Company NameNicholl Food Packaging Limited
Company StatusLiquidation
Company Number02338610
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 2 months ago)
Previous NamesMelhawk Limited and Wilson R.J. Nicholl Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Shuze Ren
Date of BirthNovember 1993 (Born 30 years ago)
NationalitySwiss
StatusCurrent
Appointed16 April 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMiss Yunjia Lu
Date of BirthMarch 1992 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed16 April 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Ian Kenneth Johnstone
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed19 March 2019(30 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameEdward Jonathan Smalley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1993)
RoleSolicitor
Correspondence Address16 St Georges Street
Douglas
Isle Of Man
Isleman
Director NameMr Wilson Robert James Nicholl
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressBumble End 15 Condover Park
Condover
Shrewsbury
Shropshire
SY5 7DU
Wales
Director NameAmanda Dixon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressRosien
Bay View Road
Port Erin
Isle Of Man
IM9 6NA
Director NameMr William Hugh Burney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 June 1992)
RoleCompany Director
Correspondence Address132 Wylde Green Road
Sutton Coldfield
West Midlands
B72 1JB
Director NameMr Frederick Henry Stiles
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address56 Webb Lane
Hall Green
Birmingham
West Midlands
B28 0EE
Secretary NameKathleen May Lewis
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address30 Meadow Hill Road
Birmingham
West Midlands
B38 8DD
Director NameMr Andrew Jonathan Dent
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Chestnut Close
Handsacre
Rugeley
Staffordshire
WS15 4TH
Director NamePeter James Reay
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(6 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Falstaff Road
Shirley
Solihull
West Midlands
B90 2AE
Director NameMichael Edward John Powell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address39 Elm Farm Avenue
Marston Green
Birmingham
B37 7AA
Director NameMr Carlton Alexander Bellamy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1995(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Tree House
Apeton, Church Eaton
Stafford
Staffordshire
ST20 0AE
Secretary NameMr Carlton Alexander Bellamy
NationalityEnglish
StatusResigned
Appointed30 June 1999(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Tree House
Apeton, Church Eaton
Stafford
Staffordshire
ST20 0AE
Director NameKathleen May Lewis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address30 Meadow Hill Road
Birmingham
West Midlands
B38 8DD
Director NameEdward Jonathan Smalley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 November 2006)
RoleSolicitor
Correspondence Address16 Saint Georges Street
Douglas
Isle Of Man
IM1 1AH
Director NameMr Roy Dixon
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2006)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressNewhaven
Shore Road
Port St. Mary
Isle Of Man
IM9 5LZ
Director NamePhilip Reeks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressThe Smithy
Welton Le Wold
Louth
Lincolnshire
LN11 0QT
Secretary NameMr John Blackmore
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 September 2010)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address5 Squirrels Corner
Newborough
Burton On Trent
Staffordshire
DE13 8SA
Director NameMr Guy Jonathan Rowledge
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2010)
RoleSite Director
Country of ResidenceEngland
Correspondence Address38 Pebworth Avenue
Monkspath
Solihull
West Midlands
B90 4YR
Director NameMr Stephen Edward Pinhorne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(15 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 July 2019)
RoleSite Director
Country of ResidenceEngland
Correspondence Address8 Alveston Grove
Knowle
Solihull
B93 9NT
Director NameDavid Jones Percival
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt. Leonards View
Home Farm Barns, Ribbesford
Bewdley
Worcestershire
DY12 2TQ
Director NameMr John Blackmore
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Squirrels Corner
Newborough
Burton On Trent
Staffordshire
DE13 8SA
Director NameYoung Jin Lee
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2007(18 years after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2007)
RoleCompany Director
Correspondence Address28 Marlborough Street
Unit 1
Boston
Massachusetts Ma 02116
United States
Director NameOliver Christian Ewald
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2007(18 years after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTwo Avery St
Apt 18c
Boston
Ma 02111
Director NameMr Simon George Paul
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalkmill Lane
Cannock
Staffordshire
WS11 0XA
Director NameMr Emrys John Griffiths
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalkmill Lane
Cannock
Staffordshire
WS11 0XA
Secretary NameMr Simon George Paul
StatusResigned
Appointed27 September 2010(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Correspondence AddressWalkmill Lane
Cannock
Staffordshire
WS11 0XA
Director NameMr Jason Mark Coleman
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bawtry Investments Limited High Street
Austerfield
Doncaster
South Yorkshire
DN10 6QT
Director NameMr Richard Frank Barrick
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(23 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bawtry Investments Limited High Street
Austerfield
Doncaster
South Yorkshire
DN10 6QT
Secretary NameMr Jason Mark Coleman
StatusResigned
Appointed20 April 2012(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2013)
RoleCompany Director
Correspondence AddressC/O Bawtry Investments Limited High Street
Austerfield
Doncaster
South Yorkshire
DN10 6QT
Director NameMr Fabrice Deriaz
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed26 February 2013(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Nicholl Food Packaging Limited Walkmill Lane
Cannock
Staffordshire
WS11 0XA
Director NameXia Kong
Date of BirthApril 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed25 September 2014(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressWalkmill Lane
Cannock
Staffordshire
WS11 0XA
Director NameMr Jerry Ren
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed17 November 2014(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressWalkmill Lane
Cannock
Staffordshire
WS11 0XA
Director NameMr Adrian Pawel Walczak
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed13 January 2019(29 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 July 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWalkmill Lane
Cannock
Staffordshire
WS11 0XA

