ITEC PACKAGING (CHESTER-LE-STREET) LIMITED
Overview
| Company Name | ITEC PACKAGING (CHESTER-LE-STREET) LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | SC121847 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?
- Manufacture of plastic packing goods (22220) / Manufacturing
Where is ITEC PACKAGING (CHESTER-LE-STREET) LIMITED located?
| Registered Office Address | C/O FRP ADVISORY TRADING LIMITED Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACCOR UK LIMITED | Sep 14, 2018 | Sep 14, 2018 |
| COVERIS RIGID UK LIMITED | Jan 08, 2014 | Jan 08, 2014 |
| KOBUSCH UK LIMITED | Jan 16, 2012 | Jan 16, 2012 |
| PREGIS RIGID PACKAGING LIMITED | Oct 13, 2005 | Oct 13, 2005 |
| PACTIV (UK) LIMITED | Jan 07, 2000 | Jan 07, 2000 |
| TENNECO PACKAGING LIMITED | Jan 20, 1997 | Jan 20, 1997 |
| PACKAGING CORPORATION OF AMERICA (UK) LIMITED | Aug 01, 1990 | Aug 01, 1990 |
| M M & S (2027) LIMITED | Dec 11, 1989 | Dec 11, 1989 |
What are the latest accounts for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 11, 2023 |
| Next Confirmation Statement Due | Dec 25, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2022 |
| Overdue | Yes |
What are the latest filings for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 38 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 35 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 34 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 37 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 47 pages | AM10(Scot) | ||||||||||
Approval of administrator’s proposals | 4 pages | AM06(Scot) | ||||||||||
Notice of Administrator's proposal | 81 pages | AM03(Scot) | ||||||||||
Statement of affairs | 20 pages | AM02(Scot) | ||||||||||
Statement of affairs AM02SOASCOT | 20 pages | AM02(Scot) | ||||||||||
Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL United Kingdom to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Apr 19, 2023 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 6 pages | AM01(Scot) | ||||||||||
Termination of appointment of Michael Dean Forster as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Limmer as a director on Jan 11, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Desmond Walton on Nov 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Naylor on Nov 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Neil David Gostelow on Nov 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Dean Forster on Nov 17, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nicholas Hill as a director on Oct 26, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed paccor uk LIMITED\certificate issued on 24/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Satisfaction of charge SC1218470027 in full | 1 pages | MR04 | ||||||||||
Who are the officers of ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOSTELOW, Neil David | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 299646120001 | |||||
| HILL, Nicholas | Director | Oakham Business Park Mansfield NG18 5BU Nottinghamshire Hamilton Way United Kingdom | United Kingdom | British | 299451130001 | |||||
| LIMMER, Andrew John | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 287897980001 | |||||
| NAYLOR, Stephen | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 169001590002 | |||||
| WALTON, Michael Desmond | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | England | British | 111259450005 | |||||
| WELDEN, Michael Anthony | Director | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3 | Wales | British | 214153360001 | |||||
| ALLEN, Kenneth Dale | Secretary | 97 Eaton Terrace SW1W 8TW London | American | 42924090001 | ||||||
| BATEY, Kevin William | Secretary | 37a Cornmoor Road Whickham NE16 4PU Newcastle Upon Tyne Tyne & Wear | British | 76066220002 | ||||||
| CECIL, Reed Hallum | Secretary | Hinton House Ablington Bibury GL7 5NY Cirencester Gloucestershire | Us | 35539800001 | ||||||
| JEFFERSON, Paul Roger | Secretary | Montlougue TN12 9BQ 81800 Grazac France | British | 6882060002 | ||||||
| KERR, George Leslie | Secretary | 70/6 Slateford Road EH11 1QX Edinburgh Midlothian Scotland | British | 35505550001 | ||||||
| LUCHERINI, Roberto | Secretary | 47 Hillsden Road NE25 9XF Whitley Bay Tyne & Wear | British | 11579490001 | ||||||
| ZERHUSEN, David Edward | Secretary | 18 Hampstead Way Hampstead Garden Suburb NW11 7LS London | American | 53681230001 | ||||||
