Ellesmere Port
CH65 4EZ
Wales
Director Name | Mr Graham Duerden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merseyside Works Oil Sites Road Ellesmere Port CH65 4EZ Wales |
Secretary Name | Mr Andrew John Hall |
---|---|
Status | Closed |
Appointed | 26 June 2014(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 April 2017) |
Role | Company Director |
Correspondence Address | Merseyside Works Oil Sites Road Ellesmere Port CH65 4EZ Wales |
Director Name | Alain Christiaens |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 October 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 2010) |
Role | Company Director |
Correspondence Address | Willem De Dekenstraat 24 8000 Brugge Foreign |
Director Name | Mr Peter Claes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 October 2006(2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 August 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Esdoornstraat 77 8300 Knokke Belgium |
Director Name | Gerrit Quint |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 October 2006(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | J. De Grezlaan 29 4835 Gs Breda Netherlands |
Director Name | Christopher Donald Scapens |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rathbone Close Coalpit Heath Bristol Avon BS17 2TW |
Secretary Name | Christopher Donald Scapens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rathbone Close Coalpit Heath Bristol Avon BS17 2TW |
Secretary Name | Alan Douglas McGougan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2009) |
Role | Director Of Finance |
Correspondence Address | 16 Eatock Way Westhoughton Bolton BL5 2RB |
Director Name | Mr David Lee Roebuck |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | 1 Bank View Bower Hill Road Oxspring Sheffield S36 8AY |
Secretary Name | Mr Christopher Donald Scapens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | 21 Rathbone Close Coalpit Heath Bristol S. Gloucsestershire BS36 2TW |
Director Name | Alain Sirejacob |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 August 2011(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2015) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | Merseyside Works Oil Sites Road Ellesmere Port CH65 4EZ Wales |
Director Name | Wanda Van Engelen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 August 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 October 2011) |
Role | Director Legal Affairs |
Country of Residence | Netherlands |
Correspondence Address | Avonmouth Way Avonmouth Bristol BS11 9HD |
Director Name | Mr Daniel Ray Lister |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2011(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Merseyside Works Oil Sites Road Ellesmere Port CH65 4EZ Wales |
Secretary Name | Mr David Malcolm Tillotson |
---|---|
Status | Resigned |
Appointed | 29 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | Heathfield House Hollowmoor Heath Chester Cheshire |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | earthminded.com |
---|
Registered Address | Merseyside Works Oil Sites Road Ellesmere Port CH65 4EZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
2.5m at £1 | Greif Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,754,000 |
Net Worth | -£2,243,000 |
Cash | £99,000 |
Current Liabilities | £1,253,000 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 March 2008 | Delivered on: 18 March 2008 Satisfied on: 11 October 2011 Persons entitled: Ing Bank N.V., in Its Capacity as Security Agent Classification: Legal mortgage Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings to the north side of avonmouth way avonmouth t/n BL57754 and land on the north side of gas lane st philips and st jacob bristol t/n BL19274 see image for full details. Fully Satisfied |
---|---|
12 March 2008 | Delivered on: 18 March 2008 Satisfied on: 11 October 2011 Persons entitled: Ing Bank N.V., in Its Capacity as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
16 January 2007 | Delivered on: 25 January 2007 Satisfied on: 11 October 2011 Persons entitled: Ing Belgium Nv/Sa Classification: Debenture Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Avonmouth way west avonmouth bristol t/no BL57754 and gas lane st philips bristol t/no BL19274,the tangible moveable property,the accounts,any goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
16 January 2007 | Delivered on: 25 January 2007 Satisfied on: 11 October 2011 Persons entitled: Ing Belgium Nv/Sa (Whether for Its Own Account or as Security Agent for the Secured Parties) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Avonmouth way west avonmouth bristol t/no BL57754 and gas lane st philips bristol t/no BL19274. See the mortgage charge document for full details. Fully Satisfied |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
20 January 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
26 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 July 2015 | Full accounts made up to 31 October 2014 (20 pages) |
30 July 2015 | Full accounts made up to 31 October 2014 (20 pages) |
1 June 2015 | Termination of appointment of Daniel Ray Lister as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Daniel Ray Lister as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Alain Sirejacob as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Alain Sirejacob as a director on 30 April 2015 (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 September 2014 | Full accounts made up to 31 October 2013 (21 pages) |
12 September 2014 | Full accounts made up to 31 October 2013 (21 pages) |
26 June 2014 | Termination of appointment of David Tillotson as a secretary (1 page) |
26 June 2014 | Appointment of Mr Andrew John Hall as a secretary (2 pages) |
26 June 2014 | Termination of appointment of David Tillotson as a secretary (1 page) |
26 June 2014 | Appointment of Mr Andrew John Hall as a secretary (2 pages) |
11 April 2014 | Company name changed PACK2PACK uk LTD\certificate issued on 11/04/14
|
11 April 2014 | Company name changed PACK2PACK uk LTD\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Change of name notice (2 pages) |
18 December 2013 | Registered office address changed from C/O Greif Uk Holding Ltd Merseyside Works Oil Sites Road Ellesmere Port the Wirral CH65 4EZ England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O Greif Uk Holding Ltd Merseyside Works Oil Sites Road Ellesmere Port the Wirral CH65 4EZ England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Avonmouth Way West Avonmouth Bristol BS11 9HD on 18 December 2013 (1 page) |
