CUNDELL GROUP HOLDINGS LIMITED

CUNDELL GROUP HOLDINGS LIMITED

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

    Company NameCUNDELL GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02340016
    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 CUNDELL GROUP HOLDINGS LIMITED?

    • Manufacture of other paper and paperboard containers (17219) / Manufacturing

    Where is CUNDELL GROUP HOLDINGS LIMITED located?

    Registered Office Address
    c/o SMURFIT KAPPA UK LTD
    Cunard Building
    Water Street
    L3 1SF Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of CUNDELL GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOUR HUNDRED AND SIXTY SECOND SHELF TRADING COMPANYLIMITEDJan 26, 1989Jan 26, 1989

    What are the latest accounts for CUNDELL GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CUNDELL GROUP HOLDINGS 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

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Director's details changed for Mrs Nicola Pritchard on May 31, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Nicola Pritchard on May 31, 2018

    1 pagesCH03

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 17,251,000
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jan 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 17,251,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Jan 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 17,251,000
    SH01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Total exemption full accounts made up to Dec 31, 2012

    9 pagesAA

    Who are the officers of CUNDELL GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALES, Nicola
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Building
    United Kingdom
    Secretary
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Building
    United Kingdom
    171698830002
    HALES, Nicola
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Building
    United Kingdom
    Director
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Building
    United Kingdom
    United KingdomBritish149752060003
    MCNEILL, Patrick
    15 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    Director
    15 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    EnglandBritish111170280001
    BUCK, Robert Irving
    4 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    Secretary
    4 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    British21278640001
    CLAYTON, Michael James
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    Secretary
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    British4036940005
    CLISH, Keith
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    Secretary
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    British111750070001
    WILLIS, Martin John
    Longacre The Village
    Willingale
    CM5 0SJ Ongar
    Essex
    Secretary
    Longacre The Village
    Willingale
    CM5 0SJ Ongar
    Essex
    British35350380001
    BAILEY, Trevor Howard
    2 The Beacons
    Beaconsfield Road
    AL10 8EQ Hatfield
    Hertfordshire
    Director
    2 The Beacons
    Beaconsfield Road
    AL10 8EQ Hatfield
    Hertfordshire
    British15206530003
    BARRETT, Patrick Augustine
    The Chestnuts
    Hurley
    SL6 5LN Maidenhead
    Director
    The Chestnuts
    Hurley
    SL6 5LN Maidenhead
    British941830001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BUCK, Robert Irving
    4 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    Director
    4 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    British21278640001
    CLAYTON, Michael James
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    Director
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    British4036940005
    CLISH, Keith
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    Director
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    United KingdomBritish111750070001
    COGHLAN, John Patrick
    6 Scholars Mews
    AL8 7JQ Welwyn Garden City
    Hertfordshire
    Director
    6 Scholars Mews
    AL8 7JQ Welwyn Garden City
    Hertfordshire
    Irish68846400002
    FIX, Brian Stanley
    Barnfield Spring Elms Lane
    Little Baddow
    CM3 4SQ Chelmsford
    Essex
    Director
    Barnfield Spring Elms Lane
    Little Baddow
    CM3 4SQ Chelmsford
    Essex
    British2873300001
    FOX, William Russell
    Autumn House
    Bradbury
    TS21 2ET Bradbury
    Cleveland
    Director
    Autumn House
    Bradbury
    TS21 2ET Bradbury
    Cleveland
    EnglandBritish198580800001
    GILHAM, Kenneth Frank
    Barbers Orchard Colam Lane
    Little Baddow
    CM3 4SY Chelmsford
    Essex
    Director
    Barbers Orchard Colam Lane
    Little Baddow
    CM3 4SY Chelmsford
    Essex
    British44029610001
    KERSLAKE, John Wilfred Ernest
    5 Crescent Drive
    Shenfield
    CM15 8DS Brentwood
    Essex
    Director
    5 Crescent Drive
    Shenfield
    CM15 8DS Brentwood
    Essex
    EnglandBritish50508990001
    KILROY, Howard Edward
    129 Old Church Street
    Chelsea
    SW3 6EB London
    Director
    129 Old Church Street
    Chelsea
    SW3 6EB London
    Irish10864480001
    ROBERTSON, James Alexander
    PO BOX 25
    Great Braitch Lane
    AL10 9PX Hatfield
    Hertfordshire
    Director
    PO BOX 25
    Great Braitch Lane
    AL10 9PX Hatfield
    Hertfordshire
    Irish39090290001
    SMURFIT, Dermot Francis, Dr
    12 Gloucester Gate
    NW1 4HG London
    Director
    12 Gloucester Gate
    NW1 4HG London
    Irish81453700002
    SMURFIT, Michael William
    Villa Les Bruyeres
    1 Place Sainte Devote
    Monte Carlo 98000
    Monaco
    Director
    Villa Les Bruyeres
    1 Place Sainte Devote
    Monte Carlo 98000
    Monaco
    Irish18910210002
    TUCKER, Arthur James
    12 Hop Gardens
    RG9 2EH Henley On Thames
    Oxfordshire
    Director
    12 Hop Gardens
    RG9 2EH Henley On Thames
    Oxfordshire
    EnglandBritish5713020001
    WOOLLARD, Andrew John
    Greystones Farm
    Eppleby
    DL11 7AJ Richmond
    North Yorkshire
    Director
    Greystones Farm
    Eppleby
    DL11 7AJ Richmond
    North Yorkshire
    United KingdomBritish69151240003

    Who are the persons with significant control of CUNDELL GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smurfit Kappa Investments Uk Limited
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    Apr 06, 2016
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number2014441
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CUNDELL GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 2006
    Delivered On Mar 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch ("the Seurity Agent")
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company and each other chargor to the secured creditors to the spanish bond creditors (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Deutsche Bank Ag London as Security Agent as Agent and Trustee for the Secured Creditors
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to the secured creditors (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to the secured creditors (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 16, 2002
    Delivered On Oct 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London
    Transactions
    • Oct 04, 2002Registration of a charge (395)
    • Jul 01, 2006Statement 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