Active - Proposal to Strike off
Company Information for LABPAK LIMITED
Centaur House, Torbay Road, Castle Cary, SOMERSET, BA7 7EU,
|
Company Registration Number
01264218
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LABPAK LIMITED | |
Legal Registered Office | |
Centaur House Torbay Road Castle Cary SOMERSET BA7 7EU Other companies in BA7 | |
Company Number | 01264218 | |
---|---|---|
Company ID Number | 01264218 | |
Date formed | 1976-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-09-30 | |
Account next due | 2022-06-30 | |
Latest return | 2022-03-24 | |
Return next due | 2023-04-07 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-10 09:54:04 |
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 | ||
---|---|---|---|---|
LABPAK EXPORT LIMITED | C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL | Liquidation | Company formed on the 1989-10-11 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DENIS PAULL |
||
JAMES F CLEARY JR |
||
MARY PATRICIA THOMPSON |
||
BRIAN TOPPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM TOMASZ WISZNIEWSKI |
Director | ||
PAUL ROBERT GERRING |
Director | ||
LESLIE GREAVES |
Director | ||
LESLIE GREAVES |
Company Secretary | ||
DAVID BUCKLEY |
Director | ||
JEFFREY HUGH THOMPSON |
Director | ||
JILL VIVIEN THOMPSON |
Director | ||
JILL VIVIEN THOMPSON |
Company Secretary | ||
PHILLIP HOWARD FRANKS |
Director | ||
LESTRENE HUCKFIELD |
Director | ||
RAJESH S NAIK |
Company Secretary | ||
RAJESH S NAIK |
Director | ||
NEVILLE MARK CLEMENTS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MWI SUPPLY (UK) LIMITED | Director | 2010-02-08 | CURRENT | 2010-02-03 | Active | |
CENTAUR SERVICES LIMITED | Director | 2010-02-08 | CURRENT | 1964-01-09 | Active | |
MWI SUPPLY (UK HOLDINGS) LIMITED | Director | 2010-02-05 | CURRENT | 2010-02-03 | Active | |
MWI SUPPLY (UK ACQUISITION) LIMITED | Director | 2010-02-05 | CURRENT | 2010-02-03 | Active | |
ST FRANCIS (HOLDINGS) LIMITED | Director | 2015-12-02 | CURRENT | 2010-01-04 | Active - Proposal to Strike off | |
VTS BUYING SERVICES LIMITED | Director | 2015-12-02 | CURRENT | 2014-07-04 | Active - Proposal to Strike off | |
MWI BUYING GROUP LIMITED | Director | 2015-12-02 | CURRENT | 1991-06-06 | Active | |
VETSWEST LIMITED | Director | 2015-08-03 | CURRENT | 1990-03-19 | Active - Proposal to Strike off | |
VETSPACE LIMITED | Director | 2014-09-02 | CURRENT | 1989-02-09 | Active | |
CENTAUR SERVICES LIMITED | Director | 2010-02-08 | CURRENT | 1964-01-09 | Active | |
MWI SUPPLY (UK HOLDINGS) LIMITED | Director | 2010-02-05 | CURRENT | 2010-02-03 | Active | |
MWI SUPPLY (UK ACQUISITION) LIMITED | Director | 2010-02-05 | CURRENT | 2010-02-03 | Active | |
CENTAUR SERVICES LIMITED | Director | 2013-04-12 | CURRENT | 1964-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
APPOINTMENT TERMINATED, DIRECTOR MARK JEFFREY SHAW | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JEFFREY SHAW | |
SH19 | Statement of capital on 2021-12-03 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/09/21 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES | |
PSC05 | Change of details for Centaur Services Ltd as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for James F Cleary Jr on 2020-02-05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
TM02 | Termination of appointment of Brian Topper on 2019-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TOPPER | |
AP03 | Appointment of Mr Graham John Burley as company secretary on 2019-07-01 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN TINSLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MARK JEFFREY SHAW | |
AP03 | Appointment of Brian Topper as company secretary on 2018-11-30 | |
TM02 | Termination of appointment of Andrew Denis Paull on 2018-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY PATRICIA THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM Centaur House Torby Road Castle Cary Somerset BA7 7EU | |
AP03 | Appointment of Mr Andrew Denis Paull as company secretary on 2015-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR BRIAN TOPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM WISZNIEWSKI | |
AR01 | 24/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 24/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 24/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GERRING | |
AP01 | DIRECTOR APPOINTED MR ADAM TOMASZ WISZNIEWSKI | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE GREAVES | |
AR01 | 24/03/10 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2010 TO 30/09/2010 | |
AP01 | DIRECTOR APPOINTED JAMES F CLEARY JR | |
AP01 | DIRECTOR APPOINTED MARY PATRICIA THOMPSON | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE GREAVES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED DAVID BUCKLEY | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: MILL HOUSE MILL LANE FILLONGLEY NR. COVENTRY CV7 8EE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 13/10/03--------- £ SI 66666@1=66666 £ IC 133333/199999 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMMERCIAL MORTGAGE DEED | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
COMMERCIAL MORTGAGE DEED | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
FLOATING CHARGE | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
FIRST FIXED AND FLOATING CHARGE | Satisfied | ALEX LAWRIE RECEIVABLES FINANCING LIMITED | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 LABPAK LIMITED
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as LABPAK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82075090 | Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |