SEVERN VALLEY PACKAGING LIMITED

Register to unlock more data on OkredoRegister

SEVERN VALLEY PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01691696

Incorporation date

16/01/1983

Size

Medium

Contacts

Registered address

Registered address

C/O MESSRS ELLIOT WOOLFE & ROSE, 1st Floor Equity House, 128-136 High Street, Edgware, Middx HA8 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1983)
dot icon27/12/2016
Final Gazette dissolved following liquidation
dot icon06/12/2016
Satisfaction of charge 6 in full
dot icon06/12/2016
Satisfaction of charge 10 in full
dot icon27/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon27/09/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/07/2016
Liquidators' statement of receipts and payments to 2016-07-02
dot icon10/08/2014
Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP to C/O Messrs Elliot Woolfe & Rose 1St Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 2014-08-11
dot icon07/08/2014
Appointment of a voluntary liquidator
dot icon16/07/2014
Restoration by order of the court
dot icon13/01/2014
Final Gazette dissolved following liquidation
dot icon13/10/2013
Liquidators' statement of receipts and payments to 2013-10-10
dot icon13/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/08/2013
Liquidators' statement of receipts and payments to 2013-07-25
dot icon14/08/2013
Liquidators' statement of receipts and payments to 2013-07-25
dot icon06/02/2013
Liquidators' statement of receipts and payments to 2013-01-25
dot icon04/09/2012
Liquidators' statement of receipts and payments
dot icon08/08/2012
Liquidators' statement of receipts and payments to 2012-07-25
dot icon19/02/2012
Liquidators' statement of receipts and payments to 2012-01-25
dot icon23/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/10/2011
Liquidators' statement of receipts and payments to 2011-07-25
dot icon15/08/2011
Liquidators' statement of receipts and payments to 2011-07-25
dot icon12/09/2010
Appointment of a voluntary liquidator
dot icon09/08/2010
Administrator's progress report to 2010-07-06
dot icon25/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/06/2010
Termination of appointment of Ian Brown as a director
dot icon20/04/2010
Registered office address changed from Baker Tilly Restructuring & Recovery Llp St Philips Point Temple Row Birmingham B2 5AF on 2010-04-21
dot icon17/02/2010
Administrator's progress report to 2010-02-11
dot icon18/10/2009
Result of meeting of creditors
dot icon16/10/2009
Statement of affairs with form 2.14B
dot icon16/10/2009
Statement of administrator's proposal
dot icon18/08/2009
Registered office changed on 19/08/2009 from 1 brassey road old potts way shrewsbury shropshire SY3 7FA
dot icon17/08/2009
Appointment of an administrator
dot icon02/08/2009
Resolutions
dot icon23/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon15/03/2009
Ad 22/10/08\gbp si 80@1=80\gbp ic 100100/100180\
dot icon15/03/2009
Nc inc already adjusted 22/10/08
dot icon15/03/2009
Resolutions
dot icon02/03/2009
Accounts for a medium company made up to 2008-12-31
dot icon18/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon04/09/2008
Return made up to 05/09/08; full list of members
dot icon22/07/2008
Director appointed mr ian brown
dot icon17/04/2008
Appointment terminated director christopher baker
dot icon19/09/2007
Return made up to 05/09/07; full list of members
dot icon01/07/2007
Accounts made up to 2006-12-31
dot icon14/05/2007
Resolutions
dot icon08/10/2006
Return made up to 05/09/06; full list of members
dot icon02/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon27/12/2005
Registered office changed on 28/12/05 from: highcroft house 81-85 new road rubery birmingham west midlands B45 9JR
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Return made up to 05/09/05; full list of members
dot icon19/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon23/01/2005
New director appointed
dot icon28/10/2004
Particulars of mortgage/charge
dot icon17/10/2004
Return made up to 05/09/04; full list of members
dot icon03/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon20/10/2003
Return made up to 05/09/03; full list of members
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/08/2003
New director appointed
dot icon07/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon21/10/2002
Return made up to 05/09/02; full list of members
dot icon01/10/2002
Ad 06/09/02--------- £ si 100@1=100 £ ic 100000/100100
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
£ nc 250000/251000 30/08/02
