1 Oxford St
Manchester
M1 4PB
Director Name | Miss Yunjia Lu |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 16 April 2018(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Ian Kenneth Johnstone |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 March 2019(30 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Edward Jonathan Smalley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1993) |
Role | Solicitor |
Correspondence Address | 16 St Georges Street Douglas Isle Of Man Isleman |
Director Name | Mr Wilson Robert James Nicholl |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | Bumble End 15 Condover Park Condover Shrewsbury Shropshire SY5 7DU Wales |
Director Name | Amanda Dixon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | Rosien Bay View Road Port Erin Isle Of Man IM9 6NA |
Director Name | Mr William Hugh Burney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 132 Wylde Green Road Sutton Coldfield West Midlands B72 1JB |
Director Name | Mr Frederick Henry Stiles |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 56 Webb Lane Hall Green Birmingham West Midlands B28 0EE |
Secretary Name | Kathleen May Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 30 Meadow Hill Road Birmingham West Midlands B38 8DD |
Director Name | Mr Andrew Jonathan Dent |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Chestnut Close Handsacre Rugeley Staffordshire WS15 4TH |
Director Name | Peter James Reay |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Falstaff Road Shirley Solihull West Midlands B90 2AE |
Director Name | Michael Edward John Powell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 39 Elm Farm Avenue Marston Green Birmingham B37 7AA |
Director Name | Mr Carlton Alexander Bellamy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Tree House Apeton, Church Eaton Stafford Staffordshire ST20 0AE |
Secretary Name | Mr Carlton Alexander Bellamy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 June 1999(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Tree House Apeton, Church Eaton Stafford Staffordshire ST20 0AE |
Director Name | Kathleen May Lewis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 30 Meadow Hill Road Birmingham West Midlands B38 8DD |
Director Name | Edward Jonathan Smalley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(11 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 November 2006) |
Role | Solicitor |
Correspondence Address | 16 Saint Georges Street Douglas Isle Of Man IM1 1AH |
Director Name | Mr Roy Dixon |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2006) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Newhaven Shore Road Port St. Mary Isle Of Man IM9 5LZ |
Director Name | Philip Reeks |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | The Smithy Welton Le Wold Louth Lincolnshire LN11 0QT |
Secretary Name | Mr John Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 September 2010) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Squirrels Corner Newborough Burton On Trent Staffordshire DE13 8SA |
Director Name | Mr Guy Jonathan Rowledge |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 September 2010) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | 38 Pebworth Avenue Monkspath Solihull West Midlands B90 4YR |
Director Name | Mr Stephen Edward Pinhorne |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 July 2019) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | 8 Alveston Grove Knowle Solihull B93 9NT |
Director Name | David Jones Percival |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St. Leonards View Home Farm Barns, Ribbesford Bewdley Worcestershire DY12 2TQ |
Director Name | Mr John Blackmore |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Squirrels Corner Newborough Burton On Trent Staffordshire DE13 8SA |
Director Name | Young Jin Lee |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2007(18 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 28 Marlborough Street Unit 1 Boston Massachusetts Ma 02116 United States |
Director Name | Oliver Christian Ewald |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 January 2007(18 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Two Avery St Apt 18c Boston Ma 02111 |
Director Name | Mr Simon George Paul |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walkmill Lane Cannock Staffordshire WS11 0XA |
Director Name | Mr Emrys John Griffiths |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walkmill Lane Cannock Staffordshire WS11 0XA |
Secretary Name | Mr Simon George Paul |
---|---|
Status | Resigned |
Appointed | 27 September 2010(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | Walkmill Lane Cannock Staffordshire WS11 0XA |
Director Name | Mr Jason Mark Coleman |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bawtry Investments Limited High Street Austerfield Doncaster South Yorkshire DN10 6QT |
Director Name | Mr Richard Frank Barrick |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(23 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bawtry Investments Limited High Street Austerfield Doncaster South Yorkshire DN10 6QT |
Secretary Name | Mr Jason Mark Coleman |
---|---|
Status | Resigned |
Appointed | 20 April 2012(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | C/O Bawtry Investments Limited High Street Austerfield Doncaster South Yorkshire DN10 6QT |
