Company NameIntego Packaging (Deeside) Limited
Company StatusDissolved
Company Number08771678
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date11 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Director

Director NameMr Scott Philip Whitton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Chapel House Ashworth Road
Ashworth Valley
Rochdale
Lancashire
OL11 5UP

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Scott Whitton
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,967
Current Liabilities£595,041

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

6 April 2017Delivered on: 10 April 2017
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Outstanding
12 April 2016Delivered on: 12 April 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
19 February 2015Delivered on: 23 February 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: All present and future property.
Outstanding
13 February 2015Delivered on: 13 February 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
10 April 2014Delivered on: 11 April 2014
Satisfied on: 13 February 2015
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Fully Satisfied

Filing History

23 July 2017Appointment of a voluntary liquidator (1 page)
23 July 2017Statement of affairs (9 pages)
23 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-10
(1 page)
4 July 2017Registered office address changed from C/O Ams Accountants Corporate Queens Court 24 Queen Street Manchester M2 5HX England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 4 July 2017 (2 pages)
10 April 2017Registration of charge 087716780005, created on 6 April 2017 (18 pages)
5 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to C/O Ams Accountants Corporate Queens Court 24 Queen Street Manchester M2 5HX on 2 June 2016 (1 page)
18 April 2016Satisfaction of charge 087716780002 in full (1 page)
12 April 2016Registration of charge 087716780004, created on 12 April 2016 (25 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Registration of charge 087716780003, created on 19 February 2015 (17 pages)
16 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
13 February 2015Registration of charge 087716780002, created on 13 February 2015 (14 pages)
13 February 2015Satisfaction of charge 087716780001 in full (1 page)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
11 April 2014Registration of charge 087716780001 (24 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
(35 pages)