Contact

Websiteadvantapack.com
Email address[email protected]
Telephone01543 460400
Telephone regionCannock

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

311k at £1Marcell Acquisitionco. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,394,010
Gross Profit£4,350,530
Net Worth£8,451,271
Cash£296,976
Current Liabilities£14,276,540

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Next Accounts Due30 December 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return15 January 2019 (5 years, 2 months ago)
Next Return Due29 January 2020 (overdue)

Charges

29 September 2001Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1993Delivered 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 1993Delivered 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 2011Delivered 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 1993Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 1989Delivered 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 2018Delivered on: 20 August 2018
Persons entitled: Haydock Finance Limited

Classification: A registered charge
Outstanding
15 August 2018Delivered 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 2015Delivered on: 22 December 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 6 July 2015
Persons entitled: Sme Asset Finance Limited (Company Number 03391275)

Classification: A registered charge
Outstanding
21 May 2012Delivered 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

Filing History

7 January 2021Removal of liquidator by court order (13 pages)
21 October 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
2 September 2020Appointment of a voluntary liquidator (4 pages)
6 August 2020Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
27 February 2020Administrator's progress report (34 pages)
29 November 2019Statement of affairs with form AM02SOA (12 pages)
16 October 2019Result of meeting of creditors (6 pages)
20 September 2019Statement of administrator's proposal (55 pages)
15 August 2019Registered 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 2019Appointment of an administrator (4 pages)
17 July 2019Termination of appointment of Stephen Edward Pinhorne as a director on 17 July 2019 (1 page)
12 July 2019Termination of appointment of Adrian Pawel Walczak as a director on 12 July 2019 (1 page)
18 June 2019Change of details for Coretex Industries Limited as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Cessation of Marcel Acquisitionco Ltd as a person with significant control on 18 June 2019 (1 page)
30 May 2019Notification of Coretex Industries Limited as a person with significant control on 24 May 2019 (2 pages)
30 May 2019Cessation of Coretex Industries Pte Limited as a person with significant control on 24 May 2019 (1 page)
19 March 2019Appointment of Mr Ian Kenneth Johnstone as a director on 19 March 2019 (2 pages)
29 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
13 January 2019Appointment of Mr Adrian Pawel Walczak as a director on 13 January 2019 (2 pages)
9 January 2019Full accounts made up to 31 March 2018 (28 pages)
5 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 August 2018Registration of charge 023386100025, created on 15 August 2018 (45 pages)
20 August 2018Registration of charge 023386100024, created on 15 August 2018 (64 pages)
10 July 2018Satisfaction of charge 023386100022 in full (1 page)
25 June 2018Notification of Coretex Industries Pte Limited as a person with significant control on 25 May 2018 (2 pages)
25 June 2018Change of details for Marcel Acquisitionco Ltd as a person with significant control on 25 May 2018 (2 pages)
29 May 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 1,000,000
(3 pages)
21 May 2018Termination of appointment of Hua Zhou as a director on 21 May 2018 (1 page)
18 April 2018Appointment of Mr Hua Zhou as a director on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of Jerry Ren as a director on 18 April 2018 (1 page)
16 April 2018Appointment of Mr Shuze Ren as a director on 16 April 2018 (2 pages)
16 April 2018Appointment of Miss Yunjia Lu as a director on 16 April 2018 (2 pages)
22 January 2018Full accounts made up to 31 March 2017 (28 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
11 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
8 September 2017Termination of appointment of Xia Kong as a director on 28 August 2017 (1 page)
8 September 2017Termination of appointment of Xia Kong as a director on 28 August 2017 (1 page)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
13 December 2016Full accounts made up to 31 March 2016 (26 pages)
13 December 2016Full accounts made up to 31 March 2016 (26 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 311,040
(6 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 311,040
(6 pages)
3 February 2016Satisfaction of charge 19 in full (2 pages)
3 February 2016Satisfaction of charge 19 in full (2 pages)
22 December 2015Registration of charge 023386100023, created on 21 December 2015 (37 pages)
22 December 2015Registration of charge 023386100023, created on 21 December 2015 (37 pages)
6 July 2015Registration of charge 023386100022, created on 29 June 2015 (15 pages)
