ITEC PACKAGING (CHESTER-LE-STREET) LIMITED

ITEC PACKAGING (CHESTER-LE-STREET) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameITEC PACKAGING (CHESTER-LE-STREET) LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC121847
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACCOR UK LIMITEDSep 14, 2018Sep 14, 2018
    COVERIS RIGID UK LIMITEDJan 08, 2014Jan 08, 2014
    KOBUSCH UK LIMITEDJan 16, 2012Jan 16, 2012
    PREGIS RIGID PACKAGING LIMITEDOct 13, 2005Oct 13, 2005
    PACTIV (UK) LIMITEDJan 07, 2000Jan 07, 2000
    TENNECO PACKAGING LIMITEDJan 20, 1997Jan 20, 1997
    PACKAGING CORPORATION OF AMERICA (UK) LIMITEDAug 01, 1990Aug 01, 1990
    M M & S (2027) LIMITEDDec 11, 1989Dec 11, 1989

    What are the latest accounts for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 11, 2023
    Next Confirmation Statement DueDec 25, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2022
    OverdueYes

    What are the latest filings for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    38 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    35 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    34 pagesAM10(Scot)

    Administrator's progress report

    37 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    47 pagesAM10(Scot)

    Approval of administrator’s proposals

    4 pagesAM06(Scot)

    Notice of Administrator's proposal

    81 pagesAM03(Scot)

    Statement of affairs

    20 pagesAM02(Scot)

    Statement of affairs AM02SOASCOT

    20 pagesAM02(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 pagesAD01

    Appointment of an administrator

    6 pagesAM01(Scot)

    Termination of appointment of Michael Dean Forster as a director on Jan 09, 2023

    1 pagesTM01

    Appointment of Mr Andrew John Limmer as a director on Jan 11, 2023

    2 pagesAP01

    Confirmation statement made on Dec 11, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Michael Desmond Walton on Nov 17, 2022

    2 pagesCH01

    Director's details changed for Mr Stephen Naylor on Nov 17, 2022

    2 pagesCH01

    Director's details changed for Neil David Gostelow on Nov 17, 2022

    2 pagesCH01

    Director's details changed for Mr Michael Dean Forster on Nov 17, 2022

    2 pagesCH01

    Appointment of Mr Nicholas Hill as a director on Oct 26, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed paccor uk LIMITED\certificate issued on 24/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2022

    RES15

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Satisfaction of charge SC1218470027 in full

