Dissolved 2018-03-13
Company Information for LEAROYD PACKAGING LIMITED
LONDON, SE1,
|
Company Registration Number
04959658
Private Limited Company
Dissolved Dissolved 2018-03-13 |
Company Name | ||
---|---|---|
LEAROYD PACKAGING LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 04959658 | |
---|---|---|
Date formed | 2003-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-03-13 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-13 12:44:16 |
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 | ||
---|---|---|---|---|
LEAROYD PACKAGING (HOLDINGS) LIMITED | HOLLAND PLACE WARDENTREE PARK PINCHBECK PINCHBECK SPALDING PE11 3ZN | Dissolved | Company formed on the 2009-05-19 | |
LEAROYD PACKAGING USA INC | Georgia | Unknown | ||
LEAROYD PACKAGING USA INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KARL ROBERT BOSTOCK |
||
GLEN PHILIP HARTE |
||
MARK EDWARD LAPPING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND GEORGE HARRISON |
Company Secretary | ||
ALLAN FERGUSON |
Director | ||
ANTHONY FLANAGAN |
Director | ||
RAYMOND GEORGE HARRISON |
Director | ||
DENNIS JAMES HOLT |
Director | ||
TREVOR BERNARD NIGEL HENSON |
Director | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (COMPANY SERVICES) LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAROYD PACKAGING (HOLDINGS) LIMITED | Director | 2014-08-20 | CURRENT | 2009-05-19 | Dissolved 2017-06-02 | |
ST NEOTS HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2008-01-31 | Dissolved 2017-06-02 | |
ST. NEOTS PACKAGING HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 1998-03-09 | Dissolved 2017-06-02 | |
ST.NEOTS INVESTMENTS LIMITED | Director | 2014-06-11 | CURRENT | 2001-11-28 | Dissolved 2017-06-02 | |
COVERIS FLEXIBLES (ST NEOTS) UK LIMITED | Director | 2014-06-11 | CURRENT | 1993-11-25 | Liquidation | |
CARTON LABELLERS LIMITED | Director | 2007-10-18 | CURRENT | 2004-08-17 | Dissolved 2017-10-13 | |
CREATIVE LABELS LIMITED | Director | 2007-10-18 | CURRENT | 1974-05-03 | Dissolved 2017-10-13 | |
IMAGENET SOLUTIONS LIMITED | Director | 2007-10-18 | CURRENT | 2004-10-12 | Dissolved 2017-10-13 | |
PARAGON LABELS (WISBECH) LIMITED | Director | 2007-10-18 | CURRENT | 2005-08-31 | Dissolved 2017-06-09 | |
PARAGON PRINT & PACKAGING LIMITED | Director | 2007-10-18 | CURRENT | 2001-06-28 | Dissolved 2017-10-13 | |
PPP1 LIMITED | Director | 2007-10-18 | CURRENT | 2005-09-08 | Dissolved 2017-11-02 | |
PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED | Director | 2007-10-09 | CURRENT | 2007-08-13 | Dissolved 2017-10-13 | |
PPP2 LIMITED | Director | 2007-10-09 | CURRENT | 2007-09-11 | Dissolved 2017-10-13 | |
PPP4 LIMITED | Director | 2007-10-09 | CURRENT | 2007-09-11 | Dissolved 2017-10-13 | |
COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED | Director | 2016-09-22 | CURRENT | 1937-01-20 | Liquidation | |
COVERIS UK BRAVO GROUP LIMITED | Director | 2016-09-22 | CURRENT | 1998-04-06 | Liquidation | |
COVERIS BRAVO FLEXIBLES LIMITED | Director | 2016-09-22 | CURRENT | 2008-01-15 | Dissolved 2018-03-13 | |
COVERIS FLEXIBLES (LOUTH) UK LIMITED | Director | 2016-09-22 | CURRENT | 1964-08-10 | Dissolved 2018-04-30 | |
AQUAPAK HYDROPOLYMERS LTD | Director | 2018-05-23 | CURRENT | 2011-01-10 | Active | |
AQUAPAK POLYMERS LTD | Director | 2018-05-23 | CURRENT | 2005-01-26 | Active | |
COVERIS UK BRAVO GROUP LIMITED | Director | 2016-07-25 | CURRENT | 1998-04-06 | Liquidation | |
COVERIS BRAVO FLEXIBLES LIMITED | Director | 2016-07-25 | CURRENT | 2008-01-15 | Dissolved 2018-03-13 | |
ST NEOTS HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2008-01-31 | Dissolved 2017-06-02 | |
PORTUGAL MANAGEMENT LIMITED | Director | 2012-12-28 | CURRENT | 2012-12-28 | Dissolved 2014-08-12 | |
PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED | Director | 2007-10-18 | CURRENT | 2007-08-13 | Dissolved 2017-10-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009431 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049596580010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049596580012 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM HOLLAND PLACE WARDENTREE PARK PINCHBECK SPALDING LINCOLNSHIRE PE11 3ZN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR GLEN PHILIP HARTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049596580011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049596580012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/11/15 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 049596580011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049596580011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049596580010 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/11/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O LEAROYD PACKAGING LTD HEASANDFORD MILL NETHERWOOD ROAD BURNLEY LANCS BB10 2EJ UNITED KINGDOM | |
RES13 | COMPANY BUSINESS 03/11/2014 | |
RES01 | ADOPT ARTICLES 03/11/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 03/11/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MISC | SECTION 519 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM HEASANDFORD MILL NETHERWOOD ROAD BURNLEY LANCASHIRE BB10 2EJ | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD LAPPING | |
AP01 | DIRECTOR APPOINTED MR KARL BOSTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLANAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN FERGUSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAYMOND HARRISON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 11/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FLANAGAN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES HOLT / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE HARRISON / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FERGUSON / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND GEORGE HARRISON / 01/02/2010 | |
AR01 | 11/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES HOLT / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE HARRISON / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FLANAGAN / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FERGUSON / 23/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FLYTRACK LTD CERTIFICATE ISSUED ON 08/01/04 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | GOLDMAN SACHS BANK US AS COLLATERAL AGENT | ||
Satisfied | GE CAPITAL BANK LIMITED (THE "SECURITY HOLDER") | ||
Satisfied | GOLDMAN SACHS BANK USA AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LEAROYD GROUP LIMITED | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
LEAROYD PACKAGING LIMITED owns 1 domain names.
accuprintflexo.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Facilities & Management Services |
Blackburn with Darwen Council | |
|
Facilities & Management Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202029 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202029 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented | |||
39202029 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202029 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202029 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202029 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202029 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LEAROYD PACKAGING LIMITED | Event Date | 2016-09-29 |
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Angela Swarbrick or Samantha Jane Keen, Tel: 020 7951 7229. Alternative contact: Florence Lightfoot | |||
Initiating party | Event Type | ||
Defending party | LEAROYD PACKAGING LIMITED | Event Date | 2016-09-29 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 21 November 2016 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved Date of Appointment: 29 September 2016 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: Angela Swarbrick or Samantha Jane Keen, Tel: 020 7951 7229. Alternative contact: Jai Bhalla | |||
Initiating party | Event Type | ||
Defending party | LEAROYD PACKAGING LIMITED | Event Date | 2016-09-29 |
The following written resolutions were passed on 29 September 2016 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Angela Swarbrick or Samantha Jane Keen, Tel: 020 7951 7229. Alternative contact: Florence Lightfoot | |||
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. |