MONDI UK CONSUMER PACKAGING HOLDING 2 LTD

MONDI UK CONSUMER PACKAGING HOLDING 2 LTD

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

    Company NameMONDI UK CONSUMER PACKAGING HOLDING 2 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08925262
    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 MONDI UK CONSUMER PACKAGING HOLDING 2 LTD?

    • Manufacture of plastic packing goods (22220) / Manufacturing

    Where is MONDI UK CONSUMER PACKAGING HOLDING 2 LTD located?

    Registered Office Address
    Building 1, 1st Floor Aviator Park
    Station Road
    KT15 2PG Addlestone
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MONDI UK CONSUMER PACKAGING HOLDING 2 LTD?

    Previous Company Names
    Company NameFromUntil
    ENACT NEWCO 4 LIMITEDMar 06, 2014Mar 06, 2014

    What are the latest accounts for MONDI UK CONSUMER PACKAGING HOLDING 2 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MONDI UK CONSUMER PACKAGING HOLDING 2 LTD?

    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

    1 pagesDS01

    Appointment of Mrs Jennifer Louise Hampshire as a secretary on Apr 17, 2021

    2 pagesAP03

    Termination of appointment of Ian Bragg as a secretary on Apr 16, 2021

    1 pagesTM02

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales to Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG on Oct 30, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Appointment of Mr Juergen Leeb as a director on May 13, 2020

    2 pagesAP01

    Termination of appointment of Sandor Kardos as a director on May 13, 2020

    1 pagesTM01

    Confirmation statement made on Mar 06, 2020 with updates

    4 pagesCS01

    Notification of Mondi Investments Limited as a person with significant control on Dec 18, 2019

    2 pagesPSC02

    Cessation of Mondi Uk Consumer Packaging Holding 1 Ltd as a person with significant control on Dec 18, 2019

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Allan Martin Lock as a director on Sep 30, 2019

    1 pagesTM01

    Appointment of Ms Sian Drakes as a director on Sep 25, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Termination of appointment of Keith Anthony Chapman as a director on Mar 31, 2018

    1 pagesTM01

    Appointment of Mr Allan Martin Lock as a director on Mar 15, 2018

    2 pagesAP01

    Confirmation statement made on Mar 06, 2018 with updates

    5 pagesCS01

    Who are the officers of MONDI UK CONSUMER PACKAGING HOLDING 2 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPSHIRE, Jennifer Louise
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    United Kingdom
    Secretary
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    United Kingdom
    282202100001
    DRAKES, Sian
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    United Kingdom
    Director
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    United Kingdom
    United KingdomEnglish263145090001
    LEEB, Juergen
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    United Kingdom
    Director
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    United Kingdom
    AustriaAustrian269698610001
    BRAGG, Ian
    c/o Ian Bragg
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    Secretary
    c/o Ian Bragg
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    203714590001
    CHAPMAN, Keith Anthony
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    Director
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    EnglandBritish29941940001
    CORMACK, Christopher
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    Director
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    EnglandBritish193580790001
    DORRING-KOGGE, Jörg
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    Director
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    GermanyGerman223984270001
    FOSTER, Paul Brian
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    Director
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    United KingdomBritish68874130003
    KARDOS, Sandor
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    Director
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    GermanyGerman241378120001
    LOCK, Allan Martin
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    Director
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    EnglandBritish210784450002

    Who are the persons with significant control of MONDI UK CONSUMER PACKAGING HOLDING 2 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mondi Investments Limited
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    England
    Dec 18, 2019
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    England
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom (England & Wales)
    Legal AuthorityUk Companies Act
    Place RegisteredUnited Kingdom Companies House (England & Wales)
    Registration Number05024245
    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.
    Mondi Uk Consumer Packaging Holding 1 Ltd
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    Feb 03, 2017
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway
    Clwyd
    Wales
    Yes
    Legal FormCompany
    Country RegisteredUnited Kingdom (England & Wales)
    Legal AuthorityUk Companies Act
    Place RegisteredUnited Kingdom Companies House (England & Wales)
    Registration Number8925161
    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.

    Does MONDI UK CONSUMER PACKAGING HOLDING 2 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 17, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 17, 2014Registration of a charge (MR01)
    • Feb 13, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 17, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 2014Registration of a charge (MR01)
    • Feb 13, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 13, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Enact Newco 3 Limited
    Transactions
    • Dec 13, 2014Registration of a charge (MR01)
    • Feb 13, 2018Satisfaction of a charge (MR04)

    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