ESSENTRA (HULL) LTD.
Overview
| Company Name | ESSENTRA (HULL) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04815724 |
| 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 ESSENTRA (HULL) LTD.?
- Manufacture of printed labels (18121) / Manufacturing
Where is ESSENTRA (HULL) LTD. located?
| Registered Office Address | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESSENTRA (HULL) LTD.?
| Company Name | From | Until |
|---|---|---|
| CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD. | Jun 03, 2011 | Jun 03, 2011 |
| HARLANDS OF HULL LIMITED | Oct 01, 2003 | Oct 01, 2003 |
| DREAM BANK LIMITED | Jun 30, 2003 | Jun 30, 2003 |
What are the latest accounts for ESSENTRA (HULL) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ESSENTRA (HULL) LTD.?
| 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 | 4 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Oct 11, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Jon Michael Green as a director on Jul 15, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Termination of appointment of Peter Rayner as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||||||
Termination of appointment of Leonard Mcneil Kirk as a director on Mar 09, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Peter Rayner as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Iain Philip Percival as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Hugh Alexander Ross as a director on Feb 14, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU United Kingdom to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on Oct 20, 2015 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU United Kingdom to Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on Sep 21, 2015 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Leonard Mcneil Kirk on Jul 30, 2015 | 2 pages | CH01 | ||||||||||||||
Who are the officers of ESSENTRA (HULL) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Jon Michael | Secretary | Avebury Boulevard MK9 1AU Milton Keynes Avebury House 201-249 Buckinghamshire | 198455480001 | |||||||
| GREEN, Jon Michael | Director | Avebury Boulevard MK9 1AU Milton Keynes Avebury House 201-249 Buckinghamshire | United Kingdom | British | 105507950005 | |||||
| PERCIVAL, Iain Philip | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House United Kingdom | England | British | 175638680001 | |||||
| DUTTON, Emma Louise | Secretary | 114 Poplars Way HU17 8PU Beverley East Yorkshire | British | 91341780001 | ||||||
| NICHOLLS, James Andrew | Secretary | 15 The Quays Cumberland Road BS1 6UQ Bristol | British | 74242880001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ARMITAGE, Peter Robert | Director | The Coach House Sycamore Lane HD9 7RT Holmfirth West Yorkshire | British | 94772780001 | ||||||
| DUNCKER, Roy | Director | Sunningdale 22 Lyme Road Disley SK12 2LL Stockport Cheshire | British | 53832830002 | ||||||
| DUTTON, Emma Louise | Director | 114 Poplars Way HU17 8PU Beverley East Yorkshire | British | 91341780001 | ||||||
| FITZGERALD, John Joseph | Director | 33 Bracken Hey BB7 1LW Clitheroe Lancashire | United Kingdom | Irish | 94760710001 | |||||
| GARMAN, Mark Stephen | Director | Flat 1 16 Melbury Road W14 8LT London | British | 94772800001 | ||||||
| KIRK, Leonard Mcneil | Director | Avebury Boulevard MK9 1AU Milton Keynes Avebury House 201-249 Buckinghamshire | England | British | 299758440001 | |||||
| LIGGINS, Craig Anthony | Director | c/o C\O Clondalkin \ Ap Burt Royal Portbury Dock Portbury BS20 7XP Bristol First Avenue England | England | British | 80005310002 | |||||
| NICHOLLS, James Andrew | Director | 15 The Quays Cumberland Road BS1 6UQ Bristol | England | British | 74242880001 | |||||
| O'NEILL, Colman | Director | 110 Shrewsbury Lawn Cabinteely 18 Dublin Ireland | Ireland | Irish | 45448600001 | |||||
| RAYNER, Peter Alexander | Director | Hall Park HP4 2NU Berkhamsted 30 Hertfordshire United Kingdom | England | British | 187386230002 | |||||
| ROSS, Hugh Alexander | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | England | British | 246975310001 | |||||
| WRIGHT, Ian Robert | Director | 14 Mulberry Rise Adel LS16 8LJ Leeds West Yorkshire | United Kingdom | British | 91341810001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of ESSENTRA (HULL) LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Esnt International Limited | Apr 06, 2016 | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ESSENTRA (HULL) LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite debenture | Created On Jul 12, 2007 Delivered On Jul 30, 2007 | Satisfied | Amount secured All monies due or to become due from each 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Oct 01, 2003 Delivered On Oct 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company formerly known as dream bank limited to the chargee on any account whatsoever | |
Short particulars All and singular the chattels plant machinery and any part thereof, ' 1996 gallus R200B.02 Rotary s/NOR10 280296' please refer to form 395 for full chattels charged.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 01, 2003 Delivered On Oct 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company formerly known as dream bank limited 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on purchased debts which fail to vest | Created On Sep 25, 2003 Delivered On Oct 08, 2003 | 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 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 associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 25, 2003 Delivered On Oct 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company formerly known as dream bank limited to the chargee | |
Short particulars F/H unit BT558/3 marfleet lane industrial estate kingston upon hull t/n HS296441. 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
| ||||
| Debenture | Created On Sep 25, 2003 Delivered On Oct 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company formerly known as dream bank limited to the chargee | |
Short particulars F/H unit BT558/3 marfleet lane industrial estate kingston upon hull t/n HS296441. 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
| ||||
| Debenture | Created On Sep 25, 2003 Delivered On Oct 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company formerly known as dream bank limited to the chargee | |
Short particulars F/H unit BT558/3 marfleet lane industrial estate kingston upon hull t/n HS296441. 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
| ||||
| Debenture | Created On Sep 25, 2003 Delivered On Sep 27, 2003 | Satisfied | Amount secured £300,000 and all other 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 By way of legal mortgage factory unit bt.558/3 Burma drive kingston upon hull t/no HS296441. 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
| ||||
| Debenture | Created On Sep 25, 2003 Delivered On Sep 30, 2003 | 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
| ||||
Transactions
| ||||
| Legal mortgage | Created On Sep 25, 2003 Delivered On Sep 30, 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 property known as land of green ginger house burma drive marfleet lane hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 12, 2003 Delivered On Sep 20, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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