Dissolved
Dissolved 2016-09-16
Company Information for HERITAGE PACKAGING (STAFFORDSHIRE) LIMITED
MANCHESTER, M3,
|
Company Registration Number
07464917
Private Limited Company
Dissolved Dissolved 2016-09-16 |
Company Name | |
---|---|
HERITAGE PACKAGING (STAFFORDSHIRE) LIMITED | |
Legal Registered Office | |
MANCHESTER M3 Other companies in ST3 | |
Company Number | 07464917 | |
---|---|---|
Date formed | 2010-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 14:56:54 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE-ON-TRENT STAFFORDSHIRE ST3 6HP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 2 SAINT MARY'S MEWS STATION ROAD STONE STAFFORDSHIRE ST15 8BU UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 16/12/10 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-01 |
Resolutions for Winding-up | 2013-08-16 |
Appointment of Liquidators | 2013-08-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED |
|
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 HERITAGE PACKAGING (STAFFORDSHIRE) LIMITED
The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as HERITAGE PACKAGING (STAFFORDSHIRE) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HERITAGE PACKAGING (STAFFORDSHIRE) LIMITED | Event Date | 2016-03-29 |
Robert Young and Steve John Currie (IP Nos 007875 and 009675) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 13 August 2013. On 19 May 2015, a block transfer order, was made in the High Court of Justice, number 2542 of 2015, replacing Robert Michael Young and Steven John Currie with Francesca Tackie and Dean Watson of this firm as Joint Liquidators. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named company will be held at 340 Deansgate, Manchester, M3 4LY on 02 June 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Catherine Heap by email at Catherine.heap@begbies-traynor.com or by telephone on 0161 837 1700 F Tackie , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HERITAGE PACKAGING (STAFFORDSHIRE) LIMITED | Event Date | 2013-08-13 |
Steven John Currie and Robert Michael Young both of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HERITAGE PACKAGING (STAFFORDSHIRE) LIMITED | Event Date | |
The registered office of the Company is at 2 Saint Marys Mews, Station Road, Stone, Staffordshire ST15 8BU and its principal trading address is at Unit 7E, Whitebridge Estate, Stone, Staffordshire ST15 8LQ At a General Meeting of the Members of the above-named company, duly convened and held at the offices of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP on 13 August 2013 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the company be wound up voluntarily. 2. That Steven John Currie and Robert Michael Young of Begbies Traynor, The Old Barn, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Steven John Currie (IP Number 9675) and Robert Michael Young (IP Number 7875). 13 August 2013 John Nickisson Chairman : | |||
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. |