Company NameKeenpac Limited
Company StatusDissolved
Company Number01418926
CategoryPrivate Limited Company
Incorporation Date10 May 1979(44 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NamesKeepac Polythene Supplies Limited and Keenpac Polythene Supplies Limited

Business Activity

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

Directors

Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed11 December 2006(27 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(35 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(35 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(35 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameGlynn Laurence Bradshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressBedch Tree Cottage 34 Warren Hill
Newtown Linford
Leicester
Leicestershire
LE6 0AL
Director NameMr Desmond Slavin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 Markfield Lane
Markfield
Leicestershire
LE67 9PR
Secretary NameGlynn Laurence Bradshaw
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 1999)
RoleCompany Director
Correspondence AddressBedch Tree Cottage 34 Warren Hill
Newtown Linford
Leicester
Leicestershire
LE6 0AL
Director NameAndrew Walters
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(16 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 December 2006)
RoleSales Director
Correspondence AddressHome Farm
Braybrooke Road
Dingley Market Harborough
Leicestershire
LE16 8PF
Director NameAnthony Bernard Wells
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1999)
RoleGroup Finance Director
Correspondence Address28 Forest Rise
Oadby
Leicester
LE2 4FH
Director NameDavid Scott Muir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(20 years after company formation)
Appointment Duration7 years, 11 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Secretary NameDavid Scott Muir
NationalityBritish
StatusResigned
Appointed18 August 1999(20 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameRobert Peter Lockyer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address26 Elm Tree Road
Cosby
Leicester
Leicestershire
LE9 1SR
Director NameMr Darren Thompson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(26 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Eastgate
Hallaton
Market Harborough
Leicestershire
LE16 8UB
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(27 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMs Nancy Emma Sophia Lester
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(27 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameAndrew Walters
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2008)
RoleCompany Director
Correspondence AddressHome Farm
Braybrooke Road
Dingley Market Harborough
Leicestershire
LE16 8PF
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Alexander Kitson Johnson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2007(28 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Lillington Road
Leamington Spa
Warwickshire
CV32 6LN
Director NameMr Charles Paul Budge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(28 years, 8 months after company formation)
Appointment Duration9 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandlers
Lower Ham Lane Elstead
Godalming
Surrey
GU8 6HQ
Director NameMrs Helen Ruth Cockerham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(33 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeenpac Centurion Way
Meridian Business Park
Leicester
LE19 1WH
Director NameLindsay Alexander Wilkie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(33 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Contact

Websitekeenpac.co.uk

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

23.8k at £1Keenpac Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 August 1994Delivered on: 17 August 1994
Satisfied on: 3 March 1999
Persons entitled: Barclays 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: 127 scudamore road leicester leicestershire title no LT229493.
Fully Satisfied
25 July 1994Delivered on: 2 August 1994
Satisfied on: 3 March 1999
Persons entitled: Barclays Bank PLC

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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 April 1991Delivered on: 18 April 1991
Satisfied on: 14 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies standing to the credit of a designated account with lloyds bank PLC (please see form 395. reg m 519.C.).
Fully Satisfied
11 May 1990Delivered on: 15 May 1990
Satisfied on: 14 October 1994
Persons entitled: Lloyds Bank PLC

Classification: 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 127 scudamore road leicester and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1989Delivered on: 2 February 1989
Satisfied on: 27 August 1994
Persons entitled: Alex Lawre Receuable Financing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on book and other debts present & future & proceeds thereof (see 395 M595C for details).
Fully Satisfied
7 July 1988Delivered on: 19 July 1988
Satisfied on: 22 October 1994
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: 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.
Fully Satisfied
17 January 1985Delivered on: 2 February 1985
Satisfied on: 13 July 1993
Persons entitled: H & H Factors Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Book debts.
Fully Satisfied
21 May 2002Delivered on: 1 June 2002
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")

Classification: Share pledge
Secured details: 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.
Particulars: 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.
Fully Satisfied
21 May 2002Delivered on: 1 June 2002
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")

