CONNECT ARCHIVE & MAILING PRODUCTS LIMITED

CONNECT ARCHIVE & MAILING PRODUCTS LIMITED

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

    Company NameCONNECT ARCHIVE & MAILING PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07866418
    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 CONNECT ARCHIVE & MAILING PRODUCTS LIMITED?

    • Manufacture of corrugated paper and paperboard, sacks and bags (17211) / Manufacturing

    Where is CONNECT ARCHIVE & MAILING PRODUCTS LIMITED located?

    Registered Office Address
    Unit 2, Ontario Drive Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONNECT ARCHIVE & MAILING PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CONNECT ARCHIVE & MAILING PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Nov 26, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Confirmation statement made on Nov 26, 2016 with updates

    5 pagesCS01

    Registered office address changed from C/O Fellowes Limited Yorkshire Way West Moor Park Doncaster DN3 3FB to Unit 2, Ontario Drive Ontario Drive New Rossington Doncaster DN11 0BF on Nov 16, 2016

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 20,000
    SH01

    Registered office address changed from Units 1 - 3 Block 3 Farrow Road Chelmsford Essex CM1 3TH to C/O Fellows Limited Yorkshire Way West More Park Doncaster DN3 3FB on Feb 03, 2015

    2 pagesAD01

    Appointment of Steven Leroy Carson as a director on Dec 19, 2014

    3 pagesAP01

    Appointment of John Everett Fellowes as a director on Dec 19, 2014

    3 pagesAP01

    Appointment of James Fellowes as a director on Dec 19, 2014

    3 pagesAP01

    Termination of appointment of Christopher Charles Cahn as a director on Dec 19, 2014

    2 pagesTM01

    Appointment of Mr Andrew John Toon as a director on Dec 19, 2014

    3 pagesAP01

    Appointment of Andrew John Toon as a secretary on Dec 19, 2014

    3 pagesAP03

    Change of accounting reference date

    3 pagesAA01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2015

    Statement of capital on Jan 03, 2015

    • Capital: GBP 20,000
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 20,000
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Registration of charge 078664180004

    16 pagesMR01

    Registered office address changed from * 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS United Kingdom* on Mar 25, 2013

    1 pagesAD01

    Who are the officers of CONNECT ARCHIVE & MAILING PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOON, Andrew John
    Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    Unit 2, Ontario Drive
    England
    Secretary
    Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    Unit 2, Ontario Drive
    England
    British194263320001
    CARSON, Steven Leroy
    Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    Unit 2, Ontario Drive
    England
    Director
    Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    Unit 2, Ontario Drive
    England
    United StatesAmericanVp And General Counsel194263890001
    FELLOWES, James
    Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    Unit 2, Ontario Drive
    England
    Director
    Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    Unit 2, Ontario Drive
    England
    United StatesAmericanCompany Director194263560001
    FELLOWES, John Everett
    Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    Unit 2, Ontario Drive
    England
    Director
    Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    Unit 2, Ontario Drive
    England
    United StatesAmericanDirector194263150001
    TOON, Andrew John
    Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    Unit 2, Ontario Drive
    England
    Director
    Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    Unit 2, Ontario Drive
    England
    United KingdomBritishDirector Of Finance173643180001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02347720
    134331050001
    CAHN, Christopher Charles
    Kirkstall Road
    SW2 4HD London
    29
    United Kingdom
    Director
    Kirkstall Road
    SW2 4HD London
    29
    United Kingdom
    EnglandBritishDirector85328320003
    COWDRY, John Jeremy Arthur
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Director
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    United KingdomEnglishCompany Director/Solicitor146104130001
    DAVIDSON, Robert
    The Glebe
    MK41 6GB Clapham
    77
    Bedfordshire
    United Kingdom
    Director
    The Glebe
    MK41 6GB Clapham
    77
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector80019020003
    ESSEX, Robert Thomas Tickler
    Rylett Road
    W12 9SS London
    21
    United Kingdom
    Director
    Rylett Road
    W12 9SS London
    21
    United Kingdom
    EnglandBritishDirector7666390002
    GUTTERIDGE, Paul Thomas
    Colworth Close
    Hadleigh
    SS7 2SP Benfleet
    6
    Essex
    United Kingdom
    Director
    Colworth Close
    Hadleigh
    SS7 2SP Benfleet
    6
    Essex
    United Kingdom
    United KingdomBritishDirector131684330001

    Who are the persons with significant control of CONNECT ARCHIVE & MAILING PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fellowes Ltd
    Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    Unit 2, Ontario Drive
    England
    Apr 06, 2016
    Ontario Drive
    New Rossington
    DN11 0BF Doncaster
    Unit 2, Ontario Drive
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration NumberEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CONNECT ARCHIVE & MAILING PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 02, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Equipment Finance (UK) Limited
    • Hsbc Asset Finance (UK) Limited
    Transactions
    • May 02, 2013Registration of a charge (MR01)
    Legal assignment of contract monies
    Created On Nov 09, 2012
    Delivered On Nov 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 13, 2012Registration of a charge (MG01)
    Fixed charge on non-vesting debts and floating charge
    Created On Mar 12, 2012
    Delivered On Mar 14, 2012
    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
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Mar 14, 2012Registration of a charge (MG01)
    Debenture
    Created On Mar 02, 2012
    Delivered On Mar 03, 2012
    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 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
    • Hsbc Bank PLC
    Transactions
    • Mar 03, 2012Registration of a charge (MG01)

    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