6 July 2015Registration of charge 023386100022, created on 29 June 2015 (15 pages)
5 June 2015Full accounts made up to 31 March 2015 (21 pages)
5 June 2015Full accounts made up to 31 March 2015 (21 pages)
31 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 311,040
(6 pages)
31 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 311,040
(6 pages)
17 March 2015Full accounts made up to 31 March 2014 (20 pages)
17 March 2015Full accounts made up to 31 March 2014 (20 pages)
3 December 2014Termination of appointment of Fabrice Deriaz as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Jerry Ren as a director on 17 November 2014 (2 pages)
3 December 2014Appointment of Mr Jerry Ren as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Fabrice Deriaz as a director on 17 November 2014 (1 page)
22 October 2014Appointment of Xia Kong as a director on 25 September 2014 (2 pages)
22 October 2014Appointment of Xia Kong as a director on 25 September 2014 (2 pages)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 311,040
(5 pages)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 311,040
(5 pages)
13 December 2013Termination of appointment of Jason Coleman as a secretary (1 page)
13 December 2013Termination of appointment of Jason Coleman as a director (1 page)
13 December 2013Termination of appointment of Jason Coleman as a director (1 page)
13 December 2013Termination of appointment of Jason Coleman as a secretary (1 page)
11 December 2013Full accounts made up to 31 March 2013 (21 pages)
11 December 2013Full accounts made up to 31 March 2013 (21 pages)
12 July 2013Duplicate mortgage certificate charge no:19 (9 pages)
12 July 2013Duplicate mortgage certificate charge no:19 (9 pages)
25 March 2013Appointment of Mr Fabrice Deriaz as a director (2 pages)
25 March 2013Termination of appointment of Richard Barrick as a director (1 page)
25 March 2013Appointment of Mr Fabrice Deriaz as a director (2 pages)
25 March 2013Termination of appointment of Richard Barrick as a director (1 page)
14 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
14 March 2013Register inspection address has been changed from Nicholl Food Packaging Ltd Walkmill Lane Cannock Staffordshire WS11 0XA (1 page)
14 March 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Register inspection address has been changed from Nicholl Food Packaging Ltd Walkmill Lane Cannock Staffordshire WS11 0XA (1 page)
14 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
14 March 2013Register(s) moved to registered inspection location (1 page)
5 January 2013Full accounts made up to 31 March 2012 (20 pages)
5 January 2013Full accounts made up to 31 March 2012 (20 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 April 2012Appointment of Mr Richard Frank Barrick as a director (2 pages)
25 April 2012Termination of appointment of Emrys Griffiths as a director (1 page)
25 April 2012Appointment of Mr Jason Mark Coleman as a secretary (2 pages)
25 April 2012Termination of appointment of Emrys Griffiths as a director (1 page)
25 April 2012Termination of appointment of Simon Paul as a director (1 page)
25 April 2012Appointment of Mr Jason Mark Coleman as a director (2 pages)
25 April 2012Appointment of Mr Richard Frank Barrick as a director (2 pages)
25 April 2012Termination of appointment of Simon Paul as a secretary (1 page)
25 April 2012Appointment of Mr Jason Mark Coleman as a director (2 pages)
25 April 2012Appointment of Mr Jason Mark Coleman as a secretary (2 pages)
25 April 2012Termination of appointment of Simon Paul as a director (1 page)
25 April 2012Termination of appointment of Simon Paul as a secretary (1 page)
3 April 2012Auditor's resignation (1 page)
3 April 2012Auditor's resignation (1 page)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 March 2011 (20 pages)
10 October 2011Full accounts made up to 31 March 2011 (20 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 20 (32 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 20 (32 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 19 (9 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 19 (9 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (20 pages)
5 January 2011Full accounts made up to 31 March 2010 (20 pages)
28 September 2010Termination of appointment of John Blackmore as a secretary (1 page)
28 September 2010Termination of appointment of John Blackmore as a secretary (1 page)
27 September 2010Termination of appointment of John Blackmore as a director (1 page)
27 September 2010Termination of appointment of Guy Rowledge as a director (1 page)
27 September 2010Termination of appointment of John Blackmore as a secretary (1 page)
27 September 2010Appointment of Mr Emrys John Griffiths as a director (2 pages)
27 September 2010Appointment of Mr Simon George Paul as a secretary (1 page)
27 September 2010Termination of appointment of John Blackmore as a director (1 page)
27 September 2010Termination of appointment of Guy Rowledge as a director (1 page)
27 September 2010Appointment of Mr Emrys John Griffiths as a director (2 pages)
27 September 2010Termination of appointment of John Blackmore as a secretary (1 page)
27 September 2010Appointment of Mr Simon George Paul as a director (2 pages)
