Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > B PACKAGING TECHNOLOGY LIMITED
Company Information for

B PACKAGING TECHNOLOGY LIMITED

19 BEDFORD STREET, BELFAST, BT2 7EJ,
Company Registration Number
NI002580
Private Limited Company
Liquidation

Company Overview

About B Packaging Technology Ltd
B PACKAGING TECHNOLOGY LIMITED was founded on 1948-09-29 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". B Packaging Technology 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
B PACKAGING TECHNOLOGY LIMITED
 
Legal Registered Office
19 BEDFORD STREET
BELFAST
BT2 7EJ
Other companies in BT36
 
Previous Names
BOXMORE TECHNOLOGY LIMITED27/11/2013
Filing Information
Company Number NI002580
Company ID Number NI002580
Date formed 1948-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-09 14:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B PACKAGING TECHNOLOGY 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 B PACKAGING TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD PRIESTLEY
Company Secretary 2008-03-18
ANDREW DARRINGTON
Director 2017-02-10
MARK RICHARD PRIESTLEY
Director 2008-01-14
MARK JOHN WENHAM
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
YVES LUC REGNIERS
Director 2011-03-28 2017-02-10
GUY NICHOLAS ANTHONY FALLER
Director 2007-08-31 2011-03-28
MACHIKO KUDO
Company Secretary 2007-06-05 2008-03-18
STEPHEN KEITH PIERCE
Director 2007-08-31 2008-01-14
NEIL RYLANCE
Director 2005-12-22 2007-08-31
RICHARD ANDREW SCULLY
Director 2002-04-15 2007-08-31
PETER ANTHONY SMYTH
Company Secretary 1948-09-29 2007-06-05
KEITH GILCHRIST
Director 2002-04-15 2005-12-22
WALLACE MILLAR CRAWFORD
Director 2000-02-14 2002-08-30
STEPHEN JOHN ELLIOTT
Director 1948-09-29 2000-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD PRIESTLEY WILLIAM W. CLELAND HOLDINGS LIMITED Company Secretary 2008-03-18 CURRENT 1974-03-29 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS NI LIMITED Company Secretary 2008-03-18 CURRENT 1983-03-25 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ASIA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2010-09-28 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LEASING LIMITED Director 2017-03-31 CURRENT 2013-10-11 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LONDON LIMITED Director 2017-03-20 CURRENT 2012-05-16 Liquidation
ANDREW DARRINGTON PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2017-02-10 CURRENT 2010-03-08 Active
ANDREW DARRINGTON FIELD BOXMORE BEDFORD LIMITED Director 2017-02-10 CURRENT 1914-10-05 Liquidation
ANDREW DARRINGTON FIRST CARTON THYNE LTD Director 2017-02-10 CURRENT 1938-10-27 Active
ANDREW DARRINGTON FIRST CARTON PAZO LTD Director 2017-02-10 CURRENT 1929-03-30 Liquidation
ANDREW DARRINGTON FIELD BOXMORE GB LIMITED Director 2017-02-10 CURRENT 1932-09-30 Active
ANDREW DARRINGTON FIELD FIRST LIMITED Director 2017-02-10 CURRENT 1968-01-25 Active
ANDREW DARRINGTON FIELD BOXMORE BOURNE LIMITED Director 2017-02-10 CURRENT 1984-06-04 Liquidation
ANDREW DARRINGTON FIELD BOXMORE TEWKESBURY LIMITED Director 2017-02-10 CURRENT 1987-06-04 Liquidation
ANDREW DARRINGTON FIELD PACKAGING LIMITED Director 2017-02-10 CURRENT 1992-12-17 Liquidation
ANDREW DARRINGTON AJS GROUP LIMITED Director 2017-02-10 CURRENT 2009-01-20 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2017-02-10 CURRENT 2009-01-21 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
ANDREW DARRINGTON B CLELAND LIMITED Director 2017-02-10 CURRENT 1924-08-06 Liquidation
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2017-02-10 CURRENT 1960-08-30 Active
ANDREW DARRINGTON WILLIAM W. CLELAND HOLDINGS LIMITED Director 2017-02-10 CURRENT 1974-03-29 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2017-02-10 CURRENT 1985-12-09 Active
ANDREW DARRINGTON LITHOPRINT HOLDINGS LIMITED Director 2017-02-10 CURRENT 1994-08-22 Active
ANDREW DARRINGTON PRESENTATION PRODUCTS GROUP LIMITED Director 2017-02-10 CURRENT 2012-03-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS GB LIMITED Director 2017-02-10 CURRENT 1991-04-24 Active
ANDREW DARRINGTON FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1993-06-24 Active
ANDREW DARRINGTON FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1995-01-04 Active
ANDREW DARRINGTON GCM PRINT & PACKAGING SERVICE LIMITED Director 2017-02-10 CURRENT 1995-10-16 Active
ANDREW DARRINGTON FIRST CARTON GROUP LTD Director 2017-02-10 CURRENT 1997-12-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2017-02-10 CURRENT 1998-12-17 Active
ANDREW DARRINGTON FIELD FIRST CONGLETON LIMITED Director 2017-02-10 CURRENT 1999-01-22 Liquidation
ANDREW DARRINGTON WESTROCK LINKX SYSTEMS LIMITED Director 2017-02-10 CURRENT 2003-11-26 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2017-02-10 CURRENT 2009-01-21 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS NI LIMITED Director 2017-02-10 CURRENT 1983-03-25 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2017-02-10 CURRENT 1956-06-15 Active
