PACKCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePACKCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06747727
    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 PACKCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PACKCO LIMITED located?

    Registered Office Address
    Walkmill Lane
    WS11 0XA Cannock
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PACKCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    3611TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDNov 12, 2008Nov 12, 2008

    What are the latest accounts for PACKCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PACKCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 12, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    10 pagesAA

    Notification of Advanta International Pte Limited as a person with significant control on Jul 31, 2017

    2 pagesPSC02

    Statement of capital following an allotment of shares on Jul 31, 2017

    • Capital: GBP 100,000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Nov 12, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Nov 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 6,957.11
    SH01

    Annual return made up to Nov 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 6,957.11
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Termination of appointment of Fabrice Deriaz as a director on Nov 17, 2014

    1 pagesTM01

    Termination of appointment of Richard Barrick as a director

    1 pagesTM01

    Annual return made up to Nov 12, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 6,957.11
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Jason Coleman as a director

    1 pagesTM01

    Termination of appointment of Jason Coleman as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Appointment of Mr Fabrice Deriaz as a director

    2 pagesAP01

    Termination of appointment of Emrys Griffiths as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2012

    27 pagesAA

    Who are the officers of PACKCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REN, Jerry
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    Director
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    AustraliaAustralian168631570001
    BLACKMORE, John
    5 Squirrels Corner
    Newborough
    DE13 8SA Burton On Trent
    Staffordshire
    Secretary
    5 Squirrels Corner
    Newborough
    DE13 8SA Burton On Trent
    Staffordshire
    British62986970001
    COLEMAN, Jason Mark
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    Secretary
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    168631300001
    PAUL, Simon George
    Walkmill Lane
    WS11 0XA Cannock
    Staffordshire
    Secretary
    Walkmill Lane
    WS11 0XA Cannock
    Staffordshire
    154423260001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449540001
    BARRICK, Richard Frank
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    Director
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    United KingdomBritish78742910001
    COLEMAN, Jason Mark
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    Director
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    United KingdomBritish69435470002
    DENT, Andrew Jonathan
    1 Chestnut Close
    Handsacre
    WS15 4TH Rugeley
    Staffordshire
    Director
    1 Chestnut Close
    Handsacre
    WS15 4TH Rugeley
    Staffordshire
    British32327170001
    DERIAZ, Fabrice
    Walkmill Lane
    WS11 0XA Cannock
    C/O Nicholl Food Packaging Limited
    Staffordshire
    United Kingdom
    Director
    Walkmill Lane
    WS11 0XA Cannock
    C/O Nicholl Food Packaging Limited
    Staffordshire
    United Kingdom
    SwitzerlandSwiss176918870001
    GRIFFITHS, Emrys John
    Bamford Mill
    The Hollow Bamford
    S33 0AU Hope Valley
    4 Musgrave House
    Derbyshire
    Director
    Bamford Mill
    The Hollow Bamford
    S33 0AU Hope Valley
    4 Musgrave House
    Derbyshire
    Great BritainBritish154423550001
    JONES PERCIVAL, David
    St. Leonards View
    Home Farm Barns, Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    Director
    St. Leonards View
    Home Farm Barns, Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    EnglandBritish86648280001
    LONGINOTTI, Peter Andrew
    Walkmill Lane
    WS11 0XA Cannock
    Staffordshire
    Director
    Walkmill Lane
    WS11 0XA Cannock
    Staffordshire
    United KingdomBritish76630480001
    PAUL, Simon George
    Station Road
    CV13 0NP Market Bosworth
    Spinney Cottage
    Warwickshire
    Director
    Station Road
    CV13 0NP Market Bosworth
    Spinney Cottage
    Warwickshire
    EnglandBritish154423590001
    ROSS, David
    Mayfair Place
    W1J 8AJ London
    Devonshire House
    Director
    Mayfair Place
    W1J 8AJ London
    Devonshire House
    United KingdomCanadian140364200001
    SEYMOUR, Michael John
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    Director
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    United KingdomBritish155276330001
    SHARPE, Clive Richard
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    Director
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    EnglandBritish134995270001
    SPEIRS, William Blake, Professor
    Calver
    S32 3WW Sheffield
    The Cornmill
    Yorkshire
    Director
    Calver
    S32 3WW Sheffield
    The Cornmill
    Yorkshire
    EnglandBritish13196350001
    LOVITING LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449560001
    PROTURN LIMITED
    Rutland Park
    S10 2PD Sheffield
    2
    South Yorkshire
    Director
    Rutland Park
    S10 2PD Sheffield
    2
    South Yorkshire
    138773850001
    SERJEANTS' INN NOMINEES LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449550001

    Who are the persons with significant control of PACKCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Advanta International Pte Limited
    7030 Ang Mo Kio Avenue 5
    #09-06
    Northstar @Amk
    Advanta International Pte Ltd
    Singapore
    Jul 31, 2017
    7030 Ang Mo Kio Avenue 5
    #09-06
    Northstar @Amk
    Advanta International Pte Ltd
    Singapore
    No
    Legal FormLimited Company
    Country RegisteredSingapore
    Legal AuthorityCompany Law
    Place RegisteredSingapore Register
    Registration Number201603885g
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Austerfield
    DN10 6QT Doncaster
    Bawtry
    England
    Apr 06, 2016
    Austerfield
    DN10 6QT Doncaster
    Bawtry
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany Law
    Place RegisteredCompanies House
    Registration Number06723938
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PACKCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 21, 2012
    Delivered On May 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships 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
    • Barclays Bank PLC
    Transactions
    • May 26, 2012Registration of a charge (MG01)
    Deed of accession and charge
    Created On Nov 24, 2008
    Delivered On Dec 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Dec 06, 2008Registration of a charge (395)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 24, 2008
    Delivered On Dec 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries 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.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Dec 06, 2008Registration of a charge (395)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    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