EXCELSIOR PACKAGING LIMITED
Overview
| Company Name | EXCELSIOR PACKAGING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02406369 |
| 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 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 Address | No |
What were the previous names of EXCELSIOR PACKAGING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOOKRIDE LIMITED | Jul 20, 1989 | Jul 20, 1989 |
What are the latest accounts for EXCELSIOR PACKAGING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for EXCELSIOR PACKAGING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 27, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of British Polythene Industries Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Hilary Anne Kane as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr David George Duthie as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Harris as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Hilary Anne Kane as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Raymond Brooksbank as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of EXCELSIOR PACKAGING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUTHIE, David George | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | Scotland | British | 131295330001 | |||||||||
| BRITISH POLYTHENE LIMITED | Director | London Wall EC2Y 5AB London One United Kingdom |
| 41401970003 | ||||||||||
| BROOKSBANK, Raymond Bernard | Secretary | One London Wall EC2Y 5AB London | British | 2160590014 | ||||||||||
| KANE, Hilary Anne | Secretary | 96 Port Glasgow Road PA15 2UL Greenock British Polythene Industries Renfrewshire Scotland | 171827780001 | |||||||||||
| LEA, Michael John | Secretary | 58 High Street Rookery ST7 4RL Stoke On Trent Staffordshire | British | 14605040001 | ||||||||||
| DEEKS, Andrew Timothy | Director | 24 Tavistock Avenue Ampthill MK45 2RY Bedford | United Kingdom | British | 34011680001 | |||||||||
| GIBBONS, Neil Barry | Director | 44 Salander Crescent Wistaston CW2 6SA Crewe Cheshire | British | 36556020001 | ||||||||||
| HARRIS, David William | Director | One London Wall EC2Y 5AB London | Scotland | British | 227366700001 | |||||||||
| LANGLANDS, John Thomson | Director | 112 Braid Road EH10 6AS Edinburgh | Scotland | British | 722090001 | |||||||||
| LEA, Michael John | Director | 58 High Street Rookery ST7 4RL Stoke On Trent Staffordshire | British | 14605040001 | ||||||||||
| PATON, John Ferguson | Director | Tudor House 9 The Crescent PA17 5DX Skelmorlie Ayrshire | British | 654690001 | ||||||||||
| THORBURN, Anne | Director | 18 Lawmarnock Crescent PA11 3AS Bridge Of Weir Renfrewshire | Scotland | British | 87960850001 | |||||||||
| WILKINSON, Ian Vaughan | Director | 43 St Augustines Road Bessacarr DN4 5LN Doncaster South Yorkshire | British | 20328830001 | ||||||||||
| WILLIAMS, Simon John | Director | 39 Renaissance Way CW1 1HT Crewe Cheshire | British | 70210680001 |
Who are the persons with significant control of EXCELSIOR PACKAGING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Polythene Industries Plc | Apr 06, 2016 | London Wall EC2Y 5AB London One London Wall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| British Polythene Industries Limited | Apr 06, 2016 | London Wall EC2Y 5AB London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EXCELSIOR PACKAGING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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