| ALLEN, Kenneth Dale | Director | 97 Eaton Terrace SW1W 8TW London | American | 42924090001 | ||||||
| BARTON, Graham | Director | 13 Albyn Terrace AB10 1YP Aberdeen C/O Bond Dickinson Llp United Kingdom | England | British | 82660880001 | |||||
| BATEY, Kevin William | Director | 37a Cornmoor Road Whickham NE16 4PU Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 76066220002 | |||||
| BOCKELER, Eberhard | Director | Borchlingweg 42 D200 52 Hamburg Germany | German | 1316270001 | ||||||
| BRUSH, David Paul | Director | 1043 Mcglinnin Ct Lake Forest Illinois Il60045-1553 United States | American | 66863300002 | ||||||
| CECIL, Reed Hallum | Director | Hinton House Ablington Bibury GL7 5NY Cirencester Gloucestershire | Us | 35539800001 | ||||||
| EBERLE, Frank | Director | Zuidepark 8 1433 Kudelstaart FOREIGN Netherlands | German | 108867720001 | ||||||
| FORSTER, Michael Dean | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 157345930002 | |||||
| FORTUNE, Patrick John | Director | 222 Old Mill Road Lake Forest FOREIGN Illinois Usa | British | 15066400001 | ||||||
| GREEN, Cyril Joseph | Director | 15 Latchford Road Gayton CH60 3RN Wirral Merseyside | United Kingdom | British | 76066290001 | |||||
| GRISWOLD, Paul John | Director | 11 Pembroke 60045 Lake Forest Illinois Usa | American | 42381080001 | ||||||
| HAYMON, Monte | Director | 104 Marlborough Street Boston Ma 02116 FOREIGN Usa | American | 60132370002 | ||||||
| HIEKKARANTA, Timo | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp United Kingdom | Finland | Finnish | 292411780001 | |||||
| HOLLYHEAD, Andrew Richard | Director | Level 6 124 - 125 Princes Street EH2 4AD Edinburgh C/O Womble Bond Dickinson (Uk) Llp United Kingdom | Germany | British | 264840220001 | |||||
| HUSTON, Steven | Director | 2209 West Erie Street 60612 Chicago Illinois Usa | Us | 115933990001 | ||||||
| JEFFERSON, Paul Roger | Director | Montlougue TN12 9BQ 81800 Grazac France | British | 6882060002 | ||||||
| JOHNSON, Graham Leslie | Director | 28 Devonshire Close W1N 1LG London | British | 61431400001 | ||||||
| JONES, Keith Ashley | Director | Level 6 124 - 125 Princes Street EH2 4AD Edinburgh C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United Kingdom | British | 239237770002 | |||||
| LEWIS, Peter | Director | Dalton Hall Dalton DL11 7GU Richmond North Yorkshire | British | 61513940003 | ||||||
| LEWIS, Peter | Director | The Beeches West Layton DL11 7PS Richmond North Yorkshire | British | 61513940002 | ||||||
| LORENZ, Nicolas Werner | Director | 13 Albyn Terrace AB10 1YP Aberdeen C/O Bond Dickinson Llp United Kingdom | Germany | German | 200947490001 | |||||
| MCVICKER, Lawrence Arthur | Director | 865 Sunrise Road FOREIGN Green Oaks Illinois Usa | Us | 5555900001 |
Who are the persons with significant control of ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Breal Capital (Pac) Limited | Sep 22, 2022 | 33 Cavendish Square W1G 0PW London 14th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Paccor International Holdings S.A.R.L | Nov 13, 2020 | Boulevard Friedrich Wilhelm Raiffeisen L-2411 Luxemburg 15 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daisy Uk Holdco Limited | Apr 06, 2016 | Commercial Gate NG18 1EJ Mansfield 3-5 Nottinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marc Leder | Apr 06, 2016 | Town Center Circle Suite 600 FL 33486 Boca Raton 5200 Florida United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Rodger Krouse | Apr 06, 2016 | Town Centre Circle Suite 600 FL 33486 Boca Raton 5200 Florida United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 20, 2022 | Sep 22, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ITEC PACKAGING (CHESTER-LE-STREET) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 22, 2022 Delivered On Oct 07, 2022 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Sep 22, 2022 Delivered On Oct 05, 2022 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Sep 22, 2022 Delivered On Sep 30, 2022 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 28, 2020 Delivered On Nov 04, 2020 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 27, 2018 Delivered On Dec 10, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 27, 2018 Delivered On Dec 10, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 31, 2018 Delivered On Aug 07, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 31, 2018 Delivered On Aug 02, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 30, 2016 Delivered On Oct 11, 2016 | Satisfied | ||
