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

LANCEPAK LTD

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
06258102
Private Limited Company
Dissolved

Dissolved 2017-06-09

Company Overview

About Lancepak Ltd
LANCEPAK LTD was founded on 2007-05-24 and had its registered office in Brighton. The company was dissolved on the 2017-06-09 and is no longer trading or active.

Key Data
Company Name
LANCEPAK LTD
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 06258102
Date formed 2007-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 23:52:45
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 LANCEPAK LTD

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES GUNN
Company Secretary 2007-05-24
MICHAEL CHARLES GUNN
Director 2008-07-01
MAURICE ERNEST WHEATCROFT
Director 2007-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-05-24 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES GUNN SUMMER SCENTS LTD Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-12-06
MAURICE ERNEST WHEATCROFT SUMMER SCENTS LTD Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-12-06

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
2017-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 6 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8WF
2015-10-274.20STATEMENT OF AFFAIRS/4.19
2015-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0124/05/15 FULL LIST
2015-02-19AA31/08/14 TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0124/05/14 FULL LIST
2014-01-30AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-08AR0124/05/13 FULL LIST
2013-05-23AA31/08/12 TOTAL EXEMPTION SMALL
2012-05-29AR0124/05/12 FULL LIST
2012-05-21AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-31AR0124/05/11 FULL LIST
2011-05-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-24AR0124/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GUNN / 24/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ERNEST WHEATCROFT / 24/05/2010
2010-03-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08
2009-07-04363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-12-04AA31/08/08 TOTAL EXEMPTION FULL
2008-08-08225CURREXT FROM 31/05/2008 TO 31/08/2008
2008-07-01363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-07-01288aDIRECTOR APPOINTED MR MICHAEL GUNN
2007-05-30288bSECRETARY RESIGNED
2007-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LANCEPAK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-13
Appointment of Liquidators2015-10-20
Resolutions for Winding-up2015-10-20
Meetings of Creditors2015-10-01
Fines / Sanctions
No fines or sanctions have been issued against LANCEPAK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANCEPAK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing not elsewhere classified

Creditors
Creditors Due Within One Year 2013-08-31 £ 171,648
Creditors Due Within One Year 2012-08-31 £ 171,760
Creditors Due Within One Year 2012-08-31 £ 171,760
Creditors Due Within One Year 2011-08-31 £ 186,105

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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 LANCEPAK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 29,604
Cash Bank In Hand 2012-08-31 £ 1,381
Cash Bank In Hand 2012-08-31 £ 1,381
Current Assets 2013-08-31 £ 82,816
Current Assets 2012-08-31 £ 58,168
Current Assets 2012-08-31 £ 58,168
Current Assets 2011-08-31 £ 98,729
Debtors 2013-08-31 £ 38,212
Debtors 2012-08-31 £ 41,787
Debtors 2012-08-31 £ 41,787
Debtors 2011-08-31 £ 83,373
Fixed Assets 2012-08-31 £ 1,225
Fixed Assets 2012-08-31 £ 1,225
Fixed Assets 2011-08-31 £ 1,795
Stocks Inventory 2013-08-31 £ 15,000
Stocks Inventory 2012-08-31 £ 15,000
Stocks Inventory 2012-08-31 £ 15,000
Stocks Inventory 2011-08-31 £ 15,000
Tangible Fixed Assets 2011-08-31 £ 1,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANCEPAK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANCEPAK LTD
Trademarks
We have not found any records of LANCEPAK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCEPAK LTD. 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 (18129 - Printing not elsewhere classified) as LANCEPAK LTD are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where LANCEPAK LTD 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 TypeAppointment of Liquidators
Defending partyLANCEPAK LTDEvent Date2015-10-15
Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY . : For further details contact: The Joint Liquidators, E-mail: cp.worthing@frpadvisory.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLANCEPAK LTDEvent Date2015-10-15
At a General Meeting of the above named Company, duly convened, and held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 15 October 2015 at 10.00 am, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , (IP Nos 008953 and 008770) be and are hereby appointed Liquidators for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Colin Ian Vickers and Christopher David Stevens was confirmed. For further details contact: The Joint Liquidators, E-mail: cp.worthing@frpadvisory.com. Maurice Wheatcroft , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyLANCEPAK LTDEvent Date2015-10-15
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 23 February 2017 at 11.00 am and 11.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 15 October 2015 Office Holder details: Colin Ian Vickers , (IP No. 8953) and Christopher David Stevens , (IP No. 008770) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . Further details contact: The Joint Liquidators, Email: Cp.brighton@frpadvisory.com, Tel: 01273 916666. Alternative contact: Laura Gilbertson. Colin Ian Vickers , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLANCEPAK LTDEvent Date2015-09-25
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 15 October 2015 at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Tel: 01903 222500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCEPAK LTD 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 LANCEPAK LTD 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.