Director Name | Mr Fabrice Deriaz |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 February 2013(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Nicholl Food Packaging Limited Walkmill Lane Cannock Staffordshire WS11 0XA |
Director Name | Xia Kong |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 September 2014(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Walkmill Lane Cannock Staffordshire WS11 0XA |
Director Name | Mr Jerry Ren |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 November 2014(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Walkmill Lane Cannock Staffordshire WS11 0XA |
Director Name | Mr Adrian Pawel Walczak |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 January 2019(29 years, 12 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 12 July 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Walkmill Lane Cannock Staffordshire WS11 0XA |
Website | advantapack.com |
---|---|
Email address | [email protected] |
Telephone | 01543 460400 |
Telephone region | Cannock |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
311k at £1 | Marcell Acquisitionco. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,394,010 |
Gross Profit | £4,350,530 |
Net Worth | £8,451,271 |
Cash | £296,976 |
Current Liabilities | £14,276,540 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 30 December 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 15 January 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 29 January 2020 (overdue) |
29 September 2001 | Delivered on: 14 April 2003 Satisfied on: 29 December 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the vendor and each other charging company to the chargee on any account whatsoever. Particulars: The transferring assets sold to nicholl pursuant to the terms of the business purchase agreement first fixed charge over rental and other income and all debts and claims in connection with any lease agreement or licence relating to land all securities all contracts and policies of insurance and assurance the goodwill and uncalled capital intellectual property all the benefit of agreements and licences all trade secrects confidential information and know how floating charge over all assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 January 2002 | Delivered on: 30 January 2002 Satisfied on: 9 November 2006 Persons entitled: Barclays Bank PLC Classification: Key-man policies assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All the right title and interest in and to the policies including all new and substituted poicies relating thereto and all moneys including bonuses accured or which may at any time after deed date accrue and which shall become payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
29 September 2001 | Delivered on: 10 October 2001 Satisfied on: 29 December 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
29 September 2001 | Delivered on: 10 October 2001 Satisfied on: 9 November 2006 Persons entitled: Barclays Bank PLC Classification: Key-man policies assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right, title and interest in and to the policies including all new and substituted policies relating thereto and all moneys, including bonuses accreud. Life assured wilson nicholl sum assured (1) 500,000 (2) 500,00 (1) scottish provident (2) london life (1) 3421400F (2) na 10279X, lfe assured andrew dent sum assured 1,000,000 insurer norwich union policy no 7239588EU, life assured peter reay sum assured 1,000,000 insurer norwich union policy no 7235684EL.. See the mortgage charge document for full details. Fully Satisfied |
26 November 1999 | Delivered on: 1 December 1999 Satisfied on: 8 August 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at bowden hay mill bowden lane chapel-en-le-frith derbyshire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 September 1993 | Delivered on: 22 September 1993 Satisfied on: 26 October 2001 Persons entitled: Bank of Ireland Classification: Assignment of policy of assurance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of assurance numbered n 095063M and dated 15/10/85 on the life assured wilson robert james nicholl for the sum assured of £500,000 with the london life association limited and also monies secured or to become payable under the said policy. Fully Satisfied |
8 September 1993 | Delivered on: 14 September 1993 Satisfied on: 26 October 2001 Persons entitled: The Governor & the Company of the Bank of Ireland 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. Fully Satisfied |
10 February 2011 | Delivered on: 18 February 2011 Satisfied on: 26 April 2012 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent) Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the plant and machinery, bliss model unknown 100 ton capacity mechanical foil forming power press fitted with nicholl food packaging controls, plant number:P01. PLC controlled stock levelling and tensioning rolls with controls and equipment, plant number:DU01. Nicholl food packaging 3 lane auto stacker with automated carton park and hold table, plant number:NFP03. For further details of plant and equipment charged please refer to form MG01. Fully Satisfied |
