PACKBAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePACKBAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05069169
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PACKBAND LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PACKBAND LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PACKBAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for PACKBAND LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2019

    What are the latest filings for PACKBAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to May 19, 2024

    11 pagesLIQ03

    Termination of appointment of Clyde Secretaries Limited as a secretary on Mar 01, 2024

    2 pagesTM02

    Liquidators' statement of receipts and payments to May 19, 2023

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to May 19, 2022

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Death of a liquidator

    3 pagesLIQ09

    Liquidators' statement of receipts and payments to May 19, 2021

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to May 19, 2020

    12 pagesLIQ03

    Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Jun 17, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 20, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Notification of Universal Meats (Uk) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Cessation of Brf Invicta Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Previous accounting period extended from Dec 31, 2018 to Feb 28, 2019

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Rubens Fernandes Pereira as a director on Dec 12, 2018

    2 pagesAP01

    Termination of appointment of Simon Cheng as a director on Oct 19, 2018

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    12 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of PACKBAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMADA, Daniel Paulo
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    SingaporeBrazilianDirector240300180001
    NORTON, Colin James
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    United Kingdom
    Director
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    United Kingdom
    United KingdomBritishDirector91349590003
    PEREIRA, Rubens Fernandes
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    BrazilBrazilianDirector253444380001
    BURKE, Susan
    Hall Place
    Stone Street, Seal
    TN15 0LG Sevenoaks
    Kent
    Secretary
    Hall Place
    Stone Street, Seal
    TN15 0LG Sevenoaks
    Kent
    BritishSecretary21557860003
    NORTON, Colin
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    United Kingdom
    Secretary
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    United Kingdom
    205974900001
    CLYDE SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AR London
    St Boltop Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AR London
    St Boltop Building
    England
    Identification TypeUK Limited Company
    Registration Number02177318
    38770650001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BANFI, Roberto
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    United Kingdom
    Director
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    United Kingdom
    AustriaItalianDirector205809370001
    BIFFI, Djavan
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilianRegional Controller Manager211074590001
    BURKE, Alan Jeffrey
    Hall Place Stone Steet
    Seal
    TN15 0LG Sevenoaks
    Kent
    Director
    Hall Place Stone Steet
    Seal
    TN15 0LG Sevenoaks
    Kent
    EnglandBritishDirector65227040001
    CHENG, Simon
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    SingaporeBrazilianDirector240300040001
    COELHO, Rodrigo Alves
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilianRegional Finance Manager204593080001
    PEROTTONI, Jose Lourenco
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilianInternational Logistics Director219821920001
    RUDECK, Dalvi Marcelo
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    Eureka Park (Units 130-140)
    England
    Director
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    Eureka Park (Units 130-140)
    England
    EnglandBrazilianRegional Business Controller211074430001
    WIGMAN, Marcelo Josef
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaDutchHead Of Business Development219745050001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of PACKBAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brf Invicta Limited
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    England
    Apr 06, 2016
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    England
    Yes
    Legal FormPrivate Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Universal Meats (Uk) Limited
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130
    England
    Apr 06, 2016
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130
    England
    No
    Legal FormCorporate
    Legal AuthorityUnited Kingdom (England And Wales)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PACKBAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2025Due to be dissolved on
    May 20, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Steven Edwards
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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