Winsford
Cheshire
CW7 3QR
Director Name | Mr Richard Gregg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2019(13 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jiffy Packaging Company Limited Road Four Winsford Cheshire CW7 3QR |
Director Name | Mr Jan Gilbert Dejonghe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 17 June 2019(13 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Jiffy Packaging Company Limited Road Four Winsford Cheshire CW7 3QR |
Director Name | Alicia Fagen |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Lawyer |
Correspondence Address | Flat 1 12 Devonshire Place London W1G 6HU |
Director Name | Paul Richard Armstrong |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Lawyer |
Correspondence Address | Flat 4 89 Dartmouth Road London NW2 4ER |
Secretary Name | Paul Richard Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 89 Dartmouth Road London NW2 4ER |
Secretary Name | Sheree Sellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 24 August 2005) |
Role | Secretary |
Correspondence Address | 42 Montbelle Road London SE9 3PB |
Director Name | Brian Hoesterey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 8 Scarsdale Farm Road Scarsdale Ny 10583 |
Director Name | Thomas J Pryma |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 25 Dogwood Drive Summitt Nj 07901 |
Secretary Name | Christine Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | Aea Investors Llc 27th Floor, 65 East 55th Street Ny 10022 New York United States |
Director Name | Mr Kevin William Batey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Frank Eberle |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | Zuidepark 8 1433 Kudelstaart Netherlands Foreign |
Director Name | Peter Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Dalton Hall Dalton Richmond North Yorkshire DL11 7GU |
Secretary Name | Mr Kevin William Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Steven Craig Huston |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 410 North Michigan Avenue Chicago Illinois Foreign |
Director Name | Mr Max Granger Weller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Road Four Winsford Cheshire CW7 3QR |
Director Name | Mr Markus Petrus Heinrich Kollmann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2014(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 9 Road Four Winsford Cheshire CW7 3QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pregis.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Jiffy Packaging Company Limited Road Four Winsford Cheshire CW7 3QR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
1 at £1 | Pregis (Luxembourg) Holding Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2019 | Application to strike the company off the register (1 page) |
30 September 2019 | Termination of appointment of Markus Petrus Heinrich Kollmann as a director on 30 September 2019 (1 page) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 June 2019 | Appointment of Mr Jan Gilbert Dejonghe as a director on 17 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Richard Gregg as a director on 17 June 2019 (2 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Max Granger Weller as a director on 4 February 2018 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
31 March 2015 | Company name changed pregis (uk) holding ii LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed pregis (uk) holding ii LIMITED\certificate issued on 31/03/15
|
15 January 2015 | Resolutions
|
15 January 2015 | Statement of capital on 15 January 2015
|
15 January 2015 | Solvency Statement dated 19/12/14 (1 page) |
15 January 2015 | Resolutions
|
15 January 2015 | Solvency Statement dated 19/12/14 (1 page) |
15 January 2015 | Statement of capital on 15 January 2015
|
15 January 2015 | Statement by Directors (2 pages) |
15 January 2015 | Statement by Directors (2 pages) |
4 December 2014 | Auditor's resignation (1 page) |
4 December 2014 | Auditor's resignation (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
20 May 2014 | Appointment of Markus Petrus Heinrich Kollmann as a director (3 pages) |
20 May 2014 | Appointment of Markus Petrus Heinrich Kollmann as a director (3 pages) |
14 May 2014 | Appointment of Mr Max Granger Weller as a director (3 pages) |
14 May 2014 | Appointment of Mr Max Granger Weller as a director (3 pages) |
16 April 2014 | Satisfaction of charge 2 in full (3 pages) |
16 April 2014 | Satisfaction of charge 2 in full (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Statement 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 2012 | Statement 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 2012 | Termination of appointment of Kevin Batey as a secretary (2 pages) |
16 January 2012 | Termination of appointment of Kevin Batey as a secretary (2 pages) |
16 January 2012 | Termination of appointment of Kevin Batey as a director (2 pages) |
16 January 2012 | Termination of appointment of Kevin Batey as a director (2 pages) |
13 January 2012 | Appointment of Michael Rathbone as a director (3 pages) |
13 January 2012 | Appointment of Michael Rathbone as a director (3 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (27 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (27 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
5 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated director steven huston (1 page) |
7 April 2008 | Appointment terminated director steven huston (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Full accounts made up to 31 December 2005 (14 pages) |
22 August 2007 | Full accounts made up to 31 December 2005 (14 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 August 2007 | Return made up to 01/07/07; full list of members (5 pages) |
15 August 2007 | Return made up to 01/07/07; full list of members (5 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 78 brook street london W1K 5EF (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 78 brook street london W1K 5EF (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Location of register of members (1 page) |
8 September 2006 | Return made up to 01/07/06; full list of members (3 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Return made up to 01/07/06; full list of members (3 pages) |
8 September 2006 | Location of register of members (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
23 November 2005 | Nc inc already adjusted 12/10/05 (1 page) |
23 November 2005 | Nc inc already adjusted 12/10/05 (1 page) |
23 November 2005 | Ad 12/10/05--------- £ si 13380088@1=13380088 £ ic 1/13380089 (2 pages) |
23 November 2005 | Ad 12/10/05--------- £ si 13380088@1=13380088 £ ic 1/13380089 (2 pages) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New secretary appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New secretary appointed (1 page) |
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New secretary appointed (1 page) |
15 September 2005 | Memorandum and Articles of Association (13 pages) |
15 September 2005 | Memorandum and Articles of Association (13 pages) |
9 September 2005 | Company name changed fried 2 LIMITED\certificate issued on 09/09/05 (2 pages) |
9 September 2005 | Company name changed fried 2 LIMITED\certificate issued on 09/09/05 (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 99 city road london EC1Y 1AX (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 99 city road london EC1Y 1AX (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Incorporation (17 pages) |
1 July 2005 | Incorporation (17 pages) |