FORDS PACKAGING SYSTEMS 1998 LIMITED

FORDS PACKAGING SYSTEMS 1998 LIMITED

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

    Company NameFORDS PACKAGING SYSTEMS 1998 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03490644
    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 FORDS PACKAGING SYSTEMS 1998 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FORDS PACKAGING SYSTEMS 1998 LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of FORDS PACKAGING SYSTEMS 1998 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORDS PACKAGING SYSTEMS LIMITEDFeb 03, 1998Feb 03, 1998
    IMAGEMARK LIMITEDJan 09, 1998Jan 09, 1998

    What are the latest accounts for FORDS PACKAGING SYSTEMS 1998 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for FORDS PACKAGING SYSTEMS 1998 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Ronald Close Woburn Road Industrial Estate Kempston Bedfordshire MK42 7SH to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Oct 24, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Termination of appointment of David Andrew Lowe as a director on May 11, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jan 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 333,333
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Jan 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 333,333
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Jan 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 333,333
    SH01

    Termination of appointment of Geoffrey Brim as a secretary

    1 pagesTM02

    Termination of appointment of Geoffrey Brim as a director

    1 pagesTM01

    Appointment of Ms Laura Whincup as a director

    2 pagesAP01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Accounts for a dormant company made up to Jun 30, 2012

    8 pagesAA

    Who are the officers of FORDS PACKAGING SYSTEMS 1998 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUSANO, Giuseppe
    51 Hillesden Avenue
    Elstow
    MK42 9AJ Bedford
    Bedfordshire
    Director
    51 Hillesden Avenue
    Elstow
    MK42 9AJ Bedford
    Bedfordshire
    United KingdomBritishEngineer56870660001
    JACKSON, Michael Edward Wilson
    Pelham Crescent
    SW7 2NR London
    20
    Director
    Pelham Crescent
    SW7 2NR London
    20
    United KingdomBritishDirector40521530012
    WHINCUP, Laura Anne
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    United KingdomBritishChief Executive165947460001
    BRIM, Geoffrey Alec
    Whistler Road
    Eaton Ford St Neots
    PE19 7RT Huntingdon
    19
    Cambridgeshire
    Secretary
    Whistler Road
    Eaton Ford St Neots
    PE19 7RT Huntingdon
    19
    Cambridgeshire
    BritishAccountant56870600002
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    BOYCE, Martin Russell
    Argyll Street
    PO33 3B2 Ryde
    8
    Isle Of Wight
    Director
    Argyll Street
    PO33 3B2 Ryde
    8
    Isle Of Wight
    EnglandBritishEngineer136696860001
    BRIM, Geoffrey Alec
    Whistler Road
    Eaton Ford St Neots
    PE19 7RT Huntingdon
    19
    Cambridgeshire
    Director
    Whistler Road
    Eaton Ford St Neots
    PE19 7RT Huntingdon
    19
    Cambridgeshire
    United KingdomBritishAccountant56870600002
    DORMER, Michael John
    17 Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    Director
    17 Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    BritishSales Director3425610001
    ELPHEE, Christopher Kellam
    34 Wymington Park
    NN10 9JP Rushden
    Northamptonshire
    Director
    34 Wymington Park
    NN10 9JP Rushden
    Northamptonshire
    BritishEngineer56870570001
    LOWE, David Andrew
    Flat 3
    14 Queens Gate Gardens
    SW7 5LY London
    Director
    Flat 3
    14 Queens Gate Gardens
    SW7 5LY London
    EnglandBritishDirector124720480001
    SMITH, Peter Arthur Stanley
    The Brambles Mill Road
    Reedham
    NR13 3TL Norwich
    Norfolk
    Director
    The Brambles Mill Road
    Reedham
    NR13 3TL Norwich
    Norfolk
    BritishManaging Director21324420002
    SMITH, Simon Robert
    26 Kinloch Drive
    DY1 3DB Dudley
    West Midlands
    Director
    26 Kinloch Drive
    DY1 3DB Dudley
    West Midlands
    United KingdomBritishSales Director82772580003
    TAYLOR, David John
    16 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    Director
    16 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    EnglandBritishVenture Capitalist91573380001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Who are the persons with significant control of FORDS PACKAGING SYSTEMS 1998 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fords Packaging Systems Limited
    Ronald Close
    Woburn Road Industrial Estate, Kempston
    MK42 7SH Bedford
    Fords Packaging Systems Limited
    England
    Apr 06, 2016
    Ronald Close
    Woburn Road Industrial Estate, Kempston
    MK42 7SH Bedford
    Fords Packaging Systems Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number06811394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FORDS PACKAGING SYSTEMS 1998 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 26, 1998
    Delivered On Jul 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to clause 16.1 of the assets agreement and/or this debenture
    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
    • Bwi PLC
    Transactions
    • Jul 07, 1998Registration of a charge (395)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Jun 26, 1998
    Delivered On Jul 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money the benefit of all options and rights in connection with the policy: 882710P michael john dormer 882707N giuseppe cusano 882718H arthur stanley smith 882704A christopher kellam elphee. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 03, 1998Registration of a charge (395)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On Jun 26, 1998
    Delivered On Jul 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge the deposit and all such rights to the repayment thereof as the depositor may at any time have under the terms upon which the deposit was made: 927425. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 03, 1998Registration of a charge (395)
    • Nov 30, 2017Satisfaction of a charge (MR04)
    Debenture deed
    Created On Jun 26, 1998
    Delivered On Jul 03, 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
    • Lloyds Bank PLC
    Transactions
    • Jul 03, 1998Registration of a charge (395)
    • Nov 30, 2017Satisfaction of a charge (MR04)

    Does FORDS PACKAGING SYSTEMS 1998 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Oct 03, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham

    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