    1 pagesMR04

    Who are the officers of ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSTELOW, Neil David
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish299646120001
    HILL, Nicholas
    Oakham Business Park
    Mansfield
    NG18 5BU Nottinghamshire
    Hamilton Way
    United Kingdom
    Director
    Oakham Business Park
    Mansfield
    NG18 5BU Nottinghamshire
    Hamilton Way
    United Kingdom
    United KingdomBritish299451130001
    LIMMER, Andrew John
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish287897980001
    NAYLOR, Stephen
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish169001590002
    WALTON, Michael Desmond
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    EnglandBritish111259450005
    WELDEN, Michael Anthony
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    WalesBritish214153360001
    ALLEN, Kenneth Dale
    97 Eaton Terrace
    SW1W 8TW London
    Secretary
    97 Eaton Terrace
    SW1W 8TW London
    American42924090001
    BATEY, Kevin William
    37a Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    37a Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne & Wear
    British76066220002
    CECIL, Reed Hallum
    Hinton House Ablington
    Bibury
    GL7 5NY Cirencester
    Gloucestershire
    Secretary
    Hinton House Ablington
    Bibury
    GL7 5NY Cirencester
    Gloucestershire
    Us35539800001
    JEFFERSON, Paul Roger
    Montlougue
    TN12 9BQ 81800 Grazac
    France
    Secretary
    Montlougue
    TN12 9BQ 81800 Grazac
    France
    British6882060002
    KERR, George Leslie
    70/6 Slateford Road
    EH11 1QX Edinburgh
    Midlothian
    Scotland
    Secretary
    70/6 Slateford Road
    EH11 1QX Edinburgh
    Midlothian
    Scotland
    British35505550001
    LUCHERINI, Roberto
    47 Hillsden Road
    NE25 9XF Whitley Bay
    Tyne & Wear
    Secretary
    47 Hillsden Road
    NE25 9XF Whitley Bay
    Tyne & Wear
    British11579490001
    ZERHUSEN, David Edward
    18 Hampstead Way
    Hampstead Garden Suburb
    NW11 7LS London
    Secretary
    18 Hampstead Way
    Hampstead Garden Suburb
    NW11 7LS London
    American53681230001
    ALLEN, Kenneth Dale
    97 Eaton Terrace
    SW1W 8TW London
    Director
    97 Eaton Terrace
    SW1W 8TW London
    American42924090001
    BARTON, Graham
    13 Albyn Terrace
    AB10 1YP Aberdeen
    C/O Bond Dickinson Llp
    United Kingdom
    Director
    13 Albyn Terrace
    AB10 1YP Aberdeen
    C/O Bond Dickinson Llp
    United Kingdom
    EnglandBritish82660880001
    BATEY, Kevin William
    37a Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne & Wear
    Director
    37a Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish76066220002
    BOCKELER, Eberhard
    Borchlingweg 42
    D200 52 Hamburg
    Germany
    Director
    Borchlingweg 42
    D200 52 Hamburg
    Germany
    German1316270001
    BRUSH, David Paul
    1043 Mcglinnin Ct
    Lake Forest
    Illinois
    Il60045-1553
    United States
    Director
    1043 Mcglinnin Ct
    Lake Forest
    Illinois
    Il60045-1553
    United States
    American66863300002
    CECIL, Reed Hallum
    Hinton House Ablington
    Bibury
    GL7 5NY Cirencester
    Gloucestershire
    Director
    Hinton House Ablington
    Bibury
    GL7 5NY Cirencester
    Gloucestershire
    Us35539800001
    EBERLE, Frank
    Zuidepark 8
    1433 Kudelstaart
    FOREIGN Netherlands
    Director
    Zuidepark 8
    1433 Kudelstaart
    FOREIGN Netherlands
    German108867720001
    FORSTER, Michael Dean
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish157345930002
    FORTUNE, Patrick John
    222 Old Mill Road
    Lake Forest
    FOREIGN Illinois
    Usa
    Director
    222 Old Mill Road
    Lake Forest
    FOREIGN Illinois
    Usa
    British15066400001
    GREEN, Cyril Joseph
    15 Latchford Road
    Gayton
    CH60 3RN Wirral
    Merseyside
    Director
    15 Latchford Road
    Gayton
    CH60 3RN Wirral
    Merseyside
    United KingdomBritish76066290001
    GRISWOLD, Paul John
    11 Pembroke
    60045 Lake Forest
    Illinois
    Usa
    Director
    11 Pembroke
    60045 Lake Forest
    Illinois
    Usa
    American42381080001
    HAYMON, Monte
    104 Marlborough Street
    Boston Ma 02116
    FOREIGN Usa
    Director
    104 Marlborough Street
    Boston Ma 02116
    FOREIGN Usa
    American60132370002
    HIEKKARANTA, Timo
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    FinlandFinnish292411780001
    HOLLYHEAD, Andrew Richard
    Level 6
    124 - 125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    Level 6
    124 - 125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    GermanyBritish264840220001
    HUSTON, Steven
    2209 West Erie Street
    60612 Chicago
    Illinois
    Usa
    Director
    2209 West Erie Street
    60612 Chicago
    Illinois
    Usa
    Us115933990001
    JEFFERSON, Paul Roger
    Montlougue
    TN12 9BQ 81800 Grazac
    France
    Director
    Montlougue
    TN12 9BQ 81800 Grazac
    France
    British6882060002
    JOHNSON, Graham Leslie
    28 Devonshire Close
    W1N 1LG London
    Director
    28 Devonshire Close
    W1N 1LG London
    British61431400001
    JONES, Keith Ashley
    Level 6
    124 - 125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    Level 6
    124 - 125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish239237770002
    LEWIS, Peter
    Dalton Hall
    Dalton
    DL11 7GU Richmond
    North Yorkshire
    Director
    Dalton Hall
    Dalton
    DL11 7GU Richmond
    North Yorkshire
    British61513940003
    LEWIS, Peter
    The Beeches
    West Layton
    DL11 7PS Richmond
    North Yorkshire
    Director
    The Beeches
    West Layton
    DL11 7PS Richmond
    North Yorkshire
    British61513940002
    LORENZ, Nicolas Werner
    13 Albyn Terrace
    AB10 1YP Aberdeen
    C/O Bond Dickinson Llp
    United Kingdom
    Director
    13 Albyn Terrace
    AB10 1YP Aberdeen
    C/O Bond Dickinson Llp
    United Kingdom
    GermanyGerman200947490001
    MCVICKER, Lawrence Arthur
    865 Sunrise Road
    FOREIGN Green Oaks
    Illinois
    Usa
    Director
    865 Sunrise Road
    FOREIGN Green Oaks
    Illinois
    Usa
    Us5555900001

