Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORDS PACKAGING SYSTEMS 1998 LIMITED
Company Information for

FORDS PACKAGING SYSTEMS 1998 LIMITED

ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
03490644
Private Limited Company
Liquidation

Company Overview

About Fords Packaging Systems 1998 Ltd
FORDS PACKAGING SYSTEMS 1998 LIMITED was founded on 1998-01-09 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Fords Packaging Systems 1998 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FORDS PACKAGING SYSTEMS 1998 LIMITED
 
Legal Registered Office
ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in MK42
 
Previous Names
FORDS PACKAGING SYSTEMS LIMITED01/07/2009
Filing Information
Company Number 03490644
Company ID Number 03490644
Date formed 1998-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-14 22:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORDS PACKAGING SYSTEMS 1998 LIMITED
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 FORDS PACKAGING SYSTEMS 1998 LIMITED

Current Directors
Officer Role Date Appointed
GIUSEPPE CUSANO
Director 1998-01-26
MICHAEL EDWARD WILSON JACKSON
Director 2009-02-27
LAURA ANNE WHINCUP
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW LOWE
Director 2009-02-27 2018-05-11
GEOFFREY ALEC BRIM
Company Secretary 1998-01-26 2013-12-13
GEOFFREY ALEC BRIM
Director 1998-01-26 2013-12-13
MARTIN RUSSELL BOYCE
Director 2009-02-27 2011-06-05
SIMON ROBERT SMITH
Director 2002-05-16 2010-04-26
PETER ARTHUR STANLEY SMITH
Director 1998-01-26 2009-03-23
MICHAEL JOHN DORMER
Director 1998-01-26 2009-02-27
CHRISTOPHER KELLAM ELPHEE
Director 1998-01-26 2009-02-27
DAVID JOHN TAYLOR
Director 1998-06-26 2009-02-27
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1998-01-09 1998-01-26
L.C.I. DIRECTORS LIMITED
Nominated Director 1998-01-09 1998-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIUSEPPE CUSANO FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-06 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON AIMEDIADATA LTD Director 2015-06-04 CURRENT 2015-06-04 Active
MICHAEL EDWARD WILSON JACKSON BACKUP AND RUNNING PLC Director 2015-04-20 CURRENT 1998-12-11 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ITIM GROUP PLC Director 2015-01-01 CURRENT 1997-12-30 Active
MICHAEL EDWARD WILSON JACKSON MACRANET LIMITED Director 2014-01-06 CURRENT 2003-07-28 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING TOPCO LIMITED Director 2013-12-16 CURRENT 2013-12-09 Active
MICHAEL EDWARD WILSON JACKSON BUMPER INTERNATIONAL LIMITED Director 2013-07-09 CURRENT 2013-06-20 Active
MICHAEL EDWARD WILSON JACKSON ANGLOINFO LIMITED Director 2012-02-24 CURRENT 2004-12-13 Liquidation
MICHAEL EDWARD WILSON JACKSON OCELOT REALISATIONS LIMITED Director 2012-02-06 CURRENT 2004-09-14 In Administration/Administrative Receiver
MICHAEL EDWARD WILSON JACKSON B & F MANAGEMENT LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-04-26
MICHAEL EDWARD WILSON JACKSON ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Director 2009-06-30 CURRENT 1999-08-04 Active
MICHAEL EDWARD WILSON JACKSON NETCALL PLC Director 2009-03-23 CURRENT 1984-05-01 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-27 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON PULSAR GROUP PLC Director 2008-11-01 CURRENT 2003-06-13 Active
MICHAEL EDWARD WILSON JACKSON CONTIS GROUP LIMITED Director 2008-10-01 CURRENT 2008-02-11 Active
MICHAEL EDWARD WILSON JACKSON UVENCO UK PLC Director 2007-11-29 CURRENT 2007-03-05 Liquidation
MICHAEL EDWARD WILSON JACKSON E-TRADER GROUP LIMITED Director 2007-10-15 CURRENT 2007-09-21 Dissolved 2014-12-10
MICHAEL EDWARD WILSON JACKSON THE KELLAN GROUP LIMITED Director 2007-01-30 CURRENT 1988-03-08 Active
MICHAEL EDWARD WILSON JACKSON ROYAL ALBERT HALL DEVELOPMENTS LIMITED Director 2001-09-18 CURRENT 1981-01-16 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
MICHAEL EDWARD WILSON JACKSON MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active
LAURA ANNE WHINCUP ICE LOCKER GROUP LIMITED Director 2016-05-01 CURRENT 2012-12-28 Active
LAURA ANNE WHINCUP FORDS PACKAGING TOPCO LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
LAURA ANNE WHINCUP ALUMINIUM CAPPING SERVICES LIMITED Director 2013-12-06 CURRENT 1991-07-30 Active
LAURA ANNE WHINCUP FORDS PACKAGING SYSTEMS LIMITED Director 2012-07-01 CURRENT 2009-02-05 Active
LAURA ANNE WHINCUP GARRAN LOCKERS LIMITED Director 2012-05-01 CURRENT 1997-04-03 Active
LAURA ANNE WHINCUP ELIXIR INVESTMENTS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
LAURA ANNE WHINCUP CAPRICORN INVESTMENTS LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-02-09

