Dissolved
Dissolved 2015-11-14
Company Information for CALPACK LTD
CYNON TAFF, UK, CF40 2ET,
|
Company Registration Number
06812793
Private Limited Company
Dissolved Dissolved 2015-11-14 |
Company Name | ||
---|---|---|
CALPACK LTD | ||
Legal Registered Office | ||
CYNON TAFF UK CF40 2ET Other companies in CF40 | ||
Previous Names | ||
|
Company Number | 06812793 | |
---|---|---|
Date formed | 2009-02-09 | |
Country | UK | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-11-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-27 23:31:46 |
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 | ||
---|---|---|---|---|
CALPACK CRATING INCORPORATED | California | Unknown | ||
CALPACK FOODS LLC | California | Unknown | ||
CALPACK INTERNATIONAL INCORPORATED | California | Unknown | ||
CALPACK LTD | UNIT 8B, COMMERCE HOUSE, 54 DERBY STREET CHEETHAM HILL MANCHESTER LANCASHIRE M8 8HF | Active - Proposal to Strike off | Company formed on the 2022-08-12 | |
CALPACK SOLUTIONS LLC | California | Unknown | ||
CALPACKAGING LTD | Calpackaging Ltd 61 Bridge Street Kington HEREFORDSHIRE HR5 3DJ | Active - Proposal to Strike off | Company formed on the 2023-01-12 |
Officer | Role | Date Appointed |
---|---|---|
SAEED AHMAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHHATERPAL SINGH JUNDU |
Director | ||
RAHUL AGARWAL |
Director | ||
JIGNA PARMAR |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 11/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SAEED AHMAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHHATERPAL JUNDU | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 25/09/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA01 | PREVEXT FROM 31/01/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MR CHHATERPAL SINGH JUNDU | |
SH01 | 07/08/12 STATEMENT OF CAPITAL GBP 50001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAHUL AGARWAL | |
AR01 | 25/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL AGARWAL / 25/05/2012 | |
AR01 | 09/02/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAHUL AGARWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIGNA PARMAR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2010 TO 31/01/2010 | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JIGNA PARMAR / 01/01/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JIGNA PARMAR | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 1 DOUGHTY STREET LONDON WC1N 2PH | |
CERTNM | COMPANY NAME CHANGED GLAMPACKS LTD CERTIFICATE ISSUED ON 03/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-01-28 |
Petitions to Wind Up (Companies) | 2013-12-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED | |
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as CALPACK LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CALPACK LIMITED | Event Date | 2014-01-14 |
In the Leeds District Registry case number 1386 Liquidator appointed: I Carter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | JOHN PEARCE GLYNNEATH LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | CALPACK LIMITED | Event Date | 2013-11-05 |
Solicitor | C W Harwood & Co | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1386 A Petition to wind up the above named company whose Registered Office is at Tonypandy Industrial Estate, Tonypandy, Cynon Taff CF40 2ET presented on 5 November 2013 by JOHN PEARCE GLYNNEATH LTD whose Registered Office is at Willowfield, Chain Walk, Glynneath, South Wales SA11 5ER claiming to be the creditor of the company will be heard at the High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds 1 on 14 January 2014 at 10.30 am (or as soon hereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2014 . | |||
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. |