CROWN PACKAGING COMMERCIAL UK LIMITED

Register to unlock more data on OkredoRegister

CROWN PACKAGING COMMERCIAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07465572

Incorporation date

09/12/2010

Size

Full

Contacts

Registered address

Registered address

Borland Avenue, Botcherby, Carlisle, Cumbria CA1 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2010)
dot icon20/02/2026
Return of final meeting in a members' voluntary winding up
dot icon23/09/2025
Liquidators' statement of receipts and payments to 2025-07-18
dot icon11/04/2025
Termination of appointment of Jennifer Patricia Simpson as a secretary on 2025-04-01
dot icon13/09/2024
Liquidators' statement of receipts and payments to 2024-07-18
dot icon20/09/2023
Liquidators' statement of receipts and payments to 2023-07-18
dot icon16/09/2022
Liquidators' statement of receipts and payments to 2022-07-18
dot icon22/09/2021
Appointment of Jean-Francois Lelouch as a director on 2021-08-31
dot icon21/09/2021
Liquidators' statement of receipts and payments to 2021-07-18
dot icon21/09/2021
Termination of appointment of Laurent Watteaux as a director on 2021-08-31
dot icon07/10/2020
Liquidators' statement of receipts and payments to 2020-07-18
dot icon25/09/2019
Liquidators' statement of receipts and payments to 2019-07-18
dot icon05/09/2019
Director's details changed for Mr Laurent Watteaux on 2019-08-30
dot icon26/09/2018
Liquidators' statement of receipts and payments to 2018-07-18
dot icon03/08/2017
Declaration of solvency
dot icon03/08/2017
Appointment of a voluntary liquidator
dot icon03/08/2017
Appointment of a voluntary liquidator
dot icon03/08/2017
Resolutions
dot icon30/03/2017
Satisfaction of charge 1 in full
dot icon30/03/2017
Satisfaction of charge 074655720003 in full
dot icon30/03/2017
Satisfaction of charge 074655720004 in full
dot icon30/03/2017
Satisfaction of charge 2 in full
dot icon14/03/2017
Director's details changed for Mr Laurent Watteaux on 2017-03-13
dot icon13/03/2017
Termination of appointment of Aidan Guy Ruddock as a director on 2017-03-13
dot icon13/03/2017
Termination of appointment of Martin Robert Constable as a director on 2017-03-13
dot icon13/03/2017
Termination of appointment of Lee Robert Bradley as a director on 2017-03-13
dot icon13/03/2017
Appointment of Mr Laurent Watteaux as a director on 2017-03-13
dot icon29/12/2016
Full accounts made up to 2016-09-30
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon29/11/2016
Statement by Directors
dot icon29/11/2016
Statement of capital on 2016-11-29
dot icon29/11/2016
Solvency Statement dated 29/11/16
dot icon29/11/2016
Resolutions
dot icon11/10/2016
Previous accounting period shortened from 2016-12-31 to 2016-09-30
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon06/10/2015
Director's details changed for Mr Martin Robert Constable on 2015-10-06
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon10/12/2014
Registration of charge 074655720004, created on 2014-11-24
dot icon03/12/2014
Resolutions
dot icon05/11/2014
Appointment of Mr Lee Robert Bradley as a director on 2014-11-05
dot icon05/09/2014
Termination of appointment of Mark Guizzetti as a director on 2014-09-01
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
All of the property or undertaking has been released from charge 1
dot icon03/01/2014
Registration of charge 074655720003
dot icon23/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Appointment of Mr Aidan Guy Ruddock as a director
dot icon17/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Appointment of Mr Mark Guizzetti as a director
dot icon04/04/2012
Termination of appointment of Graham Crowe as a director
dot icon10/02/2012
Appointment of Mr Martin Robert Constable as a director
dot icon22/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon22/12/2011
Register(s) moved to registered inspection location
dot icon22/12/2011
Register inspection address has been changed
dot icon22/12/2011
Director's details changed for Graham Arthur Crowe on 2011-12-22
dot icon03/10/2011
Termination of appointment of Lakon Holloway as a director
dot icon14/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconNext confirmation date
09/12/2017
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
dot iconNext due on
30/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Lakon
Director
09/12/2010 - 30/09/2011
5
Lelouch, Jean-Francois
Director
31/08/2021 - Present
7
Watteaux, Laurent
Director
13/03/2017 - 31/08/2021
8
Ruddock, Aidan Guy
Director
17/05/2013 - 13/03/2017
3
Constable, Martin Robert
Director
10/02/2012 - 13/03/2017
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN PACKAGING COMMERCIAL UK LIMITED

CROWN PACKAGING COMMERCIAL UK LIMITED is an(a) Liquidation company incorporated on 09/12/2010 with the registered office located at Borland Avenue, Botcherby, Carlisle, Cumbria CA1 2TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN PACKAGING COMMERCIAL UK LIMITED?

toggle

CROWN PACKAGING COMMERCIAL UK LIMITED is currently Liquidation. It was registered on 09/12/2010 .

Where is CROWN PACKAGING COMMERCIAL UK LIMITED located?

toggle

CROWN PACKAGING COMMERCIAL UK LIMITED is registered at Borland Avenue, Botcherby, Carlisle, Cumbria CA1 2TL.

What does CROWN PACKAGING COMMERCIAL UK LIMITED do?

toggle

CROWN PACKAGING COMMERCIAL UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROWN PACKAGING COMMERCIAL UK LIMITED?

toggle

The latest filing was on 20/02/2026: Return of final meeting in a members' voluntary winding up.