Company NameCentrapak Limited
Company StatusDissolved
Company Number00990453
CategoryPrivate Limited Company
Incorporation Date29 September 1970(53 years, 7 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Hubertus Anna Raymundus Schoonbrood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2006(35 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(37 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 30 April 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusClosed
Appointed13 May 2008(37 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 30 April 2019)
RoleCompany Director
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameGeorge James Richard Allen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 1999)
RoleSales Director
Correspondence Address38 Ingleside Road
Kingswood
Bristol
Avon
BS15 1HQ
Director NameRaymond John Bull
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 1999)
RoleProduction Director
Correspondence Address8 Abbey Road
Westbury On Trym
Bristol
Avon
BS9 3QW
Director NameCharles Martin Parsons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(21 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 20 December 2001)
RoleCompany Director
Correspondence Address18 Belgravia Gardens
Hale
Altrincham
WA15 0JT
Director NameBrian Frank Pawley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressHome Farm House Baker Street
Gayton
Northampton
NN7 3EZ
Director NameMichael John Stuart Robertson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressThe Manor House
Weston Underwood
Olney
Buckinghamshire
MK46 5JR
Director NameJeffrey Philip Rolfe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 1999)
RoleCommercial Director
Correspondence Address10 Tyler Close
Hanham
Bristol
Avon
BS15 3RG
Secretary NameBrian Frank Pawley
NationalityBritish
StatusResigned
Appointed17 November 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressHome Farm House Baker Street
Gayton
Northampton
NN7 3EZ
Director NameFrancis Thomas Allan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(28 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 May 2008)
RoleAccountant
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameDr Gary Dennis King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2002)
RoleManager
Correspondence AddressThe Warren
Llanarmon Yn Lal
Mold
Clwyd
CH7 4QW
Wales
Director NameJacqueline Usher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(28 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2004)
RoleManager
Correspondence Address3 Longbourn
Windsor
Berkshire
SL4 3TN
Secretary NameFrancis Thomas Allan
NationalityBritish
StatusResigned
Appointed10 March 1999(28 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 May 2008)
RoleAccountant
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameZbigniew Prokopowicz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2002(32 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address40 Derby Road
Beeston
Nottingham
NG9 2TG
Director NameMr Christopher Fitzgerald Blackford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address.
Dovecote Church Road, Walpole St Peter
Wisbech
PE14 7NS

Location

Registered AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 May 1987Delivered on: 8 June 1987
Satisfied on: 7 January 1999
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: 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.
Fully Satisfied
13 June 1986Delivered on: 14 June 1986
Satisfied on: 3 June 1987
Persons entitled:
Lloyds Bowmaker Equipment Leasing Limited
Lloyds Bowmaker Limited
Lloyds Bowmaker Leasing Limited
Lloyds Bowmaker Rentals Limited.

Classification: Charge
Secured details: £24,000 and all other monies due or to become due from the company to the chargees on any account whatsoever.
Particulars: A first fixed legal charge over one s & s diecutter type c, machine number 18356, complete with all equipment including one printing unit and an electric drive.
Fully Satisfied
31 May 1985Delivered on: 7 June 1985
Satisfied on: 3 June 1987
Persons entitled: Hill Samuel & Co. Limited

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 land and buildings on the west side of moravian road and comprising factory premises fronting to douglas road and moravian road kingswood county of avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1985Delivered on: 7 June 1985
Satisfied on: 3 June 1987
Persons entitled: Hill Samuel & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
26 March 1985Delivered on: 27 March 1985
Satisfied on: 3 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares & other securities.. 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.
Fully Satisfied
3 September 1984Delivered on: 18 September 1984
Satisfied on: 3 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at douglas road, kingswood, bristol part t/n av 79347.
Fully Satisfied
24 November 1982Delivered on: 26 November 1982
Satisfied on: 3 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the old boot factory orchard road kingswood bristol avon title no. Er 42772.
Fully Satisfied
24 November 1982Delivered on: 26 November 1982
Satisfied on: 3 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 6-11 (inclusive) halls road, kingswood, bristol avon title no. Av 50661.
Fully Satisfied
24 July 1998Delivered on: 25 July 1998
Satisfied on: 2 June 2006
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over 1 x s&s 2 colour flexographic printer model cl, serial no: 90168.
Fully Satisfied
29 May 1987Delivered on: 8 June 1987
Satisfied on: 7 January 1999
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: Land and buildings on west side of moravian road, kingswood, avon title nos. Av 94588 & av 103553. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1987Delivered on: 8 June 1987
Satisfied on: 2 December 1988
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: 52 and 54 hanham road, kingswood, avon. Title no av 61817 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1987Delivered on: 8 June 1987
Satisfied on: 2 December 1988
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 old boot factory, orchard road, kingswood, (now 27 hanham road, bristol) kingswood avon title no gr 42772 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1980Delivered on: 22 October 1980
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including bookdebts, goodwill uncalled capital together with fixtures whatsoever including fixed p & m from time to time thereon.
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009Application to strike the company off the register (3 pages)
5 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 May 2008Director appointed carol anne hunt (2 pages)
22 May 2008Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
22 May 2008Appointment terminated director and secretary francis allan (1 page)
22 May 2008Secretary appointed graham peter fenwick (1 page)
7 May 2008Return made up to 31/03/08; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 May 2005Return made up to 31/03/05; full list of members (2 pages)
10 January 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002New director appointed (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Director resigned (1 page)
2 May 2002Return made up to 31/03/02; full list of members (7 pages)
10 January 2002Director resigned (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (12 pages)
26 April 2001Return made up to 31/03/01; full list of members (7 pages)
15 December 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Full accounts made up to 31 December 1999 (16 pages)
17 December 1999Registered office changed on 17/12/99 from: c/o model board LTD franks road, bardon hill coalville leicestershire LE67 1TT (1 page)
17 December 1999Location of register of members (1 page)
13 December 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
26 November 1999Return made up to 17/11/99; full list of members (8 pages)
23 November 1999Director's particulars changed (1 page)
12 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1999Registered office changed on 08/10/99 from: douglas house wood road kingswood bristol BS15 4ES (1 page)
8 October 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
8 October 1999Location of register of members (1 page)
7 July 1999Auditor's resignation (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
5 March 1999Full accounts made up to 30 June 1998 (19 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Return made up to 17/11/98; full list of members (8 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
28 November 1997Return made up to 17/11/97; full list of members (8 pages)
13 November 1997Full accounts made up to 30 June 1997 (19 pages)
2 March 1997Full accounts made up to 30 June 1996 (19 pages)
13 December 1996Return made up to 17/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1996Full accounts made up to 30 June 1995 (20 pages)
23 November 1995Return made up to 17/11/95; full list of members (8 pages)
29 September 1970Incorporation (16 pages)