ANDREW DARRINGTON PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2017-02-10 CURRENT 2006-03-13 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2017-02-10 CURRENT 1975-07-28 Active
ANDREW DARRINGTON LABEL RESEARCH LIMITED Director 2017-02-10 CURRENT 1969-02-14 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
ANDREW DARRINGTON FIELD BOXMORE II LIMITED Director 2017-02-10 CURRENT 2004-11-18 Active
ANDREW DARRINGTON BP MEDIA LIMITED Director 2017-02-10 CURRENT 2006-06-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS UK LIMITED Director 2016-05-13 CURRENT 1991-03-01 Active
ANDREW DARRINGTON FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED Director 2016-03-18 CURRENT 1991-06-24 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
MARK RICHARD PRIESTLEY AJS GROUP LIMITED Director 2016-10-14 CURRENT 2009-01-20 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2010-03-08 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS GROUP LIMITED Director 2015-02-27 CURRENT 2012-03-22 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2015-02-27 CURRENT 2006-03-13 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2014-12-31 CURRENT 1998-12-17 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2014-07-08 CURRENT 1985-12-09 Active
MARK RICHARD PRIESTLEY FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED Director 2008-06-30 CURRENT 1991-06-24 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS UK LIMITED Director 2008-02-18 CURRENT 1991-03-01 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS GB LIMITED Director 2008-02-18 CURRENT 1991-04-24 Active
MARK RICHARD PRIESTLEY FIRST CARTON GROUP LTD Director 2008-02-18 CURRENT 1997-12-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS NI LIMITED Director 2008-02-18 CURRENT 1983-03-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BEDFORD LIMITED Director 2008-01-14 CURRENT 1914-10-05 Liquidation
MARK RICHARD PRIESTLEY FIRST CARTON THYNE LTD Director 2008-01-14 CURRENT 1938-10-27 Active
MARK RICHARD PRIESTLEY FIRST CARTON PAZO LTD Director 2008-01-14 CURRENT 1929-03-30 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE GB LIMITED Director 2008-01-14 CURRENT 1932-09-30 Active
MARK RICHARD PRIESTLEY FIELD FIRST LIMITED Director 2008-01-14 CURRENT 1968-01-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE LIMITED Director 2008-01-14 CURRENT 1984-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE TEWKESBURY LIMITED Director 2008-01-14 CURRENT 1987-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD PACKAGING LIMITED Director 2008-01-14 CURRENT 1992-12-17 Liquidation
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2008-01-14 CURRENT 1960-08-30 Active
MARK RICHARD PRIESTLEY WILLIAM W. CLELAND HOLDINGS LIMITED Director 2008-01-14 CURRENT 1974-03-29 Active
MARK RICHARD PRIESTLEY LITHOPRINT HOLDINGS LIMITED Director 2008-01-14 CURRENT 1994-08-22 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2008-01-14 CURRENT 1993-06-24 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2008-01-14 CURRENT 1995-01-04 Active
MARK RICHARD PRIESTLEY GCM PRINT & PACKAGING SERVICE LIMITED Director 2008-01-14 CURRENT 1995-10-16 Active
MARK RICHARD PRIESTLEY FIELD FIRST CONGLETON LIMITED Director 2008-01-14 CURRENT 1999-01-22 Liquidation
MARK RICHARD PRIESTLEY WESTROCK LINKX SYSTEMS LIMITED Director 2008-01-14 CURRENT 2003-11-26 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2008-01-14 CURRENT 1956-06-15 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2008-01-14 CURRENT 1975-07-28 Active
MARK RICHARD PRIESTLEY LABEL RESEARCH LIMITED Director 2008-01-14 CURRENT 1969-02-14 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE II LIMITED Director 2008-01-14 CURRENT 2004-11-18 Active
MARK JOHN WENHAM WOOD HILL PROPERTY MANAGEMENT LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
MARK JOHN WENHAM MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 2016-05-10 Active
MARK JOHN WENHAM FIELD BOXMORE BEDFORD LIMITED Director 2017-02-10 CURRENT 1914-10-05 Liquidation
MARK JOHN WENHAM FIELD BOXMORE BOURNE LIMITED Director 2017-02-10 CURRENT 1984-06-04 Liquidation
MARK JOHN WENHAM FIELD BOXMORE TEWKESBURY LIMITED Director 2017-02-10 CURRENT 1987-06-04 Liquidation
MARK JOHN WENHAM B CLELAND LIMITED Director 2017-02-10 CURRENT 1924-08-06 Liquidation
MARK JOHN WENHAM MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2017-02-10 CURRENT 1960-08-30 Active
MARK JOHN WENHAM WILLIAM W. CLELAND HOLDINGS LIMITED Director 2017-02-10 CURRENT 1974-03-29 Active
MARK JOHN WENHAM FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1993-06-24 Active
MARK JOHN WENHAM FIELD FIRST CONGLETON LIMITED Director 2017-02-10 CURRENT 1999-01-22 Liquidation
MARK JOHN WENHAM MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
MARK JOHN WENHAM MULTI PACKAGING SOLUTIONS NI LIMITED Director 2017-02-10 CURRENT 1983-03-25 Active
MARK JOHN WENHAM MULTI PACKAGING SOLUTIONS UK LIMITED Director 2014-12-31 CURRENT 1991-03-01 Active
