PREGIS EUROPE LIMITED
Overview
| Company Name | PREGIS EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02693337 |
| 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 PREGIS EUROPE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is PREGIS EUROPE LIMITED located?
| Registered Office Address | Richmond House Walkern Road SG1 3QP Stevenage Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREGIS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREGIS LIMITED | Dec 21, 2017 | Dec 21, 2017 |
| EASYPACK LIMITED | Jul 19, 1994 | Jul 19, 1994 |
| ROTECH MACHINES LIMITED | Apr 20, 1994 | Apr 20, 1994 |
| ROTECH DESIGNS LIMITED | Sep 03, 1992 | Sep 03, 1992 |
| ROTEC DESIGNS LIMITED | Mar 03, 1992 | Mar 03, 1992 |
What are the latest accounts for PREGIS EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PREGIS EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Cornelis Johannes Maria Oostrom as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tim Buhre as a director on Oct 25, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed pregis LIMITED\certificate issued on 24/12/21 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Satisfaction of charge 026933370002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 026933370003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Tim Buhre as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||
Appointment of Mr Cornelis Johannes Maria Oostrom as a director on Jan 16, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr George Graham Voice as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Alan Kempster as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Alan Kempster as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Who are the officers of PREGIS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAUDHUIN, Kevin | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire | United States | American | 204740650001 | |||||
| COX, Jason | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire United Kingdom | United Kingdom | British | 139337680001 | |||||
| LAVANWAY, Donald Keith | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire | United States | American | 204740660001 | |||||
| VOICE, George Graham | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United Kingdom | British | 253888120001 | |||||
| BLACKET, David Ronald | Secretary | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire United Kingdom | British | 5489430001 | ||||||
| DIXON, Ian Stuart | Secretary | 56 Grenidge Way Oakley MK43 7SF Bedford Bedfordshire | British | 16788130001 | ||||||
| KEMPSTER, Mark Alan | Secretary | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | 185748320001 | |||||||
| KEMPSTER, Mark Alan | Secretary | 1 Newmans Court High Street Watton At Stone SG14 3TN Hertford Hertfordshire | British | 43442920001 | ||||||
| MOORHOUSE, Anthony | Secretary | 32 Lammas Road Watton At Stone SG14 3RH Hertford Hertfordshire | British | 38497130001 | ||||||
| BLACKET, David Ronald | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire United Kingdom | England | British | 5489430001 | |||||
| BUHRE, Tim | Director | 4822 Vw Breda Louise Stratenusstraat 2 Netherlands | Netherlands | Dutch | 266526600001 | |||||
| DAVEY, Trevor John | Director | Ash Grove AL4 8DF Wheathampstead 2 Hertfordshire | United Kingdom | British | 139337760001 | |||||
| DIXON, Ruth Alison | Director | 56 Grenidge Way Oakley MK43 7SF Bedford Bedfordshire | British | 16788140001 | ||||||
| KEMPSTER, Jennifer Elizabeth | Director | No 1 Tylers Wood Burnham Green AL6 0ET Welwyn Hertfordshire | British | 24795340001 | ||||||
| KEMPSTER, Mark Alan | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire United Kingdom | United Kingdom | British | 43442920005 | |||||
| KEMPSTER, Natalie | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire United Kingdom | United Kingdom | British | 71371790002 | |||||
| KEMPSTER, Roger Brian | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire United Kingdom | United Kingdom | British | 93690520001 | |||||
| OOSTROM, Cornelis Johannes Maria | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | Netherlands | Dutch | 257796010001 | |||||
| PRANKALL, Graham | Director | 68 Harmer Green Lane AL6 0EJ Welwyn Hertfordshire | British | 46711850001 | ||||||
| SIEGERT, Lisa | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire United Kingdom | United Kingdom | British | 61007900002 |
Who are the persons with significant control of PREGIS EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pregis Europe Limited | Dec 01, 2017 | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Easypack Holdings Ltd | Apr 06, 2016 | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PREGIS EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 11, 2017 Delivered On Dec 15, 2017 | Satisfied | ||
Brief description L/H property at unit 1 the io centre arlington business park whittle way gunnels rood road stevenage t/no HD438439. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 11, 2017 Delivered On Dec 16, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 09, 1996 Delivered On Apr 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 9TH april 1996 | |
Short particulars Sum of £10,000 maintained in an interest earning account maintained at a clearing bank or building society together with from time to time standing to the credit of such account including accrued interest not paid to the company. | ||||
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