Brief description (1) by way of legal mortgage each of (I) the leasehold property in county durham known as units 1, 2, 5, 6 and 7, tanfield lea south estate, alderman wood road, stanley, co. Durham, DH9 9XF with title number DU331210; (ii) the leasehold property in mid glamorgan known as unit 9, sir alfred owen way, pontgwindy industrial estate, caerphilly, wales, CF83 3HU with title number WA833842; (iii) the leasehold property in mid glamorgan known as factory no. 1, pontygwindy industrial estate, caerphilly, wales, CF3 3HU with title number WA785633; and (iv) the leasehold property in mid glamorgan known as factory no. 2, pontygwindy industrial estate, caephilly, wales, cfu 3HU with title number WA781654;. (2) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future of the company, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the properties specified in (1) above.. (3) by way of fixed charge, all the company’s patents (including applications, improvements, prolongations, extensions and rights to apply therefor), designs (whether registered or unregistered), copyrights, design rights, trademarks and service marks (whether registered or unregistered), utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licenses, sub-licenses or consents relating to any part of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Sep 29, 2016 Delivered On Oct 11, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Sep 29, 2016 Delivered On Oct 11, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Aug 18, 2016 Delivered On Aug 23, 2016 | Satisfied | ||
Brief description Units 1, 2, 5, 6 and 7, tanfield lea south estate, alderman wood road, stanley, co. Durham. (Please refer to schedule 2 of the security document). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Jan 14, 2014 Delivered On Jan 21, 2014 | Satisfied | ||
Brief description 5-8 young square brucefield industrial park livingston MID142651. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 14, 2014 Delivered On Jan 21, 2014 | Satisfied | ||
Brief description 4 young square brucefield industrial park livingston MID142648. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 14, 2014 Delivered On Jan 21, 2014 | Satisfied | ||
Brief description 3 young square brucefield industrial park livingston MID137815. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 08, 2013 Delivered On Nov 20, 2013 | Satisfied | ||
Brief description All freehold, heritable and leasehold property from time to time owned by the chargor. See form for further details. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Nov 08, 2013 Delivered On Nov 18, 2013 | Satisfied | ||
Brief description See form. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Nov 07, 2013 Delivered On Nov 20, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Nov 07, 2013 Delivered On Nov 18, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Nov 07, 2013 Delivered On Nov 18, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On May 15, 2013 Delivered On May 21, 2013 | Satisfied | ||
Brief description 5-8 young square brucefield industrial park livingston MID142651. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 15, 2013 Delivered On May 21, 2013 | Satisfied | ||
Brief description 4 young square brucefield industrial park livingston MID142648. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 15, 2013 Delivered On May 21, 2013 | Satisfied | ||
Brief description 3 young square brucefield industrial park livingston MID137185. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 03, 2013 Delivered On May 15, 2013 | Satisfied | ||
Brief description Units 1,2,5,6 and 7 tanfield lea south estate alderman wood road stanley co durham DU331210. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Sep 04, 2012 Delivered On Sep 25, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars (1) unit 9 sir alfred owen way pontygwindy industrial estate caerphilly wales WA833842: (2) factory no 1 pontygwindy industrial estate caerphilly wales WA785633 and (3) factory no 2 pontygwindy industrial estate caerphilly wales WA781654. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ITEC PACKAGING (CHESTER-LE-STREET) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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