Company NameJiffy (UK) Holding Ii Limited
Company StatusDissolved
Company Number05497043
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NamesFried 2 Limited and Pregis (UK) Holding Ii Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMichael Rathbone
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(6 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoad 4 Road Four
Winsford
Cheshire
CW7 3QR
Director NameMr Richard Gregg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2019(13 years, 11 months after company formation)
Appointment Duration8 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jiffy Packaging Company Limited Road Four
Winsford
Cheshire
CW7 3QR
Director NameMr Jan Gilbert Dejonghe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed17 June 2019(13 years, 11 months after company formation)
Appointment Duration8 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Jiffy Packaging Company Limited Road Four
Winsford
Cheshire
CW7 3QR
Director NameAlicia Fagen
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleLawyer
Correspondence AddressFlat 1
12 Devonshire Place
London
W1G 6HU
Director NamePaul Richard Armstrong
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleLawyer
Correspondence AddressFlat 4 89 Dartmouth Road
London
NW2 4ER
Secretary NamePaul Richard Armstrong
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 89 Dartmouth Road
London
NW2 4ER
Secretary NameSheree Sellman
NationalityBritish
StatusResigned
Appointed20 August 2005(1 month, 2 weeks after company formation)
Appointment Duration4 days (resigned 24 August 2005)
RoleSecretary
Correspondence Address42 Montbelle Road
London
SE9 3PB
Director NameBrian Hoesterey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2005(1 month, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 October 2005)
RoleCompany Director
Correspondence Address8 Scarsdale Farm Road
Scarsdale
Ny 10583
Director NameThomas J Pryma
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2005(1 month, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 October 2005)
RoleCompany Director
Correspondence Address25 Dogwood Drive
Summitt
Nj 07901
Secretary NameChristine Smith
NationalityAmerican
StatusResigned
Appointed12 September 2005(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 20 October 2005)
RoleCompany Director
Correspondence AddressAea Investors Llc
27th Floor, 65 East 55th Street
Ny 10022
New York
United States
Director NameMr Kevin William Batey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NameFrank Eberle
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2005(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 2006)
RoleCompany Director
Correspondence AddressZuidepark 8
1433 Kudelstaart
Netherlands
Foreign
Director NamePeter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressDalton Hall
Dalton
Richmond
North Yorkshire
DL11 7GU
Secretary NameMr Kevin William Batey
NationalityBritish
StatusResigned
Appointed20 October 2005(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NameSteven Craig Huston
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address410 North Michigan Avenue
Chicago
Illinois
Foreign
Director NameMr Max Granger Weller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Road Four
Winsford
Cheshire
CW7 3QR
Director NameMr Markus Petrus Heinrich Kollmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2014(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address9 Road Four
Winsford
Cheshire
CW7 3QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepregis.com
Email address[email protected]

Location

Registered AddressC/O Jiffy Packaging Company Limited
Road Four
Winsford
Cheshire
CW7 3QR
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at £1Pregis (Luxembourg) Holding Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 April 2011Delivered on: 3 May 2011
Satisfied on: 3 April 2012
Persons entitled: Wells Fargo Capital Finance, Llc (The Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from any UK loan party to the lender group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in the supplemental specified equipment and all spare parts and replacements see image for full details.
Fully Satisfied
23 March 2011Delivered on: 8 April 2011
Satisfied on: 16 April 2014
Persons entitled: Wells Fargo Capital Finance, Llc (The Agent)

