FEATUREPACK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameFEATUREPACK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03480237
    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 FEATUREPACK LIMITED?

    • Financial leasing (64910) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FEATUREPACK LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FEATUREPACK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for FEATUREPACK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FEATUREPACK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 10, 2015

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to 8 Princes Parade Liverpool Merseyside L3 1QH on Feb 02, 2015

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2014

    LRESSP

    Termination of appointment of Stuart Douglas Mcfarlane as a director on Dec 22, 2014

    1 pagesTM01

    Appointment of Mrs Chantal Benedicte Forrest as a director on Dec 19, 2014

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 16/12/2014
    RES13

    Appointment of Mr Robert Christopher Hill as a director on Oct 10, 2014

    2 pagesAP01

    Annual return made up to Sep 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 20
    SH01

    Termination of appointment of Ian Leece as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Sep 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 20
    SH01

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Sep 10, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Sep 10, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Who are the officers of FEATUREPACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    FORREST, Chantal Benedicte
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandEnglish,French62045260002
    HILL, Robert Christopher
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    United KingdomBritish72684940002
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CRESSEY, Howard Malcolm
    88 Ainsty Road
    LS22 7FY Wetherby
    West Yorkshire
    Director
    88 Ainsty Road
    LS22 7FY Wetherby
    West Yorkshire
    United KingdomBritish30837880001
    HUDSON, Philip John
    Upper Longbottom Barn
    Warley Wood Lane, Luddendenfoot
    HX2 6BW Halifax
    West Yorkshire
    Director
    Upper Longbottom Barn
    Warley Wood Lane, Luddendenfoot
    HX2 6BW Halifax
    West Yorkshire
    EnglandBritish47142130002
    KNIGHT, Ian Graham
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    Director
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    British36849090002
    LEECE, Ian
    3 Kirkfield Gardens
    Colton
    LS15 9DT Leeds
    Director
    3 Kirkfield Gardens
    Colton
    LS15 9DT Leeds
    United KingdomBritish67457330001
    MCFARLANE, Stuart Douglas
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    United KingdomBritish72221340001
    NEWMAN, James Henry
    West Wood House
    Main Street
    YO41 4BT Sutton On Derwent
    York
    North Yorkshire
    Director
    West Wood House
    Main Street
    YO41 4BT Sutton On Derwent
    York
    North Yorkshire
    EnglandBritish146905930001
    TAUNT, Nigel David Wynne
    50 Harlow Moor Drive
    HG2 0LE Harrogate
    North Yorkshire
    Director
    50 Harlow Moor Drive
    HG2 0LE Harrogate
    North Yorkshire
    British68406430002
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Director
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    WEBB, Steven John
    17 Harlow Oval
    HG2 0DS Harrogate
    North Yorkshire
    Director
    17 Harlow Oval
    HG2 0DS Harrogate
    North Yorkshire
    British71137440002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does FEATUREPACK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2016Dissolved on
    Dec 31, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Brian Green
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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