Liquidation
Company Information for CORRUPAD PACKAGING LIMITED
5TH FLOOR RIVERSIDE HOUSE, 31 CATHEDRAL ROAD, CARDIFF, CF11 9HB,
|
Company Registration Number
04336264
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CORRUPAD PACKAGING LIMITED | |||
Legal Registered Office | |||
5TH FLOOR RIVERSIDE HOUSE 31 CATHEDRAL ROAD CARDIFF CF11 9HB Other companies in CF11 | |||
| |||
Company Number | 04336264 | |
---|---|---|
Company ID Number | 04336264 | |
Date formed | 2001-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 07/12/2005 | |
Return next due | 04/01/2007 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-02-06 10:10:34 |
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 | ||
---|---|---|---|---|
CORRUPAD PACKAGING LIMITED | UNIT 3/4 STAGE INDUSTRIAL ESTATE BALLYBOGGAN ROAD DUBLIN 11 | Dissolved | Company formed on the 1996-12-20 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ANTHONY BRUCE PAGE |
||
KENNETH LYN HUMPHREYS |
||
CHRISTOPHER ANTHONY BRUCE PAGE |
||
JOSEPH ANTHONY WITHNALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
11 BEAUCHAMP ROAD LIMITED | Director | 2015-02-26 | CURRENT | 2002-03-27 | Active | |
CORRUPAD UK LTD | Director | 2006-05-02 | CURRENT | 2006-05-02 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
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 29/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2008 | |
2.34B | ADMINISTRATION TO CVL | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
287 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: C/O DEPENDABLE PACKS LTD MERTHYR INDUSTRIAL ESTATE DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 2SR | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/02 FROM: MERTHYR INDUSTRIAL ESTATE DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 2SR | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED DEPENDABLE PACKAGING LIMITED CERTIFICATE ISSUED ON 21/01/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER BOOK DEBTS | Outstanding | CLOSE INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard) as CORRUPAD PACKAGING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CORRUPAD PACKAGING LIMITED | Event Date | 2013-09-16 |
Notice is hereby given pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that meetings of the members and creditors of the above-named Company, summoned by the joint liquidators, will be held at the offices of Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB on 22 October 2013 at 11.30 am and 11.45 am respectively, for the purpose of receiving an account of the winding up. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. A proxy form is available which must be returned to the joint liquidators at the offices of Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB no later than 12 noon on the business day before the meetings to entitle you to vote by proxy at the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. David Hill Liquidator : | |||
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. |