Company NameRomney Packaging Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number01690515
CategoryPrivate Limited Company
Incorporation Date11 January 1983(41 years, 3 months ago)
Previous NamesOne Hundred And Eightieth Shelf Trading Company Limited and Romney Packaging Converters Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Symeon Michael Economou
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(9 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Trees
Nags Head Lane
Great Missenden
Buckinghamshire
HP16 0HD
Director NameFabio Garavaglia
Date of BirthDecember 1941 (Born 82 years ago)
NationalityItalian
StatusCurrent
Appointed28 November 1996(13 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressVia Baroffio No.1
Lugano
Switzerland
6900
Foreign
Director NameMark Hamilton Ormrod
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(13 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressSudborough Grange
Main Street Sudborough
Kettering
Northamptonshire
NN14 3BX
Director NameDavid Robert Peters
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2000(17 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address3 Moory Croft Close
Great Staughton
St. Neots
Cambridgeshire
PE19 5DY
Director NameDr Francesco Maria Luigi Iannuli
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed24 January 2001(18 years after company formation)
Appointment Duration23 years, 3 months
RoleManager
Correspondence AddressV Le Lazio 12
Milano
20135
Italy
Director NameFerruccio Pellegatia
Date of BirthApril 1950 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed24 January 2001(18 years after company formation)
Appointment Duration23 years, 3 months
RoleManager
Correspondence AddressVia Giulini
Rho
20017
Italy
Secretary NameKenneth James Mayl
NationalityBritish
StatusCurrent
Appointed13 December 2001(18 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address7 Bonhams Close
Holybourne
Alton
Hampshire
GU34 4HT
Director NameMr Gerald Thorndike
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willow House
Maidenhead Road
Windsor
Berkshire
SL4 5UB
Secretary NameMr Gerald Thorndike
NationalityBritish
StatusResigned
Appointed25 November 1992(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willow House
Maidenhead Road
Windsor
Berkshire
SL4 5UB
Secretary NameMark Hamilton Ormrod
NationalityBritish
StatusResigned
Appointed28 November 1996(13 years, 10 months after company formation)
Appointment Duration5 years (resigned 13 December 2001)
RoleCompany Director
Correspondence AddressSudborough Grange
Main Street Sudborough
Kettering
Northamptonshire
NN14 3BX
Director NameMr Steven Wheatley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 August 1999)
RoleCompany Director
Correspondence Address23 Clarke Drive
Shaw
Swindon
Wiltshire
SN5 9SH
Director NameFrederick Dunsdon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(18 years after company formation)
Appointment Duration10 months (resigned 21 November 2001)
RolePurchasing & Logistics Directo
Correspondence Address2 Heathfields
Chieveley
Newbury
Berkshire
RG20 8TW

Location

Registered AddressC/O Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Gross Profit£2,091,107
Net Worth-£442,264
Cash£537
Current Liabilities£7,067,803

Accounts

Next Accounts Due30 July 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due9 December 2016 (overdue)

