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

CAROLINE PACKAGING LIMITED

LONDON, EC2M,
Company Registration Number
01065795
Private Limited Company
Dissolved

Dissolved 2017-07-19

Company Overview

About Caroline Packaging Ltd
CAROLINE PACKAGING LIMITED was founded on 1972-08-14 and had its registered office in London. The company was dissolved on the 2017-07-19 and is no longer trading or active.

Key Data
Company Name
CAROLINE PACKAGING LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01065795
Date formed 1972-08-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-07-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
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 CAROLINE PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
GUY ANTHONY DE LOTZ
Director 2001-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JOY DE LOTZ
Company Secretary 2001-04-27 2015-01-19
PENELOPE JOY DE LOTZ
Director 2001-04-27 2015-01-19
JOHN ROY DE LOTZ
Company Secretary 1992-03-30 2001-04-27
ELIZABETH ANNE DE LOTZ
Director 1992-03-30 2001-04-27
JOHN ROY DE LOTZ
Director 1992-03-30 2001-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY ANTHONY DE LOTZ FLINGERS PARTY SHOP LTD Director 2017-03-02 CURRENT 2017-03-02 Liquidation
GUY ANTHONY DE LOTZ FLINGERS PARTY SHOP LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2016-01-05
GUY ANTHONY DE LOTZ THORNBURY (CD) LIMITED Director 2001-04-09 CURRENT 2001-04-09 Dissolved 2017-03-28