MARK JOHN WENHAM MULTI PACKAGING SOLUTIONS LIMITED Director 2013-12-13 CURRENT 2013-06-13 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
2019-09-06AD02Register inspection address changed to Multipackaging Solutions Enterprise Way, Hightown Industrial Estate Newtownabbey BT36 4EW
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM Multi Packaging Solutions, Enterprise Way Hightown Industrial Estate, Newtownabbey Belfast BT36 4EW Northern Ireland
2019-09-06VL1Liquidation: Appointment of liquidator
2019-09-064.71(NI)Declaration of Solvency (Northern Ireland)
2019-09-06LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2019-07-25SH20Statement by Directors
2019-07-25SH19Statement of capital on 2019-07-25 GBP 3.4
2019-07-25CAP-SSSolvency Statement dated 10/07/19
2019-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-24RES01ADOPT ARTICLES 24/09/18
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARRINGTON
2018-09-06TM02Termination of appointment of Mark Richard Priestley on 2018-09-03
2018-09-06AP01DIRECTOR APPOINTED MS CHRISTINA MARIE ABLE
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-06-13AA01Current accounting period extended from 30/06/17 TO 30/09/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 34000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-02-10AP01DIRECTOR APPOINTED MR MARK JOHN WENHAM
2017-02-10AP01DIRECTOR APPOINTED MR ANDREW DARRINGTON
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR YVES LUC REGNIERS
2017-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 34000
2016-06-28AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM C/O Chesapeake Belfast Limited Enterprise Way Hightown Industrial Estate Newtownabbey Belfast BT36 4EW
2016-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 34000
2015-06-09AR0106/06/15 ANNUAL RETURN FULL LIST
2015-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/14 FROM C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS Northern Ireland
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM C/O Arthur Cox Capital House 3 Upper Queen Street Belfast BT1 6PU
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 34000
2014-06-13AR0106/06/14 ANNUAL RETURN FULL LIST
2014-05-23AA01CURRSHO FROM 31/12/2014 TO 30/06/2014
2013-11-27RES15CHANGE OF NAME 13/11/2013
2013-11-27CERTNMCOMPANY NAME CHANGED BOXMORE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 27/11/13
2013-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-22RES15CHANGE OF NAME 13/11/2013
2013-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12
2013-06-13AR0106/06/13 FULL LIST
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12
2012-07-11AR0106/06/12 FULL LIST
2011-07-18AR0106/06/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES REGNIERS / 23/06/2011
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-04-04AP01DIRECTOR APPOINTED YVES REGNIERS
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY FALLER
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-07-08AR0106/06/10 FULL LIST
2009-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08
2009-06-22371S(NI)06/06/09 ANNUAL RETURN SHUTTLE
2009-02-28AC(NI)30/12/07 ANNUAL ACCTS
2008-08-06295(NI)CHANGE IN SIT REG ADD
2008-07-02RES(NI)SPECIAL/EXTRA RESOLUTION
2008-07-02UDM+A(NI)UPDATED MEM AND ARTS
2008-06-18371S(NI)06/06/08 ANNUAL RETURN SHUTTLE
2008-04-09296(NI)CHANGE OF DIRS/SEC
2008-04-09296(NI)CHANGE OF DIRS/SEC
2008-02-16296(NI)CHANGE OF DIRS/SEC
2007-09-14296(NI)CHANGE OF DIRS/SEC
2007-09-14296(NI)CHANGE OF DIRS/SEC
2007-09-14296(NI)CHANGE OF DIRS/SEC
2007-09-14296(NI)CHANGE OF DIRS/SEC
2007-08-01AC(NI)31/12/06 ANNUAL ACCTS
2007-06-20371S(NI)06/06/07 ANNUAL RETURN SHUTTLE
2007-06-14296(NI)CHANGE OF DIRS/SEC
2007-06-14296(NI)CHANGE OF DIRS/SEC
2006-07-03371S(NI)06/06/06 ANNUAL RETURN SHUTTLE
2006-05-17AC(NI)31/12/05 ANNUAL ACCTS
2006-02-03296(NI)CHANGE OF DIRS/SEC
2006-02-03296(NI)CHANGE OF DIRS/SEC
2005-06-13371A(NI)06/06/05 ANNUAL RETURN FORM
2005-03-08AC(NI)31/12/04 ANNUAL ACCTS
2004-08-31371S(NI)06/06/03 ANNUAL RETURN SHUTTLE
2004-08-31371S(NI)06/06/01 ANNUAL RETURN SHUTTLE
2004-08-31371S(NI)06/06/04 ANNUAL RETURN SHUTTLE
2004-08-31371S(NI)06/06/02 ANNUAL RETURN SHUTTLE
2004-08-27296(NI)CHANGE OF DIRS/SEC
2004-04-05AC(NI)31/12/03 ANNUAL ACCTS
2003-09-29AC(NI)31/12/02 ANNUAL ACCTS
2002-11-11296(NI)CHANGE OF DIRS/SEC
2002-10-31AC(NI)31/12/01 ANNUAL ACCTS
2002-04-20296(NI)CHANGE OF DIRS/SEC
2001-11-06AC(NI)31/12/00 ANNUAL ACCTS
2000-10-31AURES(NI)AUDITOR RESIGNATION
2000-10-23AC(NI)31/12/99 ANNUAL ACCTS
2000-08-02296(NI)CHANGE OF DIRS/SEC
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 B PACKAGING TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2020-01-31
Appointment of Liquidators2019-08-30
Resolutions for Winding-up2019-08-30
Notices to Creditors2019-08-30
Fines / Sanctions
No fines or sanctions have been issued against B PACKAGING TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B PACKAGING TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03
Annual Accounts
2008-12-28