    Who are the persons with significant control of ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Breal Capital (Pac) Limited
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    England
    Sep 22, 2022
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number14206877
    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.
    Paccor International Holdings S.A.R.L
    Boulevard Friedrich Wilhelm Raiffeisen
    L-2411
    Luxemburg
    15
    Luxembourg
    Nov 13, 2020
    Boulevard Friedrich Wilhelm Raiffeisen
    L-2411
    Luxemburg
    15
    Luxembourg
    Yes
    Legal FormLimited Company
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredLuxembourg Trade Register
    Registration NumberB161812
    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.
    Commercial Gate
    NG18 1EJ Mansfield
    3-5
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    Commercial Gate
    NG18 1EJ Mansfield
    3-5
    Nottinghamshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8735320
    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.
    Marc Leder
    Town Center Circle
    Suite 600
    FL 33486 Boca Raton
    5200
    Florida
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Rodger Krouse
    Town Centre Circle
    Suite 600
    FL 33486 Boca Raton
    5200
    Florida
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2022Sep 22, 2022The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Tota Ii Limited
    • Alara Investments Limited
    • Big Giraffe Capital Limited
    • Asheton Capital Limited
    Transactions
    • Oct 07, 2022Registration of a charge (MR01)
    • Oct 10, 2022Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    • More Than Four Persons Entitled Yes
    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
    • Secure Trust Bank PLC
    Transactions
    • Oct 05, 2022Registration of a charge (MR01)
    • Oct 07, 2022Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Secure Trust Bank PLC
    Transactions
    • Sep 30, 2022Registration of a charge (MR01)
    A registered charge
    Created On Oct 28, 2020
    Delivered On Nov 04, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Factofrance
    Transactions
    • Nov 04, 2020Registration of a charge (MR01)
    • Oct 10, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2018
    Delivered On Dec 10, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Unicredit Bank Ag, London Branch as Security Agent
    Transactions
    • Dec 10, 2018Registration of a charge (MR01)
    • Nov 03, 2020Part of the property or undertaking has been released from the charge (MR05)
    • Sep 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2018
    Delivered On Dec 10, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Unicredit Bank Ag, London Branch as Security Agent
    Transactions
    • Dec 10, 2018Registration of a charge (MR01)
    • Sep 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2018
    Delivered On Aug 07, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited as Security Trustee
    Transactions
    • Aug 07, 2018Registration of a charge (MR01)
    • Nov 03, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2018
    Delivered On Aug 02, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited as Security Trustee
    Transactions
    • Aug 02, 2018Registration of a charge (MR01)
    • Nov 03, 2020Satisfaction of a charge (MR04)
    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
    • Wells Fargo Capital Finance (UK) Limited (as Agent and Trustee)
    Transactions
    • Oct 11, 2016Registration of a charge (MR01)
    • Oct 17, 2016Alteration to a floating charge (466 Scot)
    • Sep 08, 2018All of the property or undertaking has been released from the charge (MR05)
    • Oct 13, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Wells Fargo Capital Finance (UK) Limited as Security Agent
    Transactions
    • Oct 11, 2016Registration of a charge (MR01)
    • Oct 17, 2016Alteration to a floating charge (466 Scot)
    • Sep 08, 2018All of the property or undertaking has been released from the charge (MR05)
    • Oct 13, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Sep 29, 2016
