Company Information for NUMBERPACK LIMITED
29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
04818573
Private Limited Company
Liquidation |
Company Name | |
---|---|
NUMBERPACK LIMITED | |
Legal Registered Office | |
29TH FLOOR 40 BANK STREET LONDON E14 5NR Other companies in NW8 | |
Company Number | 04818573 | |
---|---|---|
Company ID Number | 04818573 | |
Date formed | 2003-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/10/2022 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 21:12:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER RICHARD KLIMT |
||
GUY ANTHONY NAGGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE BISSET |
Company Secretary | ||
MARION NAGGAR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWARDFORCE MEZZCO LIMITED | Director | 2018-07-02 | CURRENT | 2016-03-21 | Liquidation | |
AWARDFORCE LIMITED | Director | 2018-07-02 | CURRENT | 2001-03-07 | Liquidation | |
JAYMOOR PROPERTIES LIMITED | Director | 2018-07-02 | CURRENT | 2003-10-06 | Liquidation | |
AWARDFORCE HOLDCO LIMITED | Director | 2018-07-02 | CURRENT | 2016-03-21 | Liquidation | |
ROBCO TRADING LIMITED | Director | 2017-01-20 | CURRENT | 2007-04-25 | Active | |
KNOWLEDGE ENHANCE (UK) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
SOLOGLADE HOLDCO LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
SOLOGLADE MEZZCO LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
MI-GRID LIMITED | Director | 2014-12-24 | CURRENT | 2011-12-14 | Active - Proposal to Strike off | |
MI-GRID ENERGY LIMITED | Director | 2014-12-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
MI-GRID RENEWABLES LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
QUICKDART LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
50 ELSWORTHY ROAD LIMITED | Director | 2011-04-07 | CURRENT | 1996-06-27 | Active | |
QUICKARROW LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
MOVEACTION LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Active | |
WELBECK FINANCIAL SERVICES LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
DRILLSTONE LTD | Director | 2010-03-25 | CURRENT | 2010-03-25 | Dissolved 2016-12-20 | |
DAVID CENTRE AND SEPHARDI SYNAGOGUE LIMITED | Director | 2010-01-05 | CURRENT | 2010-01-05 | Active | |
ARCHRELAY LIMITED | Director | 2009-04-15 | CURRENT | 2002-03-26 | Dissolved 2016-10-11 | |
ARCHROTOR LIMITED | Director | 2009-04-15 | CURRENT | 2002-03-27 | Dissolved 2016-10-11 | |
TIMEMETRIC LIMITED | Director | 2009-04-15 | CURRENT | 1996-01-23 | Dissolved 2016-10-11 | |
CRAFTFRESH LIMITED | Director | 2009-04-15 | CURRENT | 2002-03-26 | Dissolved 2016-10-11 | |
CRAFTIMAGE LIMITED | Director | 2009-04-15 | CURRENT | 2002-03-27 | Dissolved 2016-10-11 | |
HOLGATE PARK SERVICES LIMITED | Director | 2009-04-15 | CURRENT | 2000-01-26 | Active | |
ELANPORT LIMITED | Director | 2009-04-15 | CURRENT | 2002-09-25 | Active | |
GUARDSAFE INVESTMENTS LIMITED | Director | 2009-04-15 | CURRENT | 2002-09-25 | Active | |
VALEHURST INVESTMENTS LIMITED | Director | 2009-04-13 | CURRENT | 1987-04-21 | Active | |
WELBECK CAPITAL LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active | |
RADIOWATER LIMITED | Director | 2008-12-18 | CURRENT | 2003-03-05 | Live but Receiver Manager on at least one charge | |
RADIOUPPER LIMITED | Director | 2008-12-18 | CURRENT | 2003-02-26 | Live but Receiver Manager on at least one charge | |
BRENTPARK PROPERTIES LIMITED | Director | 2008-12-15 | CURRENT | 1988-02-10 | Active | |
