CONTACT (PRINT AND PACKAGING) LIMITED
Overview
| Company Name | CONTACT (PRINT AND PACKAGING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02406258 |
| 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 CONTACT (PRINT AND PACKAGING) LIMITED?
- Manufacture of other paper and paperboard containers (17219) / Manufacturing
Where is CONTACT (PRINT AND PACKAGING) LIMITED located?
| Registered Office Address | Douglas Bank House Wigan Lane WN1 2TB Wigan Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONTACT (PRINT AND PACKAGING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAMESIDE CARTONS LIMITED | Feb 28, 1990 | Feb 28, 1990 |
| SHINEJOINT LIMITED | Jul 20, 1989 | Jul 20, 1989 |
What are the latest accounts for CONTACT (PRINT AND PACKAGING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for CONTACT (PRINT AND PACKAGING) 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 | ||||||||||||||
Confirmation statement made on Oct 03, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Contact Pso Group Limited as a person with significant control on May 30, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Contact Holdings Limited as a person with significant control on May 30, 2019 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||||||
Total exemption full accounts made up to May 31, 2019 | 8 pages | AA | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 03, 2019 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 30, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Contact Holdings Limited as a person with significant control on May 22, 2019 | 2 pages | PSC05 | ||||||||||||||
Current accounting period extended from Dec 31, 2018 to May 31, 2019 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on May 28, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 03, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of CONTACT (PRINT AND PACKAGING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Philip John | Director | Meadowbank Bunbury Common, Bunbury CW6 9QD Tarporley Cheshire | England | British | 68643270003 | |||||
| EVANS, Philip | Secretary | 46 Sandbrook Way M34 3TU Denton Gtr Manchester | British | 86093070001 | ||||||
| GAVIN, Philip Joseph | Secretary | 5 Stirling Avenue Marple SK6 7LU Stockport Cheshire | British | 39935670001 | ||||||
| GRUNDY, Mark Daniel | Secretary | 8 Conisber Close Egerton BL7 9XN Bolton Lancashire | British | 94688070002 | ||||||
| HARRIS, John | Secretary | Horsfield Way Bredbury SK6 2TD Stockport 2-3 Milton Court Cheshire England | 147987290001 | |||||||
| BARTLETT, David John | Director | 2 Deepdale Close Reddish SK5 6YG Stockport Cheshire | England | British | 75472330001 | |||||
| BOLTON, Richard Andrew | Director | Grafton House Haigh Avenue SK4 1NU Whitehill Industrial Estate Stockport Cheshire | United Kingdom | English | 168706640001 | |||||
| BRADLEY, Mark | Director | Homelea Cottage 23 Southport Road L37 7EN Formby Merseyside | British | 75472350001 | ||||||
| BUTLER, James Carl | Director | 26 Earls Way Grosvenor Park Kingsmead CW9 8GQ Northwich Cheshire | United Kingdom | British | 64672970001 | |||||
| DEARDEN, Philip John | Director | Grafton House Haigh Avenue SK4 1NU Whitehill Industrial Estate Stockport Cheshire | England | British | 48051440001 | |||||
| FAULKNER, Geoffrey Edward | Director | 13 Pochard Drive Poynton SK12 1JU Stockport Cheshire | United Kingdom | British | 16408510001 | |||||
| GARFORTH, John | Director | 222 Green Lane WN7 2TW Leigh Lancashire | British | 16408500001 | ||||||
| GAVIN, Philip Joseph | Director | 5 Stirling Avenue Marple SK6 7LU Stockport Cheshire | England | British | 39935670001 | |||||
| GOLDIE, Peter Ashley | Director | 36 Carlton Place Hazel Grove SK7 6AG Stockport Cheshire | British | 40362110001 | ||||||
| GRUNDY, Mark Daniel | Director | 8 Conisber Close Egerton BL7 9XN Bolton Lancashire | England | British | 94688070002 | |||||
| HARRIS, John Laurence | Director | Horsfield Way Bredbury SK6 2TD Stockport 2-3 Milton Court Cheshire England | United Kingdom | British | 2536390002 | |||||
| MEALYOU, Ronald William | Director | Grafton House Haigh Avenue SK4 1NU Whitehill Industrial Estate Stockport Cheshire | United Kingdom | British | 65046500002 | |||||
| NADIN, Peter Howard | Director | 2 The Drive Marple SK6 6DR Stockport Cheshire | England | British | 69517110001 | |||||
| RANSON, Michael Allen | Director | Pickfords Wharf Clink Street SE1 9DG London | British | 35675080001 | ||||||
| RODDEN, Rose | Director | 2 Bladen Close Cheadle Hulme SK8 5RU Cheadle Cheshire | British | 49613270001 | ||||||
| TAYLOR, David Nicholas | Director | 5 Roman Road Heaton Norris SK4 1RF Stockport Cheshire | British | 75472310001 |
Who are the persons with significant control of CONTACT (PRINT AND PACKAGING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Contact Pso Group Limited | May 30, 2019 | Wigan Lane WN1 2TB Wigan Douglas Bank House Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Contact Holdings Limited | Apr 06, 2016 | Wigan Lane WN1 2TB Wigan Douglas Bank House Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONTACT (PRINT AND PACKAGING) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 28, 2015 Delivered On Oct 07, 2015 | Satisfied | ||
Brief description Units 4 and 5 haigh avenue, whitehill industrial estate, stockport, cheshire, SK4 1QR (title numbers GM690811 and GM736533). Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 27, 2013 Delivered On Oct 03, 2013 | Partially satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Feb 28, 2013 Delivered On Mar 08, 2013 | Partially 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 charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 28, 2013 Delivered On Mar 02, 2013 | Partially 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 L/H land on the west side of haigh avenue south reddish stockport cheshire t/nos GM690811 and GM736533 and all buildings and fixtures (including trade fixtures) and the benefit of all rights easements and privileges appurtenant to or benefiting the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal assignment | Created On Jul 01, 2010 Delivered On Jul 03, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 01, 2010 Delivered On Jul 03, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the west side of haigh avenue stockport and south reddish t/no's GM736533 and GM690811 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 21, 2010 Delivered On Jun 22, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge (all assets) | Created On Jun 16, 2010 Delivered On Jun 18, 2010 | 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 By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on purchased debts which fail to vest | Created On Jun 16, 2010 Delivered On Jun 18, 2010 | 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 By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 24, 2004 Delivered On Mar 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Lan on west side of haigh avenue, south reddish, t/n GM690811,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 24, 2004 Delivered On Mar 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the west side of haigh avenue stockport t/n GM736533. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of chattel mortgage | Created On Apr 07, 1998 Delivered On Apr 10, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined in the deed) | |
Short particulars Roland R605S offset printing press serial no. 20614B. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Nov 26, 1996 Delivered On Nov 27, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 3 the grafton industrial centre,haigh avenue,stockport,cheshire and the proceeds of sale thereof and all monies received under any insurance policy thereof; the goodwill of business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Feb 05, 1996 Delivered On Feb 07, 1996 | Satisfied | Amount secured £202,166.18 together with all other monies due from the company to the chargee pursuant to the terms of the charge | |
Short particulars Fixed charge over :- 1 x asahi cartonmaster ap 1020 ts serial no 397. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Oct 26, 1994 Delivered On Nov 01, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Nov 17, 1989 Delivered On Nov 29, 1989 | Satisfied | Amount secured All monies due or to become due from the and/or tameside cartons limited 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
| ||||
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