ITEC PACKAGING (MANSFIELD) LIMITED

ITEC PACKAGING (MANSFIELD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameITEC PACKAGING (MANSFIELD) LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 04315086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ITEC PACKAGING (MANSFIELD) LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is ITEC PACKAGING (MANSFIELD) LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp 4th Floor Abbey House 32
    Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ITEC PACKAGING (MANSFIELD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACCOR (MANSFIELD) UK LIMITEDOct 01, 2018Oct 01, 2018
    COVERIS RIGID (MANSFIELD) UK LIMITEDJan 23, 2014Jan 23, 2014
    CLOSURES LIMITEDNov 01, 2001Nov 01, 2001

    What are the latest accounts for ITEC PACKAGING (MANSFIELD) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for ITEC PACKAGING (MANSFIELD) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 01, 2023
    Next Confirmation Statement DueNov 15, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2022
    OverdueYes

    What are the latest filings for ITEC PACKAGING (MANSFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    34 pagesAM10
    YDEYEE00

    Administrator's progress report

    37 pagesAM10
    YD3HHFZU

    Notice of extension of period of Administration

    4 pagesAM19
    YCZ4DARV

    Administrator's progress report

    47 pagesAM10
    YCGARWLD

    Notice of deemed approval of proposals

    4 pagesAM06
    YC5RU61T

    Statement of affairs with form AM02SOA

    16 pagesAM02
    YC50RPCH

    Statement of administrator's proposal

    58 pagesAM03
    YC4CWECJ

    Registered office address changed from Hamilton Way Oakham Business Park Mansfield Nottinghamshire NG18 5BU United Kingdom to C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on Apr 18, 2023

    2 pagesAD01
    YC0V4LK9

    Appointment of an administrator

    4 pagesAM01
    YC0V4LGG

    Termination of appointment of Michael Dean Forster as a director on Jan 09, 2023

    1 pagesTM01
    XBXRIZW1

    Appointment of Mr Andrew John Limmer as a director on Jan 11, 2023

    2 pagesAP01
    XBXRJ01D

    Registration of a charge with Charles court order to extend. Charge code 043150860022, created on Sep 22, 2022

    52 pagesMR01
    ABWM1DHL

    Confirmation statement made on Nov 01, 2022 with updates

    4 pagesCS01
    XBIYISTF

    Director's details changed for Mr Michael Dean Forster on Nov 17, 2022

    2 pagesCH01
    XBH07KK9

    Appointment of Mr Michael Dean Forster as a director on Oct 26, 2022

    2 pagesAP01
    XBGRXX8J

    Termination of appointment of Phillip Routledge as a director on Oct 26, 2022

    1 pagesTM01
    XBGRXEJN

    Certificate of change of name

    Company name changed paccor (mansfield) uk LIMITED\certificate issued on 24/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2022

    RES15
    XBF7PXE0

    Satisfaction of charge 043150860020 in full

    1 pagesMR04
    XBEBG7ZK

    Appointment of Neil David Gostelow as a director on Sep 22, 2022

    2 pagesAP01
    XBDY80AO

    Notification of Breal Capital (Pac) Limited as a person with significant control on Sep 22, 2022