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 B PACKAGING TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of B PACKAGING TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B PACKAGING TECHNOLOGY LIMITED
Trademarks
We have not found any records of B PACKAGING TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B PACKAGING TECHNOLOGY 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 B PACKAGING TECHNOLOGY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where B PACKAGING TECHNOLOGY 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 partyB PACKAGING TECHNOLOGY LIMITEDEvent Date2020-01-28
Notice is hereby given that a final meeting of the members of B Packaging Technology Limited will be held at 10.30 am on 6 March 2020 . The meeting will be held at the offices of Deloitte (NI) Limited, 19 Bedford Street, Belfast BT2 7EJ . The meeting is called pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the Liquidator's final report and receipts and payments account be approved. 2. That the Liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ no later than 12.00 noon on the working day immediately before the meeting. Peter Michael Allen :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyB PACKAGING TECHNOLOGY LIMITEDEvent Date2019-08-26
Liquidator's name and address: Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyB PACKAGING TECHNOLOGY LIMITEDEvent Date2019-08-26
Circulated on 26 August 2019 ("Circulation Date") Effective on 26 August 2019 ("Effective Date") I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date. Special Resolutions i. "That the Company be wound up voluntarily". ii. "The Liquidator of the Company be and is hereby authorised under the provisions of Article 140 of the Insolvency (Northern Ireland) Order 1989 (as amended) to exercise the powers set out in Part I of Schedule 2 of the said Order". iii. "That the Liquidator be hereby authorised to divide and distribute to the sole member in specie or in kind the whole or any part of the assets of the Company; and iv. the books, accounts and documents of the Company be disposed of one year from dissolution of the Company. Ordinary Resolutions I. That Peter Michael Allen of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ be and is hereby appointed Liquidator for the purposes of the winding up the Company's affairs; and II, "That the basis of the remuneration be fixed by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the winding-up plus VAT. Christina Able :
 
Initiating party Event TypeNotices to Creditors
Defending partyB PACKAGING TECHNOLOGY LIMITEDEvent Date2019-08-26
I, Peter Allen of Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ give notice that I was appointed liquidator of the above named company on 26 August 2019 by a resolution of the member. NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 September 2019 , to prove their debts by sending to the undersigned, Peter Allen of Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ , the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from the offices of Deloitte (NI) Limited on 028 9032 2861 . Peter Allen :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B PACKAGING TECHNOLOGY 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 B PACKAGING TECHNOLOGY 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.