SMURFIT WARD LIMITED
Overview
| Company Name | SMURFIT WARD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02891814 |
| 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 SMURFIT WARD LIMITED?
- Manufacture of corrugated paper and paperboard, sacks and bags (17211) / Manufacturing
Where is SMURFIT WARD LIMITED located?
| Registered Office Address | c/o SMURFIT KAPPA UK LTD Cunard Building Water Street L3 1SF Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMURFIT WARD LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMURF IT WARD LIMITED | Feb 20, 2001 | Feb 20, 2001 |
| WARD PACKAGING LIMITED | Feb 22, 1994 | Feb 22, 1994 |
| MAWLAW 234 LIMITED | Jan 26, 1994 | Jan 26, 1994 |
What are the latest accounts for SMURFIT WARD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SMURFIT WARD 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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 25, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Director's details changed for Mrs Nicola Pritchard on May 31, 2018 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Nicola Pritchard on May 31, 2018 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of SMURFIT WARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALES, Nicola | Secretary | c/o Smurfit Kappa Uk Ltd Water Street L3 1SF Liverpool Cunard Building United Kingdom | 171699610002 | |||||||
| HALES, Nicola | Director | c/o Smurfit Kappa Uk Ltd Water Street L3 1SF Liverpool Cunard Building United Kingdom | United Kingdom | British | 149752060003 | |||||
| MCNEILL, Patrick | Director | 15 Saxon Close Appleton WA4 5SD Warrington Cheshire | England | British | 111170280001 | |||||
| BONNEY, Diane | Secretary | 41 Middlewood Close Eccleston PR7 5QG Chorley Lancashire | British | 38619690002 | ||||||
| CLAYTON, Michael James | Secretary | The Old Mill Ireby CA7 1DS Wigton Cumbria | British | 4036940005 | ||||||
| CLISH, Keith | Secretary | 8 Birkdale Gardens DH1 2UJ Durham City County Durham | British | 111750070001 | ||||||
| GARDNER, Francis Vernon | Secretary | 8 Harlech Road Blundelsands L23 6XA Liverpool | British | 83403600001 | ||||||
| MAUND, Trevor Roland | Secretary | 18 Balmoral Road PR7 1LQ Chorley Lancashire | British | 38619850002 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| BRADLEY, David | Director | Hambleton Grange Burton Leonard HG3 3RX Harrogate North Yorkshire | British | 65302630001 | ||||||
| BUCKLEY, Peter | Director | 43 Allee Du Lac Inforieour Le Vestiney 78110 France | Irish | 75597650002 | ||||||
| CLAYTON, Michael James | Director | The Old Mill Ireby CA7 1DS Wigton Cumbria | British | 4036940005 | ||||||
| CLISH, Keith | Director | 8 Birkdale Gardens DH1 2UJ Durham City County Durham | United Kingdom | British | 111750070001 | |||||
| FADIL, Susan Carol | Nominee Director | Shemer Ash Road Hawley DA2 7SB Dartford Kent | British | 900006600001 | ||||||
| FOX, William Russell | Director | Autumn House Bradbury TS21 2ET Bradbury Cleveland | England | British | 198580800001 | |||||
| GAUDRE, Alain | Director | 25 Rue De L'Ovest FOREIGN Paris 75014 France | French | 74553270001 | ||||||
| GUMMERS, Eric Michael | Nominee Director | 9 Vincent Square Mansions Walcott Street SW1P 2NT London | British | 900006590001 | ||||||
| MAUND, Trevor Roland | Director | 18 Balmoral Road PR7 1LQ Chorley Lancashire | British | 38619850002 | ||||||
| MCLAUGHLIN, Mark | Director | 11 The Walled Garden Tewin Water AL6 0BZ Welwyn Hertfordshire | Irish | 78738100001 | ||||||
| SUTCLIFFE, Brian Edgar Dixon | Director | 2 Hillside Avenue Bromley Cross BL7 9NG Bolton Greater Manchester | United Kingdom | British | 7776670001 | |||||
| TULLOCH, Iain William Patrick | Director | Swallow Ha Symington KA1 5PN Kilmarnock Ayrshire | United Kingdom | British | 357280001 | |||||
| WHATMOUGH, Neil Barry | Director | 21 Palinwood Road Delph OL3 5UW Oldham | British | 39011840001 |
Who are the persons with significant control of SMURFIT WARD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smurfit Nervion Sa | Apr 06, 2016 | Barrio Arriandi S/N Iurreta 84 E-48200 Spain | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SMURFIT WARD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 01, 2006 Delivered On Mar 15, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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
| ||||
| Debenture | Created On Dec 19, 2002 Delivered On Jan 09, 2003 | Satisfied | Amount secured All present and future obligations and liabilities of the company and each other chargor to the secured creditors to the spanish bond creditors (or any one or more of them) 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 19, 2002 Delivered On Jan 09, 2003 | Satisfied | Amount secured All monies due or to become due from the company and each other chargor to the secured creditors (or any one or more of them) 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
| ||||
| Debenture | Created On Dec 19, 2002 Delivered On Jan 09, 2003 | Satisfied | Amount secured All monies due or to become due from the company and each other chargor to the secured creditors (or any one or more of them) 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
| ||||
| Debenture | Created On Sep 16, 2002 Delivered On Oct 04, 2002 | 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 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 | Created On Aug 22, 1997 Delivered On Sep 02, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Chattels such as triumph iii block bottom bag machine type 1290 chassis no. 16547 located at unit 91 clydesdale place moss side industrial estate leyland lancashire along with the benefit of all guarantees agreements all copyrights patents trademarks and the full benefit of the companys rights and interests in and to all insurance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Apr 22, 1997 Delivered On Apr 24, 1997 | Satisfied | Amount secured £92,700 together with interest due from the company to the chargee | |
Short particulars A first fixed charge over 1 x 1981 windmoller 7 holsher "triumph 2" paper bag machine with 4-colour inline printer machine type 8050 serial number 30766 with 1981 bag forming unit machine type 3501 serial number 30765 c/w fume extraction unit and 200KG hoist. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Mar 17, 1994 Delivered On Mar 28, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The plant machinery chattels or other equipment described in the schedule the benefit of any guarantee, agreements, copyrights patents trade marks service marks inventions design etc. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement | Created On Mar 17, 1994 Delivered On Mar 28, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement | Created On Mar 17, 1994 Delivered On Mar 28, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Mar 17, 1994 Delivered On Mar 28, 1994 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 17, 1994 Delivered On Mar 24, 1994 | 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 in respect of £1,000,000 stepped rate secured mezzanine loan notes 2000 and this debenture | |
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
| ||||
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