DAVID S SMITH PACKAGING (POLAND) LIMITED

DAVID S SMITH PACKAGING (POLAND) LIMITED

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

    Company NameDAVID S SMITH PACKAGING (POLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02250014
    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 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 AddressNo

    What were the previous names of DAVID S SMITH PACKAGING (POLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUREPLAS LIMITEDJun 06, 1988Jun 06, 1988
    MECHCERTAIN LIMITEDApr 29, 1988Apr 29, 1988

    What are the latest accounts for DAVID S SMITH PACKAGING (POLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for DAVID S SMITH PACKAGING (POLAND) 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

    Statement of capital on Apr 05, 2012

    • Capital: GBP 10
    4 pagesSH19

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 30/03/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Sep 17, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    7 pagesAA

    Appointment of Matthew Paul Jowett as a director

    2 pagesAP01

    Termination of appointment of Carolyn Cattermole as a director

    1 pagesTM01

    Annual return made up to Sep 17, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    7 pagesAA

    Termination of appointment of Anthony Thorne as a director

    1 pagesTM01

    Appointment of Miles William Roberts as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2009

    5 pagesAA

    Director's details changed for Anthony David Thorne on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Carolyn Tracy Cattermole on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Stephen William Dryden on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Anne Steele on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    1 pages287

    Accounts made up to Apr 30, 2008

    5 pagesAA

    Who are the officers of DAVID S SMITH PACKAGING (POLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British77624110001
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritishCompany Director47821400004
    JOWETT, Matthew Paul
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritishCompany Director205867540001
    ROBERTS, Miles William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritishCompany Director57880630003
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    BritishCompany Secretary53026290001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    British43179370001
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Secretary
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    BritishCompany Secretary480230002
    STEPHENSON, Mildred Ann
    48 Eastern Way
    Darras Hall Ponteland
    NE20 9PF Newcastle Upon Tyne
    Secretary
    48 Eastern Way
    Darras Hall Ponteland
    NE20 9PF Newcastle Upon Tyne
    British81308700001
    THOMPSON, Andrew William Brown
    68 St Georges Terrace
    Jesmond
    NE2 2DL Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    68 St Georges Terrace
    Jesmond
    NE2 2DL Newcastle Upon Tyne
    Tyne & Wear
    BritishCommercial Manager42215530001
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    BritishAccountant37624090002
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritishCompany Secretary53026290002
    CROMBIE, John Stone
    73 Durham Road
    DL14 7HX Bishop Auckland
    County Durham
    Director
    73 Durham Road
    DL14 7HX Bishop Auckland
    County Durham
    BritishSales Manager19206800001
    GREEN, Michael George
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    Director
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    ScotlandBritishDirector23613980001
    MILLER, John Michael
    12 Stanley Gardens
    W11 2NE London
    Director
    12 Stanley Gardens
    W11 2NE London
    BritishDirector52277980001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritishCompany Executive16228990001
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Director
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    BritishCompany Secretary480230002
    STEPHENSON, Keith
    48 Eastern Way, Darras Hall
    Ponteland
    NE20 9PF Newcastle Upon Tyne
    Tyne And Wear
    Director
    48 Eastern Way, Darras Hall
    Ponteland
    NE20 9PF Newcastle Upon Tyne
    Tyne And Wear
    BritishGeneral Manager38596040001
    THORNE, Anthony David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritishCompany Executive40130640001
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritishDirector707720002

    Does DAVID S SMITH PACKAGING (POLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 25, 1993Registration of a charge (395)
    • Nov 09, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Apr 23, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • English Industrial Estates Corporation
    Transactions
    • Oct 22, 1992Registration of a charge (395)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 22, 1992Registration of a charge (395)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 09, 1992Registration of a charge (395)
    • Nov 09, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Greyhound Bank PLC
    Transactions
    • Apr 24, 1991Registration of a charge
    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
    • Greyhound Bank PLC
    Transactions
    • Mar 01, 1991Registration of a charge
    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
    • British Coal Enterprise Limited
    Transactions
    • Jan 24, 1989Registration of a charge
    • May 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 15, 1988Registration of a charge
    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
    • 3I PLC
    Transactions
    • Oct 13, 1988Registration of a charge
    • Dec 19, 1991Statement 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