LINPAC FINANCE (NO.2) LIMITED

LINPAC FINANCE (NO.2) LIMITED

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

    Company NameLINPAC FINANCE (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04707146
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LINPAC FINANCE (NO.2) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LINPAC FINANCE (NO.2) LIMITED located?

    Registered Office Address
    Linpac Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LINPAC FINANCE (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2045) LIMITEDMar 21, 2003Mar 21, 2003

    What are the latest accounts for LINPAC FINANCE (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LINPAC FINANCE (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 047071460008 in full

    1 pagesMR04

    Satisfaction of charge 047071460007 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Statement of capital on Sep 08, 2023

    • Capital: GBP 1.533141
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 08/09/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 21, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Registration of charge 047071460008, created on Sep 20, 2021

    10 pagesMR01

    Statement of capital following an allotment of shares on Aug 10, 2021

    • Capital: GBP 153,314,170
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Roxane Manuela Tamas as a secretary on Jun 18, 2021

    1 pagesTM02

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Cessation of Victor Khosla as a person with significant control on May 27, 2016

    1 pagesPSC07

    Notification of Linpac Group Holdings Ltd as a person with significant control on May 27, 2016

    2 pagesPSC02

    Termination of appointment of John Alfred Jones as a director on Mar 08, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Registration of charge 047071460007, created on Apr 28, 2020

    8 pagesMR01

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of LINPAC FINANCE (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Adam Richard
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    Director
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    EnglandBritish154433520001
    FENSOME, Richard James
    Ravenscroft
    15 Fulmer Drive
    SL9 7HH Gerrards Cross
    Buckinghamshire
    Secretary
    Ravenscroft
    15 Fulmer Drive
    SL9 7HH Gerrards Cross
    Buckinghamshire
    British84096960001
    JOSEPH, Simon Elliot
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    Secretary
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    British113862500001
    LENCE, Robert Burton
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    Secretary
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    242529020001
    TAMAS, Roxane Manuela, Ms.
    Kingdom Street
    W2 6BD London
    4
    England
    Secretary
    Kingdom Street
    W2 6BD London
    4
    England
    264218020001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALLKINS, John Stephen
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    Director
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    EnglandBritish94637290001
    ARROWSMITH, Michael Richard
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    Director
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    EnglandBritish64948610002
    CARR, Nigel Edmund
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    Director
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    United KingdomBritish146677560001
    DARLINGTON, John
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    Director
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    United KingdomBritish63191200003
    DAYAN, Daniel Alexander
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    Director
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    EnglandBritish114867990002
    DURSTON, John
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    Director
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    United KingdomBritish156838680001
    JONES, John Alfred, Mr.
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    Director
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    EnglandBritish67483720001
    JOSEPH, Simon Elliot
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    Director
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    United KingdomBritish113862500001
    LANG, Robert Alexander
    6360 River Overlook Drive
    FOREIGN Atlanta Ga30328
    Georgia
    Usa
    Director
    6360 River Overlook Drive
    FOREIGN Atlanta Ga30328
    Georgia
    Usa
    British102537350001
    MELDRAM, David
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    Director
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    EnglandBritish80950780002
    NICHOLLS, Michael Philip
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    Director
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    United KingdomBritish133570750001
    PAUL, Richard Neil
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    Director
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    EnglandBritish43099210003
    RAY, Stephen Douglas
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    Director
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    EnglandBritish147866070001
    SHANLEY, Patrick
    Stratford Road
    Wootton Wawen
    B95 6AP Henley-In-Arden
    Clover Bank House
    West Midlands
    Director
    Stratford Road
    Wootton Wawen
    B95 6AP Henley-In-Arden
    Clover Bank House
    West Midlands
    EnglandBritish130362780001
    TENTORI, Mark Ian
    Holly Hedges
    Tingrith Road Evershot
    MK17 9EF Milton Keynes
    Buckinghamshire
    Director
    Holly Hedges
    Tingrith Road Evershot
    MK17 9EF Milton Keynes
    Buckinghamshire
    EnglandBritish119564310001
    WILLIAMS, David Arthur
    9 The Crescent
    Hartford
    CW8 1QS Northwich
    Cheshire
    Director
    9 The Crescent
    Hartford
    CW8 1QS Northwich
    Cheshire
    United KingdomBritish16979530001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of LINPAC FINANCE (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Wakefield Road
    England
    May 27, 2016
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Wakefield Road
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number677556
    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.
    Mr Victor Khosla
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    Apr 06, 2016
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    Yes
    Nationality: American
    Country of Residence: United States
    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.

    Does LINPAC FINANCE (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 20, 2021
    Delivered On Sep 21, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 21, 2021Registration of a charge (MR01)
    • Oct 03, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 28, 2020
    Delivered On May 18, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 18, 2020Registration of a charge (MR01)
    • Oct 03, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 08, 2016
    Delivered On Jul 08, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Coöperatieve Rabobank U.A.
    Transactions
    • Jul 08, 2016Registration of a charge (MR01)
    • Jul 03, 2017Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Sep 12, 2012
    Delivered On Sep 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 20, 2012Registration of a charge (MG01)
    • Oct 03, 2023Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003 and
    Created On Aug 31, 2011
    Delivered On Sep 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 16, 2011Registration of a charge (MG01)
    • Jun 29, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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
    • Deutsche Bank Ag
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Jan 16, 2014Satisfaction of a charge (MR04)
    A pledge agreement
    Created On Aug 22, 2003
    Delivered On Sep 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as hackremco (no.2045) limited to the senior beneficiaries and the mezzanine beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A special financial instruments account no.1 Bis (the pledged account) opened in the books of picnal france, a french societe par actions simplifiee with a share capital of eur 37,000 whose registered office is at 1, rue favart 75002 paris france registred with the trade registry of paris under number 449 703 941 (the account holder) in which are registred 37,000 shares of the account holder representing 100% of the share capital of the account holder (the shares). See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London
    Transactions
    • Sep 08, 2003Registration of a charge (395)
    • Jan 16, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 22, 2003
    Delivered On Sep 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as hackremco (no.2045) limited and any other obligor to the secured creditors (or any of them) 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
    • Deutsche Bank Ag London (Acting as the Security Agent)
    Transactions
    • Sep 08, 2003Registration of a charge (395)
    • Jan 16, 2014Satisfaction of a charge (MR04)

    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