8 September 1993 | Delivered on: 14 September 1993 Satisfied on: 26 October 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises at brickyard road empire industrial estate aldridge west midlands fixed charge over all goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 2011 | Delivered on: 16 February 2011 Satisfied on: 3 February 2016 Persons entitled: Fortis Commercial Finance Limited Classification: Fixed and floating charge 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: By way of fixed equitable charge all specified debts and all the other debts and the companys account floating charge the undertaking and all other property rights and assets of the company,whatsoever and wheresoever,both present and future including the company's stock in trade and its uncalled capitaland the proceeds of any of them see image for full details. Fully Satisfied |
24 November 2008 | Delivered on: 6 December 2008 Satisfied on: 26 April 2012 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever 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 |
22 April 2008 | Delivered on: 2 May 2008 Satisfied on: 26 April 2012 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being property at walkmill lane, cannock, staffordshire, together with all buildings, fixtures and fixed plant and machinery at any time thereon see image for full details. Fully Satisfied |
25 September 2007 | Delivered on: 10 October 2007 Satisfied on: 26 April 2012 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Pledgees Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its shares in the company,to receive dividends,liquidation proceeds. See the mortgage charge document for full details. Fully Satisfied |
13 February 2007 | Delivered on: 21 February 2007 Satisfied on: 26 April 2012 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Key-man policies assignment Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in and to the proceeds of the policies. See the mortgage charge document for full details. Fully Satisfied |
20 December 2006 | Delivered on: 3 January 2007 Satisfied on: 26 April 2012 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of its acquisition agreement claims, the insurance policies, the hedging agreements,. 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. See the mortgage charge document for full details. Fully Satisfied |
4 July 2006 | Delivered on: 8 July 2006 Satisfied on: 29 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land at walkmill lane, bridgtown, cannock part of land under t/n SF470065. Fully Satisfied |
5 May 2004 | Delivered on: 11 May 2004 Satisfied on: 29 December 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,500,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bliss model 50F 50 ton capacity machanical foil forming power press fitteed with nicholl food packaging driven stock decoiling mandreal stock levelling rolls and recoil mandrel, guards, controls and equipment, serial number A2055-1927, plant number:chesham no 12. with all accessories and componant parts, all books, manuals, handbooks, technical data, drawings, schedules and other documentation. For the other 50+ goods please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
28 March 2004 | Delivered on: 31 March 2004 Satisfied on: 29 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Th f/h property known as or being land on the north west side of walkmill lane, bridgtown, cannock t/n SF475284, (formerly parts of titles SF192686, SF230742 and SF197293). Fully Satisfied |
22 August 2003 | Delivered on: 27 August 2003 Satisfied on: 29 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings on vine lane cannock t/n SF408778. Fully Satisfied |
9 April 1989 | Delivered on: 18 April 1989 Satisfied on: 27 September 2001 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. Fully Satisfied |
15 August 2018 | Delivered on: 20 August 2018 Persons entitled: Haydock Finance Limited Classification: A registered charge Outstanding |
15 August 2018 | Delivered on: 20 August 2018 Persons entitled: Haydock Finance Limited Classification: A registered charge Particulars: All properties acquired by the chargor in the future;. All the intellectual property.. Properties means: all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest (including, but not limited to, the properties specified in schedule 1 to the debenture.. Intellectual property means: the chargor's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
29 June 2015 | Delivered on: 6 July 2015 Persons entitled: Sme Asset Finance Limited (Company Number 03391275) Classification: A registered charge Outstanding |
21 May 2012 | Delivered on: 26 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein 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. Outstanding |
7 January 2021 | Removal of liquidator by court order (13 pages) |
---|---|
21 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
2 September 2020 | Appointment of a voluntary liquidator (4 pages) |
6 August 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
27 February 2020 | Administrator's progress report (34 pages) |
29 November 2019 | Statement of affairs with form AM02SOA (12 pages) |
16 October 2019 | Result of meeting of creditors (6 pages) |
20 September 2019 | Statement of administrator's proposal (55 pages) |
15 August 2019 | Registered office address changed from Walkmill Lane Cannock Staffordshire WS11 0XA to 4 Hardman Square Spinningfields Manchester M3 3EB on 15 August 2019 (2 pages) |
14 August 2019 | Appointment of an administrator (4 pages) |
17 July 2019 | Termination of appointment of Stephen Edward Pinhorne as a director on 17 July 2019 (1 page) |
12 July 2019 | Termination of appointment of Adrian Pawel Walczak as a director on 12 July 2019 (1 page) |
18 June 2019 | Change of details for Coretex Industries Limited as a person with significant control on 18 June 2019 (2 pages) |
