SHOREPAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSHOREPAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02562324
    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 SHOREPAC LIMITED?

    • (2121) /

    Where is SHOREPAC LIMITED located?

    Registered Office Address
    Beech House Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHOREPAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for SHOREPAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Carolyn Cattermole as a director

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 10, 2011

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Sep 17, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    7 pagesAA

    Termination of appointment of Alexander Manisty as a director

    1 pagesTM01

    Termination of appointment of Anthony Thorne as a director

    1 pagesTM01

    Appointment of Miles William Roberts as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2009

    7 pagesAA

    Director's details changed for Alexander Manisty on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Dr Anthony David Thorne on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Stephen William Dryden on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Carolyn Tracy Cattermole on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Anne Steele on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    1 pages287

    Who are the officers of SHOREPAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    British77624110001
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish47821400004
    ROBERTS, Miles William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish57880630003
    BALL, Janet Vivien
    The Beeches St Marys Lane
    LN11 0DU Louth
    Lincolnshire
    Secretary
    The Beeches St Marys Lane
    LN11 0DU Louth
    Lincolnshire
    British22587470002
    FENSOME, Richard James
    Ravenscroft
    15 Fulmer Drive
    SL9 7HH Gerrards Cross
    Buckinghamshire
    Secretary
    Ravenscroft
    15 Fulmer Drive
    SL9 7HH Gerrards Cross
    Buckinghamshire
    British84096960001
    ULYATT, Ann
    Raybecca
    Main Road Thimbleby
    LN9 5RB Horncastle
    Lincolnshire
    Secretary
    Raybecca
    Main Road Thimbleby
    LN9 5RB Horncastle
    Lincolnshire
    British20885500001
    BALL, Janet Vivien
    The Beeches St Marys Lane
    LN11 0DU Louth
    Lincolnshire
    Director
    The Beeches St Marys Lane
    LN11 0DU Louth
    Lincolnshire
    British22587470002
    BALL, Kenneth William
    The Beeches St Marys Lane
    LN11 0DU Louth
    Lincolnshire
    Director
    The Beeches St Marys Lane
    LN11 0DU Louth
    Lincolnshire
    EnglandBritish4246970002
    BLACKFORD, Christopher Fitzgerald
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    Director
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    British61034050002
    BROUGHTON, Geoffrey
    17 St James View
    LN11 9XY Louth
    Lincolnshire
    Director
    17 St James View
    LN11 9XY Louth
    Lincolnshire
    British45727470002
    BUTTON, Graham Christopher
    1 Harmston Park Avenue
    LN5 9GF Lincoln
    Lincolnshire
    Director
    1 Harmston Park Avenue
    LN5 9GF Lincoln
    Lincolnshire
    British77558190002
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish53026290002
    GOULSBRA, Andrew
    4 Alfred Smith Way
    Legbourne
    LN11 8NE Louth
    Lincolnshire
    Director
    4 Alfred Smith Way
    Legbourne
    LN11 8NE Louth
    Lincolnshire
    British45727460001
    LOWE, John Arthur
    14 North Park Road
    LS8 1JD Leeds
    Director
    14 North Park Road
    LS8 1JD Leeds
    British51404250001
    MANISTY, Alexander
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish72427180001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    THORNE, Anthony David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish40130640001
    ULYATT, Ann
    Raybecca
    Main Road Thimbleby
    LN9 5RB Horncastle
    Lincolnshire
    Director
    Raybecca
    Main Road Thimbleby
    LN9 5RB Horncastle
    Lincolnshire
    British20885500001

    Does SHOREPAC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement dated
    Created On Mar 22, 2004
    Delivered On Mar 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling or in a currency or currencies other than sterling;.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • May 04, 2006Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus guarantee and set-off agreement dated 20 march 2002
    Created On May 18, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 30, 2003Registration of a charge (395)
    • Nov 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 05, 1993
    Delivered On Apr 08, 1993
    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 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
    • Lloyds Bank PLC
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Jul 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 1993
    Delivered On Apr 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises at warwick road fairfield industrial estate louth lincs and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 09, 1993Registration of a charge (395)
    • Nov 15, 2003Statement 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