Filing History

16 May 2007Receiver ceasing to act (1 page)
16 May 2007Receiver ceasing to act (1 page)
18 April 2007Receiver's abstract of receipts and payments (2 pages)
18 April 2007Receiver's abstract of receipts and payments (2 pages)
24 March 2006Receiver's abstract of receipts and payments (2 pages)
24 March 2006Receiver's abstract of receipts and payments (2 pages)
24 March 2006Receiver's abstract of receipts and payments (2 pages)
24 March 2006Receiver's abstract of receipts and payments (2 pages)
8 February 2006Order of court - dissolution void (3 pages)
8 February 2006Order of court - dissolution void (3 pages)
21 October 2004Dissolved (1 page)
21 October 2004Dissolved (1 page)
21 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2003 (2 pages)
8 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2003 (2 pages)
8 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2004 (2 pages)
8 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2004 (2 pages)
8 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2004 (2 pages)
14 June 2004Liquidators' statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators' statement of receipts and payments (5 pages)
24 March 2004Receiver's abstract of receipts and payments (3 pages)
24 March 2004Receiver's abstract of receipts and payments (3 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators' statement of receipts and payments (5 pages)
7 January 2004Liquidators' statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators' statement of receipts and payments (5 pages)
16 June 2003Liquidators' statement of receipts and payments (5 pages)
4 April 2003Receiver's abstract of receipts and payments (3 pages)
4 April 2003Receiver's abstract of receipts and payments (3 pages)
13 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2002 (3 pages)
13 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2002 (3 pages)
7 December 2002Registered office changed on 07/12/02 from: sherlock house 73 baker street london W1U 6RD (1 page)
7 December 2002Registered office changed on 07/12/02 from: sherlock house 73 baker street london W1U 6RD (1 page)
13 September 2002Statement of Affairs in administrative receivership following report to creditors (10 pages)
13 September 2002Statement of Affairs in administrative receivership following report to creditors (10 pages)
13 August 2002Notice of Constitution of Liquidation Committee (2 pages)
13 August 2002Notice of Constitution of Liquidation Committee (2 pages)
24 June 2002Administrative Receiver's report (30 pages)
24 June 2002Administrative Receiver's report (30 pages)
6 June 2002Appointment of a voluntary liquidator (1 page)
6 June 2002Appointment of a voluntary liquidator (1 page)
6 June 2002Statement of affairs (10 pages)
6 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2002Statement of affairs (10 pages)
6 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2002Notice of completion of voluntary arrangement (3 pages)
2 April 2002Notice of completion of voluntary arrangement (3 pages)
25 March 2002Registered office changed on 25/03/02 from: 110 faraday road swindon SN3 5HQ (1 page)
25 March 2002Registered office changed on 25/03/02 from: 110 faraday road swindon SN3 5HQ (1 page)
22 March 2002Appointment of receiver/manager (1 page)
22 March 2002Appointment of receiver/manager (1 page)
5 February 2002Return made up to 25/11/01; full list of members (7 pages)
5 February 2002Return made up to 25/11/01; full list of members (7 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Director resigned (1 page)
20 November 2001Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
20 November 2001Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Ad 24/01/01--------- £ si 14820@1=14820 £ ic 33900/48720 (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Ad 24/01/01--------- £ si 14820@1=14820 £ ic 33900/48720 (2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2001Memorandum and Articles of Association (9 pages)
26 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2001Memorandum and Articles of Association (9 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
22 January 2001Return made up to 25/11/00; full list of members (6 pages)
22 January 2001Return made up to 25/11/00; full list of members (6 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
21 December 2000Accounts for a medium company made up to 3 October 1999 (16 pages)
21 December 2000Accounts for a medium company made up to 30 September 2000 (20 pages)
21 December 2000Accounts for a medium company made up to 3 October 1999 (16 pages)
21 December 2000Accounts for a medium company made up to 30 September 2000 (20 pages)
21 December 2000Accounts for a medium company made up to 3 October 1999 (16 pages)
31 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
31 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
20 January 2000Return made up to 25/11/99; full list of members (7 pages)
20 January 2000Return made up to 25/11/99; full list of members (7 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
1 September 1999Accounts for a medium company made up to 25 September 1998 (16 pages)
1 September 1999Accounts for a medium company made up to 25 September 1998 (16 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
4 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
26 April 1999Return made up to 25/11/98; full list of members (7 pages)
26 April 1999Return made up to 25/11/98; full list of members (7 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
16 March 1999Company name changed romney packaging converters limi ted\certificate issued on 17/03/99 (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 105/106 buckingham avenue slough trading estate slough berkshire SL1 4PT (1 page)
16 March 1999Company name changed romney packaging converters limi ted\certificate issued on 17/03/99 (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 105/106 buckingham avenue slough trading estate slough berkshire SL1 4PT (1 page)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
28 July 1998Accounts for a medium company made up to 26 September 1997 (16 pages)
28 July 1998Accounts for a medium company made up to 26 September 1997 (16 pages)
18 March 1998Return made up to 25/11/97; full list of members (8 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Return made up to 25/11/97; full list of members (8 pages)
16 October 1997Auditor's resignation (1 page)
16 October 1997Auditor's resignation (1 page)
6 October 1997Auditor's resignation (1 page)
6 October 1997Auditor's resignation (1 page)
30 July 1997Accounts for a medium company made up to 29 September 1996 (18 pages)
30 July 1997Accounts for a medium company made up to 29 September 1996 (18 pages)
24 March 1997Registered office changed on 24/03/97 from: sterling house 165-181 farnham road slough berkshire LS1 4XP (1 page)
24 March 1997Registered office changed on 24/03/97 from: sterling house 165-181 farnham road slough berkshire LS1 4XP (1 page)
7 January 1997Return made up to 25/11/96; full list of members (6 pages)
7 January 1997Return made up to 25/11/96; full list of members (6 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Full accounts made up to 1 October 1995 (22 pages)
3 June 1996Full accounts made up to 1 October 1995 (22 pages)
3 June 1996Full accounts made up to 1 October 1995 (22 pages)
13 December 1995Return made up to 25/11/95; no change of members
  • 363(287) ‐ Registered office changed on 13/12/95
(4 pages)
13 December 1995Return made up to 25/11/95; no change of members
  • 363(287) ‐ Registered office changed on 13/12/95
(4 pages)