27 September 2010Appointment of Mr Simon George Paul as a director (2 pages)
27 September 2010Appointment of Mr Simon George Paul as a secretary (1 page)
5 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for John Blackmore on 15 January 2010 (2 pages)
3 March 2010Director's details changed for Stephen Edward Pinhorne on 15 January 2010 (2 pages)
3 March 2010Director's details changed for Guy Jonathan Rowledge on 15 January 2010 (2 pages)
3 March 2010Director's details changed for Stephen Edward Pinhorne on 15 January 2010 (2 pages)
3 March 2010Director's details changed for Guy Jonathan Rowledge on 15 January 2010 (2 pages)
3 March 2010Director's details changed for John Blackmore on 15 January 2010 (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (22 pages)
9 January 2010Full accounts made up to 31 March 2009 (22 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2009Appointment terminated director andrew dent (1 page)
15 May 2009Appointment terminated director andrew dent (1 page)
28 March 2009Appointment terminated director david jones percival (1 page)
28 March 2009Appointment terminated director david jones percival (1 page)
12 February 2009Return made up to 15/01/09; full list of members (4 pages)
12 February 2009Return made up to 15/01/09; full list of members (4 pages)
7 February 2009Full accounts made up to 31 March 2008 (21 pages)
7 February 2009Full accounts made up to 31 March 2008 (21 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 18 (17 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 18 (17 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
12 February 2008Return made up to 15/01/08; full list of members (3 pages)
12 February 2008Return made up to 15/01/08; full list of members (3 pages)
27 December 2007Full accounts made up to 31 March 2007 (20 pages)
27 December 2007Full accounts made up to 31 March 2007 (20 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
20 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2007Ad 06/11/07--------- £ si 194040@1=194040 £ ic 117000/311040 (2 pages)
20 November 2007Ad 06/11/07--------- £ si 194040@1=194040 £ ic 117000/311040 (2 pages)
20 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2007Particulars of mortgage/charge (8 pages)
10 October 2007Particulars of mortgage/charge (8 pages)
28 February 2007Return made up to 15/01/07; full list of members (8 pages)
28 February 2007Return made up to 15/01/07; full list of members (8 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Particulars of mortgage/charge (7 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Particulars of mortgage/charge (7 pages)
21 February 2007New director appointed (2 pages)
4 January 2007Declaration of assistance for shares acquisition (18 pages)
4 January 2007Declaration of assistance for shares acquisition (17 pages)
4 January 2007Declaration of assistance for shares acquisition (18 pages)
4 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 January 2007Declaration of assistance for shares acquisition (19 pages)
4 January 2007Declaration of assistance for shares acquisition (19 pages)
4 January 2007Declaration of assistance for shares acquisition (17 pages)
4 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 January 2007Particulars of mortgage/charge (18 pages)
3 January 2007Particulars of mortgage/charge (18 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 September 2006Declaration of assistance for shares acquisition (7 pages)
20 September 2006Declaration of assistance for shares acquisition (7 pages)
20 September 2006Declaration of assistance for shares acquisition (7 pages)
20 September 2006Declaration of assistance for shares acquisition (7 pages)
20 September 2006Declaration of assistance for shares acquisition (7 pages)
20 September 2006Declaration of assistance for shares acquisition (7 pages)
20 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
26 July 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
14 March 2006Return made up to 15/01/06; full list of members (11 pages)
14 March 2006Return 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 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
26 October 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
4 February 2005Return made up to 15/01/05; full list of members (11 pages)
4 February 2005Director's particulars changed (1 page)
4 February 2005Return made up to 15/01/05; full list of members (11 pages)
4 February 2005Director's particulars changed (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
20 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
20 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
11 May 2004Particulars of mortgage/charge (12 pages)
11 May 2004Particulars of mortgage/charge (12 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: brickyard rd empire industrial park aldridge west midlands,WS9 8UR (1 page)
2 April 2004Registered office changed on 02/04/04 from: brickyard rd empire industrial park aldridge west midlands,WS9 8UR (1 page)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
17 February 2004Return made up to 15/01/04; full list of members (9 pages)
17 February 2004Return made up to 15/01/04; full list of members (9 pages)
