TUSCARORA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTUSCARORA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02997664
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TUSCARORA LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is TUSCARORA LIMITED located?

    Registered Office Address
    C/O Sca
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TUSCARORA LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.992) LIMITEDDec 02, 1994Dec 02, 1994

    What are the latest accounts for TUSCARORA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TUSCARORA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71
    A224B4E1

    Appointment of a voluntary liquidator

    1 pages600
    A1L2FBS2

    Declaration of solvency

    4 pages4.70
    A1L2FBKR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2012

    LRESSP

    legacy

    1 pagesCAP-SS
    L1KN6KA9

    Statement of capital on Oct 30, 2012

    • Capital: GBP 1
    6 pagesSH19
    L1KN6KA1

    legacy

    1 pagesCAP-SS
    L1KN6KAH

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Thomas David Heys as a director on Jun 29, 2012

    1 pagesTM01
    X1IGVRR5

    Termination of appointment of Stephen Paul Hovington as a director on Jun 29, 2012

    1 pagesTM01
    X1IGVSEA

    Appointment of Mrs Sally Anne Barker as a director on Jun 29, 2012

    2 pagesAP01
    X1IGVSHE

    Appointment of Mr Paul Andrew Bailey as a director on Jun 29, 2012

    2 pagesAP01
    X1IGVRX4

    Appointment of Mr Paul Andrew Bailey as a secretary on Jun 29, 2012

    1 pagesAP03
    X1IGVQK3

    Termination of appointment of Victoria Sykes as a secretary on Jun 29, 2012

    1 pagesTM02
    X1IGVQJV

    Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on Sep 04, 2012

    1 pagesAD01
    X1GQX44W

    Annual return made up to Nov 27, 2011 with full list of shareholders

    5 pagesAR01
    X10MT2GO

    Full accounts made up to Dec 31, 2010

    11 pagesAA
    A7BWMXSZ

    Annual return made up to Nov 27, 2010 with full list of shareholders

    5 pagesAR01
    X6XIGPTG

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA
    AF610N2L

    Annual return made up to Nov 27, 2009 with full list of shareholders

    14 pagesAR01
    RWF7OFBN

    Accounts made up to Dec 31, 2008

    6 pagesAA
    AX1759G9

    legacy

    1 pages287
    A28TY94O

    legacy

    1 pages288b
    A43BL91N

    legacy

    2 pages288a
    A43BK91M

    Who are the officers of TUSCARORA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Secretary
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    172462240001
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    EnglandBritishAccountant75085210004
    BARKER, Sally Anne
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    United KingdomBritishRegional Director136081340002
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001
    SYKES, Victoria
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    Secretary
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    British138121210001
    TILLSON, Andrew John
    19 Colonial Drive
    Collingtree
    NN4 0BL Northampton
    Secretary
    19 Colonial Drive
    Collingtree
    NN4 0BL Northampton
    BritishCompany Secretary54524940001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BIDDINGER, Scott
    4 Seagrave Court
    Walton
    MK7 7HA Milton Keynes
    Bucks
    Director
    4 Seagrave Court
    Walton
    MK7 7HA Milton Keynes
    Bucks
    AmericanManaging Director49882470001
    CUSTER, Donald William
    159 Florence Road
    15066 New Brighton
    Pennsylvania
    Usa
    Director
    159 Florence Road
    15066 New Brighton
    Pennsylvania
    Usa
    Us CitizenManufacturing Executive41759640001
    HEYS, Thomas David
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    Director
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    EnglandBritishManaging Director Speciality Products Division133589280001
    HOVINGTON, Stephen Paul
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    Director
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    EnglandBritishCompany Executive60781190001
    MILLER, Brian Joseph
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    Director
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    BritishCompany Executive28463460001
    MULLINS, Brian Christopher
    5421 Kipling Road
    Pittsburg 15217
    Pennsylvania
    Usa
    Director
    5421 Kipling Road
    Pittsburg 15217
    Pennsylvania
    Usa
    Us CitizenFinancial Executive49882440001
    O'LEARY, David Carl
    360 River Road
    15009 Beaver
    Pennsylvania
    Usa
    Director
    360 River Road
    15009 Beaver
    Pennsylvania
    Usa
    Us CitizenSales & Marketing41759620001
    O'LEARY JR, John Patrick
    13 Davidson Drive
    15010 Beaver Falls
    Pennsylvania
    Usa
    Director
    13 Davidson Drive
    15010 Beaver Falls
    Pennsylvania
    Usa
    Us CitizenChief Executive Officer41699650001
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    IrishFinance And Is Director108501020001
    STEAD, David Richard
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    Director
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    EnglandBritishCompany Executive72400470001
    WILLIAMS, John David
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    Director
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    BritishCompany Executive74014480001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does TUSCARORA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2013Dissolved on
    Oct 31, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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