Classification: Pledge agreement
Secured details: 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.
Particulars: 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.
Fully Satisfied
21 May 2002Delivered on: 1 June 2002
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")

Classification: Legal charge
Secured details: 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.
Particulars: 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.
Fully Satisfied
21 May 2002Delivered on: 1 June 2002
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")

Classification: Debenture
Secured details: 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.
Particulars: 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
12 May 1999Delivered on: 14 May 1999
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Pledge agreement
Secured details: £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.
Particulars: The whole of the shares (the "shares") in keenpac france sarl owned by the company. See the mortgage charge document for full details.
Fully Satisfied
12 May 1999Delivered on: 14 May 1999
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Pledge of quotas to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
1 November 1983Delivered on: 8 November 1983
Satisfied on: 13 July 1993
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 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.
Fully Satisfied
10 February 1999Delivered on: 3 March 1999
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
10 February 1999Delivered on: 3 March 1999
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
10 February 1999Delivered on: 3 March 1999
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
10 February 1999Delivered on: 17 February 1999
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 February 1999Delivered on: 17 February 1999
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
10 February 1999Delivered on: 17 February 1999
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
17 December 1997Delivered on: 31 December 1997
Satisfied on: 3 March 1999
Persons entitled: Midland 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: 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.
Fully Satisfied
25 January 1995Delivered on: 27 January 1995
Satisfied on: 16 September 1998
Persons entitled:
Overseas Sales Limited
British Markitex Limited

Classification: Debenture
Secured details: 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.
Particulars: 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.
Fully Satisfied
25 January 1995Delivered on: 27 January 1995
Satisfied on: 16 September 1998
Persons entitled:
Overseas Sales Limited
British Markitex Limited
Overseas Sales Limited
British Markitex LTD

