INNPAK LIMITED

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

    Company NameINNPAK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02204287
    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 INNPAK LIMITED?

    • (6603) /

    Where is INNPAK LIMITED located?

    Registered Office Address
    Towergate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of INNPAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTHONY JAMES WATSON LIMITEDFeb 26, 1988Feb 26, 1988
    PROFILEMONEY LIMITEDDec 10, 1987Dec 10, 1987

    What are the latest accounts for INNPAK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INNPAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Darryl Clark as a secretary

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    5 pagesAA

    Termination of appointment of Timothy Craton as a secretary

    1 pagesTM02

    Appointment of Mr Darryl Clark as a secretary

    1 pagesAP03

    Annual return made up to Feb 16, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2010

    Statement of capital on Feb 18, 2010

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Peter Geoffrey Cullum on Feb 18, 2010

    2 pagesCH01

    Director's details changed for Mr Timothy Duncan Philip on Feb 18, 2010

    2 pagesCH01

    Secretary's details changed for Mr Timothy Charles Craton on Feb 18, 2010

    1 pagesCH03

    Termination of appointment of Antony Proverbs as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    5 pagesAA

    Who are the officers of INNPAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Andrew Stewart
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    156617960001
    CULLUM, Peter Geoffrey
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritishDirector59873490009
    PHILIP, Timothy Duncan
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishAccountant99066410001
    CLARK, Darryl
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    153023210001
    CRATON, Timothy Charles
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    BritishSolicitor76055420004
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Secretary
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    BritishDirector99424380001
    ILES, David Michael
    49 Primrose Way
    Chestfield
    LT5 3QF Whistable
    Kent
    Secretary
    49 Primrose Way
    Chestfield
    LT5 3QF Whistable
    Kent
    British117126580001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    BritishDirector6180280001
    CATMUR, Malcolm Stuart
    17 Tanners Street
    ME13 7JP Faversham
    Kent
    Director
    17 Tanners Street
    ME13 7JP Faversham
    Kent
    BritishComputer & Systems Analyst44347380001
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Director
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    EnglandBritishDirector99424380001
    EVERNDEN, David Kenneth
    23 Ocean Close
    Epple Bay
    CT7 9HX Birchington
    Kent
    Director
    23 Ocean Close
    Epple Bay
    CT7 9HX Birchington
    Kent
    United KingdomBritishInsurance Broker Estate Agent25445500002
    HODGSOM, Christopher
    Broome Cottage Broome Park
    Denton
    CT4 6QX Canterbury
    Kent
    Director
    Broome Cottage Broome Park
    Denton
    CT4 6QX Canterbury
    Kent
    BritishEstate Agent16109590001
    ILES, David Michael
    49 Primrose Way
    Chestfield
    LT5 3QF Whistable
    Kent
    Director
    49 Primrose Way
    Chestfield
    LT5 3QF Whistable
    Kent
    BritishInsurance Broker117126580001
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritishDirector129538180001
    PROVERBS, Antony
    27 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    Director
    27 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    EnglandBritishDirector79185700012
    TORRANCE, David Winton Watt
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    Director
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    UkBritishDirector5901560006

    Does INNPAK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royscot Trust PLC
    Transactions
    • Jul 02, 1993Registration of a charge (395)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Aug 01, 1991
    Delivered On Aug 01, 1991
    Satisfied
    Transactions
    • Aug 01, 1991Registration of a charge
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Guardian Assurance PLC
    Transactions
    • Mar 28, 1990Registration of a charge
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)

    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