LINPAC FINANCE (NO.2) LIMITED
Overview
| Company Name | LINPAC FINANCE (NO.2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04707146 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LINPAC FINANCE (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 2045) LIMITED | Mar 21, 2003 | Mar 21, 2003 |
What are the latest accounts for LINPAC FINANCE (NO.2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for LINPAC FINANCE (NO.2) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 047071460008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 047071460007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Sep 08, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 21, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||||||
Registration of charge 047071460008, created on Sep 20, 2021 | 10 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 10, 2021
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Roxane Manuela Tamas as a secretary on Jun 18, 2021 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Victor Khosla as a person with significant control on May 27, 2016 | 1 pages | PSC07 | ||||||||||||||
Notification of Linpac Group Holdings Ltd as a person with significant control on May 27, 2016 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of John Alfred Jones as a director on Mar 08, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Registration of charge 047071460007, created on Apr 28, 2020 | 8 pages | MR01 | ||||||||||||||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of LINPAC FINANCE (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, Adam Richard | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire | England | British | 154433520001 | |||||
| FENSOME, Richard James | Secretary | Ravenscroft 15 Fulmer Drive SL9 7HH Gerrards Cross Buckinghamshire | British | 84096960001 | ||||||
| JOSEPH, Simon Elliot | Secretary | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | British | 113862500001 | ||||||
| LENCE, Robert Burton | Secretary | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire | 242529020001 | |||||||
| TAMAS, Roxane Manuela, Ms. | Secretary | Kingdom Street W2 6BD London 4 England | 264218020001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| ALLKINS, John Stephen | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | England | British | 94637290001 | |||||
| ARROWSMITH, Michael Richard | Director | 3180 Park Square Birmingham Business Park B37 7YN Birmingham | England | British | 64948610002 | |||||
| CARR, Nigel Edmund | Director | 3180 Park Square Birmingham Business Park B37 7YN Birmingham | United Kingdom | British | 146677560001 | |||||
| DARLINGTON, John | Director | 3180 Park Square Birmingham Business Park B37 7YN Birmingham | United Kingdom | British | 63191200003 | |||||
| DAYAN, Daniel Alexander | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire | England | British | 114867990002 | |||||
| DURSTON, John | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | United Kingdom | British | 156838680001 | |||||
| JONES, John Alfred, Mr. | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire | England | British | 67483720001 | |||||
| JOSEPH, Simon Elliot | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | United Kingdom | British | 113862500001 | |||||
| LANG, Robert Alexander | Director | 6360 River Overlook Drive FOREIGN Atlanta Ga30328 Georgia Usa | British | 102537350001 | ||||||
| MELDRAM, David | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | England | British | 80950780002 | |||||
| NICHOLLS, Michael Philip | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | United Kingdom | British | 133570750001 | |||||
| PAUL, Richard Neil | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | England | British | 43099210003 | |||||
| RAY, Stephen Douglas | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | England | British | 147866070001 | |||||
| SHANLEY, Patrick | Director | Stratford Road Wootton Wawen B95 6AP Henley-In-Arden Clover Bank House West Midlands | England | British | 130362780001 | |||||
| TENTORI, Mark Ian | Director | Holly Hedges Tingrith Road Evershot MK17 9EF Milton Keynes Buckinghamshire | England | British | 119564310001 | |||||
| WILLIAMS, David Arthur | Director | 9 The Crescent Hartford CW8 1QS Northwich Cheshire | United Kingdom | British | 16979530001 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of LINPAC FINANCE (NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Linpac Group Holdings Ltd | May 27, 2016 | Wakefield Road Featherstone WF7 5DE Pontefract Wakefield Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Victor Khosla | Apr 06, 2016 | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Does LINPAC FINANCE (NO.2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 20, 2021 Delivered On Sep 21, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 28, 2020 Delivered On May 18, 2020 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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