KEENPAC LIMITED
Visión general
| Nombre de la empresa | KEENPAC LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 01418926 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | No |
| La sede social está en disputa | No |
¿Cuál es el propósito de KEENPAC LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra KEENPAC LIMITED?
| Dirección de la sede social | York House 45 Seymour Street W1H 7JT London |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de KEENPAC LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| KEENPAC POLYTHENE SUPPLIES LIMITED | 31 dic 1979 | 31 dic 1979 |
| KEEPAC POLYTHENE SUPPLIES LIMITED | 10 may 1979 | 10 may 1979 |
¿Cuáles son las últimas cuentas de KEENPAC LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 dic 2015 |
¿Cuáles son las últimas presentaciones para KEENPAC LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
Declaración de confirmación presentada el 25 feb 2017 con actualizaciones | 5 páginas | CS01 | ||||||||||
Déclaration annuelle établie au 25 feb 2016 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2015 | 3 páginas | AA | ||||||||||
Déclaration annuelle établie au 28 feb 2015 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2014 | 2 páginas | AA | ||||||||||
Nombramiento de Mr Paul Nicholas Hussey como director el 03 nov 2014 | 2 páginas | AP01 | ||||||||||
Nombramiento de Mr Brian Michael May como director el 03 nov 2014 | 2 páginas | AP01 | ||||||||||
Nombramiento de Mr Andrew James Ball como director el 03 nov 2014 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Lindsay Alexander Wilkie como director el 03 nov 2014 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Helen Ruth Cockerham como director el 03 nov 2014 | 1 páginas | TM01 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2013 | 10 páginas | AA | ||||||||||
Misceláneos Section 519 | 3 páginas | MISC | ||||||||||
Déclaration annuelle établie au 28 feb 2014 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas preparadas hasta el 31 dic 2012 | 11 páginas | AA | ||||||||||
Déclaration annuelle établie au 28 feb 2013 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
Cese del nombramiento de Andrew Mooney como director | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Nancy Lester como director | 1 páginas | TM01 | ||||||||||
Nombramiento de Mrs Helen Ruth Cockerham como director | 2 páginas | AP01 | ||||||||||
Nombramiento de Lindsay Alexander Wilkie como director | 2 páginas | AP01 | ||||||||||
Cuentas preparadas hasta el 31 dic 2011 | 12 páginas | AA | ||||||||||
Déclaration annuelle établie au 28 feb 2012 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
Cuentas preparadas hasta el 31 dic 2010 | 12 páginas | AA | ||||||||||
¿Quiénes son los directivos de KEENPAC LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEY, Paul Nicholas | Secretario | York House 45 Seymour Street W1H 7JT London Bunzl Plc | British | 28010290009 | ||||||
| BALL, Andrew James | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 95118620004 | |||||
| HUSSEY, Paul Nicholas | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 28010290009 | |||||
| MAY, Brian Michael | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 49698960004 | |||||
| BRADSHAW, Glynn Laurence | Secretario | 34 Warren Hill Newtown Linford LE6 0AL Leicester Bedch Tree Cottage Leicestershire | British | 131211250001 | ||||||
| MUIR, David Scott | Secretario | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | British | 21883690003 | ||||||
| BRADSHAW, Glynn Laurence | Director | 34 Warren Hill Newtown Linford LE6 0AL Leicester Bedch Tree Cottage Leicestershire | British | 131211250001 | ||||||
| BUDGE, Charles Paul | Director | Chandlers Lower Ham Lane Elstead GU8 6HQ Godalming Surrey | England | British | 49031660003 | |||||
| COCKERHAM, Helen Ruth | Director | Centurion Way Meridian Business Park LE19 1WH Leicester Keenpac United Kingdom | England | British | 172707800001 | |||||
| CUNNINGHAM, James Alan | Director | 115 Broomwood Road SW11 6JU London | England | British | 51864840002 | |||||
| JOHNSON, Alexander Kitson | Director | Lillington Road CV32 6LN Leamington Spa 134 Warwickshire | United Kingdom | English | 216172110001 | |||||
| LESTER, Nancy Emma Sophia | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 67008510002 | |||||
| LOCKYER, Robert Peter | Director | 26 Elm Tree Road Cosby LE9 1SR Leicester Leicestershire | England | British | 109919510002 | |||||
| MOONEY, Andrew John | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | 34345860002 | |||||
| MUIR, David Scott | Director | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | Uk | British | 21883690003 | |||||
| SLAVIN, Desmond | Director | 259 Markfield Lane LE67 9PR Markfield Leicestershire | England | British | 45492620001 | |||||
| THOMPSON, Darren | Director | 9 Eastgate Hallaton LE16 8UB Market Harborough Leicestershire | United Kingdom | British | 109919520001 | |||||
| WALTERS, Andrew | Director | Home Farm Braybrooke Road LE16 8PF Dingley Market Harborough Leicestershire | British | 118764310001 | ||||||
| WALTERS, Andrew | Director | Home Farm Braybrooke Road LE16 8PF Dingley Market Harborough Leicestershire | British | 118764310001 | ||||||
| WELLS, Anthony Bernard | Director | 28 Forest Rise Oadby LE2 4FH Leicester | British | 44612560001 | ||||||
| WILKIE, Lindsay Alexander | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | 300728840001 |
¿Quiénes son las personas con control significativo de KEENPAC LIMITED?
