Company Information for G.P. PACKAGING (SOUTH) LIMITED
ROBERT DENHOLM HOUSE, BLETCHINGLEY ROAD, NUTFIELD, SURREY, RH1 4HW,
|
Company Registration Number
03186696
Private Limited Company
Liquidation |
Company Name | |
---|---|
G.P. PACKAGING (SOUTH) LIMITED | |
Legal Registered Office | |
ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW Other companies in TN12 | |
Company Number | 03186696 | |
---|---|---|
Company ID Number | 03186696 | |
Date formed | 1996-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 22:22:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G.P. PACKAGING (SOUTH) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL DAVIDSON |
||
PAUL DAVIDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD DAVIDSON |
Company Secretary | ||
KIM LESLEY COLLINS |
Company Secretary | ||
GLENN PAUL COLLINS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-26 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/17 FROM Unit 26a Branbridges Industrial Estate East Peckham Kent TN12 5HF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Davidson on 2014-05-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL DAVIDSON on 2014-05-06 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Davidson on 2012-04-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/12 FROM Unit 16 Riverside One Medway City Estate Rochester Kent ME2 4DP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/04/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED PAUL DAVIDSON | |
AR01 | 16/04/09 FULL LIST | |
AR01 | 16/04/08 FULL LIST | |
AR01 | 16/04/07 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEONARD DAVIDSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEONARD DAVIDSON / 19/06/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIDSON / 19/06/2009 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
AA | 31/07/06 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: UNIT J, KENT KRAFT INDUSTRIAL ESTATE LOWER ROAD, NORTHFLEET GRAVESEND KENT DA11 9SR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/99 FROM: UNIT 14 OAKHILL TRADING ESTATE DEVONSHIRE ROAD WORSLEY MANCHESTER M28 3PT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-08-09 |
Proposal to Strike Off | 2014-08-12 |
Proposal to Strike Off | 2012-08-14 |
Proposal to Strike Off | 2011-08-02 |
Proposal to Strike Off | 2005-10-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ZURICH ASSURANCE LTD |
Creditors Due Within One Year | 2012-08-01 | £ 38,780 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 40,607 |
Creditors and other liabilities
|
|
|
|
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 G.P. PACKAGING (SOUTH) LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 4,618 |
Cash Bank In Hand | 2011-08-01 | £ 6,171 |
Current Assets | 2012-08-01 | £ 25,843 |
Current Assets | 2011-08-01 | £ 24,823 |
Debtors | 2012-08-01 | £ 16,225 |
Debtors | 2011-08-01 | £ 13,652 |
Fixed Assets | 2012-08-01 | £ 2,454 |
Fixed Assets | 2011-08-01 | £ 2,887 |
Shareholder Funds | 2012-08-01 | £ 10,483 |
Shareholder Funds | 2011-08-01 | £ 12,897 |
Stocks Inventory | 2012-08-01 | £ 5,000 |
Stocks Inventory | 2011-08-01 | £ 5,000 |
Tangible Fixed Assets | 2012-08-01 | £ 2,454 |
Tangible Fixed Assets | 2011-08-01 | £ 2,887 |
Debtors and other cash assets
G.P. PACKAGING (SOUTH) LIMITED owns 1 domain names.
gppackaging.co.uk
The top companies supplying to UK government with the same SIC code (17290 - Manufacture of other articles of paper and paperboard n.e.c.) as G.P. PACKAGING (SOUTH) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | G. P. PACKAGING (SOUTH) LIMITED | Event Date | 2017-07-27 |
Liquidator's name and address: Mark S Goldstein , Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | G. P. PACKAGING (SOUTH) LIMITED | Event Date | 2017-07-27 |
Notice is hereby given pursuant to Rule 14.38 of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a First and final dividend to creditors of the company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW by no later than 30 November 2018. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Mark Goldstein , IP No. 6880 , Liquidator , Mark Goldstein Associates Limited , Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW . Date of appointment: 27 July 2017 . Contact information: karen.goldstein@mgacr.co.uk , Telephone: 01737 830763 : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | G.P. PACKAGING (SOUTH) LIMITED | Event Date | 2017-07-18 |
These decisions are to be made by the deemed consent process. The following proposed decisions will be deemed approved unless sufficient objections are received by 23.59 on 27 July 2017 Further information and guidance is attached on the process for objecting to these resolutions and / or requesting the convening of a physical meeting. Decisions being proposed are: (1) that the creditors confirm the nomination of the liquidator appointed by the members as liquidators of the company listed below; (2) in accordance with Rule 6.19 that nominations for membership of a Liquidation Committee be invited, such nominations to be received by the last business day preceding the decision date. This notice is delivered by Paul Davidson, director of the Company, c/o Mark S Goldstein, of Mark Goldstein Associates Ltd Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW 01737 830763. A resolution to wind up the company is due to be considered by shareholders on 27 July 2017. If the members fail to complete the formal appointment as stated above the appointment will be formalised at any agreed later adjournment. The details of the proposed liquidator who has confirmed his qualification to act and consent to do so, is as follows: Name of proposed Liquidator: Mark S Goldstein IP Number: 6880 Address: Mark Goldstein Associates Ltd , Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW Email Address: karen.synott@mgacr.co.uk Telephone Number: 01737 830763 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G.P. PACKAGING (SOUTH) LIMITED | Event Date | 2014-08-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G.P. PACKAGING (SOUTH) LIMITED | Event Date | 2012-08-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G.P. PACKAGING (SOUTH) LIMITED | Event Date | 2011-08-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G.P. PACKAGING (SOUTH) LIMITED | Event Date | 2005-10-18 |
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. |