WELBECK INVESTMENT MANAGEMENT LIMITED | Director | 2008-12-10 | CURRENT | 2008-12-10 | Active | |
PENTATE LIMITED | Director | 2008-11-10 | CURRENT | 1987-04-07 | Active | |
MAYOR GALLERY LIMITED(THE) | Director | 2007-05-09 | CURRENT | 1933-04-05 | Active | |
ROBCO INVESTMENTS LIMITED | Director | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
ALCO INVESTMENTS LIMITED | Director | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
FREETASK LIMITED | Director | 2003-11-13 | CURRENT | 1992-06-01 | Active | |
PENFIELD CORPORATION LIMITED | Director | 2003-10-09 | CURRENT | 2003-07-11 | Dissolved 2015-02-24 | |
SPRINGENERGY LIMITED | Director | 2003-09-09 | CURRENT | 2003-08-22 | Dissolved 2015-01-20 | |
RAPIDHOLDER LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-16 | Liquidation | |
UK REALTY LIMITED | Director | 1996-09-09 | CURRENT | 1996-08-23 | Dissolved 2016-08-31 | |
FAIRCRUISE LIMITED | Director | 1993-11-19 | CURRENT | 1993-11-12 | Active | |
SOLOGLADE LIMITED | Director | 1993-09-13 | CURRENT | 1993-07-19 | Active | |
TOTALASSIST COMPANY LIMITED | Director | 1993-04-30 | CURRENT | 1993-04-08 | Active | |
CATERMATTER LIMITED | Director | 1993-01-12 | CURRENT | 1992-12-18 | Dissolved 2015-01-17 | |
ARMSTRONG PROPERTIES PLC | Director | 1993-01-01 | CURRENT | 1986-08-15 | Dissolved 2017-09-03 | |
VISIONOVER LIMITED | Director | 1992-11-11 | CURRENT | 1992-10-19 | Active | |
NARROWPACK LIMITED | Director | 1992-04-17 | CURRENT | 1958-03-25 | Active | |
WIDEPACK LIMITED | Director | 1991-11-21 | CURRENT | 1989-11-21 | Active | |
STINGRAY LIMITED | Director | 1991-11-18 | CURRENT | 1984-08-21 | Active | |
PFD AGENCY HOLDINGS LIMITED | Director | 2017-04-26 | CURRENT | 2016-11-30 | Active | |
GEORGES SIMENON LIMITED | Director | 2016-05-26 | CURRENT | 2000-12-27 | Active | |
MARVIN'S MAGIC LIMITED | Director | 2015-09-21 | CURRENT | 1999-11-17 | Active | |
WORLDWRITES HOLDINGS LIMITED | Director | 2014-04-29 | CURRENT | 2010-05-13 | Active | |
MARVIN'S MAGIC HOLDINGS LIMITED | Director | 2014-03-31 | CURRENT | 2013-10-02 | Active | |
SPECTRUM FACILITIES LIMITED | Director | 2013-10-09 | CURRENT | 2009-03-17 | Dissolved 2015-08-18 | |
WOODENBUTTON LIMITED | Director | 2013-10-09 | CURRENT | 2003-08-07 | In Administration/Administrative Receiver | |
LYS PROPERTIES LIMITED | Director | 2013-09-11 | CURRENT | 1997-06-09 | Liquidation | |
FTT SCIENTIFIC LIMITED | Director | 2013-02-21 | CURRENT | 2010-12-23 | Active | |
MINT HOUSE PROPERTIES LIMITED | Director | 2011-01-28 | CURRENT | 2011-01-28 | Dissolved 2016-11-22 | |
JAMES GALT & CO. LIMITED | Director | 2010-11-16 | CURRENT | 1914-04-28 | Active | |
GLOBAL BRAND INVESTMENTS LIMITED | Director | 2010-10-19 | CURRENT | 2010-10-19 | Liquidation | |
DRILLSTONE LTD | Director | 2010-03-25 | CURRENT | 2010-03-25 | Dissolved 2016-12-20 | |
DRILLSTONE LTD | Director | 2010-03-25 | CURRENT | 2010-03-25 | Dissolved 2016-12-20 | |
VIRGINIA JAMES 1 LIMITED | Director | 2009-04-09 | CURRENT | 2002-11-08 | Dissolved 2014-06-24 | |
VIRGINIA JAMES 2 LIMITED | Director | 2009-04-09 | CURRENT | 2002-11-08 | Dissolved 2014-06-24 | |
VIRGINIA JAMES 3 LIMITED | Director | 2009-04-09 | CURRENT | 2002-11-08 | Dissolved 2014-06-24 | |
JERUSALEM FOUNDATION TRUSTEES LIMITED | Director | 2008-03-31 | CURRENT | 2007-03-20 | Active | |
ST CLEMENT'S COURT BOOKS LTD | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
CHERRYBRISK LIMITED | Director | 2003-09-15 | CURRENT | 2003-08-20 | Active - Proposal to Strike off | |
