45 Seymour Street
London
W1H 7JT
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 October 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Glynn Laurence Bradshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Bedch Tree Cottage 34 Warren Hill Newtown Linford Leicester Leicestershire LE6 0AL |
Director Name | Mr Desmond Slavin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 259 Markfield Lane Markfield Leicestershire LE67 9PR |
Secretary Name | Glynn Laurence Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | Bedch Tree Cottage 34 Warren Hill Newtown Linford Leicester Leicestershire LE6 0AL |
Director Name | Andrew Walters |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 December 2006) |
Role | Sales Director |
Correspondence Address | Home Farm Braybrooke Road Dingley Market Harborough Leicestershire LE16 8PF |
Director Name | Anthony Bernard Wells |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 1999) |
Role | Group Finance Director |
Correspondence Address | 28 Forest Rise Oadby Leicester LE2 4FH |
Director Name | David Scott Muir |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(20 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Secretary Name | David Scott Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Director Name | Robert Peter Lockyer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 26 Elm Tree Road Cosby Leicester Leicestershire LE9 1SR |
Director Name | Mr Darren Thompson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eastgate Hallaton Market Harborough Leicestershire LE16 8UB |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Ms Nancy Emma Sophia Lester |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Andrew Walters |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | Home Farm Braybrooke Road Dingley Market Harborough Leicestershire LE16 8PF |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Alexander Kitson Johnson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2007(28 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Lillington Road Leamington Spa Warwickshire CV32 6LN |
Director Name | Mr Charles Paul Budge |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(28 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandlers Lower Ham Lane Elstead Godalming Surrey GU8 6HQ |
Director Name | Mrs Helen Ruth Cockerham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keenpac Centurion Way Meridian Business Park Leicester LE19 1WH |
Director Name | Lindsay Alexander Wilkie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Website | keenpac.co.uk |
---|
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
23.8k at £1 | Keenpac Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 August 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1983 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1981 | Delivered 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 |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 November 2014 | Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Helen Ruth Cockerham as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Lindsay Alexander Wilkie as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Helen Ruth Cockerham as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Lindsay Alexander Wilkie as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Helen Ruth Cockerham as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Lindsay Alexander Wilkie as a director on 3 November 2014 (1 page) |
9 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
10 June 2014 | Section 519 (3 pages) |
10 June 2014 | Section 519 (3 pages) |
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 June 2013 | Accounts made up to 31 December 2012 (11 pages) |
14 June 2013 | Accounts made up to 31 December 2012 (11 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Appointment of Lindsay Alexander Wilkie as a director (2 pages) |
25 January 2013 | Termination of appointment of Andrew Mooney as a director (1 page) |
25 January 2013 | Appointment of Mrs Helen Ruth Cockerham as a director (2 pages) |
25 January 2013 | Appointment of Lindsay Alexander Wilkie as a director (2 pages) |
25 January 2013 | Termination of appointment of Nancy Lester as a director (1 page) |
25 January 2013 | Appointment of Mrs Helen Ruth Cockerham as a director (2 pages) |
25 January 2013 | Termination of appointment of Andrew Mooney as a director (1 page) |
25 January 2013 | Termination of appointment of Nancy Lester as a director (1 page) |
25 May 2012 | Accounts made up to 31 December 2011 (12 pages) |
25 May 2012 | Accounts made up to 31 December 2011 (12 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Accounts made up to 31 December 2010 (12 pages) |
7 October 2011 | Accounts made up to 31 December 2010 (12 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 October 2009 | Accounts made up to 31 December 2008 (20 pages) |
24 October 2009 | Accounts made up to 31 December 2008 (20 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
10 August 2009 | Conso (1 page) |
10 August 2009 | Resolutions
|
10 August 2009 | Conso (1 page) |
10 August 2009 | Resolutions
|
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
6 November 2008 | Appointment terminated director alexander johnson (1 page) |
6 November 2008 | Appointment terminated director alexander johnson (1 page) |
23 October 2008 | Accounts made up to 31 December 2007 (18 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (18 pages) |
3 October 2008 | Appointment terminated director charles budge (1 page) |
3 October 2008 | Appointment terminated director charles budge (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
17 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
17 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
11 March 2008 | Appointment terminated director darren thompson (1 page) |
11 March 2008 | Appointment terminated director darren thompson (1 page) |
25 February 2008 | Director's change of particulars / alexander johnson / 10/12/2007 (1 page) |
25 February 2008 | Director's change of particulars / alexander johnson / 10/12/2007 (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (20 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 28/02/07; full list of members (4 pages) |
