IMPRESS UK HOLDING 2 LIMITED

IMPRESS UK HOLDING 2 LIMITED

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

    Company NameIMPRESS UK HOLDING 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05429928
    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 IMPRESS UK HOLDING 2 LIMITED?

    • Manufacture of light metal packaging (25920) / Manufacturing

    Where is IMPRESS UK HOLDING 2 LIMITED located?

    Registered Office Address
    - Headlands Lane
    WF11 0HP Knottingley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPRESS UK HOLDING 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3799) LIMITEDApr 20, 2005Apr 20, 2005

    What are the latest accounts for IMPRESS UK HOLDING 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for IMPRESS UK HOLDING 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IMPRESS UK HOLDING 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to Apr 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 1
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of John Riordan as a director

    1 pagesTM01

    Registered office address changed from * Ardagh Group Headlands Lane Knottingley West Yorkshire WF11 0HP England* on Mar 27, 2014

    1 pagesAD01

    Registered office address changed from * Salhouse Road Norwich Norfolk NR7 9AT* on Mar 26, 2014

    1 pagesAD01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Keith Jeffrey Swindell as a secretary

    1 pagesAP03

    Termination of appointment of Brian Butterly as a director

    1 pagesTM01

    Termination of appointment of Roger Van Hal as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Annual return made up to Apr 20, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Richard Parkinson as a director

    1 pagesTM01

    Termination of appointment of Rupert Jackson Cousin as a director

    1 pagesTM01

    Termination of appointment of Richard Moore as a director

    1 pagesTM01

    Appointment of John Pius Riordan as a director

    2 pagesAP01

    Appointment of John Passant as a director

    2 pagesAP01

    Who are the officers of IMPRESS UK HOLDING 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWINDELL, Keith Jeffrey
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    Secretary
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    176320000001
    PASSANT, John
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    Director
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    EnglandBritishDirector165389020001
    SWINDELL, Keith Jeffrey
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    Director
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    EnglandBritishDirector127928800003
    BERTHAULT, Evelyne
    85 Rue De La Voie Poissonniere
    Chatou
    78400
    France
    Secretary
    85 Rue De La Voie Poissonniere
    Chatou
    78400
    France
    FrenchGeneral Counsel95563410001
    HOOIJEN, Allan Wilhelmus
    16 Sint Annepad
    1231AT Loosdrecht
    Netherlands
    Secretary
    16 Sint Annepad
    1231AT Loosdrecht
    Netherlands
    DutchLegal Counsel115312570001
    JACKSON COUSIN, Rupert Charles
    37 Southfields Road
    SW18 1QW London
    Secretary
    37 Southfields Road
    SW18 1QW London
    BritishDirector57748400001
    MOORE, Richard
    33 Avenue Henri
    Joinville Le Pont
    Val De Marne
    94340
    France
    Secretary
    33 Avenue Henri
    Joinville Le Pont
    Val De Marne
    94340
    France
    BritishCompany Director237407580001
    VAN HAL, Roger Desire
    58 Torenmolenlaan
    7241 VM Lochem
    The Netherlands
    Secretary
    58 Torenmolenlaan
    7241 VM Lochem
    The Netherlands
    DutchLegal Counsel119699670002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BUTTERLY, Brian Joseph
    Salhouse Road
    Norwich
    NR7 9AT Norfolk
    Director
    Salhouse Road
    Norwich
    NR7 9AT Norfolk
    IrelandIrishDirector165392060001
    JACKSON COUSIN, Rupert Charles
    37 Southfields Road
    SW18 1QW London
    Director
    37 Southfields Road
    SW18 1QW London
    EnglandBritishDirector57748400001
    MOORE, Richard
    33 Avenue Henri
    Joinville Le Pont
    Val De Marne
    94340
    France
    Director
    33 Avenue Henri
    Joinville Le Pont
    Val De Marne
    94340
    France
    FranceBritishCompany Director237407580001
    PARKINSON, Richard Arthur
    12 Dukes Avenue
    Muswell Hill
    N10 2PT London
    Director
    12 Dukes Avenue
    Muswell Hill
    N10 2PT London
    United KingdomBritishDirector81735980001
    RIORDAN, John Pius
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    Director
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    IrelandIrishDirector105503410004
    ROEDER, Robert
    49bis Rue Spontini
    75116 Paris
    France
    Director
    49bis Rue Spontini
    75116 Paris
    France
    AmericanCompany Director58378450001
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Does IMPRESS UK HOLDING 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 04, 2011
    Delivered On Feb 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any of the obligors to any secured creditor 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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Citibank, N.A., London Branch (As New Security Agent)
    Transactions
    • Feb 15, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 01, 2010
    Delivered On Jun 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party 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 image for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and the Other Secured Parties
    Transactions
    • Jun 16, 2010Registration of a charge (MG01)
    • Jan 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 22, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party 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
    • J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and the Other Securedparties
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Jan 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 01, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares including any dividend interest or other distribution, credit balances, insurances relevant contracts and floating charge all assets not effectively mortgaged charged or assigned. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Securedcreditors
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Jul 05, 2006Statement 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