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

FEATUREPACK LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
03480237
Private Limited Company
Dissolved

Dissolved 2016-03-21

Company Overview

About Featurepack Ltd
FEATUREPACK LIMITED was founded on 1997-12-12 and had its registered office in Liverpool. The company was dissolved on the 2016-03-21 and is no longer trading or active.

Key Data
Company Name
FEATUREPACK LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 03480237
Date formed 1997-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-03-21
Type of accounts FULL
Last Datalog update: 2016-04-28 05:23:27
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 FEATUREPACK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHRISTOPHER HILL
Company Secretary 2006-05-26
CHANTAL BENEDICTE FORREST
Director 2014-12-19
ROBERT CHRISTOPHER HILL
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DOUGLAS MCFARLANE
Director 2007-04-27 2014-12-22
IAN LEECE
Director 2002-08-30 2014-03-31
PHILIP JOHN HUDSON
Director 2001-04-02 2007-04-27
JANE CLAIRE DOWNES
Company Secretary 1998-03-20 2006-05-26
JAMES HENRY NEWMAN
Director 1999-01-27 2002-08-06
IAN GRAHAM KNIGHT
Director 1998-07-31 2001-04-02
ALAN WATERHOUSE
Director 1998-03-25 1999-01-27
HOWARD MALCOLM CRESSEY
Director 1998-03-20 1998-07-31
NIGEL DAVID WYNNE TAUNT
Director 1998-03-25 1998-07-31
STEVEN JOHN WEBB
Director 1998-03-20 1998-07-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-12-12 1998-03-20
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-12-12 1998-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHRISTOPHER HILL BELL WOOD DEVELOPMENTS LIMITED Company Secretary 2006-05-26 CURRENT 2002-04-12 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL CENTURION OFFICE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-26 CURRENT 2005-05-26 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL YORK WATERWORKS ENTERPRISES LIMITED Company Secretary 2006-05-26 CURRENT 1995-04-27 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL KEYLAND GREGORY LIMITED Company Secretary 2006-05-26 CURRENT 2001-10-29 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL KEYLANDMARK LIMITED Company Secretary 2006-05-26 CURRENT 2000-10-11 Dissolved 2015-05-05
ROBERT CHRISTOPHER HILL FRE LIMITED Company Secretary 2006-05-26 CURRENT 2001-12-10 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL KELDA GROUP QUEST TRUSTEES LIMITED Company Secretary 2006-05-26 CURRENT 1999-09-23 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL AILSA HOUSE LIMITED Company Secretary 2006-05-26 CURRENT 1999-12-23 Dissolved 2015-05-05
ROBERT CHRISTOPHER HILL DELTA WATER SERVICES LIMITED Company Secretary 2006-05-26 CURRENT 2000-06-26 Dissolved 2016-03-18
ROBERT CHRISTOPHER HILL HAMSARD 2600 LIMITED Company Secretary 2006-05-26 CURRENT 2002-09-24 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL HAMSARD 2604 LIMITED Company Secretary 2006-05-26 CURRENT 2002-10-25 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL HAMSARD 2605 LIMITED Company Secretary 2006-05-26 CURRENT 2002-10-25 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL KELDA FIRST INVESTMENTS LIMITED Company Secretary 2006-05-26 CURRENT 1999-11-30 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL KELDA SECOND INVESTMENTS LIMITED Company Secretary 2006-05-26 CURRENT 1999-11-30 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL YORKSHIRE WATER FIRST FINANCE LIMITED Company Secretary 2006-05-26 CURRENT 1987-10-19 Dissolved 2016-03-21
CHANTAL BENEDICTE FORREST THE YORK WATERWORKS LIMITED Director 2014-12-31 CURRENT 1990-06-22 Dissolved 2017-10-26
ROBERT CHRISTOPHER HILL DELTA WATER SERVICES LIMITED Director 2014-12-19 CURRENT 2000-06-26 Dissolved 2016-03-18
ROBERT CHRISTOPHER HILL KELDA SECOND INVESTMENTS LIMITED Director 2014-12-11 CURRENT 1999-11-30 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL KELDA FIRST INVESTMENTS LIMITED Director 2014-12-02 CURRENT 1999-11-30 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL FRE LIMITED Director 2014-10-09 CURRENT 2001-12-10 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL KELDA GROUP QUEST TRUSTEES LIMITED Director 2014-10-09 CURRENT 1999-09-23 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL KELDA GROUP SHARE SCHEME TRUSTEES LIMITED Director 2010-03-31 CURRENT 1989-07-14 Dissolved 2015-04-07

