Dissolved 2017-02-08
Company Information for DUNBAR PACKAGING LIMITED
STOCKPORT, CHESHIRE, SK1,
|
Company Registration Number
02986279
Private Limited Company
Dissolved Dissolved 2017-02-08 |
Company Name | |
---|---|
DUNBAR PACKAGING LIMITED | |
Legal Registered Office | |
STOCKPORT CHESHIRE | |
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 |
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 |
---|---|---|
KELVIN LEA DAVIES |
||
ANTHONY JOHN NORMAN |
||
PHILIP MARK SALMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ALEXANDER GREIG |
Director | ||
SUSAN BARBARA RALSTON |
Director | ||
ANDREW CHARLES RALSTON |
Director | ||
SUSAN BARBARA RALSTON |
Company Secretary | ||
SEAN MICHAEL COXON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATL DUNBAR LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active | |
ATL SCAFFOLDING LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Dissolved 2016-12-13 | |
ATL2 PACKAGING LIMITED | Director | 2009-01-30 | CURRENT | 2009-01-30 | Active - Proposal to Strike off | |
ATL PACKAGING LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Active | |
ATL DUNBAR LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active | |
PMS PACKAGING SOLUTIONS LIMITED | Director | 2012-02-08 | CURRENT | 2012-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM UNIT 2 HUDCAR MILLS HUDCAR LANE BURY LANCASHIRE BL9 6HD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREIG | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM UNIT M JAMES NASMYTH WAY ECCLES MANCHESTER M30 0SF | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ALEXANDER GREIG | |
RES13 | ISSUED SHARE CAPITAL INCREASED 20/09/2013 | |
SH01 | 20/09/13 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN RALSTON | |
SH06 | 30/08/13 STATEMENT OF CAPITAL GBP 800 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 15/12/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 03/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RALSTON | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR KELVIN LEA DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN RALSTON | |
AP01 | DIRECTOR APPOINTED MR PHILIP SALMON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM PARKMOOR MOORSIDE LANE POTT SHRIGLEY MACCLESFIELD SK10 5RZ | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN NORMAN | |
AR01 | 03/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARBARA RALSTON / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES RALSTON / 03/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 11/11/04 | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-18 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-07-15 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-07-15 |
Appointment of Liquidators | 2015-07-14 |
Resolutions for Winding-up | 2015-07-14 |
Meetings of Creditors | 2015-06-30 |
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 | NATIONAL WESTMINSTER 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 DUNBAR PACKAGING LIMITED
DUNBAR PACKAGING LIMITED owns 1 domain names.
dunbarpackaging.co.uk
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as DUNBAR PACKAGING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63053290 | Flexible intermediate bulk containers, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like) | |||
63053290 | Flexible intermediate bulk containers, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like) | |||
63053290 | Flexible intermediate bulk containers, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like) | |||
63053290 | Flexible intermediate bulk containers, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39232990 | Sacks 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
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | DUNBAR PACKAGING LIMITED | Event Date | 2015-07-15 |
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 Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | DUNBAR PACKAGING LIMITED | Event Date | 2015-07-15 |
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 Type | Appointment of Liquidators | |
Defending party | DUNBAR PACKAGING LIMITED | Event Date | 2015-07-09 |
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 Type | Resolutions for Winding-up | |
Defending party | DUNBAR PACKAGING LIMITED | Event Date | 2015-07-09 |
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 Type | Final Meetings | |
Defending party | DUNBAR PACKAGING LIMITED | Event Date | 2015-07-09 |
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 Type | Meetings of Creditors | |
Defending party | DUNBAR PACKAGING LIMITED | Event Date | 2015-06-24 |
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 Type | Notice of Intended Dividends | |
Defending party | TALKBACK TARGETED MARKETING LIMITED | Event Date | 2010-02-24 |
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 : | |||
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. |