K S E PACKAGING LIMITED
Overview
Company Name | K S E PACKAGING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06242638 |
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 K S E PACKAGING LIMITED?
- Manufacture of other paper and paperboard containers (17219) / Manufacturing
Where is K S E PACKAGING LIMITED located?
Registered Office Address | 6th Floor, Blackfriars House Parsonage M3 2JA Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for K S E PACKAGING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for K S E PACKAGING 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of K S E E Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on Jun 17, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Elaine Dean as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Elaine Dean as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Edward Whitehead as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicole Whitehead as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Whitehead as a director | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from May 31, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Registered office address changed from * Suite 1 Newfield House High Street Tunstall Stoke on Trent Staffs ST6 5PD United Kingdom* on Oct 19, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of K S E PACKAGING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRICE, Robert Mark | Director | Parsonage M3 2JA Manchester 6th Floor, Blackfriars House United Kingdom | United Kingdom | British | Sales Executive | 153522030001 | ||||
DEAN, Elaine | Secretary | Parsonage M3 2JA Manchester Blackfriars House United Kingdom | 174158580001 | |||||||
WHITEHEAD, Edward David | Secretary | 104 Boundary Lane CW12 3JF Congleton Cheshire | British | 96605080002 | ||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
WHITEHEAD, Edward David | Director | 104 Boundary Lane CW12 3JF Congleton Cheshire | England | British | Packaging Sales | 96605080002 | ||||
WHITEHEAD, Nicole Marie | Director | 23 Leek Road CW12 3HU Congleton Cheshire | England | British | Packaging Sales | 142841390001 |
Who are the persons with significant control of K S E PACKAGING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K S E E Holdings Limited | Apr 06, 2016 | Parsonage M3 2JA Manchester 6th Floor, Blackfriars House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does K S E PACKAGING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 30, 2009 Delivered On Feb 06, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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