Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITTON SECURITY PACKAGING LIMITED
Company Information for

BRITTON SECURITY PACKAGING LIMITED

LONDON, SE1,
Company Registration Number
00339276
Private Limited Company
Dissolved

Dissolved 2017-06-02

Company Overview

About Britton Security Packaging Ltd
BRITTON SECURITY PACKAGING LIMITED was founded on 1938-04-13 and had its registered office in London. The company was dissolved on the 2017-06-02 and is no longer trading or active.

Key Data
Company Name
BRITTON SECURITY PACKAGING LIMITED
 
Legal Registered Office
LONDON
SE1
Other companies in CW7
 
Filing Information
Company Number 00339276
Date formed 1938-04-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-06-02
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BRITTON SECURITY PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
KARL ROBERT BOSTOCK
Director 2014-05-31
MARK EDWARD LAPPING
Director 2014-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
LEE RICHARDSON
Company Secretary 2013-03-25 2014-06-30
LEE DAVID RICHARDSON
Director 2013-10-24 2014-06-30
DARREN WILLIAM DEAN
Director 2013-03-25 2014-05-21
STEPHEN TONY GOODMAN
Company Secretary 2004-05-21 2013-03-26
STEPHEN TONY GOODMAN
Director 2004-05-21 2013-03-26
MICHAEL CLARK
Director 2003-11-04 2011-08-15
NEIL JAMES
Company Secretary 2001-11-07 2004-05-21
NEIL JAMES
Director 2001-11-07 2004-05-21
RICHARD JAMES SEARLE
Director 2001-01-31 2003-10-03
RICHARD JAMES SEARLE
Company Secretary 2001-10-29 2001-11-07
HUGH WILLIAM BISHOP
Company Secretary 1998-04-20 2001-10-29
HUGH WILLIAM BISHOP
Director 1998-04-20 2001-10-29
KEITH MILLICAN
Director 1998-07-31 2000-06-16
NIGEL PETER BEAUMONT
Director 1998-04-20 1999-07-30
RAYMOND ALBERT PETERS
Director 1998-04-20 1999-07-23
JEDIDIAH JAMES BURNHAM
Director 1998-01-14 1998-04-20
GAIL ANN CONSTANCIO
Director 1998-01-14 1998-04-20
BETH ANNE PARISH
Director 1998-02-26 1998-04-20
STEVEN SELINSKE
Director 1998-02-25 1998-04-20
JILL BARTLETT WOODMAN SISSON
Director 1998-02-26 1998-04-20
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-01-14 1998-04-17
PAUL HOWARD BRUTON
Company Secretary 1995-05-02 1998-01-14
SIMON DELAVAL BEART
Director 1994-06-20 1998-01-14
PAUL HOWARD BRUTON
Director 1994-01-04 1996-07-24
DAVID JOHN ELVERSON
Director 1994-01-04 1996-07-24
JOHN MCCARTHY
Director 1992-07-07 1996-07-24
SIMON ROWE
Director 1994-10-03 1996-07-24
SIMON DELAVAL BEART
Company Secretary 1994-07-01 1995-04-26
ROGER BELL
Director 1994-01-04 1994-07-31
CITY GROUP PLC
Company Secretary 1992-07-07 1994-06-30
NORMAN STANLEY GORDON
Director 1992-07-07 1994-06-30
PAUL MOWER
Director 1992-07-07 1994-06-30
NICHOLAS JAMES HOLLAMBY
Director 1992-07-07 1994-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ROBERT BOSTOCK PORTUGAL MIDCO LIMITED Director 2014-08-29 CURRENT 2012-12-21 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRAVO BIDCO LIMITED Director 2014-05-31 CURRENT 2011-02-17 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRITTON GROUP (HOLDINGS) LIMITED Director 2014-05-31 CURRENT 1998-04-03 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRITTON HOLDINGS LIMITED Director 2014-05-31 CURRENT 2004-01-21 Dissolved 2017-06-02
KARL ROBERT BOSTOCK MERLIN GROUP HOLDINGS LIMITED Director 2014-05-31 CURRENT 1994-01-19 Dissolved 2017-06-02
KARL ROBERT BOSTOCK PAMPASCOURT LIMITED Director 2014-05-31 CURRENT 1998-06-25 Dissolved 2017-06-02
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED Director 2014-05-31 CURRENT 1937-01-20 Liquidation
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (WINSFORD) UK LIMITED Director 2014-05-31 CURRENT 1988-03-22 Liquidation
KARL ROBERT BOSTOCK COVERIS UK BRAVO GROUP LIMITED Director 2014-05-31 CURRENT 1998-04-06 Liquidation
KARL ROBERT BOSTOCK COVERIS BRAVO FLEXIBLES LIMITED Director 2014-05-31 CURRENT 2008-01-15 Dissolved 2018-03-13
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (LOUTH) UK LIMITED Director 2014-05-31 CURRENT 1964-08-10 Dissolved 2018-04-30
MARK EDWARD LAPPING BRITTON HOLDINGS LIMITED Director 2014-05-31 CURRENT 2004-01-21 Dissolved 2017-06-02
MARK EDWARD LAPPING COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED Director 2014-05-31 CURRENT 1937-01-20 Liquidation
MARK EDWARD LAPPING COVERIS FLEXIBLES (LOUTH) UK LIMITED Director 2014-05-31 CURRENT 1964-08-10 Dissolved 2018-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016
2016-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-10LIQ MISC OCCOURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER - REPLACEMENT OF LIQUIDATOR
2016-02-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 3091
2015-12-04SH0125/09/15 STATEMENT OF CAPITAL GBP 3091.00
2015-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-064.70DECLARATION OF SOLVENCY
2015-10-27AD02SAIL ADDRESS CHANGED FROM: UNIT 20 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD ENGLAND
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O BRITTON TACO LTD ROAD ONE INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD
2015-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003392760011
2015-09-10Annotation
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 3090
2015-07-03AR0130/06/15 FULL LIST
2015-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY LEE RICHARDSON
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 3090
2014-07-30AR0130/06/14 FULL LIST
2014-06-02AP01DIRECTOR APPOINTED MR MARK EDWARD LAPPING
2014-06-02AP01DIRECTOR APPOINTED MR KARL BOSTOCK
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DEAN
2014-04-11AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003392760011
2013-10-24AP01DIRECTOR APPOINTED MR LEE DAVID RICHARDSON
2013-07-21AR0130/06/13 FULL LIST
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODMAN
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GOODMAN
2013-04-11AP01DIRECTOR APPOINTED DARREN WILLIAM DEAN
2013-04-11AP03SECRETARY APPOINTED LEE RICHARDSON
2012-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-07-04AR0130/06/12 FULL LIST
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-07-15AR0130/06/11 FULL LIST
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-08AR0130/06/10 FULL LIST
2010-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-07AD02SAIL ADDRESS CREATED
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 06/11/2009
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-07-02363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-30363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-04363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-20225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ
2004-06-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ
2004-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRITTON SECURITY PACKAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-10-13
Fines / Sanctions
No fines or sanctions have been issued against BRITTON SECURITY PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-15 Satisfied GOLDMAN SACHS BANK USA AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
COMPOSITE GUARANTEE AND DEBENTURES 2009-03-25 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-25 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-25 Satisfied HSBC INVESTMENT BANK HOLDINGS PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-25 Satisfied MICHAEL CLARK, AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-21 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
A GUARANTEE AND DEBENTURE MADE BETWEEN THE COMPANIES LISTED ON THE SHEDULE ATTACHED TO THE FORM 395 (TOGETHER THE "CHARGING COMPANIES"), THE CHARGEE AND THE CVC ENTITIES NAMED THEREIN 2001-11-02 Satisfied CREDIT SUISSE FIRST BOSTON AS SUBORDINATED SECURITY AGENT FOR AND ON BEHALF OF THE BENEFICIARIES (AS DEFINED THEREIN)
GUARANTEE AND DEBENTURE 1998-04-20 Satisfied CREDIT SUISSE FIRST BOSTON,AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
GUARANTEE & DEBENTURE 1982-09-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-03-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 BRITTON SECURITY PACKAGING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BRITTON SECURITY PACKAGING LIMITED