Classification: Legal charge
Secured details: All principal sums at any time advanced to the company by the chargees pursuant to an agreement dated 25 january 1995.
Particulars: All that f/h land and property k/as 127 scudamore road,leicester.t/no.LT229493.
Fully Satisfied
11 August 1994Delivered on: 19 August 1994
Satisfied on: 3 March 1999
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: 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.
Particulars: 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.
Fully Satisfied
8 July 1981Delivered on: 23 July 1981
Satisfied on: 13 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 23,776
(6 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 23,776
(6 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 23,776
(6 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 23,776
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 November 2014Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Helen Ruth Cockerham as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Lindsay Alexander Wilkie as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Helen Ruth Cockerham as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Lindsay Alexander Wilkie as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Helen Ruth Cockerham as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Lindsay Alexander Wilkie as a director on 3 November 2014 (1 page)
9 September 2014Full accounts made up to 31 December 2013 (10 pages)
9 September 2014Full accounts made up to 31 December 2013 (10 pages)
10 June 2014Section 519 (3 pages)
10 June 2014Section 519 (3 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 23,776
(5 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 23,776
(5 pages)
14 June 2013Accounts made up to 31 December 2012 (11 pages)
14 June 2013Accounts made up to 31 December 2012 (11 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 January 2013Appointment of Lindsay Alexander Wilkie as a director (2 pages)
25 January 2013Termination of appointment of Andrew Mooney as a director (1 page)
25 January 2013Appointment of Mrs Helen Ruth Cockerham as a director (2 pages)
25 January 2013Appointment of Lindsay Alexander Wilkie as a director (2 pages)
25 January 2013Termination of appointment of Nancy Lester as a director (1 page)
25 January 2013Appointment of Mrs Helen Ruth Cockerham as a director (2 pages)
25 January 2013Termination of appointment of Andrew Mooney as a director (1 page)
25 January 2013Termination of appointment of Nancy Lester as a director (1 page)
25 May 2012Accounts made up to 31 December 2011 (12 pages)
25 May 2012Accounts made up to 31 December 2011 (12 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 October 2011Accounts made up to 31 December 2010 (12 pages)
7 October 2011Accounts made up to 31 December 2010 (12 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts made up to 31 December 2009 (14 pages)
2 October 2010Accounts made up to 31 December 2009 (14 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 October 2009Accounts made up to 31 December 2008 (20 pages)
24 October 2009Accounts made up to 31 December 2008 (20 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
10 August 2009Conso (1 page)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
10 August 2009Conso (1 page)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
3 March 2009Return made up to 28/02/09; full list of members (5 pages)
3 March 2009Return made up to 28/02/09; full list of members (5 pages)
6 November 2008Appointment terminated director alexander johnson (1 page)
6 November 2008Appointment terminated director alexander johnson (1 page)
23 October 2008Accounts made up to 31 December 2007 (18 pages)
23 October 2008Accounts made up to 31 December 2007 (18 pages)
3 October 2008Appointment terminated director charles budge (1 page)
3 October 2008Appointment terminated director charles budge (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
17 March 2008Return made up to 28/02/08; full list of members (6 pages)
17 March 2008Return made up to 28/02/08; full list of members (6 pages)
11 March 2008Appointment terminated director darren thompson (1 page)
11 March 2008Appointment terminated director darren thompson (1 page)
25 February 2008Director's change of particulars / alexander johnson / 10/12/2007 (1 page)
25 February 2008Director's change of particulars / alexander johnson / 10/12/2007 (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
28 January 2008Resolutions
  • RES13 ‐ Re-appt aud 02/10/07
(1 page)
28 January 2008Resolutions
  • RES13 ‐ Re-appt aud 02/10/07
(1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
2 November 2007Accounts made up to 31 December 2006 (20 pages)
2 November 2007Accounts made up to 31 December 2006 (20 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
30 April 2007Return made up to 28/02/07; full list of members (4 pages)
30 April 2007Return made up to 28/02/07; full list of members (4 pages)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (3 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (6 pages)
4 January 2007New director appointed (8 pages)
4 January 2007New director appointed (8 pages)
4 January 2007New director appointed (6 pages)
4 January 2007Director resigned (2 pages)
4 January 2007New director appointed (6 pages)
4 January 2007Registered office changed on 04/01/07 from: centurion way meridian business park leicester LE19 1WH (2 pages)
4 January 2007Registered office changed on 04/01/07 from: centurion way meridian business park leicester LE19 1WH (2 pages)
4 January 2007New director appointed (6 pages)
4 January 2007Secretary resigned (2 pages)
4 January 2007Secretary resigned (2 pages)
4 January 2007Director resigned (2 pages)
22 May 2006Accounts made up to 31 December 2005 (20 pages)
22 May 2006Accounts made up to 31 December 2005 (20 pages)
7 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(9 pages)
7 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(9 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
27 September 2005Accounts made up to 31 December 2004 (18 pages)