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
2019-10-03GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM Ronald Close Woburn Road Industrial Estate Kempston Bedfordshire MK42 7SH
2018-10-18LIQ01Voluntary liquidation declaration of solvency
2018-10-18600Appointment of a voluntary liquidator
2018-10-18LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-28
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LOWE
2018-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 333333
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-02-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 333333
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 333333
2015-01-12AR0109/01/15 ANNUAL RETURN FULL LIST
2014-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 333333
2014-02-05AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY BRIM
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRIM
2013-12-09AP01DIRECTOR APPOINTED MS LAURA WHINCUP
2013-06-11AUDAUDITOR'S RESIGNATION
2013-04-26AUDAUDITOR'S RESIGNATION
2013-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-02-05AR0109/01/13 FULL LIST
2012-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-06AR0109/01/12 FULL LIST
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOYCE
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-15AR0109/01/11 FULL LIST
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2010-03-30AR0109/01/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 09/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE CUSANO / 09/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALEC BRIM / 09/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOYCE / 09/01/2010
2010-03-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-01CERTNMCOMPANY NAME CHANGED FORDS PACKAGING SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/07/09
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR PETER SMITH
2009-03-11288aDIRECTOR APPOINTED MICHAEL EDWARD WILSON JACKSON
2009-03-06288aDIRECTOR APPOINTED DAVID ANDREW LOWE
2009-03-06RES13RE CONFLICT OF INTEREST CA2006 27/02/2009
2009-03-06122NC DEC ALREADY ADJUSTED 27/02/09
2009-03-06RES05GBP NC 570833/333333 27/02/2009
2009-03-06RES01ADOPT ARTICLES 27/02/2009
2009-03-05288aDIRECTOR APPOINTED MARTIN BOYCE
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DORMER
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELPHEE
2009-02-19363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BRIM / 19/02/2009
2008-11-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-18363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-11-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-31363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-11-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-13363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-02-05363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-10-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-14AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-13363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-12-11122£ IC 420833/304166 11/09/02 £ SR 116667@1=116667
2002-06-28288aNEW DIRECTOR APPOINTED
2002-02-06363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-02-07363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2001-01-11122£ IC 650000/450000 30/11/00 £ SR 200000@1=200000
2000-10-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-24363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-02-10363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FORDS PACKAGING SYSTEMS 1998 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORDS PACKAGING SYSTEMS 1998 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-07-03 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1998-07-03 Satisfied LLOYDS BANK PLC
MORTGAGE OF LIFE POLICY 1998-06-26 Satisfied LLOYDS BANK PLC
DEBENTURE 1998-06-26 Satisfied BWI PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 FORDS PACKAGING SYSTEMS 1998 LIMITED

Intangible Assets
Patents
We have not found any records of FORDS PACKAGING SYSTEMS 1998 LIMITED registering or being granted any patents
Domain Names

FORDS PACKAGING SYSTEMS 1998 LIMITED owns 1 domain names.

fords-packsys.co.uk  

Trademarks
We have not found any records of FORDS PACKAGING SYSTEMS 1998 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORDS PACKAGING SYSTEMS 1998 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 (99999 - Dormant Company) as FORDS PACKAGING SYSTEMS 1998 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORDS PACKAGING SYSTEMS 1998 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORDS PACKAGING SYSTEMS 1998 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 FORDS PACKAGING SYSTEMS 1998 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.