BRITTON SECURITY PACKAGING LIMITED has registered 2 patents

GB2327933 , GB2341382 ,

Domain Names
We do not have the domain name information for BRITTON SECURITY PACKAGING LIMITED
Trademarks
We have not found any records of BRITTON SECURITY PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITTON SECURITY PACKAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRITTON SECURITY PACKAGING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRITTON SECURITY PACKAGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBRITTON SECURITY PACKAGING LIMITEDEvent Date2015-09-30
The following written resolutions were passed on 30 September 2015 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Russell Payne , (IP No. 11530) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Tel: 020 7951 7229. Alternative contact: Florence Lightfoot
 
Initiating party Event Type
Defending partyBRITTON SECURITY PACKAGING LTDEvent Date2015-09-29
(All In Members' Voluntary Liquidation) ("the Companies") : Nature of Business : 7415- Holding companies including head offices- Bravo Bidco Ltd, Britton Holdings Ltd, Britton Group (Holdings) Ltd, Merlin Group Holdings Ltd, Portugal Midco Ltd, St Neots Holdings Ltd, St Neots Investments Ltd, St Neots Packaging Holdings Ltd and Coveris Technologies Holdco (UK) Ltd 7420- Architectural, technical consult- Pampascourt Ltd 7499- Non trading company- Britton Security Packaging Ltd 2222 - Printing not elsewhere classified (Holding company) - Paragon Labels (Wisbech) Ltd 2522 - Manufacture of plastic packing goods - Learoyd Packaging (Holdings) Ltd 64209- Activities of other holding companies not elsewhere classified - Eifel UK 1 Ltd, Eifel Bidco Ltd 64202- Activities of production holding companies- Daisy UK Bidco Ltd Name of Companies and meeting times : Bravo Bidco Ltd- 10.00am Britton Holdings Ltd- 10.15am Britton Group (Holdings) Ltd- 10.30am Pampascourt Ltd- 10.45am Britton Security Packaging Ltd- 11.00am Merlin Group Holdings Ltd- 11.15am Portugal Mideo Ltd- 11.30am Paragon Labels (Wisbech) Ltd- 11.45am St Neots Holdings Ltd- 12.00pm St Neots Investments Ltd- 12.15pm St Neots Packaging Holdings Ltd- 12.30pm Learoyd Packaging (Holdings) Ltd- 12.45pm Eifel UK 1 Ltd- 1.00pm Eifel Bidco Ltd- 1.15pm Daisy UK Bidco Ltd- 1.30pm Coveris Technologies Hold co (UK) Ltd- 1.45pm NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place on 20 February 2017 at the times set out above for the purposes of having an account laid before them showing how the winding up of the Companies has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members) attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 More London Place, London, SE1 2AF by 12 noon on the business day before the date of the meeting. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 29 September 2015 . Further information about this case is available from Jai Bhalla at the offices of Ernst & Young LLP on 020 7806 9465. Samantha Jane Keen and Angela Swarbrick , Joint Liquidators 18 January 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITTON SECURITY PACKAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITTON SECURITY PACKAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1