QUADPACK PACKAGING LTD

QUADPACK PACKAGING LTD

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

    Company NameQUADPACK PACKAGING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03497263
    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 QUADPACK PACKAGING LTD?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is QUADPACK PACKAGING LTD located?

    Registered Office Address
    Rcm Advisory
    64-66 Westwick Street
    NR2 4SZ Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of QUADPACK PACKAGING LTD?

    Previous Company Names
    Company NameFromUntil
    QUADPACK UK LTD.Mar 16, 2005Mar 16, 2005
    GADBROOK PACKAGING LIMITEDJan 22, 1998Jan 22, 1998

    What are the latest accounts for QUADPACK PACKAGING LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for QUADPACK PACKAGING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 18, 2019

    11 pagesLIQ03

    Registered office address changed from Unit 1 Leekbrook Way Leek Staffordshire ST13 7AP England to Rcm Advisory 64-66 Westwick Street Norwich Norfolk NR2 4SZ on Nov 08, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 19, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jan 22, 2018 with updates

    4 pagesCS01

    Registered office address changed from Golden Cross House 8, Duncannon Street London WC2N 4JF to Unit 1 Leekbrook Way Leek Staffordshire ST13 7AP on Nov 09, 2017

    1 pagesAD01

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

    9 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Sally Anne Walton as a secretary on Jun 25, 2017

    1 pagesTM02

    Termination of appointment of Andrew Martin Musgrave as a director on May 26, 2017

    1 pagesTM01

    Confirmation statement made on Jan 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jan 31, 2016

    15 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jan 22, 2016

    21 pagesRP04

    Annual return made up to Jan 22, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 570
    SH01
    Annotations
    DateAnnotation
    May 13, 2016Clarification A second filed AR01 was registered on 13/05/2016.

    Full accounts made up to Jan 31, 2015

    13 pagesAA

    Annual return made up to Jan 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 570
    SH01

    Register inspection address has been changed from 3 Square Rigger Row Plantation Wharf London SW11 3TZ England to Golden Cross House 8 Duncannon Street London WC2N 4JF

    1 pagesAD02

    Appointment of Mr Andrew Martin Musgrave as a director on Jul 07, 2014

    2 pagesAP01

    Full accounts made up to Jan 31, 2014

    14 pagesAA

    Registered office address changed from , 3 Square Rigger Row, Plantation Wharf, London, SW11 3TZ to Golden Cross House 8, Duncannon Street London WC2N 4JF on Oct 31, 2014

    1 pagesAD01

    Annual return made up to Jan 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 570
    SH01

    Who are the officers of QUADPACK PACKAGING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EAVES, Timothy John
    c/o Roffe Swayne
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    Director
    c/o Roffe Swayne
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    SpainBritish146015870001
    LENGLART, Philippe Louis Joseph
    c/o Roffe Swayne
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    Director
    c/o Roffe Swayne
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    FranceFrench93214880001
    GARRARD, Malcolm David
    The Firs Plaistow Road
    Dunsfold
    GU8 4PF Godalming
    Surrey
    Secretary
    The Firs Plaistow Road
    Dunsfold
    GU8 4PF Godalming
    Surrey
    British16427220001
    HUMBERSTONE, John Ralph
    Little Flanchford
    Flanchford Road Leigh
    RH2 8RD Reigate
    Surrey
    Secretary
    Little Flanchford
    Flanchford Road Leigh
    RH2 8RD Reigate
    Surrey
    British38740650001
    WALTON, Sally Anne
    c/o Roffe Swayne
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    Secretary
    c/o Roffe Swayne
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    British83291770001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    BANISTER, Michael Keith
    Ashcombe Court
    Woolsack Way
    GU7 1LQ Godalming
    Roffe Swayne
    Surrey
    England
    Director
    Ashcombe Court
    Woolsack Way
    GU7 1LQ Godalming
    Roffe Swayne
    Surrey
    England
    United KingdomBritish159490630001
    GARRARD, Jeremy James
    Hook Farm
    North Lane
    RH20 3AU Ashington
    West Sussex
    Director
    Hook Farm
    North Lane
    RH20 3AU Ashington
    West Sussex
    United KingdomBritish56660500006
    HUMBERSTONE, John Ralph
    Little Flanchford
    Flanchford Road Leigh
    RH2 8RD Reigate
    Surrey
    Director
    Little Flanchford
    Flanchford Road Leigh
    RH2 8RD Reigate
    Surrey
    EnglandBritish38740650001
    MUSGRAVE, Andrew Martin
    8, Duncannon Street
    WC2N 4JF London
    Golden Cross House
    England
    Director
    8, Duncannon Street
    WC2N 4JF London
    Golden Cross House
    England
    EnglandBritish192852600001
    SMITH, Andrew Charles
    Magus House
    New Road
    RG45 6NA Crowthorne
    Berkshire
    Director
    Magus House
    New Road
    RG45 6NA Crowthorne
    Berkshire
    EnglandBritish265322900002
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of QUADPACK PACKAGING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy John Eaves
    Woolsack Way
    GU7 1LQ Godalming
    Roffe Swayne
    United Kingdom
    England
    Apr 06, 2016
    Woolsack Way
    GU7 1LQ Godalming
    Roffe Swayne
    United Kingdom
    England
    No
    Nationality: British
    Country of Residence: Spain
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does QUADPACK PACKAGING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 10, 2009
    Delivered On Aug 14, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Deposit sum of £8,813.13.
    Persons Entitled
    • Cinnamon (Plantation Wharf) Limited
    Transactions
    • Aug 14, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Nov 09, 2006
    Delivered On Nov 15, 2006
    Satisfied
    Amount secured
    £5,346.25 due or to become due from the company to
    Short particulars
    Rent deposit in the sum of £5,346.25.
    Persons Entitled
    • Cinnamon (Plantation Wharf) Limited
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 06, 2006
    Delivered On May 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 17, 2006Registration of a charge (395)
    • Feb 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jul 30, 2004
    Delivered On Aug 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £7,075 plus vat.
    Persons Entitled
    • Cinnamon LTD
    Transactions
    • Aug 04, 2004Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Aug 19, 2002
    Delivered On Sep 06, 2002
    Satisfied
    Amount secured
    £2,375.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    That the deposit is and shall be charged to the landlord as security for the performance of the tenant's obligation under the leases and deed.
    Persons Entitled
    • The Quality Property Company Limited
    Transactions
    • Sep 06, 2002Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does QUADPACK PACKAGING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2018Commencement of winding up
    Jan 08, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Cacho
    64-66 Westwick Street
    NR2 4SZ Norwich
    Norfolk
    practitioner
    64-66 Westwick Street
    NR2 4SZ Norwich
    Norfolk

    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