    Delivered On Oct 11, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited as Security Agent
    Transactions
    • Oct 11, 2016Registration of a charge (MR01)
    • Oct 17, 2016Alteration to a floating charge (466 Scot)
    • Sep 08, 2018All of the property or undertaking has been released from the charge (MR05)
    • Oct 13, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Goldman Sachs Bank Usa as Collateral Agent
    Transactions
    • Aug 23, 2016Registration of a charge (MR01)
    • Oct 11, 2016Alteration to a floating charge (466 Scot)
    • Aug 29, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Goldman Sachs Bank Usa (The Collateral Agent)
    Transactions
    • Jan 21, 2014Registration of a charge (MR01)
    • Aug 29, 2018Satisfaction of a charge (MR04)
    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
    • Goldman Sachs Bank Usa (The Collateral Agent)
    Transactions
    • Jan 21, 2014Registration of a charge (MR01)
    • Aug 29, 2018Satisfaction of a charge (MR04)
    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
    • Goldman Sachs Bank Usa (The Collateral Agent)
    Transactions
    • Jan 21, 2014Registration of a charge (MR01)
    • Aug 29, 2018Satisfaction of a charge (MR04)
    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
    • Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Nov 20, 2013Registration of a charge (MR01)
    • Nov 22, 2013Alteration to a floating charge (466 Scot)
    • Oct 11, 2016Alteration to a floating charge (466 Scot)
    • Aug 29, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Ge Capital Bank Limited
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 18, 2013Alteration to a floating charge (466 Scot)
    • Oct 17, 2016Alteration to a floating charge (466 Scot)
    • Oct 12, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Nov 20, 2013Registration of a charge (MR01)
    • Nov 22, 2013Alteration to a floating charge (466 Scot)
    • Oct 11, 2016Alteration to a floating charge (466 Scot)
    • Aug 29, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Ge Capital Bank Limited
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 18, 2013Alteration to a floating charge (466 Scot)
    • Oct 17, 2016Alteration to a floating charge (466 Scot)
    • Oct 12, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Ge Capital Bank Limited
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 18, 2013Alteration to a floating charge (466 Scot)
    • Oct 17, 2016Alteration to a floating charge (466 Scot)
    • Oct 12, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Commerzbank Aktiengesellschaft Filiale Luxemburg
    Transactions
    • May 21, 2013Registration of a charge (MR01)
    • Dec 14, 2013Satisfaction of a charge (MR04)
    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
    • Commerzbank Aktiengesellschaft Filiale Luxemburg
    Transactions
    • May 21, 2013Registration of a charge (MR01)
    • Dec 14, 2013Satisfaction of a charge (MR04)
    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
    • Commerzbank Aktiengesellschaft Filiale Luxemburg
    Transactions
    • May 21, 2013Registration of a charge (MR01)
    • Dec 14, 2013Satisfaction of a charge (MR04)
    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
    • Commerzbank Aktiengesellschaft Filiale Luxemburg
    Transactions
    • May 15, 2013Registration of a charge (MR01)
    • Dec 14, 2013Satisfaction of a charge (MR04)
    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
    • Commerzbank Aktiengesellschaft Filiale Luxemburg
    Transactions
    • Sep 25, 2012Registration of a charge (MG01s)
    • Dec 14, 2013Satisfaction of a charge (MR04)

    Does ITEC PACKAGING (CHESTER-LE-STREET) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Martyn Rickels
    2nd Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    2nd Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Simon Farr
    2nd Floor Abbey House 32 Booth Street
    M2 4AB Manchester
    practitioner
    2nd Floor Abbey House 32 Booth Street
    M2 4AB Manchester
    Allan David Kelly
    4th Floor, Abbey House Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor, Abbey House Booth Street
    M2 4AB Manchester

    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