Dissolved
Dissolved 2017-11-30
Company Information for PROPAK (UK) LIMITED
STOKE PRIOR, BROMSGROVE, B60,
|
Company Registration Number
07390972
Private Limited Company
Dissolved Dissolved 2017-11-30 |
Company Name | ||
---|---|---|
PROPAK (UK) LIMITED | ||
Legal Registered Office | ||
STOKE PRIOR BROMSGROVE | ||
Previous Names | ||
|
Company Number | 07390972 | |
---|---|---|
Date formed | 2010-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 13:15:49 |
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 |
---|---|---|
IAIN DEREK WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ANNE WHITE |
Director | ||
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROACTIVE PACKAGING SOLUTIONS LIMITED | Director | 2014-06-13 | CURRENT | 2013-11-08 | Active | |
BIRGAN LIMITED | Director | 2014-02-18 | CURRENT | 2013-01-10 | Active | |
PROPAK (MIDLANDS) LIMITED | Director | 2004-05-12 | CURRENT | 2004-05-12 | Dissolved 2014-04-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WHITE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073909720001 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2014 TO 31/12/2014 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE WHITE / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DEREK WHITE / 01/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/08/2011 | |
AR01 | 29/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAIN DEREK WHITE | |
AP01 | DIRECTOR APPOINTED JACQUELINE ANNE WHITE | |
RES15 | CHANGE OF NAME 31/05/2011 | |
CERTNM | COMPANY NAME CHANGED IGNITE CORPORATION LIMITED CERTIFICATE ISSUED ON 21/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUZANNE BREWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM | |
SH01 | 31/05/11 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-29 |
Appointment of Liquidators | 2016-06-29 |
Meetings of Creditors | 2016-06-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-08-31 | £ 248,988 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 368,224 |
Creditors Due Within One Year | 2012-08-31 | £ 368,224 |
Creditors and other liabilities
|
|
|
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 PROPAK (UK) LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 46,770 |
Cash Bank In Hand | 2012-08-31 | £ 29,495 |
Cash Bank In Hand | 2012-08-31 | £ 29,495 |
Current Assets | 2013-08-31 | £ 277,611 |
Current Assets | 2012-08-31 | £ 365,902 |
Current Assets | 2012-08-31 | £ 365,902 |
Debtors | 2013-08-31 | £ 174,041 |
Debtors | 2012-08-31 | £ 273,872 |
Debtors | 2012-08-31 | £ 273,872 |
Shareholder Funds | 2013-08-31 | £ 34,953 |
Shareholder Funds | 2012-08-31 | £ 18,145 |
Shareholder Funds | 2012-08-31 | £ 18,145 |
Stocks Inventory | 2013-08-31 | £ 56,800 |
Stocks Inventory | 2012-08-31 | £ 62,535 |
Stocks Inventory | 2012-08-31 | £ 62,535 |
Tangible Fixed Assets | 2013-08-31 | £ 6,330 |
Tangible Fixed Assets | 2012-08-31 | £ 20,467 |
Tangible Fixed Assets | 2012-08-31 | £ 20,467 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as PROPAK (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PROPAK (UK) LIMITED | Event Date | 2016-06-21 |
Notice is hereby given that the following resolutions were passed on 21 June 2016 as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , (IP Nos. 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act either jointly or separately for the purposes of the voluntary winding-up. Further details contact: Ansar Mahmood, Email: ansar.mahmood@rimesandco.co.uk, Tel: 01527 558410. Iain White , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROPAK (UK) LIMITED | Event Date | 2016-06-21 |
Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : Further details contact: Ansar Mahmood, Email: ansar.mahmood@rimesandco.co.uk, Tel: 01527 558410. | |||
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. |