JOHN PACKER ASSOCIATES LIMITED

JOHN PACKER ASSOCIATES LIMITED

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

    Company NameJOHN PACKER ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03434497
    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 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 AddressNo

    What are the latest accounts for JOHN PACKER ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for JOHN PACKER ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Michael Lancaster Britch as a director on Apr 16, 2018

    1 pagesTM01

    Appointment of Mr Dean Thorvald Wetteland as a director on Apr 16, 2018

    2 pagesAP01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Stephen Colin Daw as a director on Nov 27, 2017

    1 pagesTM01

    Termination of appointment of Simon Christopher Hersey as a director on Nov 27, 2017

    1 pagesTM01

    Confirmation statement made on Sep 19, 2017 with updates

    5 pagesCS01

    Director's details changed for Stephen Colin Daw on Jun 13, 2017

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 21, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 28/02/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Appointment of Mr Michael Lancaster Britch as a director on Dec 06, 2016

    2 pagesAP01

    Director's details changed for Simon Christopher Hersey on Nov 10, 2016

    2 pagesCH01

    Confirmation statement made on Sep 19, 2016 with updates

    5 pagesCS01

    Termination of appointment of James Matthew Quay as a director on Feb 26, 2016

    1 pagesTM01

    Current accounting period extended from Jan 31, 2016 to Mar 31, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Jan 31, 2015

    8 pagesAA

    Annual return made up to Sep 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Simon Christopher Hersey on Dec 03, 2014

    2 pagesCH01

    Full accounts made up to Jan 31, 2014

    16 pagesAA

    Annual return made up to Sep 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of JOHN PACKER ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Hilary Louise
    16 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Lancaster House
    Norfolk
    England
    Secretary
    16 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Lancaster House
    Norfolk
    England
    British164448340001
    WETTELAND, Dean Thorvald
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    Director
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    United KingdomBritishCommercial Director179810900002
    BETTS, Karen Amanda
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    Secretary
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    146334220001
    PACKER, Ann
    31 New Barn Lane
    Ridgewood
    TN22 5EL Uckfield
    East Sussex
    Secretary
    31 New Barn Lane
    Ridgewood
    TN22 5EL Uckfield
    East Sussex
    BritishAdministrator55233490001
    REYNOLDS, Glen
    26 Poppyfields
    Horsford
    NR10 3SR Norwich
    Norfolk
    Secretary
    26 Poppyfields
    Horsford
    NR10 3SR Norwich
    Norfolk
    British79842870001
    B. H. COMPANY SECRETARIAL SERVICES
    235 Old Marylebone Road
    NW1 5QT London
    Secretary
    235 Old Marylebone Road
    NW1 5QT London
    33121990001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BLAKEY, Adrian Gerard Michael
    4 Buxton Close
    East Runton
    NR27 9PJ Cromer
    Norfolk
    Director
    4 Buxton Close
    East Runton
    NR27 9PJ Cromer
    Norfolk
    United KingdomBritishBusiness Projects Manager99439860001
    BRITCH, Michael Lancaster
    St Andrews Business Park
    NR7 0HR Norwich
    Lancaster House 16 Central Avenue
    Norfolk
    England
    Director
    St Andrews Business Park
    NR7 0HR Norwich
    Lancaster House 16 Central Avenue
    Norfolk
    England
    United KingdomBritishManaging Director110435130001
    DAW, Stephen Colin
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    Director
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    United KingdomBritishRetired Director122428290001
    FINCH, Raymond John Edward
    28 Willow Drive
    BN25 4BZ Seaford
    East Sussex
    Director
    28 Willow Drive
    BN25 4BZ Seaford
    East Sussex
    United KingdomBritishArchitect14025350001
    HERSEY, Simon Christopher
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    Director
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    United KingdomBritishDirector59967160008
    MARKHAM, William John
    56 The Avenue
    WD1 3NX Watford
    Hertfordshire
    Director
    56 The Avenue
    WD1 3NX Watford
    Hertfordshire
    BritishEngineer55478790001
    MCCORMACK, Peter Noel
    Russell Cottage
    Fluxs Lane
    CM16 7PE Epping
    Essex
    Director
    Russell Cottage
    Fluxs Lane
    CM16 7PE Epping
    Essex
    United KingdomBritishEngineer79400500001
    PACKER, John Edward
    Russetts
    Burnt Oak Road
    TN22 4AE High Hurstwood
    East Sussex
    Director
    Russetts
    Burnt Oak Road
    TN22 4AE High Hurstwood
    East Sussex
    United KingdomBritishChartered Engineer55233450002
    PORTER, James Alexander
    Kingfisher Court
    Brambleside Bellbrook Business Park
    TN22 1QQ Uckfield
    5
    East Sussex
    United Kingdom
    Director
    Kingfisher Court
    Brambleside Bellbrook Business Park
    TN22 1QQ Uckfield
    5
    East Sussex
    United Kingdom
    EnglandBritishMech Eng117845320002
    QUAY, James Matthew
    Kingfisher Court
    Brambleside Bellbrook Business Park
    TN22 1QQ Uckfield
    5
    East Sussex
    United Kingdom
    Director
    Kingfisher Court
    Brambleside Bellbrook Business Park
    TN22 1QQ Uckfield
    5
    East Sussex
    United Kingdom
    EnglandBritishChartered Engineer73911400001
    TURNER, Paul
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    Director
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    United KingdomBritishChartered Accountant169286560001
    VINCENT, Shaun
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    Director
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    United KingdomBritishDirector137665390001
    VOZZA, Phillip
    41 Thunder Lane
    Thorpe St Andrew
    NR7 0PX Norwich
    Norfolk
    Director
    41 Thunder Lane
    Thorpe St Andrew
    NR7 0PX Norwich
    Norfolk
    BritishChartered Surveyor117390260001
    YARHAM, Marcus Stanley
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    Director
    Lancaster House
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Norwich Norfolk
    EnglandBritishAccountant117390150002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of JOHN PACKER ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Lancaster House
    Norwich Norfolk
    United Kingdom
    Apr 06, 2016
    16 Central Avenue
    NR7 0HR St Andrews Business Park
    Lancaster House
    Norwich Norfolk
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02888194
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JOHN PACKER ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 03, 2004Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)

    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