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
2017-07-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-04-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2016
2015-08-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 12 WALKER WAY THORNBURY BRISTOL BS35 3US
2015-07-224.20STATEMENT OF AFFAIRS/4.19
2015-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 56000
2015-04-27AR0127/04/15 FULL LIST
2015-01-29TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE DE LOTZ
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE DE LOTZ
2014-05-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 56000
2014-04-14AR0130/03/14 FULL LIST
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 11 WALKER WAY THORNBURY BRISTOL AVON BS35 3US UK
2013-04-30AA31/12/12 TOTAL EXEMPTION FULL
2013-04-04AR0130/03/13 FULL LIST
2012-04-04AA31/12/11 TOTAL EXEMPTION FULL
2012-04-03AR0130/03/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JOY DE LOTZ / 20/04/2011
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY DE LOTZ / 20/04/2011
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JOY DE LOTZ / 20/04/2011
2011-09-08AA31/12/10 TOTAL EXEMPTION FULL
2011-04-04AR0130/03/11 FULL LIST
2010-08-25AA31/12/09 TOTAL EXEMPTION FULL
2010-03-31AR0130/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JOY DE LOTZ / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY DE LOTZ / 31/03/2010
2009-08-12AA31/12/08 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION FULL
2008-04-24363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 11 WALKER WAY THORNBURY BRISTOL AVON BS35 3JS
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 100 TEMPLE STREET BRISTOL BS1 6AG
2006-04-05363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-03363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-06-27AUDAUDITOR'S RESIGNATION
2002-05-24363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-24288bDIRECTOR RESIGNED
2001-05-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-05-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-05-09395PARTICULARS OF MORTGAGE/CHARGE
2001-05-08288bDIRECTOR RESIGNED
2001-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2001-04-14363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-10363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/99
1999-04-12363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1998-09-03287REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-14363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-25363sRETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1996-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-16363sRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1995-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-03363sRETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS
1994-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CAROLINE PACKAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-14
Final Meetings2017-01-13
Appointment of Liquidators2015-07-22
Resolutions for Winding-up2015-07-22
Meetings of Creditors2015-06-22
Fines / Sanctions
No fines or sanctions have been issued against CAROLINE PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-05-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-05-05 Outstanding JOHN ROY DE LOTZ AND ELIZABETH ANNE DE LOTZ
DEBENTURE 1975-08-27 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CAROLINE PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of CAROLINE PACKAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAROLINE PACKAGING LIMITED
Trademarks
We have not found any records of CAROLINE PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAROLINE 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 (46900 - Non-specialised wholesale trade) as CAROLINE PACKAGING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CAROLINE 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.
Import/Export of Goods
Goods imported/exported by CAROLINE PACKAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2013-11-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2012-11-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2012-11-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2012-08-0139241000Tableware and kitchenware, of plastics
2012-06-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2012-06-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2012-02-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2012-02-0148189090Paper, cellulose wadding or webs of cellulose fibres, of a kind used for household or sanitary purposes, in rolls of a width <= 36 cm, or cut to size or shape; articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres for household, sanitary or hospital use (excl. toilet paper, handkerchiefs, cleansing or facial tissues and towels, tablecloths, serviettes, sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, and articles of a kind us
2011-10-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-10-0148189090Paper, cellulose wadding or webs of cellulose fibres, of a kind used for household or sanitary purposes, in rolls of a width <= 36 cm, or cut to size or shape; articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres for household, sanitary or hospital use (excl. toilet paper, handkerchiefs, cleansing or facial tissues and towels, tablecloths, serviettes, sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, and articles of a kind us
2011-07-0139241000Tableware and kitchenware, of plastics
2011-06-0148183000Tablecloths and serviettes of paper pulp, paper, cellulose wadding or webs of cellulose fibres
2011-06-0148189090Paper, cellulose wadding or webs of cellulose fibres, of a kind used for household or sanitary purposes, in rolls of a width <= 36 cm, or cut to size or shape; articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres for household, sanitary or hospital use (excl. toilet paper, handkerchiefs, cleansing or facial tissues and towels, tablecloths, serviettes, sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, and articles of a kind us
2011-05-0139241000Tableware and kitchenware, of plastics
2011-04-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-04-0148189090Paper, cellulose wadding or webs of cellulose fibres, of a kind used for household or sanitary purposes, in rolls of a width <= 36 cm, or cut to size or shape; articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres for household, sanitary or hospital use (excl. toilet paper, handkerchiefs, cleansing or facial tissues and towels, tablecloths, serviettes, sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, and articles of a kind us
2011-02-0139241000Tableware and kitchenware, of plastics
2011-01-0148189090Paper, cellulose wadding or webs of cellulose fibres, of a kind used for household or sanitary purposes, in rolls of a width <= 36 cm, or cut to size or shape; articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres for household, sanitary or hospital use (excl. toilet paper, handkerchiefs, cleansing or facial tissues and towels, tablecloths, serviettes, sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, and articles of a kind us
2010-12-0139241000Tableware and kitchenware, of plastics
2010-11-0139241000Tableware and kitchenware, of plastics
2010-11-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2010-10-0139241000Tableware and kitchenware, of plastics
2010-10-0148189090Paper, cellulose wadding or webs of cellulose fibres, of a kind used for household or sanitary purposes, in rolls of a width <= 36 cm, or cut to size or shape; articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres for household, sanitary or hospital use (excl. toilet paper, handkerchiefs, cleansing or facial tissues and towels, tablecloths, serviettes, sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, and articles of a kind us
2010-09-0139241000Tableware and kitchenware, of plastics
2010-09-0148183000Tablecloths and serviettes of paper pulp, paper, cellulose wadding or webs of cellulose fibres
2010-08-0139241000Tableware and kitchenware, of plastics
2010-06-0139241000Tableware and kitchenware, of plastics
2010-05-0139241000Tableware and kitchenware, of plastics
2010-05-0148189090Paper, cellulose wadding or webs of cellulose fibres, of a kind used for household or sanitary purposes, in rolls of a width <= 36 cm, or cut to size or shape; articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres for household, sanitary or hospital use (excl. toilet paper, handkerchiefs, cleansing or facial tissues and towels, tablecloths, serviettes, sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, and articles of a kind us
2010-02-0148189090Paper, cellulose wadding or webs of cellulose fibres, of a kind used for household or sanitary purposes, in rolls of a width <= 36 cm, or cut to size or shape; articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres for household, sanitary or hospital use (excl. toilet paper, handkerchiefs, cleansing or facial tissues and towels, tablecloths, serviettes, sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, and articles of a kind us
2010-01-0139241000Tableware and kitchenware, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCAROLINE PACKAGING LIMITEDEvent Date2015-07-08
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : Further details contact: Hayley Martinelli, Tel: 0207 831 2626
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAROLINE PACKAGING LIMITEDEvent Date2015-07-08
At a General Meeting of the above-named Company, duly convened, and held at 37 Sun Street, London, EC2M 2PL on 08 July 2015 the following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No: 8882) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Hayley Martinelli, Tel: 0207 377 4370 Guy De Lotz , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyCAROLINE PACKAGING LIMITEDEvent Date2015-07-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 28 February 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 08 July 2015 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Lisa Pollack, Tel: 020 7377 4370. Lane Bednash , Liquidator : Ag EF100716
 
Initiating party Event TypeFinal Meetings
Defending partyCAROLINE PACKAGING LIMITEDEvent Date2015-07-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 21 March 2017 at 10.00 am and 10.30 am respectively for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 08 July 2015 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack. Lane Bednash , Liquidator : Ag FF111485
 
Initiating party Event TypeMeetings of Creditors
Defending partyCAROLINE PACKAGING LIMITEDEvent Date2015-06-12
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL on 08 July 2015 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Lane Bednash (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge with such information concerning the Companys affairs as is reasonably required. A list of names and addresses of the companys creditors may be inspected free of charge at the offices of 37 Sun Street, London, EC2M 2PL between 10am and 4pm on the two business days preceding the Meeting. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAROLINE 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 CAROLINE 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.