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

THE CHARAPAK GROUP LIMITED

58 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
01495912
Private Limited Company
Dissolved

Dissolved 2018-06-06

Company Overview

About The Charapak Group Ltd
THE CHARAPAK GROUP LIMITED was founded on 1980-05-08 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2018-06-06 and is no longer trading or active.

Key Data
Company Name
THE CHARAPAK GROUP LIMITED
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 01495912
Date formed 1980-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-06-06
Type of accounts DORMANT
Last Datalog update: 2018-06-15 02:49:27
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 THE CHARAPAK GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER WARD SQUIBB
Company Secretary 2000-12-01
RICHARD SMITH
Director 2007-10-23
PETER WARD SQUIBB
Director 2007-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CHARITY
Director 1991-07-04 2008-01-18
JOHN BUNNELL
Director 1991-07-04 2007-11-30
JOHN STAFFORD CHARITY
Director 1991-07-04 2005-05-07
JOHN BUNNELL
Company Secretary 2000-06-13 2000-12-01
JOHN STAFFORD CHARITY
Company Secretary 1991-07-04 2000-06-13
GRAHAM JOHN ALLEN
Director 1997-05-01 1997-12-29
KENNETH ARTHUR SHAW
Director 1997-05-01 1997-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WARD SQUIBB CHARAPAK SPECIALITY PACKAGING LIMITED Company Secretary 2007-12-20 CURRENT 2007-10-26 Dissolved 2018-06-06
PETER WARD SQUIBB STOKBOX LIMITED Company Secretary 2005-08-01 CURRENT 1985-06-19 Dissolved 2018-02-13
PETER WARD SQUIBB HYTAK LIMITED Company Secretary 2001-03-01 CURRENT 1980-02-19 Dissolved 2018-02-13
PETER WARD SQUIBB CHARAPAK LIMITED Company Secretary 2001-03-01 CURRENT 1996-06-18 Dissolved 2018-06-06
PETER WARD SQUIBB SILICONPAK LIMITED Company Secretary 2001-03-01 CURRENT 1983-06-06 Dissolved 2018-06-06
RICHARD SMITH SILICONPAK PACKAGING LIMITED Director 2017-05-01 CURRENT 2017-01-19 Dissolved 2017-08-08
RICHARD SMITH GENT RACING LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2017-03-28
RICHARD SMITH HYTAK LIMITED Director 2008-01-18 CURRENT 1980-02-19 Dissolved 2018-02-13
RICHARD SMITH STOKBOX LIMITED Director 2008-01-18 CURRENT 1985-06-19 Dissolved 2018-02-13
RICHARD SMITH CHARAPAK SPECIALITY PACKAGING LIMITED Director 2007-12-20 CURRENT 2007-10-26 Dissolved 2018-06-06
RICHARD SMITH CHARAPAK LIMITED Director 2007-10-23 CURRENT 1996-06-18 Dissolved 2018-06-06
RICHARD SMITH SILICONPAK LIMITED Director 2007-10-23 CURRENT 1983-06-06 Dissolved 2018-06-06
PETER WARD SQUIBB CP REALISATIONS (2019) LIMITED Director 2017-01-12 CURRENT 2017-01-12 In Administration/Administrative Receiver
PETER WARD SQUIBB HYTAK LIMITED Director 2008-01-18 CURRENT 1980-02-19 Dissolved 2018-02-13
PETER WARD SQUIBB STOKBOX LIMITED Director 2008-01-18 CURRENT 1985-06-19 Dissolved 2018-02-13
PETER WARD SQUIBB CHARAPAK SPECIALITY PACKAGING LIMITED Director 2007-12-20 CURRENT 2007-10-26 Dissolved 2018-06-06
PETER WARD SQUIBB CHARAPAK LIMITED Director 2007-10-23 CURRENT 1996-06-18 Dissolved 2018-06-06
PETER WARD SQUIBB SILICONPAK LIMITED Director 2007-10-23 CURRENT 1983-06-06 Dissolved 2018-06-06

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
2018-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-06AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-10-04AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-05-16F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-04-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-04-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM CHARAPAK GROUP SALCOMBE ROAD MEADOW LANE INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7EZ
2017-03-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1827
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1827
2015-07-29AR0104/07/15 FULL LIST
2015-04-15AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1827
2014-07-18AR0104/07/14 FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0104/07/13 FULL LIST
2012-07-12AR0104/07/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-27AR0104/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 26/07/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0104/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 04/07/2010
2009-07-27363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-08-22190LOCATION OF DEBENTURE REGISTER
2008-08-22353LOCATION OF REGISTER OF MEMBERS
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM SALCOMBE ROAD MEADOW LA IND EST ALFRETON DERBYSHIRE DE55 7EZ
2008-01-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-23288bDIRECTOR RESIGNED
2008-01-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-2388(2)RAD 18/01/07--------- £ SI 27@1
2008-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21169£ IC 2000/1800 30/11/07 £ SR 200@1=200
2007-12-03288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-07-18363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-08-01363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-11363(288)DIRECTOR RESIGNED
2005-08-11363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-04363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-05363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-31363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-05-30AUDAUDITOR'S RESIGNATION
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-30363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-07-30288bSECRETARY RESIGNED
2001-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/01
2001-07-26395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12288aNEW SECRETARY APPOINTED
2000-08-01363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/00
2000-08-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-06-22288aNEW SECRETARY APPOINTED
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-30363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1998-09-28363sRETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS
1998-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-14CERTNMCOMPANY NAME CHANGED CHARAPAK LIMITED CERTIFICATE ISSUED ON 15/01/98
1998-01-08288bDIRECTOR RESIGNED
1998-01-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293421 Active Licenced property: MEADOW LANE IND ESTATE CHARAPAK ALFRETON GB DE55 7EZ. Correspondance address: SALCOMBE ROAD CHARAPAK LTD MEADOW LANE INDUSTRIAL ESTATE ALFRETON MEADOW LANE INDUSTRIAL ESTATE GB DE55 7RG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-03-07
Fines / Sanctions
No fines or sanctions have been issued against THE CHARAPAK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
AGREEMENT AND CHARGE. 1987-10-14 Satisfied BRITISH CREDIT TRUST LIMITED.
DEBENTURE 1984-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2007-12-31

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 THE CHARAPAK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE CHARAPAK GROUP LIMITED registering or being granted any patents
Domain Names

THE CHARAPAK GROUP LIMITED owns 5 domain names.

siliconpak.co.uk   shelfeasy.co.uk   shelfready.co.uk   charapak.co.uk   spwarehousing.co.uk  

Trademarks
We have not found any records of THE CHARAPAK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHARAPAK GROUP 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 (70100 - Activities of head offices) as THE CHARAPAK GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE CHARAPAK GROUP 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 Type
Defending partyTHE CHARAPAK GROUP LIMITEDEvent Date2017-02-28
In the High Court of Justice, Chancery Division Manchester District Registry case number 2172 Sarah Bell and Steven Muncaster (IP Nos 9406 and 9446 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Heather Barnes, Email: Heather.Barnes@duffandphelps.com Tel: 0161 827 9027 : Ag GF120627
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CHARAPAK GROUP 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 THE CHARAPAK GROUP 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.