LINPAC FINANCE (NO. 3) LIMITED

LINPAC FINANCE (NO. 3) LIMITED

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

    Company NameLINPAC FINANCE (NO. 3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05208883
    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. 3) LIMITED?

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

    Where is LINPAC FINANCE (NO. 3) 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. 3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2194) LIMITEDAug 18, 2004Aug 18, 2004

    What are the latest accounts for LINPAC FINANCE (NO. 3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for LINPAC FINANCE (NO. 3) 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

    4 pagesDS01

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

    13 pagesAA

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    1 pagesTM01

    Appointment of Mr James Andrew Diprose as a director on Mar 08, 2021

    2 pagesAP01

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

    9 pagesAA

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Cessation of Victor Khosla as a person with significant control on Jun 30, 2016

    1 pagesPSC07

    Notification of Linpac Group Holdings Ltd as a person with significant control on May 19, 2016

    2 pagesPSC02

    Termination of appointment of Robert Burton Lence as a secretary on Oct 31, 2019

    1 pagesTM02

    Appointment of Ms. Roxane Manuela Tamas as a secretary on Nov 01, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Director's details changed for Mr. John Alfred Jones on Sep 17, 2019

    2 pagesCH01

    Confirmation statement made on Aug 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Philip Nichiolls as a director on Jul 01, 2019

    1 pagesTM01

    Appointment of Mr. John Alfred Jones as a director on Jul 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 18, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon Elliot Joseph as a director on Jan 29, 2018

    1 pagesTM01

    Appointment of Mr Robert Burton Lence as a secretary on Jan 29, 2018

    2 pagesAP03

    Termination of appointment of Simon Elliot Joseph as a secretary on Jan 29, 2018

    1 pagesTM02

    Confirmation statement made on Aug 18, 2017 with no updates

    3 pagesCS01

    Who are the officers of LINPAC FINANCE (NO. 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIPROSE, James Andrew
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    Director
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    EnglandBritish264423680001
    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
    British140049630001
    LENCE, Robert Burton
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    Secretary
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    242529110001
    TAMAS, Roxane Manuela, Ms.
    Kingdom Street
    W2 6BD London
    4
    England
    Secretary
    Kingdom Street
    W2 6BD London
    4
    England
    264218140001
    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
    West Midlands
    Director
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    West Midlands
    EnglandBritish64948610002
    CARR, Nigel Edmund
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    West Midlands
    Director
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    West Midlands
    United KingdomBritish146677560001
    DARLINGTON, John
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    West Midlands
    Director
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    West Midlands
    United KingdomBritish63191200003
    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
    NICHIOLLS, Michael Philip
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    Director
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    England
    EnglandBritish177226750001
    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
    STEBBINGS, William George
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    Director
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    British129413480001
    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
    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. 3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Victor Khosla
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Linpac
    West Yorkshire
    Jun 30, 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Wakefield Road
    England
    May 19, 2016
    Wakefield Road
    Featherstone
    WF7 5DE Pontefract
    Wakefield Road
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    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.

    Does LINPAC FINANCE (NO. 3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    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)
    Debenture
    Created On Apr 20, 2005
    Delivered On Apr 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and any other obligor to teh secured parties (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 plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London
    Transactions
    • Apr 28, 2005Registration 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