SHOREPAC LIMITED
Overview
| Company Name | SHOREPAC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02562324 |
| 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 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 Address | No |
What are the latest accounts for SHOREPAC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2010 |
What are the latest filings for SHOREPAC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Carolyn Cattermole as a director | 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 | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 10, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Alexander Manisty as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Thorne as a director | 1 pages | TM01 | ||||||||||
Appointment of Miles William Roberts as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 7 pages | AA | ||||||||||
Director's details changed for Alexander Manisty on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Anthony David Thorne on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen William Dryden on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Carolyn Tracy Cattermole on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Anne Steele on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of SHOREPAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | British | 77624110001 | ||||||
| DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 47821400004 | |||||
| ROBERTS, Miles William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 57880630003 | |||||
| BALL, Janet Vivien | Secretary | The Beeches St Marys Lane LN11 0DU Louth Lincolnshire | British | 22587470002 | ||||||
| FENSOME, Richard James | Secretary | Ravenscroft 15 Fulmer Drive SL9 7HH Gerrards Cross Buckinghamshire | British | 84096960001 | ||||||
| ULYATT, Ann | Secretary | Raybecca Main Road Thimbleby LN9 5RB Horncastle Lincolnshire | British | 20885500001 | ||||||
| BALL, Janet Vivien | Director | The Beeches St Marys Lane LN11 0DU Louth Lincolnshire | British | 22587470002 | ||||||
| BALL, Kenneth William | Director | The Beeches St Marys Lane LN11 0DU Louth Lincolnshire | England | British | 4246970002 | |||||
| BLACKFORD, Christopher Fitzgerald | Director | . Dovecote Church Road, Walpole St Peter PE14 7NS Wisbech | British | 61034050002 | ||||||
| BROUGHTON, Geoffrey | Director | 17 St James View LN11 9XY Louth Lincolnshire | British | 45727470002 | ||||||
| BUTTON, Graham Christopher | Director | 1 Harmston Park Avenue LN5 9GF Lincoln Lincolnshire | British | 77558190002 | ||||||
| CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 53026290002 | |||||
| GOULSBRA, Andrew | Director | 4 Alfred Smith Way Legbourne LN11 8NE Louth Lincolnshire | British | 45727460001 | ||||||
| LOWE, John Arthur | Director | 14 North Park Road LS8 1JD Leeds | British | 51404250001 | ||||||
| MANISTY, Alexander | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 72427180001 | |||||
| MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | 16228990001 | |||||
| THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 40130640001 | |||||
| ULYATT, Ann | Director | Raybecca Main Road Thimbleby LN9 5RB Horncastle Lincolnshire | British | 20885500001 |
Does SHOREPAC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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