CUNDELL GROUP HOLDINGS LIMITED
Overview
| Company Name | CUNDELL GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02340016 |
| 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 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 Address | No |
What were the previous names of CUNDELL GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOUR HUNDRED AND SIXTY SECOND SHELF TRADING COMPANYLIMITED | Jan 26, 1989 | Jan 26, 1989 |
What are the latest accounts for CUNDELL GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CUNDELL GROUP HOLDINGS 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Mrs Nicola Pritchard on May 31, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Nicola Pritchard on May 31, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Who are the officers of CUNDELL GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALES, Nicola | Secretary | c/o Smurfit Kappa Uk Ltd Water Street L3 1SF Liverpool Cunard Building United Kingdom | 171698830002 | |||||||
| HALES, Nicola | Director | c/o Smurfit Kappa Uk Ltd Water Street L3 1SF Liverpool Cunard Building United Kingdom | United Kingdom | British | 149752060003 | |||||
| MCNEILL, Patrick | Director | 15 Saxon Close Appleton WA4 5SD Warrington Cheshire | England | British | 111170280001 | |||||
| BUCK, Robert Irving | Secretary | 4 Autumn Walk Wargrave RG10 8BS Reading Berkshire | British | 21278640001 | ||||||
| CLAYTON, Michael James | Secretary | The Old Mill Ireby CA7 1DS Wigton Cumbria | British | 4036940005 | ||||||
| CLISH, Keith | Secretary | 8 Birkdale Gardens DH1 2UJ Durham City County Durham | British | 111750070001 | ||||||
| WILLIS, Martin John | Secretary | Longacre The Village Willingale CM5 0SJ Ongar Essex | British | 35350380001 | ||||||
| BAILEY, Trevor Howard | Director | 2 The Beacons Beaconsfield Road AL10 8EQ Hatfield Hertfordshire | British | 15206530003 | ||||||
| BARRETT, Patrick Augustine | Director | The Chestnuts Hurley SL6 5LN Maidenhead | British | 941830001 | ||||||
| BRADLEY, David | Director | Hambleton Grange Burton Leonard HG3 3RX Harrogate North Yorkshire | British | 65302630001 | ||||||
| BUCK, Robert Irving | Director | 4 Autumn Walk Wargrave RG10 8BS Reading Berkshire | British | 21278640001 | ||||||
| CLAYTON, Michael James | Director | The Old Mill Ireby CA7 1DS Wigton Cumbria | British | 4036940005 | ||||||
| CLISH, Keith | Director | 8 Birkdale Gardens DH1 2UJ Durham City County Durham | United Kingdom | British | 111750070001 | |||||
| COGHLAN, John Patrick | Director | 6 Scholars Mews AL8 7JQ Welwyn Garden City Hertfordshire | Irish | 68846400002 | ||||||
| FIX, Brian Stanley | Director | Barnfield Spring Elms Lane Little Baddow CM3 4SQ Chelmsford Essex | British | 2873300001 | ||||||
| FOX, William Russell | Director | Autumn House Bradbury TS21 2ET Bradbury Cleveland | England | British | 198580800001 | |||||
| GILHAM, Kenneth Frank | Director | Barbers Orchard Colam Lane Little Baddow CM3 4SY Chelmsford Essex | British | 44029610001 | ||||||
| KERSLAKE, John Wilfred Ernest | Director | 5 Crescent Drive Shenfield CM15 8DS Brentwood Essex | England | British | 50508990001 | |||||
| KILROY, Howard Edward | Director | 129 Old Church Street Chelsea SW3 6EB London | Irish | 10864480001 | ||||||
| ROBERTSON, James Alexander | Director | PO BOX 25 Great Braitch Lane AL10 9PX Hatfield Hertfordshire | Irish | 39090290001 | ||||||
| SMURFIT, Dermot Francis, Dr | Director | 12 Gloucester Gate NW1 4HG London | Irish | 81453700002 | ||||||
| SMURFIT, Michael William | Director | Villa Les Bruyeres 1 Place Sainte Devote Monte Carlo 98000 Monaco | Irish | 18910210002 | ||||||
| TUCKER, Arthur James | Director | 12 Hop Gardens RG9 2EH Henley On Thames Oxfordshire | England | British | 5713020001 | |||||
| WOOLLARD, Andrew John | Director | Greystones Farm Eppleby DL11 7AJ Richmond North Yorkshire | United Kingdom | British | 69151240003 |
Who are the persons with significant control of CUNDELL GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smurfit Kappa Investments Uk Limited | Apr 06, 2016 | Water Street L3 1SF Liverpool Cunard Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CUNDELL GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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