    2 pagesPSC02
    XBDY8168

    Withdrawal of a person with significant control statement on Oct 04, 2022

    2 pagesPSC09
    XBDY80SX

    Appointment of Michael Desmond Walton as a director on Sep 22, 2022

    2 pagesAP01
    XBDY80FN

    Appointment of Mr Michael Anthony Welden as a director on Sep 22, 2022

    2 pagesAP01
    XBDY7ZWA

    Registration of charge 043150860021, created on Sep 22, 2022

    30 pagesMR01
    XBDNNUBF

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of ITEC PACKAGING (MANSFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSTELOW, Neil David
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp 4th Floor Abbey House 32
    Director
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp 4th Floor Abbey House 32
    EnglandBritishDirector300822170001
    HILL, Nicholas
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp 4th Floor Abbey House 32
    Director
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp 4th Floor Abbey House 32
    United KingdomBritishPlant Manager299451130001
    LIMMER, Andrew John
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritishChartered Accountant287897980001
    NAYLOR, Stephen
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp 4th Floor Abbey House 32
    Director
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp 4th Floor Abbey House 32
    United KingdomBritishDirector169001590002
    WALTON, Michael Desmond
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp 4th Floor Abbey House 32
    Director
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp 4th Floor Abbey House 32
    EnglandBritishDirector111259450005
    WELDEN, Michael Anthony
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp 4th Floor Abbey House 32
    Director
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp 4th Floor Abbey House 32
    WalesBritishDirector214153360001
    ACRES, Peter
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    Secretary
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    British79054390002
    THACKER, Robert
    The Old Vicarage
    Station Road
    LE65 2GL Ashby De La Zouch
    Leicestershire
    Secretary
    The Old Vicarage
    Station Road
    LE65 2GL Ashby De La Zouch
    Leicestershire
    British15430050001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ACRES, Peter
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    Director
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    BritishDirector79054390002
    FORSTER, Michael Dean
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritishChartered Accountant157345930002
    HIEKKARANTA, Timo
    Oakham Business Park
    NG18 5BU Mansfield
    Hamilton Way
    Nottinghamshire
    United Kingdom
    Director
    Oakham Business Park
    NG18 5BU Mansfield
    Hamilton Way
    Nottinghamshire
    United Kingdom
    FinlandFinnishGeneral Manager292411780001
    HOLLYHEAD, Andrew Richard
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    Director
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    GermanyBritishDirector264840220001
    JONES, Keith Ashley
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    Director
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    United KingdomBritishDirector239237770002
    JURKIW, Anthony John Michael
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    Director
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    United KingdomBritishDesigner8358100005
    LORENZ, Nicolas Werner
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    Director
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    GermanyGermanDirector200947490001
    PARK, Anthony Robert
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    Director
    3-5 Commercial Gate
    Mansfield
    NG18 1EJ Nottinghamshire
    EnglandBritishManaging Director169001880001
    ROUTLEDGE, Phillip
    Oakham Business Park
    NG18 5BU Mansfield
    Hamilton Way
    Nottinghamshire
    United Kingdom
    Director
    Oakham Business Park
    NG18 5BU Mansfield
    Hamilton Way
    Nottinghamshire
    United Kingdom
    United KingdomBritishFinance Director285972430001
    SCHUTTE, Andreas
    Oakham Business Park
    NG18 5BU Mansfield
    Hamilton Way
    Nottinghamshire
    United Kingdom
    Director
    Oakham Business Park
    NG18 5BU Mansfield
    Hamilton Way
    Nottinghamshire
    United Kingdom
    GermanyGermanDirector259953470001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of ITEC PACKAGING (MANSFIELD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Breal Capital (Pac) Limited
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    England
    Sep 22, 2022
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number14206877
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paccor International Holdings S.A.R.L
    Boulevard Friedrich Wilhelm Raiffeisen
    L - 2411 Luxembourg
    15
    Luxembourg
    Nov 13, 2020
    Boulevard Friedrich Wilhelm Raiffeisen
    L - 2411 Luxembourg
    15
    Luxembourg
    Yes
    Legal FormLimited Company
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredLuxembourg Trade Register
    Registration NumberB161812
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Daisy Uk Holdco Limited
    NG18 1EJ Mansfield
    3 & 5 Commercial Gate
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    NG18 1EJ Mansfield
    3 & 5 Commercial Gate
    Nottinghamshire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08735320
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ITEC PACKAGING (MANSFIELD) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 26, 2022Sep 22, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ITEC PACKAGING (MANSFIELD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 22, 2022
    Delivered On Feb 03, 2023
    Outstanding
    Brief description
    Land lying to the north west of hamilton way mansfield, plot 12 oakham business park hamilton way mansfield, plot 12 oakham business park hamilton way mansfield and plot 2 oakham business park hamilton way mansfield t/nos: NT460601, NT385494, NT425039 and NT462491.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Asheton Capital Limited
    Transactions
    • Feb 03, 2023Registration of a charge with court order to extend (MR01)
    A registered charge
    Created On Sep 22, 2022
    Delivered On Sep 30, 2022
    Outstanding
    Brief description
    Land lying to the north west of hamilton way mansfield with title number NT460601, and further properties as listed in schedule 1 of the security document.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Sep 30, 2022Registration of a charge (MR01)
    A registered charge
    Created On Oct 28, 2020
    Delivered On Nov 04, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Factofrance
    Transactions
    • Nov 04, 2020Registration of a charge (MR01)
    • Oct 10, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2018
    Delivered On Dec 04, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET, as Security Agent
    Transactions
    • Dec 04, 2018Registration of a charge (MR01)
    • Nov 03, 2020Part of the property or undertaking has been released from the charge (MR05)
