CONSUMA LIMITED
Overview
| Company Name | CONSUMA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02544222 |
| 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 CONSUMA LIMITED?
- Manufacture of paper and paperboard (17120) / Manufacturing
Where is CONSUMA LIMITED located?
| Registered Office Address | c/o STAPLES DISPOSABLES LIMITED Hurlingham Business Park Fulbeck Heath NG32 3HL Grantham Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONSUMA LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPENFOLLOW LIMITED | Sep 28, 1990 | Sep 28, 1990 |
What are the latest accounts for CONSUMA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CONSUMA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Robert James Mellor as a director on Apr 14, 2021 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gregg Peregrine Fawcett as a director on Mar 27, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Andrew Staples as a person with significant control on Sep 10, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Gregg Peregrine Fawcett as a director on Aug 05, 2019 | 2 pages | AP01 | ||
Appointment of Mr Robert James Mellor as a director on Aug 05, 2019 | 2 pages | AP01 | ||
Appointment of Mr Matthew Paul Clarkes as a director on Aug 05, 2019 | 2 pages | AP01 | ||
Termination of appointment of Richard Haslam as a director on Aug 05, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 05, 2018 with updates | 4 pages | CS01 | ||
Notification of Consuma Holdings Limited as a person with significant control on Sep 19, 2018 | 2 pages | PSC02 | ||
Appointment of Mr Oday Abbosh as a director on Mar 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Robert Staples as a director on Mar 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Richard Edwin Leatherland as a director on Mar 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Richard Edwin Leatherland as a secretary on Mar 30, 2018 | 1 pages | TM02 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Mar 25, 2017 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 26, 2016 | 8 pages | AA | ||
Who are the officers of CONSUMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOSH, Oday | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | United Kingdom | British | 166496020001 | |||||
| CLARKE, Matthew Paul | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | England | British | 133666190001 | |||||
| STAPLES, Andrew | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire England | United Kingdom | British | 1286020005 | |||||
| LEATHERLAND, Richard Edwin | Secretary | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire England | British | 13803570001 | ||||||
| STAPLES, Andrew | Secretary | 56 Ancaster Drive NG34 7LY Sleaford Lincolnshire | British | 1286020001 | ||||||
| BRADLEY, Robert | Director | 77 Westbanks NG34 7QQ Sleaford Lincolnshire | British | 44308160001 | ||||||
| EDNEY, Louise Claire | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire England | England | British | 74955960003 | |||||
| FAWCETT, Gregg Peregrine | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | England | British | 171127340001 | |||||
| HASLAM, Richard | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire England | United Kingdom | British | 55542900002 | |||||
| HOLDEN, Margaret Louise | Director | 13 York Road Cranwell NG34 8DY Sleaford Lincolnshire | British | 24182220001 | ||||||
| LEATHERLAND, Richard Edwin | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire England | United Kingdom | British | 13803570001 | |||||
| MELLOR, Robert James | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | England | British | 261159640001 | |||||
| MOLLOY, Brian Patrick | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire England | Ireland | Irish | 49573400001 | |||||
| MOLLOY, Brian Patrick | Director | Columbine Lodge Cornelscourt IRISH Dublin 18 Eire | Ireland | Irish | 49573400001 | |||||
| SODEN, Philip | Director | 2 Brennansrown Vale Carrickmines IRISH Dublin 18 Ireland | Irish | 41013270001 | ||||||
| STAPLES, Robert | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire England | England | British | 149881540002 | |||||
| STAPLES, Robert | Director | The Manor North Rauceby NG34 8QP Sleaford Lincolnshire | British | 646540001 |
Who are the persons with significant control of CONSUMA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Consuma Holdings Limited | Sep 19, 2018 | Hurlingham Business Park Fulbeck Heath NG32 3HL Grantham Cunsuma Paper Products Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Staples | Sep 28, 2016 | c/o STAPLES DISPOSABLES LIMITED Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does CONSUMA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Sep 11, 2003 Delivered On Sep 19, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
| Mortgage debenture | Created On Nov 14, 1997 Delivered On Nov 20, 1997 | 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
| ||||
| Debenture | Created On Jan 09, 1992 Delivered On Jan 14, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 ref M36. 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
| ||||
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