Company NameSeyfert North West Limited
DirectorFrank Seyfert
Company StatusActive
Company Number00530193
CategoryPrivate Limited Company
Incorporation Date11 March 1954(70 years, 2 months ago)
Previous NamesWestbrook (Liverpool) Limited and Westbrook Packaging Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrank Seyfert
Date of BirthJuly 1943 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address3 Upper Belgrave Street
London
SW1X 8BD
Secretary NameGunthiern Alexandre Fauglas
NationalityBritish
StatusCurrent
Appointed24 January 2002(47 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressSeyfert 8as
630 Route Des Dolines
Valbonne
06560
France
Director NameDr Jorg Kees
Date of BirthOctober 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1992(37 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 1997)
RoleAttorney Of Law
Correspondence AddressGerokstrasse 13b
Stuttgart
D7000
Director NameCount Alexander Esterhazy Von Galantha
Date of BirthJuly 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 1997)
RoleBanker
Correspondence Address20 Chemin Du Pres-Poiset
Vandoeuvers
Geneve Ch 1253
Foreign
Director NameWilli Federspiel
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressSeyfert Wellpappe Gmbh & Co
7313 Reichenbach/Fils
Germany
Director NameLouis Francis Ohanlon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1997)
RoleGeneral Manager
Correspondence Address10 Coudray Road
Southport
Merseyside
PR9 9NL
Director NameEric Rimmer
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleSales Director
Correspondence Address30 Lyndale Avenue
Eastham
Wirral
Merseyside
L62 8DF
Director NameDr Robert Lutz Sieger
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressSurther Strasse 3
Koln D 5000
Germany
Director NameFrancois Tripet
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 1997)
RoleLawyer
Correspondence Address9 Rue Brongniart
Serves F 92310
Foreign
Director NameJames Charles Westbrook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndertons Farm
Grimshaw Green Lane
Bispham Parbold
Lancs
WN8 7BB
Secretary NameJames Charles Westbrook
NationalityBritish
StatusResigned
Appointed26 January 1992(37 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndertons Farm
Grimshaw Green Lane
Bispham Parbold
Lancs
WN8 7BB
Secretary NameMr Ronald Anthony Whittaker
NationalityBritish
StatusResigned
Appointed21 October 1996(42 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Zigzag Road
West Derby
Liverpool
L12 9EQ
Director NameJames Charles Westbrook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(44 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 January 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Belfry Mansions
Saint Andrews Road Brockhall Village
Old Langho Blackburn
Lancashire
BB6 8BS

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,058,671

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due9 February 2017 (overdue)

Charges

20 July 1972Delivered on: 26 July 1972
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Deed
Secured details: £30,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property, undertaking and assets of the company as in debenture dated 27/2/67.
Outstanding
21 July 1972Delivered on: 26 July 1972
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Deed
Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The biscuit works,burscough,lancashire also all property, undertaking an d assets of the company as in debenture dated 27/2/87.
Outstanding
15 September 1970Delivered on: 17 September 1970
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Deed
Secured details: £50,000 & all other monies due or to become due.
Particulars: Property in debenture dated 27 feb. 1967 undertaking and goodwill & all property with buildings & landlords fixtures. And assets present and future including uncalled capital. Fixed & floating charges (see doc. 62 for further details).
Outstanding
26 June 1969Delivered on: 1 July 1969
Persons entitled: J Ainsworth & Co (Bolton) LTD

Classification: Bill of sale
Secured details: £3310.
Particulars: Hardley-lake 54" ambassador model semi automatic hydraulic baling press.
Outstanding
23 April 1969Delivered on: 28 April 1969
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Deed of further charge
Secured details: £60,000 & all other monies due, etc.
Particulars: All premises & fixtures as per debenture 27-2-67 & all other property present & future with buildings & landlords fixtures and goodwill all property and assets present and future including uncalled capital. (See doc 57 for further details).
Outstanding
20 June 1968Delivered on: 26 June 1968
Persons entitled: J Ainsworth & Co (Bolton) LTD

Classification: Bill of sale
Secured details: £1,990.
Particulars: Handley-lake 30" nipper.
Outstanding
8 March 1968Delivered on: 25 March 1968
Persons entitled: J Ainsworth & Co (Bolton) LTD

Classification: Bill of sale
Secured details: £4052.
Particulars: Handley lake ambassador model 72" heavy duty automatic hydraulic baling press with 48" hopper & extended 58" stroke high speed version.
Outstanding
27 February 1967Delivered on: 13 March 1967
Persons entitled: Industrial & Commercial Finance Corporation