18 June 2019 | Cessation of Marcel Acquisitionco Ltd as a person with significant control on 18 June 2019 (1 page) |
30 May 2019 | Notification of Coretex Industries Limited as a person with significant control on 24 May 2019 (2 pages) |
30 May 2019 | Cessation of Coretex Industries Pte Limited as a person with significant control on 24 May 2019 (1 page) |
19 March 2019 | Appointment of Mr Ian Kenneth Johnstone as a director on 19 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
13 January 2019 | Appointment of Mr Adrian Pawel Walczak as a director on 13 January 2019 (2 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
5 December 2018 | Resolutions
|
20 August 2018 | Registration of charge 023386100025, created on 15 August 2018 (45 pages) |
20 August 2018 | Registration of charge 023386100024, created on 15 August 2018 (64 pages) |
10 July 2018 | Satisfaction of charge 023386100022 in full (1 page) |
25 June 2018 | Notification of Coretex Industries Pte Limited as a person with significant control on 25 May 2018 (2 pages) |
25 June 2018 | Change of details for Marcel Acquisitionco Ltd as a person with significant control on 25 May 2018 (2 pages) |
29 May 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
21 May 2018 | Termination of appointment of Hua Zhou as a director on 21 May 2018 (1 page) |
18 April 2018 | Appointment of Mr Hua Zhou as a director on 18 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Jerry Ren as a director on 18 April 2018 (1 page) |
16 April 2018 | Appointment of Mr Shuze Ren as a director on 16 April 2018 (2 pages) |
16 April 2018 | Appointment of Miss Yunjia Lu as a director on 16 April 2018 (2 pages) |
22 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
11 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
8 September 2017 | Termination of appointment of Xia Kong as a director on 28 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Xia Kong as a director on 28 August 2017 (1 page) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Satisfaction of charge 19 in full (2 pages) |
3 February 2016 | Satisfaction of charge 19 in full (2 pages) |
22 December 2015 | Registration of charge 023386100023, created on 21 December 2015 (37 pages) |
22 December 2015 | Registration of charge 023386100023, created on 21 December 2015 (37 pages) |
6 July 2015 | Registration of charge 023386100022, created on 29 June 2015 (15 pages) |
6 July 2015 | Registration of charge 023386100022, created on 29 June 2015 (15 pages) |
5 June 2015 | Full accounts made up to 31 March 2015 (21 pages) |
5 June 2015 | Full accounts made up to 31 March 2015 (21 pages) |
31 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 March 2015 | Full accounts made up to 31 March 2014 (20 pages) |
17 March 2015 | Full accounts made up to 31 March 2014 (20 pages) |
3 December 2014 | Termination of appointment of Fabrice Deriaz as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Jerry Ren as a director on 17 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Jerry Ren as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Fabrice Deriaz as a director on 17 November 2014 (1 page) |
22 October 2014 | Appointment of Xia Kong as a director on 25 September 2014 (2 pages) |
22 October 2014 | Appointment of Xia Kong as a director on 25 September 2014 (2 pages) |
24 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
13 December 2013 | Termination of appointment of Jason Coleman as a secretary (1 page) |
13 December 2013 | Termination of appointment of Jason Coleman as a director (1 page) |
13 December 2013 | Termination of appointment of Jason Coleman as a director (1 page) |
13 December 2013 | Termination of appointment of Jason Coleman as a secretary (1 page) |
11 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
12 July 2013 | Duplicate mortgage certificate charge no:19 (9 pages) |
12 July 2013 | Duplicate mortgage certificate charge no:19 (9 pages) |
25 March 2013 | Appointment of Mr Fabrice Deriaz as a director (2 pages) |
25 March 2013 | Termination of appointment of Richard Barrick as a director (1 page) |
25 March 2013 | Appointment of Mr Fabrice Deriaz as a director (2 pages) |
25 March 2013 | Termination of appointment of Richard Barrick as a director (1 page) |
14 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Register inspection address has been changed from Nicholl Food Packaging Ltd Walkmill Lane Cannock Staffordshire WS11 0XA (1 page) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Register inspection address has been changed from Nicholl Food Packaging Ltd Walkmill Lane Cannock Staffordshire WS11 0XA (1 page) |
14 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
5 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 April 2012 | Appointment of Mr Richard Frank Barrick as a director (2 pages) |
25 April 2012 | Termination of appointment of Emrys Griffiths as a director (1 page) |
25 April 2012 | Appointment of Mr Jason Mark Coleman as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Emrys Griffiths as a director (1 page) |
25 April 2012 | Termination of appointment of Simon Paul as a director (1 page) |
25 April 2012 | Appointment of Mr Jason Mark Coleman as a director (2 pages) |
25 April 2012 | Appointment of Mr Richard Frank Barrick as a director (2 pages) |
25 April 2012 | Termination of appointment of Simon Paul as a secretary (1 page) |
25 April 2012 | Appointment of Mr Jason Mark Coleman as a director (2 pages) |
