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

CENTRAL PACKAGING LIMITED

110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03192620
Private Limited Company
Dissolved

Dissolved 2015-06-13

Company Overview

About Central Packaging Ltd
CENTRAL PACKAGING LIMITED was founded on 1996-04-30 and had its registered office in 110 Cannon Street. The company was dissolved on the 2015-06-13 and is no longer trading or active.

Key Data
Company Name
CENTRAL PACKAGING LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Filing Information
Company Number 03192620
Date formed 1996-04-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2015-06-13
Type of accounts FULL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL PACKAGING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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.
Companies with same name CENTRAL PACKAGING LIMITED
The following companies were found which have the same name as CENTRAL PACKAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL PACKAGING SERVICES LIMITED 37 GANDY ROAD WEDNESFIELD WOLVERHAMPTON WV12 5UG Active Company formed on the 2014-04-22
CENTRAL PACKAGING INC. 54-35 46TH STREET Kings MASPETH NY 11378 Active Company formed on the 2011-01-18
CENTRAL PACKAGING SALES & SERVICE INC. Ontario Unknown
CENTRAL PACKAGING (S.A.) PTY. LTD. SA 5007 Active Company formed on the 1985-08-14
CENTRAL PACKAGING INC. Ontario Unknown
Central Packaging Limited Unknown Company formed on the 2014-08-19
CENTRAL PACKAGING CORPORATION Delaware Unknown
CENTRAL PACKAGING CORPORATION Georgia Unknown
CENTRAL PACKAGING SUPPLY INC California Unknown
CENTRAL PACKAGING AND FULFILLMENT INCORPORATED Michigan UNKNOWN
CENTRAL PACKAGING INDUSTRIES New Jersey Unknown
Central Packaging Delivery Service L L C Maryland Unknown
CENTRAL PACKAGING CORPORATION Georgia Unknown
CENTRAL PACKAGING LLC 16840 BUCCANEER LN STE 261 HOUSTON TX 77058 Dissolved Company formed on the 2020-07-07
CENTRAL PACKAGING (S.A.) PTY. LTD. Singapore Active Company formed on the 2011-11-01

Company Officers of CENTRAL PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH GRICE
Company Secretary 2006-12-01
GRAHAM ANTHONY COOK
Director 2007-02-01
PETER ROBERT GRICE
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHRISTOPHER MARSH
Director 2007-02-01 2010-03-12
JACQUELINE GRACE HILL
Company Secretary 1996-04-30 2006-12-01
GARY HILL
Director 1996-07-02 2006-12-01
JACQUELINE GRACE HILL
Director 1996-07-02 2006-12-01
GRAHAM ANTHONY COOK
Director 1997-01-01 2006-11-30
ALAN CHRISTOPHER MARSH
Director 2000-06-01 2006-11-30
ALAN BELLAMY
Director 1996-04-30 1996-07-02
LESLEY ANNE CHICK
Nominated Secretary 1996-04-30 1996-04-30
DIANA ELIZABETH REDDING
Nominated Director 1996-04-30 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT GRICE FALCON HOTEL (WHITTLESEY) LTD Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2013-12-02
PETER ROBERT GRICE PJ MEDITERRANEAN PROPERTIES LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active - Proposal to Strike off
PETER ROBERT GRICE P. G. PACKAGING LIMITED Director 2001-03-19 CURRENT 2001-03-19 Liquidation

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
2015-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB
2014-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2013-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012
2012-01-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2011
2012-01-02LIQ MISCINSOLVENCY:MISCELLANEOUS AMENDING FORM 2.34B IP NUMBER
2011-12-202.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-08-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2011
2011-05-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-05-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-03-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM KINGSLAND FARM 229 MARCH ROAD COATES WHITTLESEY PETERBOROUGH CAMBS PE7 2DE
2011-01-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-19LATEST SOC19/05/10 STATEMENT OF CAPITAL;GBP 10000
2010-05-19AR0130/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COOK / 30/04/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-28363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 229 MARCH ROAD COATES, WHITTLESEY PETERBOROUGH PE7 2DE UNITED KINGDOM
2008-05-01363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM BANK HOUSE BROAD STREET SPALDING LINCOLNSHIRE PE11 1TB
2008-03-10AUDAUDITOR'S RESIGNATION
2007-12-23288cDIRECTOR'S PARTICULARS CHANGED
2007-12-23288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-22363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-06-07288bDIRECTOR RESIGNED
2007-02-23225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-05-31363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-06-12363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-05-14363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to CENTRAL 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 Meetings2014-12-16
Notices to Creditors2013-03-01
Appointment of Administrators2011-01-26
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-12 Outstanding BIBBY FINANCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2006-12-22 Satisfied RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
DEBENTURE 2006-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CENTRAL PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL PACKAGING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CENTRAL PACKAGING LIMITED owns 1 domain names.

centralpackaging.co.uk  

Trademarks
We have not found any records of CENTRAL PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL 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 (5190 - Other wholesale) as CENTRAL PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL 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 CENTRAL PACKAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-10-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-09-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-07-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCENTRAL PACKAGING LIMITEDEvent Date2013-02-26
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 29 March 2013 to prove their debts by sending to the undersigned, Philip Lewis Armstrong of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the declaration of that dividend or any other dividend declared before the debt was proved. Date of Appointment: 20 December 2011. Further details contact: Philip Armstrong, (IP No 001598) Email: cp.london@frpadvisory.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyCENTRAL PACKAGING LIMITEDEvent Date2011-01-18
In the High Court of Justice, Chancery Division Companies Court case number 234 Nicholas Hugh O'Reilly and Jason Daniel Baker (IP Nos 008309 and 001598 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH For further details contact: Tel: 0203 005 4000. :
 
Initiating party Event TypeFinal Meetings
Defending partyCENTRAL PACKAGING LIMITEDEvent Date
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that FinalMeetings of the Members and Creditors of the above named Company will be held at FRPAdvisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 24 February 2015 at11.00 am and 11.15 am respectively, for the purpose of having an account laid beforethem showing the manner in which the winding-up of the Company has been conductedand the property disposed of, and of receiving any explanation that may be givenby the Liquidator and to determine whether the Joint Liquidators should have theirrelease. Any Member or Creditor is entitled to attend and vote at either of the abovemeetings may appoint a proxy to attend and vote instead of himself. A proxy holderneed not be a Member or Creditor of the Company. Proxies to be used at the Meetingsmust be lodged at FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EUno later than 12.00 noon on the business day preceding the date of the meetings. Wherea proof of debt has not previously been submitted by a creditor, any proxy must beaccompanied by such a completed proof. Date of Appointment: 20 December 2011 Office Holder details: Philip Lewis Armstrong, (IP No. 009397) and Jason Daniel Baker,(IP No. 001598) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N6EU For further details contact: Tel: 0203 005 4000. Philip Lewis Armstrong and Jason Daniel Baker , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL 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 CENTRAL 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.