ESSENTRA (HULL) LTD.

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

    Company NameESSENTRA (HULL) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04815724
    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 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 AddressNo

    What were the previous names of ESSENTRA (HULL) LTD.?

    Previous Company Names
    Company NameFromUntil
    CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD.Jun 03, 2011Jun 03, 2011
    HARLANDS OF HULL LIMITEDOct 01, 2003Oct 01, 2003
    DREAM BANK LIMITEDJun 30, 2003Jun 30, 2003

    What are the latest accounts for ESSENTRA (HULL) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ESSENTRA (HULL) LTD.?

    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

    4 pagesDS01

    Confirmation statement made on Sep 30, 2019 with updates

    5 pagesCS01

    Statement of capital on Oct 11, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the company share premium account be cancelled 13/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Jon Michael Green as a director on Jul 15, 2019

    2 pagesAP01

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Peter Rayner as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Termination of appointment of Leonard Mcneil Kirk as a director on Mar 09, 2017

    1 pagesTM01

    Appointment of Peter Rayner as a director on Mar 01, 2017

    2 pagesAP01

    Appointment of Mr Iain Philip Percival as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of Hugh Alexander Ross as a director on Feb 14, 2017

    1 pagesTM01

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 1,138,096
    SH01

    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 pagesAD01

    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 pagesAD01

    Director's details changed for Mr Leonard Mcneil Kirk on Jul 30, 2015

    2 pagesCH01

    Who are the officers of ESSENTRA (HULL) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Jon Michael
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    Secretary
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    198455480001
    GREEN, Jon Michael
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    Director
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    United KingdomBritish105507950005
    PERCIVAL, Iain Philip
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    EnglandBritish175638680001
    DUTTON, Emma Louise
    114 Poplars Way
    HU17 8PU Beverley
    East Yorkshire
    Secretary
    114 Poplars Way
    HU17 8PU Beverley
    East Yorkshire
    British91341780001
    NICHOLLS, James Andrew
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Secretary
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    British74242880001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ARMITAGE, Peter Robert
    The Coach House
    Sycamore Lane
    HD9 7RT Holmfirth
    West Yorkshire
    Director
    The Coach House
    Sycamore Lane
    HD9 7RT Holmfirth
    West Yorkshire
    British94772780001
    DUNCKER, Roy
    Sunningdale 22 Lyme Road
    Disley
    SK12 2LL Stockport
    Cheshire
    Director
    Sunningdale 22 Lyme Road
    Disley
    SK12 2LL Stockport
    Cheshire
    British53832830002
    DUTTON, Emma Louise
    114 Poplars Way
    HU17 8PU Beverley
    East Yorkshire
    Director
    114 Poplars Way
    HU17 8PU Beverley
    East Yorkshire
    British91341780001
    FITZGERALD, John Joseph
    33 Bracken Hey
    BB7 1LW Clitheroe
    Lancashire
    Director
    33 Bracken Hey
    BB7 1LW Clitheroe
    Lancashire
    United KingdomIrish94760710001
    GARMAN, Mark Stephen
    Flat 1 16 Melbury Road
    W14 8LT London
    Director
    Flat 1 16 Melbury Road
    W14 8LT London
    British94772800001
    KIRK, Leonard Mcneil
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    Director
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    EnglandBritish299758440001
    LIGGINS, Craig Anthony
    c/o C\O Clondalkin \ Ap Burt
    Royal Portbury Dock
    Portbury
    BS20 7XP Bristol
    First Avenue
    England
    Director
    c/o C\O Clondalkin \ Ap Burt
    Royal Portbury Dock
    Portbury
    BS20 7XP Bristol
    First Avenue
    England
    EnglandBritish80005310002
    NICHOLLS, James Andrew
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Director
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    EnglandBritish74242880001
    O'NEILL, Colman
    110 Shrewsbury Lawn
    Cabinteely
    18 Dublin
    Ireland
    Director
    110 Shrewsbury Lawn
    Cabinteely
    18 Dublin
    Ireland
    IrelandIrish45448600001
    RAYNER, Peter Alexander
    Hall Park
    HP4 2NU Berkhamsted
    30
    Hertfordshire
    United Kingdom
    Director
    Hall Park
    HP4 2NU Berkhamsted
    30
    Hertfordshire
    United Kingdom
    EnglandBritish187386230002
    ROSS, Hugh Alexander
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    EnglandBritish246975310001
    WRIGHT, Ian Robert
    14 Mulberry Rise
    Adel
    LS16 8LJ Leeds
    West Yorkshire
    Director
    14 Mulberry Rise
    Adel
    LS16 8LJ Leeds
    West Yorkshire
    United KingdomBritish91341810001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of ESSENTRA (HULL) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01935353
    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 ESSENTRA (HULL) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag, London Branch as Security Agent
    Transactions
    • Jul 30, 2007Registration of a charge (395)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    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
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Oct 08, 2003Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire & Humber Regional Venture Capital Fund No. 1 L.P.
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • British Smaller Companies Vct PLC
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Bridges Community Ventures Limited, as Manager for and on Behalf of Bridges Community Fund 'A'LP and Bridges Community Fund 'B' LP
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Paragon Group UK Limited
    Transactions
    • Sep 27, 2003Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 30, 2003Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 30, 2003Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire & Humber Regional Venture Capital Fund No.1 L.P.
    Transactions
    • Sep 20, 2003Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)

    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