PREGIS EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePREGIS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02693337
    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 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 AddressNo

    What were the previous names of PREGIS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREGIS LIMITEDDec 21, 2017Dec 21, 2017
    EASYPACK LIMITEDJul 19, 1994Jul 19, 1994
    ROTECH MACHINES LIMITEDApr 20, 1994Apr 20, 1994
    ROTECH DESIGNS LIMITEDSep 03, 1992Sep 03, 1992
    ROTEC DESIGNS LIMITEDMar 03, 1992Mar 03, 1992

    What are the latest accounts for PREGIS EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PREGIS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Cornelis Johannes Maria Oostrom as a director on Jun 01, 2023

    1 pagesTM01

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Tim Buhre as a director on Oct 25, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 03, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed pregis LIMITED\certificate issued on 24/12/21
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 25, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Satisfaction of charge 026933370002 in full

    1 pagesMR04

    Satisfaction of charge 026933370003 in full

    1 pagesMR04

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Tim Buhre as a director on Jan 01, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Appointment of Mr Cornelis Johannes Maria Oostrom as a director on Jan 16, 2019

    2 pagesAP01

    Confirmation statement made on Mar 03, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr George Graham Voice as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of Mark Alan Kempster as a secretary on Dec 31, 2018

    1 pagesTM02

    Termination of appointment of Mark Alan Kempster as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Who are the officers of PREGIS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUDHUIN, Kevin
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United StatesAmerican204740650001
    COX, Jason
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    United KingdomBritish139337680001
    LAVANWAY, Donald Keith
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United StatesAmerican204740660001
    VOICE, George Graham
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    United KingdomBritish253888120001
    BLACKET, David Ronald
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    Secretary
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    British5489430001
    DIXON, Ian Stuart
    56 Grenidge Way
    Oakley
    MK43 7SF Bedford
    Bedfordshire
    Secretary
    56 Grenidge Way
    Oakley
    MK43 7SF Bedford
    Bedfordshire
    British16788130001
    KEMPSTER, Mark Alan
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Secretary
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    185748320001
    KEMPSTER, Mark Alan
    1 Newmans Court High Street
    Watton At Stone
    SG14 3TN Hertford
    Hertfordshire
    Secretary
    1 Newmans Court High Street
    Watton At Stone
    SG14 3TN Hertford
    Hertfordshire
    British43442920001
    MOORHOUSE, Anthony
    32 Lammas Road
    Watton At Stone
    SG14 3RH Hertford
    Hertfordshire
    Secretary
    32 Lammas Road
    Watton At Stone
    SG14 3RH Hertford
    Hertfordshire
    British38497130001
    BLACKET, David Ronald
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    EnglandBritish5489430001
    BUHRE, Tim
    4822 Vw
    Breda
    Louise Stratenusstraat 2
    Netherlands
    Director
    4822 Vw
    Breda
    Louise Stratenusstraat 2
    Netherlands
    NetherlandsDutch266526600001
    DAVEY, Trevor John
    Ash Grove
    AL4 8DF Wheathampstead
    2
    Hertfordshire
    Director
    Ash Grove
    AL4 8DF Wheathampstead
    2
    Hertfordshire
    United KingdomBritish139337760001
    DIXON, Ruth Alison
    56 Grenidge Way
    Oakley
    MK43 7SF Bedford
    Bedfordshire
    Director
    56 Grenidge Way
    Oakley
    MK43 7SF Bedford
    Bedfordshire
    British16788140001
    KEMPSTER, Jennifer Elizabeth
    No 1 Tylers Wood
    Burnham Green
    AL6 0ET Welwyn
    Hertfordshire
    Director
    No 1 Tylers Wood
    Burnham Green
    AL6 0ET Welwyn
    Hertfordshire
    British24795340001
    KEMPSTER, Mark Alan
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    United KingdomBritish43442920005
    KEMPSTER, Natalie
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    United KingdomBritish71371790002
    KEMPSTER, Roger Brian
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    United KingdomBritish93690520001
    OOSTROM, Cornelis Johannes Maria
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    NetherlandsDutch257796010001
    PRANKALL, Graham
    68 Harmer Green Lane
    AL6 0EJ Welwyn
    Hertfordshire
    Director
    68 Harmer Green Lane
    AL6 0EJ Welwyn
    Hertfordshire
    British46711850001
    SIEGERT, Lisa
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    United KingdomBritish61007900002

    Who are the persons with significant control of PREGIS EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    Dec 01, 2017
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number09981936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Apr 06, 2016
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08324622
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PREGIS EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 15, 2017Registration of a charge (MR01)
    • Apr 01, 2021Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2017Registration of a charge (MR01)
    • Apr 01, 2021Satisfaction of a charge (MR04)
    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
    • Slough Properties Limited
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Jan 11, 2016Satisfaction of a charge (MR04)

    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