Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNBAR PACKAGING LIMITED
Company Information for

DUNBAR PACKAGING LIMITED

STOCKPORT, CHESHIRE, SK1,
Company Registration Number
02986279
Private Limited Company
Dissolved

Dissolved 2017-02-08

Company Overview

About Dunbar Packaging Ltd
DUNBAR PACKAGING LIMITED was founded on 1994-11-03 and had its registered office in Stockport. The company was dissolved on the 2017-02-08 and is no longer trading or active.

Key Data
Company Name
DUNBAR PACKAGING LIMITED
 
Legal Registered Office
STOCKPORT
CHESHIRE
 
Filing Information
Company Number 02986279
Date formed 1994-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2017-02-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 01:34:13
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DUNBAR PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
KELVIN LEA DAVIES
Company Secretary 2011-04-27
ANTHONY JOHN NORMAN
Director 2011-04-27
PHILIP MARK SALMON
Director 2011-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALEXANDER GREIG
Director 2013-09-20 2014-11-13
SUSAN BARBARA RALSTON
Director 1994-11-03 2013-07-31
ANDREW CHARLES RALSTON
Director 1994-11-03 2011-10-05
SUSAN BARBARA RALSTON
Company Secretary 1994-11-03 2011-04-27
SEAN MICHAEL COXON
Director 2000-03-14 2004-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-03 1994-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN NORMAN ATL DUNBAR LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
ANTHONY JOHN NORMAN ATL SCAFFOLDING LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2016-12-13
ANTHONY JOHN NORMAN ATL2 PACKAGING LIMITED Director 2009-01-30 CURRENT 2009-01-30 Active - Proposal to Strike off
ANTHONY JOHN NORMAN ATL PACKAGING LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
PHILIP MARK SALMON ATL DUNBAR LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
PHILIP MARK SALMON PMS PACKAGING SOLUTIONS LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2016
2015-07-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM UNIT 2 HUDCAR MILLS HUDCAR LANE BURY LANCASHIRE BL9 6HD
2015-07-164.20STATEMENT OF AFFAIRS/4.19
2015-07-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREIG
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-12AR0103/11/14 FULL LIST
2014-07-15AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM UNIT M JAMES NASMYTH WAY ECCLES MANCHESTER M30 0SF
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-29AR0103/11/13 FULL LIST
2013-11-26AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER GREIG
2013-09-25RES13ISSUED SHARE CAPITAL INCREASED 20/09/2013
2013-09-25SH0120/09/13 STATEMENT OF CAPITAL GBP 1000
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RALSTON
2013-08-30SH0630/08/13 STATEMENT OF CAPITAL GBP 800
2013-08-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-29AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-24AR0103/11/12 FULL LIST
2012-08-16AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-08RES12VARYING SHARE RIGHTS AND NAMES
2012-01-08RES01ADOPT ARTICLES 15/12/2011
2012-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-04AR0103/11/11 FULL LIST
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RALSTON
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-17AP03SECRETARY APPOINTED MR KELVIN LEA DAVIES
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY SUSAN RALSTON
2011-06-17AP01DIRECTOR APPOINTED MR PHILIP SALMON
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM PARKMOOR MOORSIDE LANE POTT SHRIGLEY MACCLESFIELD SK10 5RZ
2011-05-09AP01DIRECTOR APPOINTED MR ANTHONY JOHN NORMAN
2010-11-11AR0103/11/10 FULL LIST
2010-08-24AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-19AR0103/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARBARA RALSTON / 03/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES RALSTON / 03/11/2009
2009-08-24AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-19363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-10363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-12-05363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11288bDIRECTOR RESIGNED
2004-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/04
2004-11-11363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-27363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-01-23363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-04363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-27288aNEW DIRECTOR APPOINTED
1999-11-19363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-08363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-18363sRETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-11-11363sRETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS
1996-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-11-17363sRETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS
1994-11-08288SECRETARY RESIGNED
1994-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to DUNBAR PACKAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-18
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-07-15
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-07-15
Appointment of Liquidators2015-07-14
Resolutions for Winding-up2015-07-14
Meetings of Creditors2015-06-30
Fines / Sanctions
No fines or sanctions have been issued against DUNBAR PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-11-30

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 DUNBAR PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of DUNBAR PACKAGING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DUNBAR PACKAGING LIMITED owns 1 domain names.

dunbarpackaging.co.uk  

Trademarks
We have not found any records of DUNBAR PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNBAR PACKAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as DUNBAR PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNBAR PACKAGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DUNBAR PACKAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0163053290Flexible intermediate bulk containers, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like)
2015-04-0063053290Flexible intermediate bulk containers, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like)
2014-09-0163053290Flexible intermediate bulk containers, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like)
2013-10-0163053290Flexible intermediate bulk containers, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like)
2010-12-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-08-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-02-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyDUNBAR PACKAGING LIMITEDEvent Date2015-07-15
Name of Company in Liquidation: Dunbar Packaging Limited On 9th July 2015 the above-named company went into Liquidation. I, Philip Salmon c/o Unit 2, Hudcar Mills, Hudcar Lane, Bury, BL96HD , was a director of the above-named company during the twelve months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: ATL Dunbar Limited Philip Salmon ,Director :
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyDUNBAR PACKAGING LIMITEDEvent Date2015-07-15
Name of Company in Liquidation: Dunbar Packaging Limited On 9th July 2015 the above-named company went into Liquidation. I, Anthony Norman c/o Unit 2, Hudcar Mills, Hudcar Lane, Bury, BL96HD , was a director of the above-named company during the twelve months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: ATL Dunbar Limited Anthony Norman ,Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDUNBAR PACKAGING LIMITEDEvent Date2015-07-09
Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : Alternative contact for enquiries on proceedings: Stephanie Adams on 0161 476 9000 or by email to s.adams@bvllp.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDUNBAR PACKAGING LIMITEDEvent Date2015-07-09
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 09 July 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No. 8898) be and he is hereby appointed Liquidator for the purposes of such winding-up. Alternative contact for enquiries on proceedings: Stephanie Adams on 0161 476 9000 or by email to s.adams@bvllp.com Philip Mark Salmon , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyDUNBAR PACKAGING LIMITEDEvent Date2015-07-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 27 October 2016 at 11.30 am to be followed at 12.00 noon by a final meeting of creditors for the purpose of showing how 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 Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of and granting the release from office. Proxies to be used at the meetings must be lodged with the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later than 12.00 noon on the preceding day. Date of Appointment: 09 July 2015 Office Holder details: Vincent A Simmons , (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . Any person who requires further information may contact Mrs Stephanie Adams by email at s.adams@bvllp.com or by telephone on 0161 476 9000. Vincent A Simmons , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDUNBAR PACKAGING LIMITEDEvent Date2015-06-24
By Order of the Board, 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 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 09 July 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 7 St Petersgate, Stockport, Cheshire SK1 1EB, not later than 12.00 noon on on the business day preceding the day of the Meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , is an Insolvency Practitioner who will provide information about the companys affairs. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Further details contact: Mrs Stephanie Adams by email, s.adams@bvllp.com or by telephone on 0161 476 9000.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTALKBACK TARGETED MARKETING LIMITEDEvent Date2010-02-24
Pursuant to Rule 11.2 of The Insolvency Rules 1986, notice is hereby given that I intend to declare a dividend to unsecured creditors herein within a period of four months from the last date of proving. Last day for receiving proofs 26 March 2010. John Kelmanson , Liquidator, Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Road, London N20 9BH :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNBAR PACKAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNBAR PACKAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.