dot icon02/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon23/09/2001
Return made up to 05/09/01; full list of members
dot icon02/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon11/09/2000
Return made up to 05/09/00; full list of members
dot icon06/07/2000
Registered office changed on 07/07/00 from: units 6/7 halesfield 11 telford shropshire TF7 4QP
dot icon24/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon22/03/2000
Accounts for a medium company made up to 1999-05-31
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon18/11/1999
Return made up to 05/09/99; no change of members
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon25/03/1999
Return made up to 05/09/98; full list of members
dot icon03/11/1998
Particulars of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon06/10/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Accounts made up to 1997-05-31
dot icon26/10/1997
Return made up to 05/09/97; no change of members
dot icon14/10/1997
New director appointed
dot icon24/09/1997
Particulars of mortgage/charge
dot icon08/05/1997
New director appointed
dot icon15/12/1996
Accounts made up to 1996-05-31
dot icon13/11/1996
Return made up to 05/09/96; no change of members
dot icon18/09/1995
Return made up to 05/09/95; full list of members
dot icon13/09/1995
Accounts for a small company made up to 1995-05-31
dot icon26/06/1995
Particulars of mortgage/charge
dot icon16/03/1995
Accounts made up to 1994-05-31
dot icon27/02/1995
Ad 22/02/95--------- £ si 99900@1=99900 £ ic 100/100000
dot icon27/02/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 05/09/94; no change of members
dot icon04/07/1994
Particulars of mortgage/charge
dot icon07/01/1994
Accounts for a small company made up to 1993-05-31
dot icon25/10/1993
Return made up to 05/09/93; full list of members
dot icon05/08/1993
Particulars of mortgage/charge
dot icon16/03/1993
Accounts for a small company made up to 1992-05-31
dot icon23/09/1992
Return made up to 05/09/92; no change of members
dot icon10/02/1992
Accounts for a small company made up to 1991-05-31
dot icon23/09/1991
Return made up to 05/09/91; no change of members
dot icon10/06/1991
Particulars of mortgage/charge
dot icon07/03/1991
Particulars of mortgage/charge
dot icon16/09/1990
Accounts for a small company made up to 1990-05-31
dot icon16/09/1990
Return made up to 05/09/90; full list of members
dot icon11/06/1990
Auditor's resignation
dot icon11/03/1990
Accounts for a small company made up to 1989-05-31
dot icon29/01/1990
Return made up to 18/12/89; no change of members
dot icon12/01/1989
Return made up to 07/10/88; full list of members
dot icon12/01/1989
Registered office changed on 13/01/89 from: unit A2 halesfield 11 telford shropshire TF7 4QP
dot icon12/01/1989
Accounts for a small company made up to 1988-05-31
dot icon21/03/1988
Accounts for a small company made up to 1987-05-31
dot icon21/03/1988
Return made up to 21/10/87; no change of members
dot icon19/01/1987
Director resigned
dot icon14/01/1987
Accounts for a small company made up to 1986-05-31
dot icon14/01/1987
Return made up to 22/10/86; full list of members
dot icon23/03/1983
Resolutions
dot icon16/01/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Jones, Brian
Director
01/03/1997 - 05/02/1998
2
Baker, Christopher John
Director
01/08/2003 - 07/04/2008
-
Mann, Geoffrey Malcolm
Director
01/09/1997 - 02/10/1998
2
Hall, John Murray
Director
01/01/2005 - 05/10/2005
6
Brown, Ian
Director
01/07/2008 - 24/05/2010
5

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 SEVERN VALLEY PACKAGING LIMITED

SEVERN VALLEY PACKAGING LIMITED is an(a) Dissolved company incorporated on 16/01/1983 with the registered office located at C/O MESSRS ELLIOT WOOLFE & ROSE, 1st Floor Equity House, 128-136 High Street, Edgware, Middx HA8 7TT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEVERN VALLEY PACKAGING LIMITED?

toggle

SEVERN VALLEY PACKAGING LIMITED is currently Dissolved. It was registered on 16/01/1983 and dissolved on 27/12/2016.

Where is SEVERN VALLEY PACKAGING LIMITED located?

toggle

SEVERN VALLEY PACKAGING LIMITED is registered at C/O MESSRS ELLIOT WOOLFE & ROSE, 1st Floor Equity House, 128-136 High Street, Edgware, Middx HA8 7TT.

What does SEVERN VALLEY PACKAGING LIMITED do?

toggle

SEVERN VALLEY PACKAGING LIMITED operates in the Manufacture of plastics in primary forms (24.16 - SIC 2003) sector.

What is the latest filing for SEVERN VALLEY PACKAGING LIMITED?

toggle

The latest filing was on 27/12/2016: Final Gazette dissolved following liquidation.