CCL LABEL (RHYL) LIMITED

CCL LABEL (RHYL) LIMITED

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

    Company NameCCL LABEL (RHYL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04202753
    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 CCL LABEL (RHYL) LIMITED?

    • (9999) /

    Where is CCL LABEL (RHYL) LIMITED located?

    Registered Office Address
    KPMG LLP
    1 The Embankment Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CCL LABEL (RHYL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CCL - PACHEM (UK) LTDSep 17, 2003Sep 17, 2003
    PACHEM (UK) LIMITEDApr 20, 2001Apr 20, 2001

    What are the latest accounts for CCL LABEL (RHYL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for CCL LABEL (RHYL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CCL LABEL (RHYL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 28, 2014

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Aug 17, 2013

    4 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2012

    4 pages4.68

    Registered office address changed from * Unit 3 Pioneer Way Castleford West Yorkshire WF10 5QU* on Sep 01, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of John Peat as a director

    1 pagesTM01

    Termination of appointment of David Handley as a director

    1 pagesTM01

    Appointment of Mr John Peat as a director

    2 pagesAP01

    Annual return made up to Apr 20, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2011

    Statement of capital on May 04, 2011

    • Capital: GBP 1,625,000
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for David William Handley on Oct 26, 2010

    2 pagesCH01

    Termination of appointment of Gunther Birkner as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Apr 20, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Gunther Birkner on Apr 20, 2010

    2 pagesCH01

    Appointment of Mr Mark Beckram as a secretary

    1 pagesAP03

    Termination of appointment of Jane Green as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    legacy

    3 pages363a

    Who are the officers of CCL LABEL (RHYL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKRAM, Mark
    The Embankment
    Neville Street
    LS1 4DW Leeds
    1
    West Yorkshire
    Secretary
    The Embankment
    Neville Street
    LS1 4DW Leeds
    1
    West Yorkshire
    147267640001
    BIRKNER, Gunther
    Schmalzgasse 12a
    6832 Batschuns
    Vorarlberg
    Austria
    Secretary
    Schmalzgasse 12a
    6832 Batschuns
    Vorarlberg
    Austria
    AustriaManufacturer75767000002
    GREEN, Jane
    11 Bath Street
    WF13 2JT Dewsbury
    West Yorkshire
    Secretary
    11 Bath Street
    WF13 2JT Dewsbury
    West Yorkshire
    British119517290001
    LOVELL, Karen
    146 Ffordd Idwal
    LL19 7US Prestatyn
    Clwyd
    Secretary
    146 Ffordd Idwal
    LL19 7US Prestatyn
    Clwyd
    BritishAccountant109373700001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BIRKNER, Gunther
    Schmalzgasse 12a
    6832 Batschuns
    Vorarlberg
    Austria
    Director
    Schmalzgasse 12a
    6832 Batschuns
    Vorarlberg
    Austria
    AustriaAustriaManufacturer75767000002
    HANDLEY, David William
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    West Yorkshire
    Director
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    West Yorkshire
    United KingdomBritishDirector78965030003
    HODGSON, Norman
    Fron Heulog
    Afonwen
    CH7 5UB Mold
    Flintshire
    Director
    Fron Heulog
    Afonwen
    CH7 5UB Mold
    Flintshire
    BritishSite Manager89365430001
    MILLER, William Burke
    Monkey Puzzle House
    116a Upper Grosvenor Road
    TN1 2EX Tunbridge Wells
    Kent
    Director
    Monkey Puzzle House
    116a Upper Grosvenor Road
    TN1 2EX Tunbridge Wells
    Kent
    BritishConsultant75766950001
    PEAT, John
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    West Yorkshire
    Director
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    West Yorkshire
    EnglandBritishOperations Director108825170004
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does CCL LABEL (RHYL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Jan 22, 2003
    Delivered On Jan 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (I) six new druckwerkseinschube 23 - s/nos. 3-162000363-1 to 3-162000363-6 (inclusive); (ii) one new stanzeinschub 23 - s/no 3-1620003763 with all chattels plant machinery and things thereon.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Sep 17, 2002
    Delivered On Sep 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All chattels plant machinery and things over new omega 520 converting line,s/no 9940.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 17, 2002Registration of a charge (395)
    • Nov 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 19, 2002
    Delivered On Aug 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited (the Security Holder)
    Transactions
    • Aug 20, 2002Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 22, 2002
    Delivered On Jul 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag, London Branch
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does CCL LABEL (RHYL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2011Commencement of winding up
    Jul 03, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    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