Dissolved
Dissolved 2017-06-02
Company Information for BRITTON SECURITY PACKAGING LIMITED
LONDON, SE1,
|
Company Registration Number
00339276
Private Limited Company
Dissolved Dissolved 2017-06-02 |
Company Name | |
---|---|
BRITTON SECURITY PACKAGING LIMITED | |
Legal Registered Office | |
LONDON SE1 Other companies in CW7 | |
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 |
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 |
---|---|---|
KARL ROBERT BOSTOCK |
||
MARK EDWARD LAPPING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE RICHARDSON |
Company Secretary | ||
LEE DAVID RICHARDSON |
Director | ||
DARREN WILLIAM DEAN |
Director | ||
STEPHEN TONY GOODMAN |
Company Secretary | ||
STEPHEN TONY GOODMAN |
Director | ||
MICHAEL CLARK |
Director | ||
NEIL JAMES |
Company Secretary | ||
NEIL JAMES |
Director | ||
RICHARD JAMES SEARLE |
Director | ||
RICHARD JAMES SEARLE |
Company Secretary | ||
HUGH WILLIAM BISHOP |
Company Secretary | ||
HUGH WILLIAM BISHOP |
Director | ||
KEITH MILLICAN |
Director | ||
NIGEL PETER BEAUMONT |
Director | ||
RAYMOND ALBERT PETERS |
Director | ||
JEDIDIAH JAMES BURNHAM |
Director | ||
GAIL ANN CONSTANCIO |
Director | ||
BETH ANNE PARISH |
Director | ||
STEVEN SELINSKE |
Director | ||
JILL BARTLETT WOODMAN SISSON |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
PAUL HOWARD BRUTON |
Company Secretary | ||
SIMON DELAVAL BEART |
Director | ||
PAUL HOWARD BRUTON |
Director | ||
DAVID JOHN ELVERSON |
Director | ||
JOHN MCCARTHY |
Director | ||
SIMON ROWE |
Director | ||
SIMON DELAVAL BEART |
Company Secretary | ||
ROGER BELL |
Director | ||
CITY GROUP PLC |
Company Secretary | ||
NORMAN STANLEY GORDON |
Director | ||
PAUL MOWER |
Director | ||
NICHOLAS JAMES HOLLAMBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTUGAL MIDCO LIMITED | Director | 2014-08-29 | CURRENT | 2012-12-21 | Dissolved 2017-06-02 | |
BRAVO BIDCO LIMITED | Director | 2014-05-31 | CURRENT | 2011-02-17 | Dissolved 2017-06-02 | |
BRITTON GROUP (HOLDINGS) LIMITED | Director | 2014-05-31 | CURRENT | 1998-04-03 | Dissolved 2017-06-02 | |
BRITTON HOLDINGS LIMITED | Director | 2014-05-31 | CURRENT | 2004-01-21 | Dissolved 2017-06-02 | |
MERLIN GROUP HOLDINGS LIMITED | Director | 2014-05-31 | CURRENT | 1994-01-19 | Dissolved 2017-06-02 | |
PAMPASCOURT LIMITED | Director | 2014-05-31 | CURRENT | 1998-06-25 | Dissolved 2017-06-02 | |
COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED | Director | 2014-05-31 | CURRENT | 1937-01-20 | Liquidation | |
COVERIS FLEXIBLES (WINSFORD) UK LIMITED | Director | 2014-05-31 | CURRENT | 1988-03-22 | Liquidation | |
COVERIS UK BRAVO GROUP LIMITED | Director | 2014-05-31 | CURRENT | 1998-04-06 | Liquidation | |
COVERIS BRAVO FLEXIBLES LIMITED | Director | 2014-05-31 | CURRENT | 2008-01-15 | Dissolved 2018-03-13 | |
COVERIS FLEXIBLES (LOUTH) UK LIMITED | Director | 2014-05-31 | CURRENT | 1964-08-10 | Dissolved 2018-04-30 | |
BRITTON HOLDINGS LIMITED | Director | 2014-05-31 | CURRENT | 2004-01-21 | Dissolved 2017-06-02 | |
COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED | Director | 2014-05-31 | CURRENT | 1937-01-20 | Liquidation | |
COVERIS FLEXIBLES (LOUTH) UK LIMITED | Director | 2014-05-31 | CURRENT | 1964-08-10 | Dissolved 2018-04-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016 | |
AD03 | REGISTER(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 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 3091 | |
SH01 | 25/09/15 STATEMENT OF CAPITAL GBP 3091.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
4.70 | DECLARATION OF SOLVENCY | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 20 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O BRITTON TACO LTD ROAD ONE INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003392760011 | |
Annotation | ||
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 3090 | |
AR01 | 30/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE RICHARDSON | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 3090 | |
AR01 | 30/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD LAPPING | |
AP01 | DIRECTOR APPOINTED MR KARL BOSTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN DEAN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003392760011 | |
AP01 | DIRECTOR APPOINTED MR LEE DAVID RICHARDSON | |
AR01 | 30/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GOODMAN | |
AP01 | DIRECTOR APPOINTED DARREN WILLIAM DEAN | |
AP03 | SECRETARY APPOINTED LEE RICHARDSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 30/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 30/06/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 30/06/10 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 06/11/2009 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Resolutions for Winding-up | 2015-10-13 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | GOLDMAN SACHS BANK USA AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES | ||
COMPOSITE GUARANTEE AND DEBENTURES | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | HSBC INVESTMENT BANK HOLDINGS PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | MICHAEL CLARK, AS SECURITY AGENT FOR THE SECURED PARTIES | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | 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 | Satisfied | CREDIT SUISSE FIRST BOSTON AS SUBORDINATED SECURITY AGENT FOR AND ON BEHALF OF THE BENEFICIARIES (AS DEFINED THEREIN) | |
GUARANTEE AND DEBENTURE | Satisfied | CREDIT SUISSE FIRST BOSTON,AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED) | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRITTON SECURITY PACKAGING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRITTON SECURITY PACKAGING LIMITED | Event Date | 2015-09-30 |
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 party | BRITTON SECURITY PACKAGING LTD | Event Date | 2015-09-29 |
(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 | |||
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. |