    • Sep 06, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2018
    Delivered On Aug 01, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Aug 01, 2018Registration of a charge (MR01)
    • Nov 03, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 30, 2016
    Delivered On Oct 03, 2016
    Satisfied
    Brief description
    Land – see clause 3.1.1(a) of the charge, which creates a fixed charge by way of legal mortgage over each property set out in schedule 1 to the charge:. Property description nature of title title number. Land at oakham business park, hamilton way/hermitage lane, mansfield freehold nt 460601. land at oakham business park, hamilton way/hermitage lane, mansfield leasehold nt 462491. nt 425039. nt 385494. for more details please refer to the charge,. And clause 3.1.1(b) which creates a fixed charge by way of equitable mortgage in its real property (as defined therein) other than the property or properties specified in schedule 1 to the charge.. Intellectual property – see clause 3.1.1(f) of the charge, which creates a fixed charge over all intellectual property (as defined therein).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Oct 03, 2016Registration of a charge (MR01)
    • Sep 08, 2018All of the property or undertaking has been released from the charge (MR05)
    • Oct 13, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 18, 2016
    Delivered On Aug 23, 2016
    Satisfied
    Brief description
    F/H land at oakham business park hamilton way/hermitage lane mansfield please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldman Sachs Bank Usa as Collateral Agent
    Transactions
    • Aug 23, 2016Registration of a charge (MR01)
    • Aug 29, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 04, 2014
    Delivered On Apr 23, 2014
    Satisfied
    Brief description
    F/H oakham business park, hamilton way/hermitage lane, mansfield t/no NT460601. L/h oakham business park, hamilton way/hermitage lane, mansfield t/no NT462491, NT425039 and NT385494.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Capital Bank Limited
    Transactions
    • Apr 23, 2014Registration of a charge (MR01)
    • Oct 12, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 03, 2014
    Delivered On Jan 10, 2014
    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
    • Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Jan 10, 2014Registration of a charge (MR01)
    • Aug 29, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 14, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at hamilton way, mansfield, nottinghamshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Oct 28, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 14, 2009
    Delivered On Dec 23, 2009
    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
    F/H land and buildings at hamilton way mansfield nottinghamshire t/no NT460601; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Oct 28, 2013Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Jun 29, 2009
    Delivered On Jul 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels being sacmi corema pce/ap-45EE-1-p chiller unit s/no 26505 sacmi cvs 1508 control cabinet s/no 10005898 alfa lavel ooc 52-20H oil cooler s/no 6509 for details of further chattels charged please refer to form 395 the documents the benefit of all contracts and agreements all insurances and any money payable see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jul 14, 2009Registration of a charge (395)
    • Jan 07, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 27, 2009
    Delivered On Apr 29, 2009
    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
    Land and buildings at oakham business park mansfield nottinghamshire t/n NT385494 and NT425039 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 29, 2009Registration of a charge (395)
    • Oct 28, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 14, 2009
    Delivered On Apr 17, 2009
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 17, 2009Registration of a charge (395)
    • Jan 07, 2014Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Sep 30, 2008
    Delivered On Oct 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    CCM64M scami compression m/c with cvs control vision system s/no 10019299 nestal synergy 2500-1700 injection moulder s/no 2006018501 synergy 3500-1700 mc s/no 2006018601 for details of further goods charged please refer to form 395 see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Oct 03, 2008Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 2008
    Delivered On May 16, 2008
    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, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 16, 2008Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 23, 2006
    Delivered On Aug 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 12 oakham business park hamilton way mansfield nottinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 26, 2006Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Oct 21, 2004
    Delivered On Nov 02, 2004
    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
    (I) sacmi compression moulder,s/no 10005693; (ii) piovan gravimetric feeder,s/no OMDW1114; (iii corema chiller,s/no 26505 and all other items as listed; all plant machinery chattels or other equipment with any parts thereof and all additions accessories thereto; see form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Jan 07, 2014Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Jun 25, 2004
    Delivered On Jun 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels being: bortelin kemo serial no 475900, bucket elevator silo, bortelin kemo serial no 476000, feeder sorter, bortelin kemo serial no 476100, connection linear system, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 29, 2004Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Aug 18, 2003
    Delivered On Aug 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sacmi-compression moulder s/no: 10005693, piovan-gravimetric feeder s/no: OMDW1114, corema-chiller s/no: 26505 (for further details of chattels charged please see rear of form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 24, 2003
    Delivered On May 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a plot 12 phase 1 oak tree business park mansfield nottinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 02, 2003Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 07, 2002
    Delivered On Aug 14, 2002
    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
    • Aug 14, 2002Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)

    Does ITEC PACKAGING (MANSFIELD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Martyn Rickels
    4th Floor, Abbey House Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor, Abbey House Booth Street
    M2 4AB Manchester
    Simon Farr
    4th Floor, Abbey House 32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor, Abbey House 32 Booth Street
    M2 4AB Manchester
    Allan David Kelly
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne

    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