Liquidation
Company Information for ACORN PACKAGING LIMITED
PARSONAGE CHAMBERS 3, THE PARSONAGE CHAMBERS, MANCHESTER, M3 2HW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ACORN PACKAGING LIMITED | |||
Legal Registered Office | |||
PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW Other companies in M3 | |||
| |||
Company Number | 03082512 | |
---|---|---|
Company ID Number | 03082512 | |
Date formed | 1995-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 31/05/2014 | |
Latest return | 21/07/2013 | |
Return next due | 18/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:39:27 |
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 | ||
---|---|---|---|---|
ACORN PACKAGING PARTNERSHIP LLP | UNIT 7 WATERBROOK ESTATE WATERBROOK ROAD ALTON HAMPSHIRE GU34 2UD | Active | Company formed on the 2007-05-31 | |
ACORN PACKAGING PRODUCTS LIMITED | 7 ST GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW | Active | Company formed on the 2009-01-07 | |
ACORN PACKAGING SERVICES LIMITED | 1422 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UL | Active | Company formed on the 1982-10-08 | |
ACORN PACKAGING SUPPLIES LIMITED | UNIT 1 THE DEANSBANK CENTRE FAIRGROUND WAY WALSALL WEST MIDLANDS WS1 4NU | Active | Company formed on the 2003-06-04 | |
![]() |
ACORN PACKAGING LIMITED | 26 HIGHFIELD CRESCENT HIGHFIELD SWORDS CO DUBLIN SWORDS, DUBLIN | Active | Company formed on the 1993-10-07 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP BRIAN COFFEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN JANE COFFEY |
Company Secretary | ||
KATHRYN JANE COFFEY |
Director | ||
SUSAN MARGARET RAYNER |
Company Secretary | ||
JOHN DOUGLAS RAYNER |
Director | ||
SUSAN MARGARET RAYNER |
Director | ||
JOHN PARKINSON |
Director | ||
GEORGE WATTON |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P B AND K J MANAGEMENT LIMITED | Director | 2018-03-31 | CURRENT | 2018-03-31 | Active | |
THE 180 CLUB LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Liquidation | |
GOLDWATER PROPERTIES LTD | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2014-06-24 | |
GED CREATIVE PRODUCTS LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
CREATIVE PACKAGING SOLUTIONS LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | Dissolved 2014-07-29 | |
GOLDWATER PACKAGING LIMITED | Director | 2004-05-07 | CURRENT | 2004-04-28 | Active | |
LEIGHTON PACKAGING LIMITED | Director | 1994-01-19 | CURRENT | 1994-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/10/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 4TH FLOOR THE CHANCERY 58 SPRING GARDENS MANCHESTER LANCASHIRE M2 1EW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN COFFEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN COFFEY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM C/O LEIGH COMMERCE PARK GREENFOLD WAY LEIGH LANCASHIRE WN7 3XJ | |
LATEST SOC | 24/07/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 21/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM UNIT 17 C/O RALEIGH HALL INDUSTRIAL EST. ECCLESHALL STAFFORDSHIRE ST21 6JL | |
AR01 | 21/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS; AMEND | |
123 | NC INC ALREADY ADJUSTED 04/12/97 | |
ORES04 | £ NC 100/500 04/12/97 | |
ORES14 | CAP £400 RE ORD SH HOLD 04/12/97 | |
SRES01 | ADOPT MEM AND ARTS 04/12/98 | |
88(2)R | AD 04/12/97--------- £ SI 400@1 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-10-28 |
Resolutions for Winding-up | 2014-10-28 |
Meetings of Creditors | 2014-10-15 |
Meetings of Creditors | 2014-07-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | POSITIVE CASHFLOW 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 ACORN PACKAGING LIMITED
The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as ACORN PACKAGING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ACORN PACKAGING LIMITED | Event Date | 2014-10-22 |
Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : For further details contact: Luke Blay, Email: info@absrecovery.co.uk, Tel: 01302 572701. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACORN PACKAGING LIMITED | Event Date | 2014-10-22 |
At a General Meeting of the above named company duly convened and held at 4th Floor, The Chancery, 58 Spring Gardens, M2 1EW on 22 October 2014 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No 6899) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. For further details contact: Luke Blay, Email: info@absrecovery.co.uk, Tel: 01302 572701. P Coffey , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACORN PACKAGING LIMITED | Event Date | 2014-10-02 |
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, The Chancery, 58 Spring Gardens, Manchester M2 1EW , on 22 October 2014 , at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG , no later than 12.00 noon on 21 October 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is 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. Name of Insolvency Practitioners calling the meeting: Stephen Richard Penn (IP No 6899) of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Contact Name: Luke Blay, Email: info@absrecovery.co.uk, Tel: 01302 572701. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACORN PACKAGING LIMITED | Event Date | 2014-07-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , on 31 July 2014 , at 12.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell of your intention to do so. John Paul Bell (IP No 8608) of Clarke Bell Chartered Accountants , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , is qualified to act as Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: +44 (0161) 907 4044. | |||
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. |