IMPRESS UK HOLDING 2 LIMITED
Overview
Company Name | IMPRESS UK HOLDING 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05429928 |
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 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 Address | No |
What were the previous names of IMPRESS UK HOLDING 2 LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (3799) LIMITED | Apr 20, 2005 | Apr 20, 2005 |
What are the latest accounts for IMPRESS UK HOLDING 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for IMPRESS UK HOLDING 2 LIMITED?
Annual Return |
|
---|
What are the latest filings for IMPRESS UK HOLDING 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Termination of appointment of John Riordan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Ardagh Group Headlands Lane Knottingley West Yorkshire WF11 0HP England* on Mar 27, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Salhouse Road Norwich Norfolk NR7 9AT* on Mar 26, 2014 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Keith Jeffrey Swindell as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Brian Butterly as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Van Hal as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||
Annual return made up to Apr 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Richard Parkinson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rupert Jackson Cousin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Moore as a director | 1 pages | TM01 | ||||||||||
Appointment of John Pius Riordan as a director | 2 pages | AP01 | ||||||||||
Appointment of John Passant as a director | 2 pages | AP01 | ||||||||||
Who are the officers of IMPRESS UK HOLDING 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWINDELL, Keith Jeffrey | Secretary | Headlands Lane WF11 0HP Knottingley - West Yorkshire England | 176320000001 | |||||||
PASSANT, John | Director | Headlands Lane WF11 0HP Knottingley - West Yorkshire England | England | British | Director | 165389020001 | ||||
SWINDELL, Keith Jeffrey | Director | Headlands Lane WF11 0HP Knottingley - West Yorkshire England | England | British | Director | 127928800003 | ||||
BERTHAULT, Evelyne | Secretary | 85 Rue De La Voie Poissonniere Chatou 78400 France | French | General Counsel | 95563410001 | |||||
HOOIJEN, Allan Wilhelmus | Secretary | 16 Sint Annepad 1231AT Loosdrecht Netherlands | Dutch | Legal Counsel | 115312570001 | |||||
JACKSON COUSIN, Rupert Charles | Secretary | 37 Southfields Road SW18 1QW London | British | Director | 57748400001 | |||||
MOORE, Richard | Secretary | 33 Avenue Henri Joinville Le Pont Val De Marne 94340 France | British | Company Director | 237407580001 | |||||
VAN HAL, Roger Desire | Secretary | 58 Torenmolenlaan 7241 VM Lochem The Netherlands | Dutch | Legal Counsel | 119699670002 | |||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
BUTTERLY, Brian Joseph | Director | Salhouse Road Norwich NR7 9AT Norfolk | Ireland | Irish | Director | 165392060001 | ||||
JACKSON COUSIN, Rupert Charles | Director | 37 Southfields Road SW18 1QW London | England | British | Director | 57748400001 | ||||
MOORE, Richard | Director | 33 Avenue Henri Joinville Le Pont Val De Marne 94340 France | France | British | Company Director | 237407580001 | ||||
PARKINSON, Richard Arthur | Director | 12 Dukes Avenue Muswell Hill N10 2PT London | United Kingdom | British | Director | 81735980001 | ||||
RIORDAN, John Pius | Director | Headlands Lane WF11 0HP Knottingley - West Yorkshire England | Ireland | Irish | Director | 105503410004 | ||||
ROEDER, Robert | Director | 49bis Rue Spontini 75116 Paris France | American | Company Director | 58378450001 | |||||
DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Does IMPRESS UK HOLDING 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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