27 September 2005Accounts made up to 31 December 2004 (18 pages)
7 March 2005Return made up to 28/02/05; full list of members (8 pages)
7 March 2005Return made up to 28/02/05; full list of members (8 pages)
6 September 2004Accounts made up to 31 October 2003 (19 pages)
6 September 2004Accounts made up to 31 October 2003 (19 pages)
16 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2003Accounts made up to 31 October 2002 (19 pages)
31 August 2003Accounts made up to 31 October 2002 (19 pages)
4 March 2003Return made up to 28/02/03; full list of members (8 pages)
4 March 2003Return made up to 28/02/03; full list of members (8 pages)
1 June 2002Particulars of mortgage/charge (11 pages)
1 June 2002Particulars of mortgage/charge (11 pages)
1 June 2002Particulars of mortgage/charge (15 pages)
1 June 2002Particulars of mortgage/charge (15 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
1 June 2002Particulars of mortgage/charge (11 pages)
1 June 2002Particulars of mortgage/charge (11 pages)
30 May 2002Declaration of assistance for shares acquisition (9 pages)
30 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 May 2002Declaration of assistance for shares acquisition (9 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Declaration of assistance for shares acquisition (9 pages)
30 May 2002Declaration of assistance for shares acquisition (9 pages)
30 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 April 2002Accounts made up to 31 October 2001 (18 pages)
25 April 2002Accounts made up to 31 October 2001 (18 pages)
22 March 2002Return made up to 28/02/02; full list of members (8 pages)
22 March 2002Return made up to 28/02/02; full list of members (8 pages)
3 September 2001Accounts made up to 31 October 2000 (20 pages)
3 September 2001Accounts made up to 31 October 2000 (20 pages)
26 March 2001Return made up to 28/02/01; full list of members (9 pages)
26 March 2001Return made up to 28/02/01; full list of members (9 pages)
29 August 2000Accounts made up to 31 October 1999 (19 pages)
29 August 2000Accounts made up to 31 October 1999 (19 pages)
30 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 August 1999New director appointed (3 pages)
24 August 1999New director appointed (3 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (3 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (3 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
28 April 1999Return made up to 28/02/99; full list of members (8 pages)
28 April 1999Return made up to 28/02/99; full list of members (8 pages)
12 April 1999Full group accounts made up to 31 October 1998 (27 pages)
12 April 1999Full group accounts made up to 31 October 1998 (27 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1999Auditor's resignation (1 page)
24 February 1999Auditor's resignation (1 page)
23 February 1999Ad 04/02/99--------- £ si [email protected]=25 £ ic 23750/23775 (2 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 February 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 February 1999Recon 04/02/99 (1 page)
23 February 1999Ad 04/02/99--------- £ si [email protected]=25 £ ic 23750/23775 (2 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 February 1999Memorandum and Articles of Association (8 pages)
23 February 1999Memorandum and Articles of Association (8 pages)
23 February 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 February 1999Particulars of contract relating to shares (4 pages)
23 February 1999Recon 04/02/99 (1 page)
23 February 1999Particulars of contract relating to shares (4 pages)
19 February 1999Declaration of assistance for shares acquisition (9 pages)
19 February 1999Declaration of assistance for shares acquisition (9 pages)
17 February 1999Particulars of mortgage/charge (6 pages)
17 February 1999Particulars of mortgage/charge (4 pages)
17 February 1999Particulars of mortgage/charge (4 pages)
17 February 1999Particulars of mortgage/charge (6 pages)
17 February 1999Particulars of mortgage/charge (4 pages)
17 February 1999Particulars of mortgage/charge (4 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Full group accounts made up to 31 October 1997 (23 pages)
2 April 1998Full group accounts made up to 31 October 1997 (23 pages)
18 March 1998Return made up to 28/02/98; no change of members (4 pages)
18 March 1998Return made up to 28/02/98; no change of members (4 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
8 April 1997Return made up to 28/02/97; full list of members (6 pages)
8 April 1997Return made up to 28/02/97; full list of members (6 pages)
4 March 1997Full group accounts made up to 31 October 1996 (23 pages)
4 March 1997Full group accounts made up to 31 October 1996 (23 pages)
20 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 1996Full group accounts made up to 31 October 1995 (23 pages)
29 February 1996Full group accounts made up to 31 October 1995 (23 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
15 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: sovereign house princess road west leicester LE1 6TR (1 page)
10 August 1995Registered office changed on 10/08/95 from: sovereign house princess road west leicester LE1 6TR (1 page)
10 April 1995Full group accounts made up to 31 October 1994 (21 pages)
10 April 1995Full group accounts made up to 31 October 1994 (21 pages)
21 March 1995Return made up to 28/02/95; no change of members (4 pages)
21 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 March 1991Full group accounts made up to 31 October 1990 (19 pages)
11 March 1991Full group accounts made up to 31 October 1990 (19 pages)
3 January 1990Accounts made up to 31 October 1988 (14 pages)
3 January 1990Accounts made up to 31 October 1988 (14 pages)
24 March 1988Accounts for a small company made up to 31 October 1987 (6 pages)
24 March 1988Accounts for a small company made up to 31 October 1987 (6 pages)
4 November 1987Company name changed keenpac polythene supplies limit ed\certificate issued on 05/11/87 (2 pages)
4 November 1987Company name changed keenpac polythene supplies limit ed\certificate issued on 05/11/87 (2 pages)
10 May 1979Incorporation (13 pages)
10 May 1979Incorporation (13 pages)