EXCELSIOR PACKAGING LIMITED

EXCELSIOR PACKAGING LIMITED

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

    Company NameEXCELSIOR PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02406369
    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 EXCELSIOR PACKAGING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EXCELSIOR PACKAGING LIMITED located?

    Registered Office Address
    Sapphire House
    Crown Way
    NN10 6FB Rushden
    Northamptonshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCELSIOR PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOOKRIDE LIMITEDJul 20, 1989Jul 20, 1989

    What are the latest accounts for EXCELSIOR PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for EXCELSIOR PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from One London Wall London EC2Y 5AB to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on Nov 14, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 27, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 20, 2017 with updates

    4 pagesCS01

    Notification of British Polythene Industries Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Termination of appointment of Hilary Anne Kane as a secretary on Dec 31, 2016

    1 pagesTM02

    Appointment of Mr David George Duthie as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of David William Harris as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Jul 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jul 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jul 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Appointment of Ms Hilary Anne Kane as a secretary

    2 pagesAP03

    Termination of appointment of Raymond Brooksbank as a secretary

    1 pagesTM02

    Annual return made up to Jul 20, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of EXCELSIOR PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUTHIE, David George
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    ScotlandBritish131295330001
    BRITISH POLYTHENE LIMITED
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Director
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00350729
    41401970003
    BROOKSBANK, Raymond Bernard
    One
    London Wall
    EC2Y 5AB London
    Secretary
    One
    London Wall
    EC2Y 5AB London
    British2160590014
    KANE, Hilary Anne
    96 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries
    Renfrewshire
    Scotland
    Secretary
    96 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries
    Renfrewshire
    Scotland
    171827780001
    LEA, Michael John
    58 High Street
    Rookery
    ST7 4RL Stoke On Trent
    Staffordshire
    Secretary
    58 High Street
    Rookery
    ST7 4RL Stoke On Trent
    Staffordshire
    British14605040001
    DEEKS, Andrew Timothy
    24 Tavistock Avenue
    Ampthill
    MK45 2RY Bedford
    Director
    24 Tavistock Avenue
    Ampthill
    MK45 2RY Bedford
    United KingdomBritish34011680001
    GIBBONS, Neil Barry
    44 Salander Crescent
    Wistaston
    CW2 6SA Crewe
    Cheshire
    Director
    44 Salander Crescent
    Wistaston
    CW2 6SA Crewe
    Cheshire
    British36556020001
    HARRIS, David William
    One
    London Wall
    EC2Y 5AB London
    Director
    One
    London Wall
    EC2Y 5AB London
    ScotlandBritish227366700001
    LANGLANDS, John Thomson
    112 Braid Road
    EH10 6AS Edinburgh
    Director
    112 Braid Road
    EH10 6AS Edinburgh
    ScotlandBritish722090001
    LEA, Michael John
    58 High Street
    Rookery
    ST7 4RL Stoke On Trent
    Staffordshire
    Director
    58 High Street
    Rookery
    ST7 4RL Stoke On Trent
    Staffordshire
    British14605040001
    PATON, John Ferguson
    Tudor House 9 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    Director
    Tudor House 9 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    British654690001
    THORBURN, Anne
    18 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    Director
    18 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    ScotlandBritish87960850001
    WILKINSON, Ian Vaughan
    43 St Augustines Road
    Bessacarr
    DN4 5LN Doncaster
    South Yorkshire
    Director
    43 St Augustines Road
    Bessacarr
    DN4 5LN Doncaster
    South Yorkshire
    British20328830001
    WILLIAMS, Simon John
    39 Renaissance Way
    CW1 1HT Crewe
    Cheshire
    Director
    39 Renaissance Way
    CW1 1HT Crewe
    Cheshire
    British70210680001

    Who are the persons with significant control of EXCELSIOR PACKAGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Polythene Industries Plc
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    Apr 06, 2016
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number108191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    British Polythene Industries Limited
    London Wall
    EC2Y 5AB London
    One
    England
    Apr 06, 2016
    London Wall
    EC2Y 5AB London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number108181
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EXCELSIOR PACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 16, 1992
    Delivered On Mar 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 10/11 ohio grove hot lane industrial estate burslem stoke-on-trent and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 1992Registration of a charge (395)
    • Oct 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 14, 1992
    Delivered On Feb 27, 1992
    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/orthe proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts andthe benefits of any licences legal mortgage over unit 9 ohio grove hot lane industrial estate burslem stoke on trent staffordshire t/n sf 294100 and proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 1992Registration of a charge (395)
    • Oct 31, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1991
    Delivered On Feb 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 9 and 10 florida close hat lane industrial estate burslem staffordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1991Registration of a charge
    • Jan 15, 1993Statement 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