Company NamePoppypac Limited
Company StatusDissolved
Company Number06102241
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date22 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Paul William Deering
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2007(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Enviro 21 Park
Queensway
St Leonards On Sea
East Sussex
TN38 9AG
Secretary NameLouise Deering
NationalityBritish
StatusClosed
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Vivian Avenue
London
NW4 3XP
Director NameMrs Louise Deering
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 22 April 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4
Queensway Avenue South
St. Leonards-On-Sea
East Sussex
TN38 9AG

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Louise Deering
50.00%
Ordinary
1 at £1Paul Deering
50.00%
Ordinary

Financials

Year2014
Turnover£191,675
Gross Profit£153,352
Net Worth-£226,452
Cash£688
Current Liabilities£378,934

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2015Notice of move from Administration to Dissolution on 16 January 2015 (18 pages)
22 January 2015Notice of move from Administration to Dissolution on 16 January 2015 (18 pages)
28 August 2014Administrator's progress report to 28 July 2014 (18 pages)
28 August 2014Administrator's progress report to 28 July 2014 (18 pages)
29 July 2014Notice of extension of period of Administration (1 page)
29 July 2014Notice of extension of period of Administration (1 page)
25 July 2014Notice of extension of period of Administration (1 page)
25 July 2014Notice of extension of period of Administration (1 page)
14 March 2014Administrator's progress report to 28 January 2014 (17 pages)
14 March 2014Administrator's progress report to 28 January 2014 (17 pages)
15 November 2013Statement of affairs with form 2.14B (7 pages)
15 November 2013Statement of affairs with form 2.14B (7 pages)
7 November 2013Notice of deemed approval of proposals (2 pages)
7 November 2013Notice of deemed approval of proposals (2 pages)
9 October 2013Notice of completion of voluntary arrangement (10 pages)
9 October 2013Notice of completion of voluntary arrangement (10 pages)
30 September 2013Statement of administrator's proposal (28 pages)
30 September 2013Statement of administrator's proposal (28 pages)
6 August 2013Registered office address changed from Units 3 & 4 Enviro 21 Park Queensway St Leonards on Sea East Sussex TN38 9AG on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Units 3 & 4 Enviro 21 Park Queensway St Leonards on Sea East Sussex TN38 9AG on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Units 3 & 4 Enviro 21 Park Queensway St Leonards on Sea East Sussex TN38 9AG on 6 August 2013 (1 page)
5 August 2013Appointment of an administrator (1 page)
5 August 2013Appointment of an administrator (1 page)
4 July 2013Appointment of Mrs Louise Deering as a director on 4 July 2013 (2 pages)
4 July 2013Appointment of Mrs Louise Deering as a director on 4 July 2013 (2 pages)
4 July 2013Appointment of Mrs Louise Deering as a director on 4 July 2013 (2 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 6 (12 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 6 (12 pages)
8 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2013 (13 pages)
8 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2013 (13 pages)
8 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2013 (13 pages)
31 July 2012Secretary's details changed for Louise Deering on 2 July 2012 (1 page)
31 July 2012Secretary's details changed for Louise Deering on 2 July 2012 (1 page)
31 July 2012Secretary's details changed for Louise Deering on 2 July 2012 (1 page)
20 April 2012Director's details changed for Paul Deering on 1 March 2012 (3 pages)
20 April 2012Director's details changed for Paul Deering on 1 March 2012 (3 pages)
20 April 2012Director's details changed for Paul Deering on 1 March 2012 (3 pages)
5 April 2012Registered office address changed from 3 the Links St. Leonards-on-Sea East Sussex TN38 0UN on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 3 the Links St. Leonards-on-Sea East Sussex TN38 0UN on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 3 the Links St. Leonards-on-Sea East Sussex TN38 0UN on 5 April 2012 (2 pages)
21 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2012 (11 pages)
21 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2012 (11 pages)
21 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2012 (11 pages)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
(4 pages)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
(4 pages)
3 February 2011Duplicate mortgage certificatecharge no:5 (5 pages)
3 February 2011Duplicate mortgage certificatecharge no:5 (5 pages)
21 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (12 pages)
21 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (12 pages)
21 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (12 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
7 June 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 January 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
11 January 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
24 November 2009Director's details changed for Paul Deering on 18 November 2009 (3 pages)
24 November 2009Director's details changed for Paul Deering on 18 November 2009 (3 pages)
17 April 2009Return made up to 13/02/09; full list of members (3 pages)
17 April 2009Return made up to 13/02/09; full list of members (3 pages)
17 March 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
17 March 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
5 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
5 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 July 2008Director's change of particulars / paul deering / 04/07/2008 (1 page)
11 July 2008Director's change of particulars / paul deering / 04/07/2008 (1 page)
13 March 2008Return made up to 13/02/08; full list of members (3 pages)
13 March 2008Return made up to 13/02/08; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
6 March 2007Particulars of mortgage/charge (7 pages)
6 March 2007Particulars of mortgage/charge (7 pages)
27 February 2007Particulars of mortgage/charge (7 pages)
27 February 2007Particulars of mortgage/charge (7 pages)
13 February 2007Incorporation (15 pages)
13 February 2007Incorporation (15 pages)