Liquidation
Company Information for SCA PACKAGING BRITAIN LIMITED
C/O SCA, SOUTHFIELDS ROAD, DUNSTABLE, BEDFORDSHIRE, LU6 3EJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SCA PACKAGING BRITAIN LIMITED | |
Legal Registered Office | |
C/O SCA SOUTHFIELDS ROAD DUNSTABLE BEDFORDSHIRE LU6 3EJ Other companies in LU6 | |
Company Number | 00192236 | |
---|---|---|
Company ID Number | 00192236 | |
Date formed | 1923-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 16/07/2012 | |
Return next due | 13/08/2013 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 10:04:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW BAILEY |
||
PAUL ANDREW BAILEY |
||
SALLY ANNE BARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA SYKES |
Company Secretary | ||
THOMAS DAVID HEYS |
Director | ||
STEPHEN PAUL HOVINGTON |
Director | ||
MELANIE EYLES |
Company Secretary | ||
BRIAN JOSEPH MILLER |
Director | ||
THOMAS ANTHONY RICE |
Director | ||
ANTHONY JOHN STAPLES |
Company Secretary | ||
DAVID RICHARD STEAD |
Director | ||
JOHN DAVID WILLIAMS |
Director | ||
GUNNAR SVEN HAGLUND |
Director | ||
COLIN JAMES WILLIAMS |
Director | ||
RICHARD LANCASTER HOLDRON |
Director | ||
DAVID RICHARD STEAD |
Director | ||
ANTHONY DAVID THORNE |
Director | ||
MIKAEL GERT SCHMIDT |
Director | ||
JOHN KEITH BROWN |
Director | ||
IAIN MITCHELL MCLEOD |
Company Secretary | ||
STUART ALAN BULL |
Director | ||
DAVID WILLIAM GIBSON |
Director | ||
RUDOLPH JOHN KALVEKS |
Director | ||
WAYHAM HUTCHESON MORAN |
Director | ||
PHILIP JONATHAN VENNER |
Director | ||
DAVID ERIC ASHTON JONES |
Director | ||
KEVIN ALLAN ABBOTT |
Director | ||
STUART PURVES MILLER |
Director | ||
DOMINIC CRISPIN ADAM SIMON |
Director | ||
WILLIAM PETER LONG |
Director | ||
STUART MICHAEL WALLIS |
Director | ||
MALCOLM JAMES FALLEN |
Director | ||
TERENCE JOHN FUSSELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCA (UNITED KINGDOM) LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Dissolved 2016-06-18 | |
SCA EUROLINER LIMITED | Director | 2012-06-30 | CURRENT | 1918-06-15 | Liquidation | |
SCA LOGISTICS NO.2 LIMITED | Director | 2012-06-29 | CURRENT | 2000-09-05 | Dissolved 2016-06-18 | |
ESSITY OPERATIONS LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
SCA PENSION TRUSTEES LIMITED | Director | 2009-11-23 | CURRENT | 1988-05-10 | Active | |
MOLNLYCKE (HOLDINGS) | Director | 2001-03-27 | CURRENT | 1961-07-04 | Dissolved 2016-06-18 | |
SANCELLA | Director | 2001-03-27 | CURRENT | 1960-03-03 | Dissolved 2016-06-18 | |
PWA GROUP HOLDINGS (UK) LIMITED | Director | 2001-03-27 | CURRENT | 1995-11-17 | Dissolved 2016-06-18 | |
PEAUDOUCE (UK) LIMITED | Director | 2001-03-27 | CURRENT | 1979-10-29 | Dissolved 2016-06-18 | |
ESSITY OPERATIONS MANCHESTER LIMITED | Director | 2001-03-27 | CURRENT | 2000-11-29 | Active | |
SCA HYGIENE PRODUCTS (NI) LTD. | Director | 2001-03-27 | CURRENT | 1953-01-29 | Active - Proposal to Strike off | |
SCA HYGIENE PRODUCTS (FLUFF) LIMITED | Director | 2001-03-27 | CURRENT | 1957-01-16 | Active - Proposal to Strike off | |
ESSITY UK LIMITED | Director | 2001-03-27 | CURRENT | 1996-07-12 | Active | |
ESSITY HOLDING UK LIMITED | Director | 2001-03-23 | CURRENT | 1998-11-05 | Active | |
SCA HYGIENE FINANCE LIMITED | Director | 2001-03-19 | CURRENT | 2001-02-06 | Dissolved 2015-11-17 | |
SCA (UNITED KINGDOM) LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Dissolved 2016-06-18 | |
SCA EUROLINER LIMITED | Director | 2012-06-30 | CURRENT | 1918-06-15 | Liquidation | |
SCA LOGISTICS NO.2 LIMITED | Director | 2012-06-29 | CURRENT | 2000-09-05 | Dissolved 2016-06-18 | |
MOLNLYCKE (HOLDINGS) | Director | 2009-02-01 | CURRENT | 1961-07-04 | Dissolved 2016-06-18 | |
PWA GROUP HOLDINGS (UK) LIMITED | Director | 2009-02-01 | CURRENT | 1995-11-17 | Dissolved 2016-06-18 | |
PEAUDOUCE (UK) LIMITED | Director | 2009-02-01 | CURRENT | 1979-10-29 | Dissolved 2016-06-18 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR DAVID HALL | ||
APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE BARKER | ||
AP01 | DIRECTOR APPOINTED MR DAVID HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE BARKER | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
LRESSP | Resolutions passed:
| |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 06/11/12 | |
LATEST SOC | 06/09/12 STATEMENT OF CAPITAL;GBP 8833000 | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SALLY ANNE BARKER | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW BAILEY | |
AP03 | Appointment of Mr Paul Andrew Bailey as company secretary on 2012-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOVINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HEYS | |
TM02 | Termination of appointment of Victoria Sykes on 2012-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/12 FROM Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE | |
AAMD | Amended accounts made up to 2010-12-31 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/08 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 16/07/10 FULL LIST | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM SCA PACKAGING FINANCE SHARED SERVICE CENTRE FAVERDALE FAVERDALE INDUSTRIAL ESTATE DARLINGTON CO DURHAM DL3 0PE | |
288b | APPOINTMENT TERMINATED SECRETARY MELANIE EYLES | |
288a | SECRETARY APPOINTED VICTORIA SYKES | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS RICE | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN MILLER | |
288a | DIRECTOR APPOINTED STEPHEN PAUL HOVINGTON | |
288a | DIRECTOR APPOINTED THOMAS DAVID HEYS | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: SCA PACKAGING UK CENTRAL OFFICE PAPYRUS WAY LARKFIELD AYLESFORD KENT ME20 7TW | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/07/06; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 16/07/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SCA PACKAGING HOUSE 543 NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 7PB | |
363a | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 27/08/03; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 27/08/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363a | RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS | |
Error |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0293964 | Expired |
Final Meetings | 2015-01-08 |
Appointment of Liquidators | 2014-05-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COLLATERAL MORTGAGE | Satisfied | 3I PLC | |
DEBENTURE | Satisfied | LLOYDS AND SCOTTISH (LEASING) LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCA PACKAGING BRITAIN LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SCA PACKAGING BRITAIN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SCA PACKAGING BRITAIN LIMITED | Event Date | 2014-05-06 |
Timothy Gerard Walsh and Peter James Greaves of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SCA PACKAGING BRITAIN LIMITED | Event Date | |
Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 11050) were appointed liquidators of the above company on 6 May 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 12 February 2015 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 noon on 11 February 2015. Further information is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497. Tim Walsh and Peter Greaves , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |