Company Name02993086 Limited
DirectorMatti Tikkakoski
Company StatusActive
Company Number02993086
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMatti Tikkakoski
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFinnish
StatusCurrent
Appointed23 May 2003(8 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleSr Vice President
Correspondence AddressNuolitie 12 A
Espoo
02240
Foreign
Director NameMr John Douglas Bence
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(2 months after company formation)
Appointment Duration5 years (resigned 27 January 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBoundary Ford Adlams Lane
Sway
Lymington
Hampshire
SO41 6EG
Director NameTim Roder
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed26 January 1995(2 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 June 2002)
RoleChief Executive Officer
Correspondence AddressMullerweg 54
Lilienthall
28865
Germany
Director NameJonathan Ross Wood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 May 2002)
RoleManaging Director
Correspondence AddressThe Forge House
Main Street Great Longstone
Bakewell
Derbyshire
DE45 1TF
Secretary NameMr John Douglas Bence
NationalityBritish
StatusResigned
Appointed26 January 1995(2 months after company formation)
Appointment Duration5 years (resigned 27 January 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBoundary Ford Adlams Lane
Sway
Lymington
Hampshire
SO41 6EG
Director NamePer Arne Lundeen
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed27 January 2000(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressMerkuriusgata 24
Lund
22457
Sweden
Secretary NameJonathan Ross Wood
NationalityBritish
StatusResigned
Appointed27 January 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressThe Forge House
Main Street Great Longstone
Bakewell
Derbyshire
DE45 1TF
Director NameMr Alexander Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Windermere Drive
Garforth
Leeds
West Yorkshire
LS25 1JN
Secretary NameMr John McPherson Lawson
NationalityBritish
StatusResigned
Appointed24 May 2002(7 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meadow Court
Netherton
Wakefield
West Yorkshire
WF4 4HT
Secretary NameDavid Thomas Lawson
NationalityBritish
StatusResigned
Appointed08 July 2002(7 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 January 2003)
RoleCompany Director
Correspondence Address10 Martin Frobisher Drive
Normanton
West Yorkshire
WF6 2PZ
Secretary NameMathew Quick
NationalityBritish
StatusResigned
Appointed14 January 2003(8 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 December 2003)
RoleAccountant
Correspondence Address30 Shelley Drive
Dinnington
Sheffield
S25 2SR
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

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

Financials

Year2014
Turnover£21,816,000
Gross Profit£3,521,000
Net Worth-£271,000
Cash£2,580,000
Current Liabilities£6,506,000

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due6 December 2016 (overdue)

Charges

27 September 2001Delivered on: 2 October 2001
Persons entitled: Ing Lease (UK) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x 'komori' lithrone l-650C 965MM. X 1.280MM. Six colour + coater offset lthographic printing press with 'mabeg' full pile suction feeder, 'oxy-dry' air suction brush, six ink agitator units, automatic blanket wash, provision for interdeck ultra-iolet curing between all units with trunking to remote cooling unit. For further details of chattels charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
24 August 2001Delivered on: 1 September 2001
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to hire purchase agreement 1157. see the mortgage charge document for full details.
Outstanding
4 June 1998Delivered on: 17 June 1998
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets (as defined)
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.
Outstanding
6 August 1997Delivered on: 16 August 1997
Persons entitled: Ing Lease (UK) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x komori lithrone l-650C 965MM x 1280MM six colour & coater offset lithographic printing press serial no.123. 1 x komori lithrone l-644C 820MM x 1130MM six colour & coater offset lithographic printing press serial no.120. 1 x komori pss plate scanner (sited in pre-press). 1 x komori lithrone l-644 820MM x 1130MM six colour offset lithographic printing press serial no.107.. See the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 22 April 1997
Persons entitled: Sun Alliance Trust Company (Jersey) Limited

Classification: Payment account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 4TH april 1997.
Particulars: All rights and interest in the monies in account number 43665950 with national westminster bank PLC and all rights and benefits thereof. Floating charge over the undertaking, assets and rights.
Outstanding
4 April 1997Delivered on: 22 April 1997
Persons entitled: Sun Alliance Trust Company (Jersey) Limited

