ADMINISTRATIVE RECEIVER
Company Information for ROMNEY PACKAGING LIMITED
C/O KROLL BUCHLER PHILLIPS, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
01690515
Private Limited Company
ADMINISTRATIVE RECEIVER |
Company Name | |
---|---|
ROMNEY PACKAGING LIMITED | |
Legal Registered Office | |
C/O KROLL BUCHLER PHILLIPS 10 FLEET PLACE LONDON EC4M 7RB Other companies in EC4M | |
Company Number | 01690515 | |
---|---|---|
Company ID Number | 01690515 | |
Date formed | 1983-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | ADMINISTRATIVE RECEIVER | |
Lastest accounts | 30/09/2000 | |
Account next due | 31/07/2002 | |
Latest return | 25/11/2001 | |
Return next due | 23/12/2002 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-06 11:30:24 |
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 |
---|---|---|
KENNETH JAMES MAYL |
||
SYMEON MICHAEL ECONOMOU |
||
FABIO GARAVAGLIA |
||
FRANCESCO MARIA LUIGI IANNULI |
||
MARK HAMILTON ORMROD |
||
FERRUCCIO PELLEGATIA |
||
DAVID ROBERT PETERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK HAMILTON ORMROD |
Company Secretary | ||
FREDERICK DUNSDON |
Director | ||
STEVEN WHEATLEY |
Director | ||
GERALD THORNDIKE |
Company Secretary | ||
GERALD THORNDIKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FABRIFORM NEKEN LIMITED | Director | 2011-11-24 | CURRENT | 1959-03-26 | Dissolved 2014-07-03 | |
CHILTERN PACKAGING LIMITED | Director | 2005-08-12 | CURRENT | 2005-08-12 | Dissolved 2014-08-26 |
Date | Document Type | Document Description |
---|---|---|
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
OC-DV | Order of court - dissolution void | |
LIQ | Dissolved | |
4.72 | Voluntary liquidation creditors final meeting | |
1.3 | 12/11/03 ABSTRACTS AND PAYMENTS | |
1.3 | 02/07/04 ABSTRACTS AND PAYMENTS | |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2002-11-12 | |
287 | Registered office changed on 07/12/02 from: sherlock house 73 baker street london W1U 6RD | |
3.3 | Notice of receiver statement of affairs | |
4.48 | Notice of Constitution of Liquidation Committee | |
3.10 | Administrative receivers report | |
4.20 | Voluntary liquidation statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
287 | Registered office changed on 25/03/02 from: 110 faraday road swindon SN3 5HQ | |
405(1) | Appointment of receiver/manager | |
363a | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/01/01--------- £ SI 14820@1=14820 £ IC 33900/48720 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/10/99 | |
244 | DELIVERY EXT'D 3 MTH 30/09/99 | |
363a | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ROMNEY PACKAGING CONVERTERS LIMI TED CERTIFICATE ISSUED ON 17/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 105/106 BUCKINGHAM AVENUE SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4PT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/09/97 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | EURO SALES FINANCE PLC | |
FIXED CHARGE | Outstanding | UNITED DOMINIONS LEASING LIMITED | |
DEBENTURE | Satisfied | CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED | |
CHATTELS MORTGAGE | Outstanding | FORWARD TRUST GROUP LIMITED | |
DEBENTURE | Satisfied | CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | EAGLE STAR INSURANCE COMPANY LIMITED | |
FIXED LEGAL CHARGE | Satisfied | MARS U.K. LIMITED | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard) as ROMNEY PACKAGING LIMITED are:
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. |