4 September 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
4 September 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
30 April 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
30 April 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
14 April 2003Particulars of property mortgage/charge (7 pages)
14 April 2003Particulars of property mortgage/charge (7 pages)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed (1 page)
19 March 2003Return made up to 15/01/03; full list of members (10 pages)
19 March 2003Return made up to 15/01/03; full list of members (10 pages)
12 August 2002Delivery ext'd 3 mth 31/03/02 (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Delivery ext'd 3 mth 31/03/02 (1 page)
12 August 2002New director appointed (2 pages)
20 February 2002Return made up to 15/01/02; full list of members (9 pages)
20 February 2002Return made up to 15/01/02; full list of members (9 pages)
30 January 2002Particulars of mortgage/charge (6 pages)
30 January 2002Particulars of mortgage/charge (6 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2001Particulars of mortgage/charge (6 pages)
10 October 2001Particulars of mortgage/charge (6 pages)
10 October 2001Particulars of mortgage/charge (11 pages)
10 October 2001Particulars of mortgage/charge (11 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Amended accounts made up to 31 March 2001 (18 pages)
14 August 2001Amended accounts made up to 31 March 2001 (18 pages)
26 July 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
26 July 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
16 July 2001Director resigned (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
15 June 2001New director appointed (3 pages)
15 June 2001New 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 2001Return made up to 15/01/01; full list of members (9 pages)
21 February 2001Return made up to 15/01/01; full list of members (9 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
13 June 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
13 June 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
7 January 2000Return made up to 15/01/00; full list of members (9 pages)
7 January 2000Return made up to 15/01/00; full list of members (9 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 July 1999Full accounts made up to 31 March 1999 (20 pages)
1 July 1999Full accounts made up to 31 March 1999 (20 pages)
2 February 1999Return made up to 15/01/99; full list of members (8 pages)
2 February 1999Return made up to 15/01/99; full list of members (8 pages)
5 June 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
5 June 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
8 January 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
11 November 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
4 February 1997Return made up to 15/01/97; no change of members (6 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (22 pages)
4 February 1997Return made up to 15/01/97; no change of members (6 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (22 pages)
8 February 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
8 February 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
8 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
13 April 1995Accounts for a medium company made up to 31 March 1994 (17 pages)
13 April 1995Accounts for a medium company made up to 31 March 1994 (17 pages)
15 February 1994Accounts for a medium company made up to 31 March 1993 (13 pages)
15 February 1994Accounts for a medium company made up to 31 March 1993 (13 pages)
22 September 1993Particulars of mortgage/charge (4 pages)
22 September 1993Particulars of mortgage/charge (4 pages)
14 September 1993Particulars of mortgage/charge (3 pages)
14 September 1993Particulars of mortgage/charge (3 pages)
10 May 1993Accounts for a medium company made up to 31 March 1992 (13 pages)
10 May 1993Accounts for a medium company made up to 31 March 1992 (13 pages)
13 January 1993New director appointed (2 pages)
13 January 1993New director appointed (2 pages)
7 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
7 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
7 October 1992Memorandum and Articles of Association (19 pages)
7 October 1992Memorandum and Articles of Association (19 pages)
23 December 1991Company name changed wilson R.J. nicholl LIMITED\certificate issued on 24/12/91 (2 pages)
23 December 1991Company name changed wilson R.J. nicholl LIMITED\certificate issued on 24/12/91 (2 pages)
12 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
18 April 1989Particulars of mortgage/charge (3 pages)
18 April 1989Particulars of mortgage/charge (3 pages)
16 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
16 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
2 March 1989Memorandum and Articles of Association (7 pages)
2 March 1989Memorandum and Articles of Association (7 pages)
22 February 1989Company name changed melhawk LIMITED\certificate issued on 23/02/89 (2 pages)
22 February 1989Company name changed melhawk LIMITED\certificate issued on 23/02/89 (2 pages)
24 January 1989Incorporation (9 pages)
24 January 1989Incorporation (9 pages)