LINPAC FINANCE (NO. 3) LIMITED
Overview
| Company Name | LINPAC FINANCE (NO. 3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05208883 |
| 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. 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 Address | No |
What were the previous names of LINPAC FINANCE (NO. 3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 2194) LIMITED | Aug 18, 2004 | Aug 18, 2004 |
What are the latest accounts for LINPAC FINANCE (NO. 3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for LINPAC FINANCE (NO. 3) 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 | 4 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roxane Manuela Tamas as a secretary on Jun 18, 2021 | 1 pages | TM02 | ||
Termination of appointment of John Alfred Jones as a director on Mar 08, 2021 | 1 pages | TM01 | ||
Appointment of Mr James Andrew Diprose as a director on Mar 08, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Victor Khosla as a person with significant control on Jun 30, 2016 | 1 pages | PSC07 | ||
Notification of Linpac Group Holdings Ltd as a person with significant control on May 19, 2016 | 2 pages | PSC02 | ||
Termination of appointment of Robert Burton Lence as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||
Appointment of Ms. Roxane Manuela Tamas as a secretary on Nov 01, 2019 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Director's details changed for Mr. John Alfred Jones on Sep 17, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Aug 18, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Philip Nichiolls as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr. John Alfred Jones as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Aug 18, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Elliot Joseph as a director on Jan 29, 2018 | 1 pages | TM01 | ||
Appointment of Mr Robert Burton Lence as a secretary on Jan 29, 2018 | 2 pages | AP03 | ||
Termination of appointment of Simon Elliot Joseph as a secretary on Jan 29, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Aug 18, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of LINPAC FINANCE (NO. 3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIPROSE, James Andrew | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire | England | British | 264423680001 | |||||
| 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 | 140049630001 | ||||||
| LENCE, Robert Burton | Secretary | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire | 242529110001 | |||||||
| TAMAS, Roxane Manuela, Ms. | Secretary | Kingdom Street W2 6BD London 4 England | 264218140001 | |||||||
| 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 West Midlands | England | British | 64948610002 | |||||
| CARR, Nigel Edmund | Director | 3180 Park Square Birmingham Business Park B37 7YN Birmingham West Midlands | United Kingdom | British | 146677560001 | |||||
| DARLINGTON, John | Director | 3180 Park Square Birmingham Business Park B37 7YN Birmingham West Midlands | United Kingdom | British | 63191200003 | |||||
| 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 | |||||
| NICHIOLLS, Michael Philip | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | England | British | 177226750001 | |||||
| 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 | |||||
| STEBBINGS, William George | Director | Burghill HR4 7RX Hereford The Forge Herefordshire | British | 129413480001 | ||||||
| TENTORI, Mark Ian | Director | Holly Hedges Tingrith Road Evershot MK17 9EF Milton Keynes Buckinghamshire | England | British | 119564310001 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of LINPAC FINANCE (NO. 3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Victor Khosla | Jun 30, 2016 | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Linpac Group Holdings Ltd | May 19, 2016 | Wakefield Road Featherstone WF7 5DE Pontefract Wakefield Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LINPAC FINANCE (NO. 3) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
| 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
| ||||
| 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
| ||||
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