CONTACT (PRINT AND PACKAGING) LIMITED

CONTACT (PRINT AND PACKAGING) LIMITED

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

    Company NameCONTACT (PRINT AND PACKAGING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02406258
    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 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 AddressNo

    What were the previous names of CONTACT (PRINT AND PACKAGING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAMESIDE CARTONS LIMITEDFeb 28, 1990Feb 28, 1990
    SHINEJOINT LIMITEDJul 20, 1989Jul 20, 1989

    What are the latest accounts for CONTACT (PRINT AND PACKAGING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for CONTACT (PRINT AND PACKAGING) 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

    Confirmation statement made on Oct 03, 2020 with updates

    4 pagesCS01

    Notification of Contact Pso Group Limited as a person with significant control on May 30, 2019

    2 pagesPSC02

    Cessation of Contact Holdings Limited as a person with significant control on May 30, 2019

    1 pagesPSC07

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    Total exemption full accounts made up to May 31, 2019

    8 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 03, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 30, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Whole of capital redemption reserve be cancelled 14/06/2019
    RES13

    Change of details for Contact Holdings Limited as a person with significant control on May 22, 2019

    2 pagesPSC05

    Current accounting period extended from Dec 31, 2018 to May 31, 2019

    1 pagesAA01

    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 pagesAD01

    Confirmation statement made on Oct 03, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Oct 03, 2017 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    9 pagesAA

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Who are the officers of CONTACT (PRINT AND PACKAGING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Philip John
    Meadowbank
    Bunbury Common, Bunbury
    CW6 9QD Tarporley
    Cheshire
    Director
    Meadowbank
    Bunbury Common, Bunbury
    CW6 9QD Tarporley
    Cheshire
    EnglandBritish68643270003
    EVANS, Philip
    46 Sandbrook Way
    M34 3TU Denton
    Gtr Manchester
    Secretary
    46 Sandbrook Way
    M34 3TU Denton
    Gtr Manchester
    British86093070001
    GAVIN, Philip Joseph
    5 Stirling Avenue
    Marple
    SK6 7LU Stockport
    Cheshire
    Secretary
    5 Stirling Avenue
    Marple
    SK6 7LU Stockport
    Cheshire
    British39935670001
    GRUNDY, Mark Daniel
    8 Conisber Close
    Egerton
    BL7 9XN Bolton
    Lancashire
    Secretary
    8 Conisber Close
    Egerton
    BL7 9XN Bolton
    Lancashire
    British94688070002
    HARRIS, John
    Horsfield Way
    Bredbury
    SK6 2TD Stockport
    2-3 Milton Court
    Cheshire
    England
    Secretary
    Horsfield Way
    Bredbury
    SK6 2TD Stockport
    2-3 Milton Court
    Cheshire
    England
    147987290001
    BARTLETT, David John
    2 Deepdale Close
    Reddish
    SK5 6YG Stockport
    Cheshire
    Director
    2 Deepdale Close
    Reddish
    SK5 6YG Stockport
    Cheshire
    EnglandBritish75472330001
    BOLTON, Richard Andrew
    Grafton House
    Haigh Avenue
    SK4 1NU Whitehill Industrial Estate
    Stockport Cheshire
    Director
    Grafton House
    Haigh Avenue
    SK4 1NU Whitehill Industrial Estate
    Stockport Cheshire
    United KingdomEnglish168706640001
    BRADLEY, Mark
    Homelea Cottage 23 Southport Road
    L37 7EN Formby
    Merseyside
    Director
    Homelea Cottage 23 Southport Road
    L37 7EN Formby
    Merseyside
    British75472350001
    BUTLER, James Carl
    26 Earls Way
    Grosvenor Park Kingsmead
    CW9 8GQ Northwich
    Cheshire
    Director
    26 Earls Way
    Grosvenor Park Kingsmead
    CW9 8GQ Northwich
    Cheshire
    United KingdomBritish64672970001
    DEARDEN, Philip John
    Grafton House
    Haigh Avenue
    SK4 1NU Whitehill Industrial Estate
    Stockport Cheshire
    Director
    Grafton House
    Haigh Avenue
    SK4 1NU Whitehill Industrial Estate
    Stockport Cheshire
    EnglandBritish48051440001
    FAULKNER, Geoffrey Edward
    13 Pochard Drive
    Poynton
    SK12 1JU Stockport
    Cheshire
    Director
    13 Pochard Drive
    Poynton
    SK12 1JU Stockport
    Cheshire
    United KingdomBritish16408510001
    GARFORTH, John
    222 Green Lane
    WN7 2TW Leigh
    Lancashire
    Director
    222 Green Lane
    WN7 2TW Leigh
    Lancashire
    British16408500001
    GAVIN, Philip Joseph
    5 Stirling Avenue
    Marple
    SK6 7LU Stockport
    Cheshire
    Director
    5 Stirling Avenue
    Marple
    SK6 7LU Stockport
    Cheshire
    EnglandBritish39935670001
    GOLDIE, Peter Ashley
    36 Carlton Place
    Hazel Grove
    SK7 6AG Stockport
    Cheshire
    Director
    36 Carlton Place
    Hazel Grove
    SK7 6AG Stockport
    Cheshire
    British40362110001
    GRUNDY, Mark Daniel
    8 Conisber Close
    Egerton
    BL7 9XN Bolton
    Lancashire
    Director
    8 Conisber Close
    Egerton
    BL7 9XN Bolton
    Lancashire
    EnglandBritish94688070002
    HARRIS, John Laurence
    Horsfield Way
    Bredbury
    SK6 2TD Stockport
    2-3 Milton Court
    Cheshire
    England
    Director
    Horsfield Way
    Bredbury
    SK6 2TD Stockport
    2-3 Milton Court
    Cheshire
    England
    United KingdomBritish2536390002
    MEALYOU, Ronald William
    Grafton House
    Haigh Avenue
    SK4 1NU Whitehill Industrial Estate
    Stockport Cheshire
    Director
    Grafton House
    Haigh Avenue
    SK4 1NU Whitehill Industrial Estate
    Stockport Cheshire
    United KingdomBritish65046500002
    NADIN, Peter Howard
    2 The Drive
    Marple
    SK6 6DR Stockport
    Cheshire
    Director
    2 The Drive
    Marple
    SK6 6DR Stockport
    Cheshire
    EnglandBritish69517110001
    RANSON, Michael Allen
    Pickfords Wharf Clink Street
    SE1 9DG London
    Director
    Pickfords Wharf Clink Street
    SE1 9DG London
    British35675080001
    RODDEN, Rose
    2 Bladen Close
    Cheadle Hulme
    SK8 5RU Cheadle
    Cheshire
    Director
    2 Bladen Close
    Cheadle Hulme
    SK8 5RU Cheadle
    Cheshire
    British49613270001
    TAYLOR, David Nicholas
    5 Roman Road
    Heaton Norris
    SK4 1RF Stockport
    Cheshire
    Director
    5 Roman Road
    Heaton Norris
    SK4 1RF Stockport
    Cheshire
    British75472310001