18 December 2013 | Full accounts made up to 31 October 2012 (21 pages) |
18 December 2013 | Full accounts made up to 31 October 2012 (21 pages) |
18 December 2013 | Registered office address changed from Avonmouth Way West Avonmouth Bristol BS11 9HD on 18 December 2013 (1 page) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
20 July 2013 | Termination of appointment of Christopher Scapens as a director (1 page) |
20 July 2013 | Termination of appointment of Christopher Scapens as a director (1 page) |
20 July 2013 | Appointment of Mr Graham Duerden as a director (2 pages) |
20 July 2013 | Appointment of Mr Graham Duerden as a director (2 pages) |
20 July 2013 | Appointment of Mr Andrew Hall as a director (2 pages) |
20 July 2013 | Appointment of Mr Andrew Hall as a director (2 pages) |
31 May 2013 | Appointment of Mr David Malcolm Tillotson as a secretary (2 pages) |
31 May 2013 | Appointment of Mr David Malcolm Tillotson as a secretary (2 pages) |
29 May 2013 | Termination of appointment of Christopher Scapens as a secretary (1 page) |
29 May 2013 | Termination of appointment of Christopher Scapens as a secretary (1 page) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Auditor's resignation (2 pages) |
26 September 2012 | Auditor's resignation (2 pages) |
17 September 2012 | Auditor's resignation (1 page) |
17 September 2012 | Auditor's resignation (1 page) |
29 August 2012 | Full accounts made up to 31 October 2011 (19 pages) |
29 August 2012 | Full accounts made up to 31 October 2011 (19 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Registered office address changed from , Avonmouth Way, Avonmouth, Bristol, BS11 9HD on 14 November 2011 (1 page) |
14 November 2011 | Appointment of Mr Daniel Ray Lister as a director (2 pages) |
14 November 2011 | Registered office address changed from , Avonmouth Way, Avonmouth, Bristol, BS11 9HD on 14 November 2011 (1 page) |
14 November 2011 | Appointment of Mr Daniel Ray Lister as a director (2 pages) |
14 November 2011 | Termination of appointment of Wanda Van Engelen as a director (1 page) |
14 November 2011 | Termination of appointment of Wanda Van Engelen as a director (1 page) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
14 September 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
18 August 2011 | Appointment of Wanda Van Engelen as a director (3 pages) |
18 August 2011 | Appointment of Alain Sirejacob as a director (3 pages) |
18 August 2011 | Termination of appointment of Peter Claes as a director (2 pages) |
18 August 2011 | Appointment of Wanda Van Engelen as a director (3 pages) |
18 August 2011 | Appointment of Alain Sirejacob as a director (3 pages) |
18 August 2011 | Termination of appointment of Peter Claes as a director (2 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
9 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 November 2010 | Director's details changed for Mr Peter Claes on 10 October 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Christopher Donald Scapens on 10 October 2010 (1 page) |
11 November 2010 | Termination of appointment of Alain Christiaens as a director (1 page) |
11 November 2010 | Secretary's details changed for Christopher Donald Scapens on 10 October 2010 (1 page) |
11 November 2010 | Director's details changed for Christopher Donald Scapens on 10 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Termination of appointment of Alain Christiaens as a director (1 page) |
11 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Christopher Donald Scapens on 10 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Peter Claes on 10 October 2010 (2 pages) |
12 February 2010 | Particulars of contract relating to shares (2 pages) |
12 February 2010 | 123 inc auth cap by £1000 to £2,500,000. res already on file (1 page) |
12 February 2010 | Particulars of contract relating to shares (2 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 30 December 2008
|
12 February 2010 | Statement of capital following an allotment of shares on 30 December 2008
|
12 February 2010 | 123 inc auth cap by £1000 to £2,500,000. res already on file (1 page) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
12 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
12 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
6 January 2010 | Full accounts made up to 31 December 2008 (22 pages) |
6 January 2010 | Full accounts made up to 31 December 2008 (22 pages) |
11 November 2009 | Appointment of Christopher Donald Scapens as a secretary (2 pages) |
11 November 2009 | Termination of appointment of David Roebuck as a director (1 page) |
11 November 2009 | Appointment of Christopher Donald Scapens as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Alan Mcgougan as a secretary (1 page) |
11 November 2009 | Termination of appointment of David Roebuck as a director (1 page) |
11 November 2009 | Termination of appointment of Alan Mcgougan as a secretary (1 page) |
6 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
6 November 2008 | Appointment terminated director gerrit quint (1 page) |
6 November 2008 | Appointment terminated director gerrit quint (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
6 November 2008 | Location of register of members (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
2 April 2008 | Director appointed mr david lee roebuck (1 page) |
2 April 2008 | Director appointed mr david lee roebuck (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
22 February 2007 | Company name changed reconditioned packaging group (u k) LIMITED\certificate issued on 22/02/07 (2 pages) |
22 February 2007 | Company name changed reconditioned packaging group (u k) LIMITED\certificate issued on 22/02/07 (2 pages) |
25 January 2007 | Particulars of mortgage/charge (15 pages) |
25 January 2007 | Particulars of mortgage/charge (15 pages) |
25 January 2007 | Particulars of mortgage/charge (18 pages) |
25 January 2007 | Particulars of mortgage/charge (18 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
22 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
22 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 November 2006 | Company name changed hallco 1379 LIMITED\certificate issued on 24/11/06 (4 pages) |
24 November 2006 | Company name changed hallco 1379 LIMITED\certificate issued on 24/11/06 (4 pages) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
10 October 2006 | Incorporation (19 pages) |
10 October 2006 | Incorporation (19 pages) |