DAVID S SMITH PACKAGING (POLAND) LIMITED
Overview
Company Name | DAVID S SMITH PACKAGING (POLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02250014 |
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 DAVID S SMITH PACKAGING (POLAND) LIMITED?
- (7499) /
Where is DAVID S SMITH PACKAGING (POLAND) LIMITED located?
Registered Office Address | Beech House Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAVID S SMITH PACKAGING (POLAND) LIMITED?
Company Name | From | Until |
---|---|---|
PUREPLAS LIMITED | Jun 06, 1988 | Jun 06, 1988 |
MECHCERTAIN LIMITED | Apr 29, 1988 | Apr 29, 1988 |
What are the latest accounts for DAVID S SMITH PACKAGING (POLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for DAVID S SMITH PACKAGING (POLAND) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Apr 05, 2012
| 4 pages | SH19 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 7 pages | AA | ||||||||||||||
Appointment of Matthew Paul Jowett as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Carolyn Cattermole as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 7 pages | AA | ||||||||||||||
Termination of appointment of Anthony Thorne as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Miles William Roberts as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 5 pages | AA | ||||||||||||||
Director's details changed for Anthony David Thorne on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Carolyn Tracy Cattermole on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Stephen William Dryden on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Anne Steele on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Accounts made up to Apr 30, 2008 | 5 pages | AA | ||||||||||||||
Who are the officers of DAVID S SMITH PACKAGING (POLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | 77624110001 | ||||||
DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 47821400004 | ||||
JOWETT, Matthew Paul | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 205867540001 | ||||
ROBERTS, Miles William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 57880630003 | ||||
CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | Company Secretary | 53026290001 | |||||
RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | 43179370001 | ||||||
RUSSELL, John Stuart | Secretary | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | Company Secretary | 480230002 | |||||
STEPHENSON, Mildred Ann | Secretary | 48 Eastern Way Darras Hall Ponteland NE20 9PF Newcastle Upon Tyne | British | 81308700001 | ||||||
THOMPSON, Andrew William Brown | Secretary | 68 St Georges Terrace Jesmond NE2 2DL Newcastle Upon Tyne Tyne & Wear | British | Commercial Manager | 42215530001 | |||||
BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | Accountant | 37624090002 | |||||
CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | Company Secretary | 53026290002 | ||||
CROMBIE, John Stone | Director | 73 Durham Road DL14 7HX Bishop Auckland County Durham | British | Sales Manager | 19206800001 | |||||
GREEN, Michael George | Director | Thorniethwaite DG11 1JH Lockerbie Dumfries | Scotland | British | Director | 23613980001 | ||||
MILLER, John Michael | Director | 12 Stanley Gardens W11 2NE London | British | Director | 52277980001 | |||||
MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | Company Executive | 16228990001 | ||||
RUSSELL, John Stuart | Director | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | Company Secretary | 480230002 | |||||
STEPHENSON, Keith | Director | 48 Eastern Way, Darras Hall Ponteland NE20 9PF Newcastle Upon Tyne Tyne And Wear | British | General Manager | 38596040001 | |||||
THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | Company Executive | 40130640001 | ||||
WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | Director | 707720002 |
Does DAVID S SMITH PACKAGING (POLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed charge | Created On Mar 23, 1993 Delivered On Mar 25, 1993 | Satisfied | Amount secured £205,000 due from the company to the chagree under the terms of the fixed charge | |
Short particulars Uniloy 250 ri blow molding machine serial number 4391 (cable conveyor system - blow moulder to bagger including single tier bagger). | ||||
Persons Entitled
| ||||
Transactions
| ||||
A credit agreement | Created On Oct 27, 1992 Delivered On Oct 30, 1992 | Satisfied | Amount secured £23,956.50 due from the company to the chargee pursuant to the terms of the agreement. | |
Short particulars All its right title and interest in and to all sums payable under the insurance see relevant form 395 and schedule for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 14, 1992 Delivered On Oct 22, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a deed od guarantee of evendate | |
Short particulars First all that piece of land being sites nos. BT101/15A-g on english industrial estates corporation's number one industrial estate consett,co durham secondly the factories and other erections and buildings thereon erected and built and the landlords' fixtures and fittings therein. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Oct 14, 1992 Delivered On Oct 22, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Charge by way of legal mortgage over thel/h property k/a units BT101/15A-g inclusive,number 1 industrial estate,medomsley road,consett including the entirety of the property comprised in the lease datet 14 october 1992 between english industrial estates corporation and pureplus limited together with all buildings and fixtures thereon. Assigns the goodwill of the business carried on by the mortgagor at the mortgaged premises see relevant form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Jul 06, 1992 Delivered On Jul 09, 1992 | Satisfied | Amount secured £120,000 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars A first charge over: one uniloy 2016 blow-moulding machine for the production of 4 pint handle type 40 gram net weight dairy bottles from 3 mould cavities. See form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Apr 19, 1991 Delivered On Apr 24, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 19 april 1991 | |
Short particulars See form 395 for details of plant and machinery together with the benefit of any odligations and warranties given by any manufacturer or supplier of the plant and machinery to or in favour of the company and the benefit of all maintenance agreements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Feb 26, 1991 Delivered On Mar 01, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26/2/91 on any account | |
Short particulars One used onley model 2011 blow moulding machine serial no 2533 with moulds together with the benefit of any odligations and warranties given by any manufacturer or supplier of the machine to or in favour of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Jan 20, 1989 Delivered On Jan 24, 1989 | Satisfied | Amount secured Sterling pounds 50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars Automa blow moulding machines number 8DE902088 31404. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Dec 06, 1988 Delivered On Dec 15, 1988 | Outstanding | 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
| ||||
Transactions
| ||||
Debenture | Created On Oct 07, 1988 Delivered On Oct 13, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H units BT101/15F and BT101/15G, NO1 industrial estate, consett, county durhamstock in trade, work in progress prepayments, investments and cash.. 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
| ||||
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