    Who are the persons with significant control of CONTACT (PRINT AND PACKAGING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    May 30, 2019
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number08570506
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number03917883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CONTACT (PRINT AND PACKAGING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bridging Finance Limited
    Transactions
    • Oct 07, 2015Registration of a charge (MR01)
    • Dec 11, 2015Satisfaction of a charge (MR04)
    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
    • Close Brothers Limited (The "Security Trustee")
    Transactions
    • Oct 03, 2013Registration of a charge (MR01)
    • Dec 11, 2015Satisfaction of a charge in part (MR04)
    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
    • Close Invoice Finance Limited
    Transactions
    • Mar 08, 2013Registration of a charge (MG01)
    • Dec 11, 2015Satisfaction of a charge in part (MR04)
    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
    • Close Invoice Finance Limited
    Transactions
    • Mar 02, 2013Registration of a charge (MG01)
    • Dec 11, 2015Satisfaction of a charge in part (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 03, 2010Registration of a charge (MG01)
    • Oct 27, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 03, 2010Registration of a charge (MG01)
    • Oct 27, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 22, 2010Registration of a charge (MG01)
    • Oct 27, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jun 18, 2010Registration of a charge (MG01)
    • Oct 27, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jun 18, 2010Registration of a charge (MG01)
    • Oct 27, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Aug 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Aug 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Close Brothers Limited and/or Close Asset Finance LTD
    Transactions
    • Apr 10, 1998Registration of a charge (395)
    • Feb 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 1996Registration of a charge (395)
    • Aug 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Feb 07, 1996Registration of a charge (395)
    • Feb 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 1994Registration of a charge (395)
    • Aug 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1989Registration of a charge
    • Jan 25, 1996Statement 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