LEAROYD PACKAGING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

LEAROYD PACKAGING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06910091

Incorporation date

19/05/2009

Size

Group

Contacts

Registered address

Registered address

Holland Place Wardentree Park, Pinchbeck, Spalding PE11 3ZNCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2009)
dot icon02/06/2017
Final Gazette dissolved following liquidation
dot icon02/03/2017
Return of final meeting in a members' voluntary winding up
dot icon02/03/2017
Declaration of solvency
dot icon16/12/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon04/05/2016
Miscellaneous
dot icon04/05/2016
Register inspection address has been changed to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
dot icon10/02/2016
Appointment of a voluntary liquidator
dot icon10/02/2016
Insolvency court order
dot icon10/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon26/10/2015
Registered office address changed from 1 More London Place London SE1 2AF to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN on 2015-10-26
dot icon26/10/2015
Registered office address changed from Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN on 2015-10-26
dot icon20/10/2015
Appointment of a voluntary liquidator
dot icon20/10/2015
Resolutions
dot icon20/10/2015
Declaration of solvency
dot icon06/10/2015
Satisfaction of charge 069100910006 in full
dot icon10/09/2015
Termination of appointment of Mark Edward Lapping as a director on 2015-08-31
dot icon13/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon01/12/2014
Statement of company's objects
dot icon26/11/2014
Registration of charge 069100910006, created on 2014-11-21
dot icon24/11/2014
Change of share class name or designation
dot icon24/11/2014
Resolutions
dot icon21/11/2014
Statement of company's objects
dot icon21/11/2014
Change of share class name or designation
dot icon21/11/2014
Resolutions
dot icon13/11/2014
Miscellaneous
dot icon06/09/2014
Satisfaction of charge 2 in full
dot icon06/09/2014
Satisfaction of charge 4 in full
dot icon06/09/2014
Satisfaction of charge 5 in full
dot icon21/08/2014
Appointment of Mr Mark Edward Lapping as a director on 2014-08-20
dot icon21/08/2014
Registered office address changed from Heasandford Mill Netherwood Road Burnley BB10 2EJ to Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN on 2014-08-21
dot icon21/08/2014
Appointment of Mr Karl Bostock as a director on 2014-08-20
dot icon21/08/2014
Termination of appointment of Anthony Flanagan as a director on 2014-08-20
dot icon21/08/2014
Termination of appointment of Raymond George Harrison as a director on 2014-08-20
dot icon21/08/2014
Termination of appointment of Allan Ferguson as a director on 2014-08-20
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon15/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon28/02/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon19/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon05/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon10/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/02/2010
Director's details changed for Allan Ferguson on 2010-01-29
dot icon04/02/2010
Director's details changed for Anthony Flanagan on 2010-01-29
dot icon04/02/2010
Director's details changed for Raymond George Harrison on 2010-01-29
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2009
Particulars of contract relating to shares
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-05-19
dot icon05/10/2009
Particulars of contract relating to shares
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-05-19
dot icon08/07/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon19/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Allan
Director
19/05/2009 - 20/08/2014
8
Lapping, Mark Edward
Director
20/08/2014 - 31/08/2015
36
Bostock, Karl Robert
Director
20/08/2014 - Present
59
Harrison, Raymond George
Director
19/05/2009 - 20/08/2014
4
Flanagan, Anthony
Director
19/05/2009 - 20/08/2014
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAROYD PACKAGING (HOLDINGS) LIMITED

LEAROYD PACKAGING (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 19/05/2009 with the registered office located at Holland Place Wardentree Park, Pinchbeck, Spalding PE11 3ZN. 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 LEAROYD PACKAGING (HOLDINGS) LIMITED?

toggle

LEAROYD PACKAGING (HOLDINGS) LIMITED is currently Dissolved. It was registered on 19/05/2009 and dissolved on 02/06/2017.

Where is LEAROYD PACKAGING (HOLDINGS) LIMITED located?

toggle

LEAROYD PACKAGING (HOLDINGS) LIMITED is registered at Holland Place Wardentree Park, Pinchbeck, Spalding PE11 3ZN.

What does LEAROYD PACKAGING (HOLDINGS) LIMITED do?

toggle

LEAROYD PACKAGING (HOLDINGS) LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for LEAROYD PACKAGING (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/06/2017: Final Gazette dissolved following liquidation.