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor as security for the payment and discharge of all the secured liabilitities pledges and assigns to the agent its whole right title interest and benefit in and to the security assets. Shares means 7,901,811 ordinary shares of £1 in the scottish company see image for full details.
Fully Satisfied
23 March 2011Delivered on: 5 April 2011
Satisfied on: 3 April 2012
Persons entitled: Wells Fargo Capital Finance, Llc (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from any UK loan party to the lender group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
20 November 2019Application to strike the company off the register (1 page)
30 September 2019Termination of appointment of Markus Petrus Heinrich Kollmann as a director on 30 September 2019 (1 page)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 June 2019Appointment of Mr Jan Gilbert Dejonghe as a director on 17 June 2019 (2 pages)
28 June 2019Appointment of Mr Richard Gregg as a director on 17 June 2019 (2 pages)
25 April 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Max Granger Weller as a director on 4 February 2018 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
18 May 2016Full accounts made up to 31 December 2015 (11 pages)
18 May 2016Full accounts made up to 31 December 2015 (11 pages)
31 July 2015Full accounts made up to 31 December 2014 (14 pages)
31 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
31 March 2015Company name changed pregis (uk) holding ii LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
31 March 2015Company name changed pregis (uk) holding ii LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
15 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 January 2015Statement of capital on 15 January 2015
  • GBP 1
(4 pages)
15 January 2015Solvency Statement dated 19/12/14 (1 page)
15 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 January 2015Solvency Statement dated 19/12/14 (1 page)
15 January 2015Statement of capital on 15 January 2015
  • GBP 1
(4 pages)
15 January 2015Statement by Directors (2 pages)
15 January 2015Statement by Directors (2 pages)
4 December 2014Auditor's resignation (1 page)
4 December 2014Auditor's resignation (1 page)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 13,380,089
(6 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 13,380,089
(6 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 13,380,089
(6 pages)
20 May 2014Appointment of Markus Petrus Heinrich Kollmann as a director (3 pages)
20 May 2014Appointment of Markus Petrus Heinrich Kollmann as a director (3 pages)
14 May 2014Appointment of Mr Max Granger Weller as a director (3 pages)
14 May 2014Appointment of Mr Max Granger Weller as a director (3 pages)
16 April 2014Satisfaction of charge 2 in full (3 pages)
16 April 2014Satisfaction of charge 2 in full (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2012Registered office address changed from C/O Pregis Rigid Packaging Ltd Alderman Wood Road Tanfield Lea South Industrial Estate Stanley Co Durham DH99HX on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from C/O Pregis Rigid Packaging Ltd Alderman Wood Road Tanfield Lea South Industrial Estate Stanley Co Durham DH99HX on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from C/O Pregis Rigid Packaging Ltd Alderman Wood Road Tanfield Lea South Industrial Estate Stanley Co Durham DH99HX on 5 March 2012 (2 pages)
27 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
27 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
16 January 2012Termination of appointment of Kevin Batey as a secretary (2 pages)
16 January 2012Termination of appointment of Kevin Batey as a secretary (2 pages)
16 January 2012Termination of appointment of Kevin Batey as a director (2 pages)
16 January 2012Termination of appointment of Kevin Batey as a director (2 pages)
13 January 2012Appointment of Michael Rathbone as a director (3 pages)
13 January 2012Appointment of Michael Rathbone as a director (3 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 June 2011Full accounts made up to 31 December 2010 (14 pages)
15 June 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (27 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (27 pages)
21 March 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(7 pages)
21 March 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(7 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 May 2010Full accounts made up to 31 December 2009 (14 pages)
13 May 2010Full accounts made up to 31 December 2009 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
5 December 2008Full accounts made up to 31 December 2007 (14 pages)
5 December 2008Full accounts made up to 31 December 2007 (14 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
7 April 2008Appointment terminated director steven huston (1 page)
7 April 2008Appointment terminated director steven huston (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Full accounts made up to 31 December 2005 (14 pages)
22 August 2007Full accounts made up to 31 December 2005 (14 pages)
22 August 2007Full accounts made up to 31 December 2006 (14 pages)
22 August 2007Full accounts made up to 31 December 2006 (14 pages)
15 August 2007Return made up to 01/07/07; full list of members (5 pages)
15 August 2007Return made up to 01/07/07; full list of members (5 pages)
30 July 2007Registered office changed on 30/07/07 from: 78 brook street london W1K 5EF (1 page)
30 July 2007Registered office changed on 30/07/07 from: 78 brook street london W1K 5EF (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Location of register of members (1 page)
8 September 2006Return made up to 01/07/06; full list of members (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006Return made up to 01/07/06; full list of members (3 pages)
8 September 2006Location of register of members (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
23 November 2005Nc inc already adjusted 12/10/05 (1 page)
23 November 2005Nc inc already adjusted 12/10/05 (1 page)
23 November 2005Ad 12/10/05--------- £ si 13380088@1=13380088 £ ic 1/13380089 (2 pages)
23 November 2005Ad 12/10/05--------- £ si 13380088@1=13380088 £ ic 1/13380089 (2 pages)
15 November 2005New director appointed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New secretary appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New secretary appointed (1 page)
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New secretary appointed (1 page)
15 September 2005Memorandum and Articles of Association (13 pages)
15 September 2005Memorandum and Articles of Association (13 pages)
9 September 2005Company name changed fried 2 LIMITED\certificate issued on 09/09/05 (2 pages)
9 September 2005Company name changed fried 2 LIMITED\certificate issued on 09/09/05 (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director's particulars changed (1 page)
23 August 2005New director appointed (1 page)
23 August 2005Registered office changed on 23/08/05 from: 99 city road london EC1Y 1AX (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Registered office changed on 23/08/05 from: 99 city road london EC1Y 1AX (1 page)
23 August 2005New director appointed (1 page)
23 August 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Incorporation (17 pages)
1 July 2005Incorporation (17 pages)