VISCOUNT PACKAGING LIMITED

VISCOUNT PACKAGING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVISCOUNT PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05276028
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VISCOUNT PACKAGING LIMITED?

    • (2871) /

    Where is VISCOUNT PACKAGING LIMITED located?

    Registered Office Address
    Suite 17 Building 6 Croxley Partk
    Hatters Lane
    WD18 8YH Watford
    Undeliverable Registered Office AddressNo

    What were the previous names of VISCOUNT PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISCOUNT CONTAINERS LIMITEDNov 02, 2004Nov 02, 2004

    What are the latest accounts for VISCOUNT PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2006

    What are the latest filings for VISCOUNT PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 11, 2019

    16 pages4.68

    Insolvency filing

    INSOLVENCY:Notice of Release of liquidator david ronald elliott
    3 pagesLIQ MISC

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    21 pagesLIQ10

    Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Partk Hatters Lane Watford WD18 8YH on Nov 23, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 11, 2017

    8 pages4.68

    Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE to Victory House Quayside Chatham Maritime Kent ME4 4QU on May 06, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    5 pages4.72

    Liquidators' statement of receipts and payments to May 20, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 19, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to May 19, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 2009

    5 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of VISCOUNT PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKLEY DAVIIES, Maxine Helen
    Highfield
    Bush Bank
    HR4 8PG Hereford
    Secretary
    Highfield
    Bush Bank
    HR4 8PG Hereford
    British101387310002
    OAKLEY DAVIES, Lindsay Mark
    Highfield
    Bush Bank
    HR4 8PG Hereford
    Director
    Highfield
    Bush Bank
    HR4 8PG Hereford
    British101390450002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    OAKLEY DAVIIES, Maxine Helen
    Highfield
    Bush Bank
    HR4 8PG Hereford
    Director
    Highfield
    Bush Bank
    HR4 8PG Hereford
    British101387310002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does VISCOUNT PACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Dec 04, 2006
    Delivered On Dec 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 06, 2006Registration of a charge (395)
    Debenture
    Created On Nov 16, 2005
    Delivered On Nov 17, 2005
    Outstanding
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 17, 2005Registration of a charge (395)

    Does VISCOUNT PACKAGING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2008Commencement of winding up
    Feb 13, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ashok K Bhardwaj
    Bhardwaj Limited 47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    practitioner
    Bhardwaj Limited 47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Emma Sayers
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    David Ronald Elliott
    Victory House Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Victory House Quayside
    ME4 4QU Chatham Maritime
    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