JOHN PACKER ASSOCIATES LIMITED
Overview
Company Name | JOHN PACKER ASSOCIATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03434497 |
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 JOHN PACKER ASSOCIATES LIMITED?
- Construction of commercial buildings (41201) / Construction
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JOHN PACKER ASSOCIATES LIMITED located?
Registered Office Address | Lancaster House 16 Central Avenue NR7 0HR St Andrews Business Park Norwich Norfolk |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN PACKER ASSOCIATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for JOHN PACKER ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Michael Lancaster Britch as a director on Apr 16, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Dean Thorvald Wetteland as a director on Apr 16, 2018 | 2 pages | AP01 | ||||||||||||||
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 | ||||||||||||||
Termination of appointment of Stephen Colin Daw as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Christopher Hersey as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 19, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Stephen Colin Daw on Jun 13, 2017 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 21, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||||||
Appointment of Mr Michael Lancaster Britch as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Simon Christopher Hersey on Nov 10, 2016 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 19, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of James Matthew Quay as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Jan 31, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 8 pages | AA | ||||||||||||||
Annual return made up to Sep 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Simon Christopher Hersey on Dec 03, 2014 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jan 31, 2014 | 16 pages | AA | ||||||||||||||
Annual return made up to Sep 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of JOHN PACKER ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Hilary Louise | Secretary | 16 Central Avenue St Andrews Business Park NR7 0HR Norwich Lancaster House Norfolk England | British | 164448340001 | ||||||
WETTELAND, Dean Thorvald | Director | Lancaster House 16 Central Avenue NR7 0HR St Andrews Business Park Norwich Norfolk | United Kingdom | British | Commercial Director | 179810900002 | ||||
BETTS, Karen Amanda | Secretary | Lancaster House 16 Central Avenue NR7 0HR St Andrews Business Park Norwich Norfolk | 146334220001 | |||||||
PACKER, Ann | Secretary | 31 New Barn Lane Ridgewood TN22 5EL Uckfield East Sussex | British | Administrator | 55233490001 | |||||
REYNOLDS, Glen | Secretary | 26 Poppyfields Horsford NR10 3SR Norwich Norfolk | British | 79842870001 | ||||||
B. H. COMPANY SECRETARIAL SERVICES | Secretary | 235 Old Marylebone Road NW1 5QT London | 33121990001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BLAKEY, Adrian Gerard Michael | Director | 4 Buxton Close East Runton NR27 9PJ Cromer Norfolk | United Kingdom | British | Business Projects Manager | 99439860001 | ||||
BRITCH, Michael Lancaster | Director | St Andrews Business Park NR7 0HR Norwich Lancaster House 16 Central Avenue Norfolk England | United Kingdom | British | Managing Director | 110435130001 | ||||
DAW, Stephen Colin | Director | Lancaster House 16 Central Avenue NR7 0HR St Andrews Business Park Norwich Norfolk | United Kingdom | British | Retired Director | 122428290001 | ||||
FINCH, Raymond John Edward | Director | 28 Willow Drive BN25 4BZ Seaford East Sussex | United Kingdom | British | Architect | 14025350001 | ||||
HERSEY, Simon Christopher | Director | Lancaster House 16 Central Avenue NR7 0HR St Andrews Business Park Norwich Norfolk | United Kingdom | British | Director | 59967160008 | ||||
MARKHAM, William John | Director | 56 The Avenue WD1 3NX Watford Hertfordshire | British | Engineer | 55478790001 | |||||
MCCORMACK, Peter Noel | Director | Russell Cottage Fluxs Lane CM16 7PE Epping Essex | United Kingdom | British | Engineer | 79400500001 | ||||
PACKER, John Edward | Director | Russetts Burnt Oak Road TN22 4AE High Hurstwood East Sussex | United Kingdom | British | Chartered Engineer | 55233450002 | ||||
PORTER, James Alexander | Director | Kingfisher Court Brambleside Bellbrook Business Park TN22 1QQ Uckfield 5 East Sussex United Kingdom | England | British | Mech Eng | 117845320002 | ||||
QUAY, James Matthew | Director | Kingfisher Court Brambleside Bellbrook Business Park TN22 1QQ Uckfield 5 East Sussex United Kingdom | England | British | Chartered Engineer | 73911400001 | ||||
TURNER, Paul | Director | Lancaster House 16 Central Avenue NR7 0HR St Andrews Business Park Norwich Norfolk | United Kingdom | British | Chartered Accountant | 169286560001 | ||||
VINCENT, Shaun | Director | Lancaster House 16 Central Avenue NR7 0HR St Andrews Business Park Norwich Norfolk | United Kingdom | British | Director | 137665390001 | ||||
VOZZA, Phillip | Director | 41 Thunder Lane Thorpe St Andrew NR7 0PX Norwich Norfolk | British | Chartered Surveyor | 117390260001 | |||||
YARHAM, Marcus Stanley | Director | Lancaster House 16 Central Avenue NR7 0HR St Andrews Business Park Norwich Norfolk | England | British | Accountant | 117390150002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of JOHN PACKER ASSOCIATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nps Property Consultants Limited | Apr 06, 2016 | 16 Central Avenue NR7 0HR St Andrews Business Park Lancaster House Norwich Norfolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JOHN PACKER ASSOCIATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 22, 2003 Delivered On Jan 03, 2004 | 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
|
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