25 April 2012 | Appointment of Mr Jason Mark Coleman as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Simon Paul as a director (1 page) |
25 April 2012 | Termination of appointment of Simon Paul as a secretary (1 page) |
3 April 2012 | Auditor's resignation (1 page) |
3 April 2012 | Auditor's resignation (1 page) |
10 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 20 (32 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 20 (32 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
28 September 2010 | Termination of appointment of John Blackmore as a secretary (1 page) |
28 September 2010 | Termination of appointment of John Blackmore as a secretary (1 page) |
27 September 2010 | Termination of appointment of John Blackmore as a director (1 page) |
27 September 2010 | Termination of appointment of Guy Rowledge as a director (1 page) |
27 September 2010 | Termination of appointment of John Blackmore as a secretary (1 page) |
27 September 2010 | Appointment of Mr Emrys John Griffiths as a director (2 pages) |
27 September 2010 | Appointment of Mr Simon George Paul as a secretary (1 page) |
27 September 2010 | Termination of appointment of John Blackmore as a director (1 page) |
27 September 2010 | Termination of appointment of Guy Rowledge as a director (1 page) |
27 September 2010 | Appointment of Mr Emrys John Griffiths as a director (2 pages) |
27 September 2010 | Termination of appointment of John Blackmore as a secretary (1 page) |
27 September 2010 | Appointment of Mr Simon George Paul as a director (2 pages) |
27 September 2010 | Appointment of Mr Simon George Paul as a director (2 pages) |
27 September 2010 | Appointment of Mr Simon George Paul as a secretary (1 page) |
5 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for John Blackmore on 15 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Stephen Edward Pinhorne on 15 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Guy Jonathan Rowledge on 15 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Stephen Edward Pinhorne on 15 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Guy Jonathan Rowledge on 15 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Blackmore on 15 January 2010 (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
15 May 2009 | Appointment terminated director andrew dent (1 page) |
15 May 2009 | Appointment terminated director andrew dent (1 page) |
28 March 2009 | Appointment terminated director david jones percival (1 page) |
28 March 2009 | Appointment terminated director david jones percival (1 page) |
12 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 18 (17 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 18 (17 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
12 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Ad 06/11/07--------- £ si 194040@1=194040 £ ic 117000/311040 (2 pages) |
20 November 2007 | Ad 06/11/07--------- £ si 194040@1=194040 £ ic 117000/311040 (2 pages) |
20 November 2007 | Resolutions
|
10 October 2007 | Particulars of mortgage/charge (8 pages) |
10 October 2007 | Particulars of mortgage/charge (8 pages) |
28 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
28 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Particulars of mortgage/charge (7 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Particulars of mortgage/charge (7 pages) |
21 February 2007 | New director appointed (2 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (18 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (17 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (18 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Declaration of assistance for shares acquisition (19 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (19 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (17 pages) |
4 January 2007 | Resolutions
|
3 January 2007 | Particulars of mortgage/charge (18 pages) |
3 January 2007 | Particulars of mortgage/charge (18 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2006 | Resolutions
|
26 July 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
26 July 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
14 March 2006 | Return made up to 15/01/06; full list of members (11 pages) |
14 March 2006 | Return made up to 15/01/06; full list of members (11 pages) |
21 December 2005 | £ ic 798000/117000 04/11/05 £ sr 681000@1=681000 (1 page) |
21 December 2005 | £ ic 798000/117000 04/11/05 £ sr 681000@1=681000 (1 page) |
26 October 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
26 October 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
4 February 2005 | Return made up to 15/01/05; full list of members (11 pages) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Return made up to 15/01/05; full list of members (11 pages) |
4 February 2005 | Director's particulars changed (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
20 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
20 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
11 May 2004 | Particulars of mortgage/charge (12 pages) |
11 May 2004 | Particulars of mortgage/charge (12 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: brickyard rd empire industrial park aldridge west midlands,WS9 8UR (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: brickyard rd empire industrial park aldridge west midlands,WS9 8UR (1 page) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Return made up to 15/01/04; full list of members (9 pages) |
