Company NameK.C.M. Packaging Limited
Company StatusDissolved
Company Number01837660
CategoryPrivate Limited Company
Incorporation Date2 August 1984(39 years, 9 months ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr David John Pearson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(7 years after company formation)
Appointment Duration28 years, 9 months (closed 25 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Secretary NameMrs Margaret Pearson
NationalityBritish
StatusClosed
Appointed31 July 2001(17 years after company formation)
Appointment Duration18 years, 10 months (closed 25 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMrs Margaret Pearson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(21 years after company formation)
Appointment Duration14 years, 10 months (closed 25 May 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameWilliam Jackson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(7 years after company formation)
Appointment Duration9 years, 12 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address3 Grass Mead
Denton
Manchester
Lancashire
M34 7PS
Secretary NameMr David John Pearson
NationalityBritish
StatusResigned
Appointed07 August 1991(7 years after company formation)
Appointment Duration9 years, 12 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rushgrove
Uppermill
Oldham
Lancashire
OL3 6LD

Contact

Websitekcmpackaging.co.uk
Telephone01457 862617
Telephone regionGlossop

Location

Registered AddressTrafford House
Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

9k at £1David John Pearson
70.31%
Ordinary A
3.8k at £1Mrs Margaret Pearson
29.69%
Ordinary B

Financials

Year2014
Net Worth£182,204
Cash£78,721
Current Liabilities£362,032

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

29 March 2010Delivered on: 7 April 2010
Persons entitled: Mr David John Pearson Mrs Margaret Pearson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
8 June 1987Delivered on: 16 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 November 1984Delivered on: 13 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h property and or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including bookdebts, goodwill.
Fully Satisfied

Filing History

27 October 2017Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
6 July 2017Result of meeting of creditors (7 pages)
29 June 2017Statement of administrator's proposal (49 pages)
28 June 2017Statement of affairs with form AM02SOA/AM02SOC (12 pages)
27 April 2017Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR to C/O the Debt Advisor Westpoint 501 Chester Road Old Trafford Manchester M16 9HU on 27 April 2017 (2 pages)
25 April 2017Appointment of an administrator (3 pages)
9 March 2017Satisfaction of charge 2 in full (1 page)
12 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 12,800
(5 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 12,800
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12,800
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12,800
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
7 August 2013Director's details changed for David John Pearson on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Margaret Pearson on 7 August 2013 (1 page)
7 August 2013Director's details changed for Margaret Pearson on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Margaret Pearson on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Director's details changed for David John Pearson on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Secretary's details changed for Margaret Pearson on 7 August 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 August 2010Director's details changed for Margaret Pearson on 7 August 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for David John Pearson on 7 August 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Margaret Pearson on 7 August 2010 (2 pages)
10 August 2010Director's details changed for David John Pearson on 7 August 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
3 October 2007Return made up to 07/08/07; full list of members (3 pages)
27 September 2007Registered office changed on 27/09/07 from: tenon sumner house st thomas's road chorley lancashire PR7 1HP (1 page)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 October 2006Return made up to 07/08/06; full list of members (7 pages)
2 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
26 August 2005Return made up to 07/08/05; full list of members (6 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2005£ ic 22800/12800 16/02/05 £ sr 10000@1=10000 (1 page)
5 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 March 2005Registered office changed on 04/03/05 from: ryecroft 25 manor park road glossop derbyshire SK13 9SQ (1 page)
31 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 August 2004Return made up to 07/08/04; full list of members (6 pages)
18 August 2003Return made up to 07/08/03; full list of members (6 pages)
3 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
3 October 2002Return made up to 07/08/02; full list of members (6 pages)
4 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (2 pages)
2 October 2001Return made up to 07/08/01; full list of members (6 pages)
10 September 2001£ ic 27200/22800 22/08/01 £ sr 4400@1=4400 (1 page)
1 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 October 2000Return made up to 07/08/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 September 1999Return made up to 07/08/99; full list of members (6 pages)
2 September 1998Return made up to 07/08/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
22 August 1997Return made up to 07/08/97; no change of members (4 pages)
14 August 1996Return made up to 07/08/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
4 September 1995Return made up to 07/08/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
22 January 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
2 August 1984Incorporation (13 pages)