Company NameCT Packaging Limited
DirectorColin Mark Bunce
Company StatusActive
Company Number05601888
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Colin Mark Bunce
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Gervaise Close
Slough
Berkshire
SL1 5NQ
Secretary NameMr Richard John Walker Coward
NationalityBritish
StatusCurrent
Appointed06 June 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook
Enborne Row
Newbury
Berkshire
RG20 0LX
Director NameDavid Edward Victor Palmer Jeffery
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOakfield Yew Tree Close
East End Lane
Little Somerford
Wiltshire
SN15 5JX
Director NameMr Angus Kennedy Steel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Painswick Road
Cheltenham
Gloucestershire
GL50 2EX
Wales
Secretary NameAngus Kennedy Steel
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrewery Cottage
Brockhampton
Cheltenham
Gloucestershire
GL54 5XQ
Wales
Director NameAlan Barnett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
2 Denfield
Dorking
Surrey
RH4 2AH
Director NameMr Richard John Walker Coward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(4 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 23 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook
Enborne Row
Newbury
Berkshire
RG20 0LX
Secretary NameDenise Smith
NationalityBritish
StatusResigned
Appointed22 November 2005(4 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 2006)
RoleCompany Director
Correspondence Address32b Bower Way
Slough
Berkshire
SL1 5JB
Secretary NameMr Colin Mark Bunce
NationalityBritish
StatusResigned
Appointed27 February 2006(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 Gervaise Close
Slough
Berkshire
SL1 5NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressQuadrant House
17 Thomas More Street
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Next Accounts Due24 August 2007 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due7 November 2016 (overdue)

Charges

2 December 2005Delivered on: 8 December 2005
Persons entitled: Venture Finance PLC

Classification: All assets 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. See the mortgage charge document for full details.
Outstanding

Filing History

27 February 2014Restoration by order of the court (3 pages)
27 February 2014Restoration by order of the court (3 pages)
24 June 2009Final Gazette dissolved following liquidation (1 page)
24 June 2009Final Gazette dissolved following liquidation (1 page)
24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Administrator's progress report to 18 March 2009 (8 pages)
24 March 2009Notice of move from Administration to Dissolution (8 pages)
24 March 2009Notice of move from Administration to Dissolution (8 pages)
24 March 2009Administrator's progress report to 18 March 2009 (8 pages)
22 January 2009Notice of extension of period of Administration (1 page)
22 January 2009Notice of extension of period of Administration (1 page)
22 January 2009Administrator's progress report to 18 December 2008 (8 pages)
22 January 2009Administrator's progress report to 18 December 2008 (8 pages)
24 December 2008Notice of extension of period of Administration (1 page)
24 December 2008Notice of extension of period of Administration (1 page)
22 July 2008Administrator's progress report to 18 June 2008 (14 pages)
22 July 2008Administrator's progress report to 18 June 2008 (14 pages)
4 April 2008Result of meeting of creditors (19 pages)
4 April 2008Result of meeting of creditors (19 pages)
19 March 2008Statement of affairs with form 2.15B/2.14B (13 pages)
19 March 2008Statement of affairs with form 2.15B/2.14B (13 pages)
20 February 2008Registered office changed on 20/02/08 from: uhy hacker young young quadrant house 17 thomas more st thomas more square london E1W 1YW (1 page)
20 February 2008Registered office changed on 20/02/08 from: uhy hacker young young quadrant house 17 thomas more st thomas more square london E1W 1YW (1 page)
17 February 2008Statement of administrator's proposal (19 pages)
17 February 2008Statement of administrator's proposal (19 pages)
9 January 2008Registered office changed on 09/01/08 from: malvern road furze platt maidenhead slough berkshire SL6 7RF (1 page)
9 January 2008Registered office changed on 09/01/08 from: malvern road furze platt maidenhead slough berkshire SL6 7RF (1 page)
5 January 2008Appointment of an administrator (1 page)
5 January 2008Appointment of an administrator (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 24/10/06; full list of members (2 pages)
25 January 2007Ad 22/05/06--------- £ si 1@1=1 £ ic 100/101 (1 page)
25 January 2007Ad 22/05/06--------- £ si 1@1=1 £ ic 100/101 (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 24/10/06; full list of members (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
6 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
6 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 February 2006New secretary appointed (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (1 page)
27 February 2006Secretary resigned (1 page)
12 January 2006Nc inc already adjusted 02/12/05 (1 page)
12 January 2006Nc inc already adjusted 02/12/05 (1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2006Nc inc already adjusted 29/11/05 (1 page)
10 January 2006Ad 29/11/05-02/12/05 £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2006Nc inc already adjusted 29/11/05 (1 page)
10 January 2006Ad 29/11/05-02/12/05 £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
8 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: brewery cottage brockhampton cheltenham GL54 5XQ (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: brewery cottage brockhampton cheltenham GL54 5XQ (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
24 October 2005Incorporation (17 pages)
24 October 2005Incorporation (17 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)