BAMPTON PACKAGING (HOLDINGS) LIMITED

BAMPTON PACKAGING (HOLDINGS) LIMITED

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

    Company NameBAMPTON PACKAGING (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03486466
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BAMPTON PACKAGING (HOLDINGS) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is BAMPTON PACKAGING (HOLDINGS) LIMITED located?

    Registered Office Address
    Cba Business Solutions Ltd
    126 New Walk
    LE1 7JA Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of BAMPTON PACKAGING (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTTCOR 61 LIMITEDDec 29, 1997Dec 29, 1997

    What are the latest accounts for BAMPTON PACKAGING (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for BAMPTON PACKAGING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 01, 2019

    13 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from Lenton Lane Nottingham Nottinghamshire NG7 2NR to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on Mar 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 02, 2018

    LRESEX

    Confirmation statement made on Dec 29, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    8 pagesAA

    Satisfaction of charge 034864660004 in full

    1 pagesMR04

    Termination of appointment of Craig Sturman as a director on Sep 06, 2017

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 29, 2016 with updates

    5 pagesCS01

    Secretary's details changed for Mr Michael John Brown on Jun 29, 2016

    1 pagesCH03

    Appointment of Mr Craig Sturman as a director on Aug 02, 2016

    2 pagesAP01

    Termination of appointment of David Charles Williams as a director on Aug 02, 2016

    1 pagesTM01

    Termination of appointment of Michael John Brown as a director on Jun 29, 2016

    1 pagesTM01

    Annual return made up to Dec 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 1,200
    SH01

    Registration of charge 034864660006, created on Feb 29, 2016

    21 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Registration of charge 034864660005, created on Jan 14, 2016

    41 pagesMR01

    Group of companies' accounts made up to Mar 31, 2015

    23 pagesAA

    Statement of capital following an allotment of shares on Dec 16, 2012

    • Capital: GBP 66,200
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr David Charles Williams as a director on Apr 01, 2015

    2 pagesAP01

    Who are the officers of BAMPTON PACKAGING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Andrew James
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Secretary
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    BritishCompany Director24784130003
    BROWN, Andrew James
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Director
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    EnglandBritishSelf-Employed152054650001
    LEWIS, Johanna Louise
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Director
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    United KingdomBritishComputer Consultant152063170002
    GATFORD, Kerry Louise
    18 Rectory Road
    West Bridgford
    NG2 6BG Nottingham
    Secretary
    18 Rectory Road
    West Bridgford
    NG2 6BG Nottingham
    BritishParalegal Assistant58359470002
    HALLSWORTH, Sandra
    40 Alderbrook Close
    Rolleston On Dove
    DE13 9AH Burton On Trent
    Staffordshire
    Secretary
    40 Alderbrook Close
    Rolleston On Dove
    DE13 9AH Burton On Trent
    Staffordshire
    BritishDirector24784150001
    BROWN, Julia Diane
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    Director
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    BritishSolicitor62842870002
    BROWN, Michael John
    Cotswold
    Coddington
    NG24 2QH Newark
    Nottinghamshire
    Director
    Cotswold
    Coddington
    NG24 2QH Newark
    Nottinghamshire
    Great BritainBritishDirector24784130002
    GATFORD, Kerry Louise
    18 Rectory Road
    West Bridgford
    NG2 6BG Nottingham
    Director
    18 Rectory Road
    West Bridgford
    NG2 6BG Nottingham
    BritishParalegal Assistant58359470002
    HALLSWORTH, Sandra
    40 Alderbrook Close
    Rolleston On Dove
    DE13 9AH Burton On Trent
    Staffordshire
    Director
    40 Alderbrook Close
    Rolleston On Dove
    DE13 9AH Burton On Trent
    Staffordshire
    BritishDirector24784150001
    HIGHAM, Michael
    116 Moorland View Road
    Walton
    S40 3DF Chesterfield
    Derbyshire
    Director
    116 Moorland View Road
    Walton
    S40 3DF Chesterfield
    Derbyshire
    BritishDirector24784160001
    STURMAN, Craig
    Lenton Lane
    Nottingham
    NG7 2NR Nottinghamshire
    Director
    Lenton Lane
    Nottingham
    NG7 2NR Nottinghamshire
    United KingdomEnglishDirector205050640001
    WILLIAMS, David Charles
    Lenton Lane
    Nottingham
    NG7 2NR Nottinghamshire
    Director
    Lenton Lane
    Nottingham
    NG7 2NR Nottinghamshire
    EnglandBritishCompany Director155585040001
    WOODFORD, Nicholas
    148 Derby Road
    NG10 4AX Long Eaton
    Nottingham
    Director
    148 Derby Road
    NG10 4AX Long Eaton
    Nottingham
    BritishManufacturing Director48947560002

    Who are the persons with significant control of BAMPTON PACKAGING (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew James Brown
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Jun 29, 2016
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does BAMPTON PACKAGING (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 29, 2016
    Delivered On Feb 29, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Feb 29, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jan 14, 2016
    Delivered On Jan 21, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Michael John Brown
    Transactions
    • Jan 21, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 2013Registration of a charge (MR01)
    • Nov 16, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 23, 2012
    Delivered On Oct 31, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 31, 2012Registration of a charge (MG01)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 24, 1998
    Delivered On Apr 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the agreement of even date
    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
    • Edward Ardley Pollock
    Transactions
    • Apr 29, 1998Registration of a charge (395)
    • Aug 21, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 24, 1998
    Delivered On Apr 25, 1998
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 1998Registration of a charge (395)
    • Aug 21, 2014Satisfaction of a charge (MR04)

    Does BAMPTON PACKAGING (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2018Commencement of winding up
    Aug 22, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Charles Money
    126 New Walk
    LE1 7JA Leicester
    Leicestershire
    practitioner
    126 New Walk
    LE1 7JA Leicester
    Leicestershire

    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