Classification: Debenture
Secured details: All monies advanced or to be advanced to the company by the chargee under an agreement dated 27/2/67 and all monies due etc.
Particulars: 54 & 56 wigan road,ormskirk, with all buildings & landlords fixtures fac tory premises in redcat lane, burscough bridge nr ormskirk all in lancashire (see doc 43 further details).
Outstanding
31 January 1995Delivered on: 4 February 1995
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £1900000 and other sums due from the company to the chargee on any account whatsoever.
Particulars: One martin flexo-folder-gluer superline 1330 casemaker. Feed machine srial no: 3118 flexo 1 serial no: 6000 and various other machinery as listed on form 395. see the mortgage charge document for full details.
Outstanding
15 June 1994Delivered on: 28 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at the rear of factory pemises red cat lane burscough and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 October 1990Delivered on: 18 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at red cat lane burscough ormskirk lancs. Sub ject to a mortgage debenture dated 27-2-67 and deeds of charge dated 23-4-69 15-9-70, 20-7-72 and 21-7-72.. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 February 1989Delivered on: 1 March 1989
Persons entitled: 3I PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vagenberg diana 165-2 folding carton gluer no. 10,44600 simon 1720 rotary die cutting machine gm stacker serial no.774040/4 At redcat lane burscough ormskirk.
Outstanding
5 February 1986Delivered on: 17 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property on the south side of railway road and fronting to gardiners place west gillibrands skelmersdale lancashire t/n la 138996 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 November 1984Delivered on: 21 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a property near redcat lane,burscough, lancashire and also a floating charge on all the assets of the company (see doc M73 for full details).
Outstanding
5 February 1959Delivered on: 20 February 1959
Persons entitled: National Provincial Bank LTD

Classification: Mortgage & gen.charge
Secured details: All moneys due etc.
Particulars: F/H land with factory premises erected thereon situate at 56 wigan road, ormskirk, lancs and undertaking and all property and assets present and future including uncalled capital. With benefit of all licences (see doc 25 for full details).
Outstanding

Filing History

11 May 2018Restoration by order of the court (3 pages)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Compulsory strike-off action has been suspended (1 page)
22 December 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Restoration by order of the court (3 pages)
31 December 2014Restoration by order of the court (3 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2006Restoration by order of the court (3 pages)
15 August 2006Restoration by order of the court (3 pages)
1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Application for striking-off (1 page)
4 February 2003Application for striking-off (1 page)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: red cat lane burscough ormskirk lancashire L40 0SY (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: red cat lane, burscough, ormskirk, lancashire L40 0SY (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Return made up to 26/01/01; full list of members (6 pages)
12 December 2001Return made up to 26/01/01; full list of members (6 pages)
4 July 2001Withdrawal of application for striking off (1 page)
4 July 2001Withdrawal of application for striking off (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
3 April 2001Voluntary strike-off action has been suspended (1 page)
3 April 2001Voluntary strike-off action has been suspended (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
16 October 2000Full accounts made up to 31 December 1999 (16 pages)
16 October 2000Full accounts made up to 31 December 1999 (16 pages)
1 August 2000Voluntary strike-off action has been suspended (1 page)
1 August 2000Voluntary strike-off action has been suspended (1 page)
23 June 2000Application for striking-off (1 page)
23 June 2000Application for striking-off (1 page)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
25 February 1999Return made up to 26/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 February 1999Return made up to 26/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1998Full accounts made up to 31 December 1997 (18 pages)
7 October 1998Full accounts made up to 31 December 1997 (18 pages)
30 May 1998Nc inc already adjusted 09/05/94 (1 page)
30 May 1998Nc inc already adjusted 09/05/94 (1 page)
30 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 May 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 December 1997Company name changed westbrook packaging LIMITED\certificate issued on 31/12/97 (2 pages)
30 December 1997Company name changed westbrook packaging LIMITED\certificate issued on 31/12/97 (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
10 April 1997Return made up to 26/01/97; no change of members (6 pages)
10 April 1997Return made up to 26/01/97; no change of members (6 pages)
19 October 1996Full accounts made up to 31 December 1995 (17 pages)
19 October 1996Full accounts made up to 31 December 1995 (17 pages)
1 March 1996Return made up to 26/01/96; no change of members (6 pages)
1 March 1996Return made up to 26/01/96; no change of members (6 pages)
9 October 1995Full accounts made up to 31 December 1994 (17 pages)
9 October 1995Full accounts made up to 31 December 1994 (17 pages)
31 May 1995Return made up to 26/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 May 1995Return made up to 26/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
6 February 1992Return made up to 26/01/92; full list of members (9 pages)
6 February 1992Return made up to 26/01/92; full list of members (9 pages)
29 February 1988Return made up to 05/02/88; no change of members (10 pages)
29 February 1988Return made up to 05/02/88; no change of members (10 pages)
7 December 1984Annual return made up to 21/11/84 (4 pages)
7 December 1984Annual return made up to 21/11/84 (4 pages)
8 June 1974Annual return made up to 13/05/74 (4 pages)
8 June 1974Annual return made up to 13/05/74 (4 pages)