Classification: Initial rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the initial rent deposit deed.
Particulars: All the rights to and interest in the deposit account in the name of the landlord opened at the bank of scotland PLC being the sum of £644,062.50.
Outstanding
17 July 1997Delivered on: 23 July 1997
Satisfied on: 5 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 October 2015Restoration by order of the court (7 pages)
26 October 2015Restoration by order of the court (7 pages)
13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2008Insolvency:s/s cert. Release of liquidator (1 page)
29 February 2008Insolvency:s/s cert. Release of liquidator (1 page)
28 February 2008Insolvency:miscellaneous s/s cert. "Release of liquidator" (1 page)
28 February 2008Insolvency:miscellaneous s/s cert. "Release of liquidator" (1 page)
1 December 2007Liquidators statement of receipts and payments (9 pages)
1 December 2007Liquidators' statement of receipts and payments (9 pages)
1 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2007Appointment of a voluntary liquidator (1 page)
11 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2007O/C - replacement of liquidator (6 pages)
11 October 2007O/C - replacement of liquidator (6 pages)
11 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2007Appointment of a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (4 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (4 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
10 September 2007Liquidators' statement of receipts and payments (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators' statement of receipts and payments (5 pages)
6 September 2006Liquidators statement of receipts and payments (9 pages)
6 September 2006Liquidators' statement of receipts and payments (9 pages)
24 March 2006Liquidators statement of receipts and payments (10 pages)
24 March 2006Liquidators' statement of receipts and payments (5 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Liquidators' statement of receipts and payments (10 pages)
12 September 2005Liquidators statement of receipts and payments (10 pages)
12 September 2005Liquidators' statement of receipts and payments (10 pages)
24 August 2004Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
24 August 2004Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
24 June 2004Administrator's progress report (17 pages)
24 June 2004Administrator's progress report (17 pages)
10 February 2004Result of meeting of creditors (3 pages)
10 February 2004Result of meeting of creditors (3 pages)
22 January 2004Statement of administrator's proposal (50 pages)
22 January 2004Statement of administrator's proposal (50 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Secretary resigned (1 page)
8 January 2004Notice of appointment of replacement/additional administrator (1 page)
8 January 2004 (1 page)
19 December 2003Statement of affairs (14 pages)
19 December 2003Statement of affairs (14 pages)
3 December 2003Registered office changed on 03/12/03 from: holmewood industrial park park road holmewood chesterfield derbyshire S42 5UY (1 page)
3 December 2003Registered office changed on 03/12/03 from: holmewood industrial park park road holmewood chesterfield derbyshire S42 5UY (1 page)
1 December 2003Appointment of an administrator (1 page)
1 December 2003Appointment of an administrator (1 page)
13 November 2003Return made up to 22/11/03; full list of members (6 pages)
13 November 2003Return made up to 22/11/03; full list of members (6 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
16 January 2003Amended group of companies' accounts made up to 31 December 2001 (24 pages)
16 January 2003Amended group of companies' accounts made up to 31 December 2001 (24 pages)
3 December 2002Return made up to 22/11/02; full list of members (7 pages)
3 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Ad 29/08/02--------- £ si 3500000@1=3500000 £ ic 9671002/13171002 (2 pages)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
5 November 2002Nc inc already adjusted 29/08/02 (1 page)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
5 November 2002Nc inc already adjusted 29/08/02 (1 page)
4 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
21 December 2001Return made up to 22/11/01; full list of members (7 pages)
21 December 2001Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (2 pages)
1 September 2001Particulars of mortgage/charge (2 pages)
18 December 2000Return made up to 22/11/00; full list of members (6 pages)
18 December 2000Location of register of members (1 page)
18 December 2000Return made up to 22/11/00; full list of members (6 pages)