30 April 2007 | Return made up to 28/02/07; full list of members (4 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | New director appointed (3 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (6 pages) |
4 January 2007 | New director appointed (8 pages) |
4 January 2007 | New director appointed (8 pages) |
4 January 2007 | New director appointed (6 pages) |
4 January 2007 | Director resigned (2 pages) |
4 January 2007 | New director appointed (6 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: centurion way meridian business park leicester LE19 1WH (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: centurion way meridian business park leicester LE19 1WH (2 pages) |
4 January 2007 | New director appointed (6 pages) |
4 January 2007 | Secretary resigned (2 pages) |
4 January 2007 | Secretary resigned (2 pages) |
4 January 2007 | Director resigned (2 pages) |
22 May 2006 | Accounts made up to 31 December 2005 (20 pages) |
22 May 2006 | Accounts made up to 31 December 2005 (20 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members
|
7 March 2006 | Return made up to 28/02/06; full list of members
|
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
27 September 2005 | Accounts made up to 31 December 2004 (18 pages) |
27 September 2005 | Accounts made up to 31 December 2004 (18 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
6 September 2004 | Accounts made up to 31 October 2003 (19 pages) |
6 September 2004 | Accounts made up to 31 October 2003 (19 pages) |
16 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members
|
20 February 2004 | Return made up to 28/02/04; full list of members
|
31 August 2003 | Accounts made up to 31 October 2002 (19 pages) |
31 August 2003 | Accounts made up to 31 October 2002 (19 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
1 June 2002 | Particulars of mortgage/charge (11 pages) |
1 June 2002 | Particulars of mortgage/charge (11 pages) |
1 June 2002 | Particulars of mortgage/charge (15 pages) |
1 June 2002 | Particulars of mortgage/charge (15 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
1 June 2002 | Particulars of mortgage/charge (11 pages) |
1 June 2002 | Particulars of mortgage/charge (11 pages) |
30 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 May 2002 | Resolutions
|
25 April 2002 | Accounts made up to 31 October 2001 (18 pages) |
25 April 2002 | Accounts made up to 31 October 2001 (18 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
3 September 2001 | Accounts made up to 31 October 2000 (20 pages) |
3 September 2001 | Accounts made up to 31 October 2000 (20 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
29 August 2000 | Accounts made up to 31 October 1999 (19 pages) |
29 August 2000 | Accounts made up to 31 October 1999 (19 pages) |
30 March 2000 | Return made up to 28/02/00; full list of members
|
30 March 2000 | Return made up to 28/02/00; full list of members
|
24 August 1999 | New director appointed (3 pages) |
24 August 1999 | New director appointed (3 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (3 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (3 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Return made up to 28/02/99; full list of members (8 pages) |
28 April 1999 | Return made up to 28/02/99; full list of members (8 pages) |
12 April 1999 | Full group accounts made up to 31 October 1998 (27 pages) |
12 April 1999 | Full group accounts made up to 31 October 1998 (27 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1999 | Auditor's resignation (1 page) |
24 February 1999 | Auditor's resignation (1 page) |
23 February 1999 | Ad 04/02/99--------- £ si [email protected]=25 £ ic 23750/23775 (2 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
23 February 1999 | Recon 04/02/99 (1 page) |
23 February 1999 | Ad 04/02/99--------- £ si [email protected]=25 £ ic 23750/23775 (2 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Memorandum and Articles of Association (8 pages) |
23 February 1999 | Memorandum and Articles of Association (8 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Particulars of contract relating to shares (4 pages) |
23 February 1999 | Recon 04/02/99 (1 page) |
23 February 1999 | Particulars of contract relating to shares (4 pages) |
19 February 1999 | Declaration of assistance for shares acquisition (9 pages) |
19 February 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 February 1999 | Particulars of mortgage/charge (6 pages) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
17 February 1999 | Particulars of mortgage/charge (6 pages) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
2 April 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
8 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
4 March 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
4 March 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
20 March 1996 | Return made up to 28/02/96; full list of members
|
20 March 1996 | Return made up to 28/02/96; full list of members
|
29 February 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
29 February 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: sovereign house princess road west leicester LE1 6TR (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: sovereign house princess road west leicester LE1 6TR (1 page) |
10 April 1995 | Full group accounts made up to 31 October 1994 (21 pages) |
10 April 1995 | Full group accounts made up to 31 October 1994 (21 pages) |
21 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
21 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 March 1991 | Full group accounts made up to 31 October 1990 (19 pages) |
11 March 1991 | Full group accounts made up to 31 October 1990 (19 pages) |
3 January 1990 | Accounts made up to 31 October 1988 (14 pages) |
3 January 1990 | Accounts made up to 31 October 1988 (14 pages) |
24 March 1988 | Accounts for a small company made up to 31 October 1987 (6 pages) |
24 March 1988 | Accounts for a small company made up to 31 October 1987 (6 pages) |
4 November 1987 | Company name changed keenpac polythene supplies limit ed\certificate issued on 05/11/87 (2 pages) |
4 November 1987 | Company name changed keenpac polythene supplies limit ed\certificate issued on 05/11/87 (2 pages) |
10 May 1979 | Incorporation (13 pages) |
10 May 1979 | Incorporation (13 pages) |