INNPAK LIMITED
Overview
Company Name | INNPAK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02204287 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INNPAK LIMITED?
- (6603) /
Where is INNPAK LIMITED located?
Registered Office Address | Towergate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INNPAK LIMITED?
Company Name | From | Until |
---|---|---|
ANTHONY JAMES WATSON LIMITED | Feb 26, 1988 | Feb 26, 1988 |
PROFILEMONEY LIMITED | Dec 10, 1987 | Dec 10, 1987 |
What are the latest accounts for INNPAK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for INNPAK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Andrew Stewart Hunter as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Darryl Clark as a secretary | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of Timothy Craton as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Darryl Clark as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Feb 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Geoffrey Cullum on Feb 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Duncan Philip on Feb 18, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Timothy Charles Craton on Feb 18, 2010 | 1 pages | CH03 | ||||||||||
Termination of appointment of Antony Proverbs as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA |
Who are the officers of INNPAK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNTER, Andrew Stewart | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 156617960001 | |||||||
CULLUM, Peter Geoffrey | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | England | British | Director | 59873490009 | ||||
PHILIP, Timothy Duncan | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | Accountant | 99066410001 | ||||
CLARK, Darryl | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 153023210001 | |||||||
CRATON, Timothy Charles | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | British | Solicitor | 76055420004 | |||||
DYER, Paul Francis | Secretary | The Foxes Eastling Road Ospringe ME13 0RT Faversham Kent | British | Director | 99424380001 | |||||
ILES, David Michael | Secretary | 49 Primrose Way Chestfield LT5 3QF Whistable Kent | British | 117126580001 | ||||||
REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | Director | 6180280001 | |||||
CATMUR, Malcolm Stuart | Director | 17 Tanners Street ME13 7JP Faversham Kent | British | Computer & Systems Analyst | 44347380001 | |||||
DYER, Paul Francis | Director | The Foxes Eastling Road Ospringe ME13 0RT Faversham Kent | England | British | Director | 99424380001 | ||||
EVERNDEN, David Kenneth | Director | 23 Ocean Close Epple Bay CT7 9HX Birchington Kent | United Kingdom | British | Insurance Broker Estate Agent | 25445500002 | ||||
HODGSOM, Christopher | Director | Broome Cottage Broome Park Denton CT4 6QX Canterbury Kent | British | Estate Agent | 16109590001 | |||||
ILES, David Michael | Director | 49 Primrose Way Chestfield LT5 3QF Whistable Kent | British | Insurance Broker | 117126580001 | |||||
JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | Director | 129538180001 | ||||
PROVERBS, Antony | Director | 27 Capital Wharf 50 Wapping High Street E1W 1LY London | England | British | Director | 79185700012 | ||||
TORRANCE, David Winton Watt | Director | Allt A'Bruaich IV4 7HX Kiltarlity Inverness-Shire | Uk | British | Director | 5901560006 |
Does INNPAK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignment | Created On Jun 23, 1993 Delivered On Jul 02, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a loan agreement dated 23.06.93 | |
Short particulars All the right title and interest of the company in and all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 01, 1991 Delivered On Aug 01, 1991 | Satisfied | ||
Transactions
| ||||
Debenture | Created On Mar 21, 1990 Delivered On Mar 28, 1990 | Satisfied | Amount secured £500,000 14% convertable debenture stock 1995 & all other monies due from tarstar limited to the chargee under the terms of the debenture | |
Short particulars Wellington house st. Stephens road canterbury fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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