17 February 2004 | Return made up to 15/01/04; full list of members (9 pages) |
4 September 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
4 September 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
30 April 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
14 April 2003 | Particulars of property mortgage/charge (7 pages) |
14 April 2003 | Particulars of property mortgage/charge (7 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed (1 page) |
19 March 2003 | Return made up to 15/01/03; full list of members (10 pages) |
19 March 2003 | Return made up to 15/01/03; full list of members (10 pages) |
12 August 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
12 August 2002 | New director appointed (2 pages) |
20 February 2002 | Return made up to 15/01/02; full list of members (9 pages) |
20 February 2002 | Return made up to 15/01/02; full list of members (9 pages) |
30 January 2002 | Particulars of mortgage/charge (6 pages) |
30 January 2002 | Particulars of mortgage/charge (6 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
10 October 2001 | Particulars of mortgage/charge (6 pages) |
10 October 2001 | Particulars of mortgage/charge (6 pages) |
10 October 2001 | Particulars of mortgage/charge (11 pages) |
10 October 2001 | Particulars of mortgage/charge (11 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Amended accounts made up to 31 March 2001 (18 pages) |
14 August 2001 | Amended accounts made up to 31 March 2001 (18 pages) |
26 July 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
26 July 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
16 July 2001 | Director resigned (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (3 pages) |
15 June 2001 | New director appointed (3 pages) |
29 May 2001 | £ ic 1198000/798000 02/02/01 £ sr 400000@1=400000 (1 page) |
29 May 2001 | £ ic 1198000/798000 02/02/01 £ sr 400000@1=400000 (1 page) |
21 February 2001 | Return made up to 15/01/01; full list of members (9 pages) |
21 February 2001 | Return made up to 15/01/01; full list of members (9 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
13 June 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
7 January 2000 | Return made up to 15/01/00; full list of members (9 pages) |
7 January 2000 | Return made up to 15/01/00; full list of members (9 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
1 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
2 February 1999 | Return made up to 15/01/99; full list of members (8 pages) |
2 February 1999 | Return made up to 15/01/99; full list of members (8 pages) |
5 June 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
5 June 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
8 January 1998 | Return made up to 15/01/98; no change of members
|
8 January 1998 | Return made up to 15/01/98; no change of members
|
11 November 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
11 November 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
4 February 1997 | Return made up to 15/01/97; no change of members (6 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
4 February 1997 | Return made up to 15/01/97; no change of members (6 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
8 February 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
8 February 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
8 February 1996 | Return made up to 15/01/96; full list of members
|
8 February 1996 | Return made up to 15/01/96; full list of members
|
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
13 April 1995 | Accounts for a medium company made up to 31 March 1994 (17 pages) |
13 April 1995 | Accounts for a medium company made up to 31 March 1994 (17 pages) |
15 February 1994 | Accounts for a medium company made up to 31 March 1993 (13 pages) |
15 February 1994 | Accounts for a medium company made up to 31 March 1993 (13 pages) |
22 September 1993 | Particulars of mortgage/charge (4 pages) |
22 September 1993 | Particulars of mortgage/charge (4 pages) |
14 September 1993 | Particulars of mortgage/charge (3 pages) |
14 September 1993 | Particulars of mortgage/charge (3 pages) |
10 May 1993 | Accounts for a medium company made up to 31 March 1992 (13 pages) |
10 May 1993 | Accounts for a medium company made up to 31 March 1992 (13 pages) |
13 January 1993 | New director appointed (2 pages) |
13 January 1993 | New director appointed (2 pages) |
7 October 1992 | Resolutions
|
7 October 1992 | Resolutions
|
7 October 1992 | Memorandum and Articles of Association (19 pages) |
7 October 1992 | Memorandum and Articles of Association (19 pages) |
23 December 1991 | Company name changed wilson R.J. nicholl LIMITED\certificate issued on 24/12/91 (2 pages) |
23 December 1991 | Company name changed wilson R.J. nicholl LIMITED\certificate issued on 24/12/91 (2 pages) |
12 March 1990 | Resolutions
|
12 March 1990 | Resolutions
|
18 April 1989 | Particulars of mortgage/charge (3 pages) |
18 April 1989 | Particulars of mortgage/charge (3 pages) |
16 March 1989 | Resolutions
|
16 March 1989 | Resolutions
|
2 March 1989 | Memorandum and Articles of Association (7 pages) |
2 March 1989 | Memorandum and Articles of Association (7 pages) |
22 February 1989 | Company name changed melhawk LIMITED\certificate issued on 23/02/89 (2 pages) |
22 February 1989 | Company name changed melhawk LIMITED\certificate issued on 23/02/89 (2 pages) |
24 January 1989 | Incorporation (9 pages) |
24 January 1989 | Incorporation (9 pages) |