MARLBOROUGH RARE BOOKS LIMITED | Director | 1993-01-22 | CURRENT | 1950-03-21 | Active | |
FORWARDISSUE LIMITED | Director | 1991-09-30 | CURRENT | 1986-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-09-09 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-09 | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/09/21 FROM 55 Loudoun Road St John's Wood London NW8 0DL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/14 FROM 73/75 Mortimer Street London W1W 7SQ United Kingdom | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/10 FROM 73-75 Mortimer Street London W1W 7SQ | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 73-75 MORTIMER STREET LONDON W1W 7SQ | |
288a | DIRECTOR APPOINTED PETER RICHARD KLIMT | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH BISSET | |
288b | APPOINTMENT TERMINATED DIRECTOR MARION NAGGAR | |
225 | PREVEXT FROM 31/07/2008 TO 31/01/2009 | |
RES13 | SUB-DIVISION 27/02/2009 | |
122 | S-DIV | |
287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN | |
2.32B | NOTICE OF END OF ADMINISTRATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 25/09/03 | |
ELRES | S366A DISP HOLDING AGM 25/09/03 | |
88(2)R | AD 20/08/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2021-09-14 |
Appointmen | 2021-09-14 |
Resolution | 2021-09-14 |
Meetings of Creditors | 2008-09-12 |
Appointment of Administrators | 2008-07-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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 NUMBERPACK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NUMBERPACK LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | NUMBERPACK LIMITED | Event Date | 2021-09-14 |
Initiating party | Event Type | Appointmen | |
Defending party | NUMBERPACK LIMITED | Event Date | 2021-09-14 |
Name of Company: NUMBERPACK LIMITED Company Number: 04818573 Nature of Business: Other business support service activities not elsewhere classified Registered office: 55 Loudoun Road, St John's Wood,… | |||
Initiating party | Event Type | Resolution | |
Defending party | NUMBERPACK LIMITED | Event Date | 2021-09-14 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NUMBERPACK LIMITED | Event Date | 2008-09-09 |
In the High Court of Justice case number 5761 Notice is hereby given by Melvyn Julian Carter and John Alfred George Alexander of Carter Backer Winter , Enterprise House, 21 Buckle Street, London E1 8NN, that a Meeting of the Creditors of Numberpack Limited, whose registered office is Enterprise House, 21 Buckle Street, London E1 8NN, is to be held at Enterprise House, 21 Buckle Street, London E1 8NN , on 23 September 2008 , at 10.30 am . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). I invite you to attend the above Meeting. A proxy form should be completed and returned to me not later than 12.00 noon on 22 September 2008, the business day before the day before the Meeting, if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NUMBERPACK LIMITED | Event Date | 2008-07-18 |
In the High Court of Justice No 5761 of 2008 (Company Number 04818573) Nature of Business: Other Business Activities. Registered Office of Company: Enterprise House, 21 Buckle Street, London E1 8NN from 15-17 Grosvenor Gardens, London SW1W 0BD. Date of Appointment: 15 July 2008. Joint Administrators' Names and Address: J A G Alexander and M J Carter (IP Nos 5053 and 5773), both of Carter Backer Winter, Enterprise House, 21 Buckle Street, London E1 8NN. | |||
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. |