| Nombre | Notificado el | Dirección | Cesado | ||||
|---|---|---|---|---|---|---|---|
| Yorse No. 2 Limited | 06 abr 2016 | 45 Seymour Street W1H 7JT London York House England | No | ||||
| |||||||
Naturaleza del control
| |||||||
¿Tiene KEENPAC LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Share pledge | Creado el 21 may 2002 Entregado el 01 jun 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción By way of first fixed charge the keenpac shares and all its rights, title, interests and benefits in and to the keenpac shares. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Pledge agreement | Creado el 21 may 2002 Entregado el 01 jun 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The whole of the shares (the "shares") in keenpac north america limited , a new york corporation owned by the company. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 21 may 2002 Entregado el 01 jun 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The freehold property known as plot 28B phase ii meridian business park braunstone blaby leicestershire title number LT299854. The freehold property known as 127 scudamore road leicester title number LT229493. The leasehold property known as 24A meridian business park braunstone blaby leicestershire.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 21 may 2002 Entregado el 01 jun 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Pledge agreement | Creado el 12 may 1999 Entregado el 14 may 1999 | Satisfecho en su totalidad | Cantidad garantizada £3,630,000 being the amount of a loan advanced to the company plus a maximum of £5,350,000 due or to become due from the company to the chargee under a multi option facility granted to the company and other companies within its group together with interest and costs for the benefit of the bank which are accepted by the company | |
Breve descripción The whole of the shares (the "shares") in keenpac france sarl owned by the company. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Pledge of quotas to secure own liabilities | Creado el 12 may 1999 Entregado el 14 may 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Ordinary quotas to the par value of lit 50,000,000 in keenpac italia S.R.L. plus all dividends. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Assignment of keyman life policy | Creado el 10 feb 1999 Entregado el 03 mar 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The life policy (policy taken by the company over the life of glynn laurence bradshaw in the sum of £1,000,000 with a period of cover 5 years) (the "policy"). See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Assignment of keyman life policy | Creado el 10 feb 1999 Entregado el 03 mar 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The life policy (policy taken by the company over the life of andrew walters in the sum of £500,000 with a period of cover of 5 years) (the "policy"). See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage of stocks and shares | Creado el 10 feb 1999 Entregado el 03 mar 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 110 common stock shares in keenpac north america limited and 7000 ordinary shares in keenpac hong kong limited (the "securities"). See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 10 feb 1999 Entregado el 17 feb 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge containing fixed and floating charges | Creado el 10 feb 1999 Entregado el 17 feb 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 127 scudamore rd,leicestershire; t/no LT229493. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge containing fixed and floating charges | Creado el 10 feb 1999 Entregado el 17 feb 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/Hold property known as plot 28 b phase ii meridian business park,braunstone,blaby,leicestershire; t/no LT299854. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal mortgage | Creado el 17 dic 1997 Entregado el 31 dic 1997 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Property k/a plot 28B phase 2 meridian business park braunstone leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 25 ene 1995 Entregado el 27 ene 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee which have been advanced by way of loan credit or for the provision of letters of credit and the like included (but not limited to) advances made by virtue of a credit facility agreement dated 25 january 1995 | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 25 ene 1995 Entregado el 27 ene 1995 | Satisfecho en su totalidad | Cantidad garantizada All principal sums at any time advanced to the company by the chargees pursuant to an agreement dated 25 january 1995 | |
Breve descripción All that f/h land and property k/as 127 scudamore road,leicester.t/no.LT229493. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Fixed charge | Creado el 11 ago 1994 Entregado el 19 ago 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 25TH july 1994 | |
Breve descripción Fixed charge all right title and interest of the company in or arising out of a factoring or discounting deed dated 11TH february 1994 and all book and other debts. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 11 ago 1994 Entregado el 17 ago 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 127 scudamore road leicester leicestershire title no LT229493. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 25 jul 1994 Entregado el 02 ago 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage | Creado el 15 abr 1991 Entregado el 18 abr 1991 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Any monies standing to the credit of a designated account with lloyds bank PLC (please see form 395. reg m 519.C.). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage | Creado el 11 may 1990 Entregado el 15 may 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H property k/a 127 scudamore road leicester and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Fixed charge | Creado el 31 ene 1989 Entregado el 02 feb 1989 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee | |
Breve descripción First fixed charge on book and other debts present & future & proceeds thereof (see 395 M595C for details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Single debenture | Creado el 07 jul 1988 Entregado el 19 jul 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Including heritable property & assts in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Charge | Creado el 17 ene 1985 Entregado el 02 feb 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Book debts. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage debenture | Creado el 01 nov 1983 Entregado el 08 nov 1983 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción A specific equitable charge over all f/hand l/h properties and/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill book and other debts. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Charge | Creado el 08 jul 1981 Entregado el 23 jul 1981 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción All moneys from time to time held to thecredit of the company by national westminster bank on any current deposit and/or other account which the company may now and/or hereafter have with that west bank or held by that west bank on an account earmarked re the company and/or underany deposit receipt. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0