangingstone Road
    Berry Row
    HD4 7QS Huddersfield
    Director
    69 Hangingstone Road
    Berry Row
    HD4 7QS Huddersfield
    British48781500003
    STORER, Diane
    Victoria Mills
    HD9 2TP Holmfirth
    4
    West Yorkshire
    United Kingdom
    Director
    Victoria Mills
    HD9 2TP Holmfirth
    4
    West Yorkshire
    United Kingdom
    EnglandBritish10975430005
    STORER, Trevor William
    Heathfield
    Binns Lane
    HD9 3BJ Holmfirth
    Director
    Heathfield
    Binns Lane
    HD9 3BJ Holmfirth
    EnglandBritish10975440003

    Who are the persons with significant control of DISPOSABLES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northwood Hygiene Products Ltd
    Penygroes
    LL54 6DB Caernarfon
    The Industrial Estate
    Wales
    Oct 01, 2016
    Penygroes
    LL54 6DB Caernarfon
    The Industrial Estate
    Wales
    No
    Legal FormLimited Company
    Legal AuthorityEnglish
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DISPOSABLES UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 13, 2015
    Delivered On Aug 13, 2015
    Satisfied
    Brief description
    Chattels mortgage.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Equipment Finance (UK) LTD
    • Hsbc Asset Finance (UK) LTD
    Transactions
    • Aug 13, 2015Registration of a charge (MR01)
    • Jul 31, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 11, 2015
    Delivered On Aug 12, 2015
    Satisfied
    Brief description
    Assignment.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Asset Finance (UK) LTD
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • Aug 12, 2015Registration of a charge (MR01)
    • Jul 31, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 10, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Diane Storer as Trustee of the Trevor William Storer Will Trust
    • Diane Storer
    Transactions
    • Jun 10, 2015Registration of a charge (MR01)
    • Jul 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 05, 2015
    Outstanding
    Brief description
    (A) any registered intellectual property right in any territory or jurisdiction including without limitation, patents, trade marks, service marks, registered designs, and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above;. (B) any invention, copyright, design right or performance right;. (C) any trade secrets, know-how and confidential information; and. (D) the benefit of any agreement or licence for the use of any such right.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northwood Hygiene Products Limited
    Transactions
    • Jun 05, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 02, 2013
    Delivered On Dec 03, 2013
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 03, 2013Registration of a charge (MR01)
    • Jul 31, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 04, 2013
    Delivered On Sep 05, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Sep 05, 2013Registration of a charge (MR01)
    • Jul 31, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 09, 2009
    Delivered On Mar 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 10, 2009Registration of a charge (395)
    • Mar 11, 2009
    • Nov 12, 2014All of the property or undertaking has been released from the charge (MR05)
    • Nov 13, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 04, 2001
    Delivered On Sep 06, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 06, 2001Registration of a charge (395)
    • Jul 31, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 10, 1990
    Delivered On Oct 12, 1990
    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
    • Yorkshire Bank PLC
    Transactions
    • Oct 12, 1990Registration of a charge
    • Dec 29, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Aug 07, 1987
    Delivered On Aug 14, 1987
    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
    • Aug 14, 1987Registration 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