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
2016-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015
2015-12-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM WESTERN HOUSE HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2SZ
2015-01-304.70DECLARATION OF SOLVENCY
2015-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE
2014-12-19AP01DIRECTOR APPOINTED MRS CHANTAL BENEDICTE FORREST
2014-12-17SH20STATEMENT BY DIRECTORS
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17SH1917/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-17CAP-SSSOLVENCY STATEMENT DATED 16/12/14
2014-12-17RES13SHARE PREMIUM ACCOUNT REDUCED 16/12/2014
2014-12-17RES06REDUCE ISSUED CAPITAL 16/12/2014
2014-10-13AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER HILL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 20
2014-09-11AR0110/09/14 FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEECE
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-10AR0110/09/13 FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-21AR0110/09/12 FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-16AR0110/09/11 FULL LIST
2011-06-29RES01ADOPT ARTICLES 14/06/2011
2011-06-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-16AR0110/09/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009
2009-09-14363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-10363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2007-11-26AUDAUDITOR'S RESIGNATION
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-18363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2006-09-12363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-12363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-09-10363aRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-17363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-30363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-09288bDIRECTOR RESIGNED
2002-07-09288cDIRECTOR'S PARTICULARS CHANGED
2001-10-15363aRETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-20ELRESS386 DISP APP AUDS 15/08/01
2001-08-20ELRESS366A DISP HOLDING AGM 15/08/01
2001-07-19288cDIRECTOR'S PARTICULARS CHANGED
2001-07-13AUDAUDITOR'S RESIGNATION
2001-04-09288bDIRECTOR RESIGNED
2001-04-09288aNEW DIRECTOR APPOINTED
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BG
2000-11-30363aRETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-22363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-06288bDIRECTOR RESIGNED
1998-12-02363aRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1998-08-05288aNEW DIRECTOR APPOINTED
1998-08-05288bDIRECTOR RESIGNED
1998-08-05288bDIRECTOR RESIGNED
1998-08-05288bDIRECTOR RESIGNED
1998-06-26288cDIRECTOR'S PARTICULARS CHANGED
1998-03-31288aNEW DIRECTOR APPOINTED
1998-03-31288aNEW DIRECTOR APPOINTED
1998-03-26225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to FEATUREPACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-06
Appointment of Liquidators2015-01-08
Resolutions for Winding-up2015-01-08
Fines / Sanctions
No fines or sanctions have been issued against FEATUREPACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FEATUREPACK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FEATUREPACK LIMITED

Intangible Assets
Patents
We have not found any records of FEATUREPACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEATUREPACK LIMITED
Trademarks
We have not found any records of FEATUREPACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEATUREPACK 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 (64910 - Financial leasing) as FEATUREPACK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FEATUREPACK 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFEATUREPACK LIMITEDEvent Date2015-11-03
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final meeting of the members of the above-named company will be held at 11.55 am on 10 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH, no later than 12.00 noon on 9 December 2015. Date of appointment: 31 December 2014 Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH For further details contact: Carolyn Foden, Tel: 0151 473 5132
 
Initiating party Event Type
Defending partyFEATUREPACK LIMITEDEvent Date2015-01-12
Notice is hereby given that written resolutions were passed by the members of Delta Water Services Limited, Hamsard 2600 Limited, Hamsard 2604 Limited, Hamsard 2605 Limited, Kelda First Investments Limited, Kelda Second Investments Limited and Yorkshire Water First Finance Limited on 22 December 2014, Kelda Buffer Limited, Kelda Holdco Limited, Kelda Junior Holdco Limited and Kelda PIK Co Limited on 29 December 2014 and Featurepack Limited on 31 December 2014 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Brian Green and John Milsom of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 February 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 February 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green and John Milsom (IP Nos 8709 and 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. For further details contact: John Frankland, E-mail: john.frankland@kpmg.co.uk, Tel: 0151 473 5124.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFEATUREPACK LIMITEDEvent Date2014-12-31
Brian Green and John Milsom , both of KPMG Restructuring , 8 Princes Parade, Liverpool, L3 1QH : For further details contact: John Frankland, Email: john.frankland@kpmg.co.uk, Tel: 0151 473 5124.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFEATUREPACK LIMITEDEvent Date2014-12-31
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 31 December 2014 , as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Brian Green and John Milsom , both of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH, (IP Nos. 8709 and 9241) be and are hereby appointed joint liquidators for the purpose of such winding up and that any power conferred on them by the company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: John Frankland, Email: john.frankland@kpmg.co.uk, Tel: 0151 473 5124.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEATUREPACK 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 FEATUREPACK 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.