18 December 2000Location of register of directors' interests (1 page)
18 December 2000Location of register of members (1 page)
18 December 2000Location of register of directors' interests (1 page)
10 December 2000£ nc 3000000/10000000 28/11/00 (1 page)
10 December 2000Ad 28/11/00--------- £ si 6871000@1=6871000 £ ic 2800002/9671002 (2 pages)
10 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 2000£ nc 3000000/10000000 28/11/00 (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
7 April 2000Company name changed fcp (uk) LIMITED\certificate issued on 10/04/00 (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
23 December 1999Return made up to 22/11/99; full list of members (7 pages)
23 December 1999Return made up to 22/11/99; full list of members (7 pages)
27 September 1999Full group accounts made up to 31 December 1998 (23 pages)
27 September 1999Full group accounts made up to 31 December 1998 (23 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Director's particulars changed (1 page)
16 December 1998Return made up to 22/11/97; full list of members; amend (7 pages)
16 December 1998Director's particulars changed (1 page)
16 December 1998Return made up to 22/11/98; full list of members (7 pages)
16 December 1998Return made up to 22/11/97; full list of members; amend (7 pages)
16 December 1998Return made up to 22/11/98; full list of members (7 pages)
16 December 1998Return made up to 22/11/95; full list of members; amend (7 pages)
16 December 1998Return made up to 22/11/95; full list of members; amend (7 pages)
16 December 1998Return made up to 22/11/96; full list of members; amend (7 pages)
16 December 1998Return made up to 22/11/96; full list of members; amend (7 pages)
19 November 1998Location of register of directors' interests (1 page)
19 November 1998Registered office changed on 19/11/98 from: 195 knightsbridge london SW7 1RG (1 page)
19 November 1998Location of register of members (1 page)
19 November 1998Location of register of directors' interests (1 page)
19 November 1998Registered office changed on 19/11/98 from: 195 knightsbridge london SW7 1RG (1 page)
19 November 1998Location of register of members (1 page)
27 July 1998Auditor's resignation (2 pages)
27 July 1998Auditor's resignation (2 pages)
17 July 1998Full group accounts made up to 31 December 1997 (22 pages)
17 July 1998Full group accounts made up to 31 December 1997 (22 pages)
17 June 1998Particulars of mortgage/charge (4 pages)
17 June 1998Particulars of mortgage/charge (4 pages)
1 January 1998Company name changed fcp robinson cartons LIMITED\certificate issued on 01/01/98 (2 pages)
27 November 1997Return made up to 22/11/97; no change of members (7 pages)
27 November 1997Return made up to 22/11/97; no change of members (7 pages)
9 October 1997Full accounts made up to 31 December 1996 (20 pages)
9 October 1997Full accounts made up to 31 December 1996 (20 pages)
16 August 1997Particulars of mortgage/charge (5 pages)
16 August 1997Particulars of mortgage/charge (5 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (7 pages)
22 April 1997Particulars of mortgage/charge (11 pages)
22 April 1997Particulars of mortgage/charge (7 pages)
22 April 1997Particulars of mortgage/charge (11 pages)
28 January 1997Location of register of members (1 page)
28 January 1997Location of register of members (1 page)
28 January 1997Return made up to 22/11/96; full list of members (7 pages)
28 January 1997Return made up to 22/11/96; full list of members (7 pages)
17 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
1 August 1996Full accounts made up to 31 December 1995 (20 pages)
1 August 1996Full accounts made up to 31 December 1995 (20 pages)
6 February 1996Ad 19/12/95--------- £ si 2800000@1=2800000 £ ic 2/2800002 (2 pages)
12 January 1996Return made up to 22/11/95; full list of members (6 pages)
12 January 1996Return made up to 22/11/95; full list of members (6 pages)
13 September 1995£ nc 100/3000000 19/07/95 (1 page)
13 September 1995£ nc 100/3000000 19/07/95 (1 page)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 July 1995Accounting reference date notified as 31/12 (1 page)
24 July 1995Accounting reference date notified as 31/12 (1 page)
29 January 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
29 January 1995Registered office changed on 29/01/95 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
29 January 1995Registered office changed on 29/01/95 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
24 January 1995Company name changed\certificate issued on 24/01/95 (2 pages)
24 January 1995Company name changed\certificate issued on 24/01/95 (2 pages)
22 November 1994Incorporation (17 pages)