THAMES PACKAGING GROUP LTD

Register to unlock more data on OkredoRegister

THAMES PACKAGING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06560867

Incorporation date

08/04/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2008)
dot icon17/01/2017
Final Gazette dissolved following liquidation
dot icon17/10/2016
Notice of move from Administration to Dissolution on 2016-10-05
dot icon18/05/2016
Administrator's progress report to 2016-04-11
dot icon29/12/2015
Notice of deemed approval of proposals
dot icon08/12/2015
Statement of administrator's proposal
dot icon19/10/2015
Registered office address changed from Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2015-10-20
dot icon18/10/2015
Appointment of an administrator
dot icon12/10/2015
Registration of charge 065608670007, created on 2015-09-30
dot icon25/09/2015
Registration of charge 065608670006, created on 2015-09-18
dot icon23/08/2015
Registered office address changed from 4 st Peters Road Maidenhead Berkshire SL6 7QU to Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD on 2015-08-24
dot icon22/08/2015
Termination of appointment of Murray Booker as a director on 2015-08-22
dot icon22/08/2015
Appointment of Mr Russell Blaikie as a director on 2015-08-21
dot icon22/08/2015
Satisfaction of charge 065608670005 in full
dot icon22/08/2015
Satisfaction of charge 065608670004 in full
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Shahid Haque as a secretary on 2015-03-17
dot icon16/03/2015
Termination of appointment of Angus Kennedy Steel as a director on 2015-03-17
dot icon16/03/2015
Termination of appointment of Keith Kelly as a director on 2015-03-17
dot icon06/01/2015
Appointment of Mr Keith Kelly as a director on 2015-01-06
dot icon18/12/2014
Registration of charge 065608670004, created on 2014-12-16
dot icon18/12/2014
Registration of charge 065608670005, created on 2014-12-16
dot icon17/12/2014
Appointment of Mr Shahid Haque as a secretary on 2014-12-12
dot icon11/12/2014
Registration of charge 065608670003, created on 2014-12-10
dot icon09/12/2014
Registration of charge 065608670002, created on 2014-12-10
dot icon13/11/2014
Appointment of Mr Angus Kennedy Steel as a director on 2014-11-12
dot icon13/11/2014
Satisfaction of charge 1 in full
dot icon23/10/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon29/09/2013
Appointment of Murray Booker as a director
dot icon29/09/2013
Termination of appointment of Keith Kelly as a director
dot icon29/09/2013
Termination of appointment of Keith Kelly as a secretary
dot icon29/09/2013
Termination of appointment of Bridget Lambert as a director
dot icon29/09/2013
Termination of appointment of Shahid Haque as a director
dot icon29/09/2013
Termination of appointment of Anthony Atkins as a director
dot icon11/07/2013
Registered office address changed from 37 Warren Street London W1T 6AD on 2013-07-12
dot icon11/07/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon02/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2011
Previous accounting period extended from 2011-04-30 to 2011-07-31
dot icon28/06/2011
Termination of appointment of Warren Street Nominees Limited as a director
dot icon28/06/2011
Termination of appointment of Warren Street Registrars Limited as a secretary
dot icon28/06/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon17/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon09/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon16/11/2009
Appointment of Mr Shahid Mahmood Haque as a director
dot icon16/11/2009
Appointment of Ms Bridget Janet Lesley Lambert as a director
dot icon22/10/2009
Director's details changed for Mr Keith Andrew Kelly on 2009-10-19
dot icon22/10/2009
Secretary's details changed for Mr Keith Andrew Kelly on 2009-10-19
dot icon22/10/2009
Director's details changed for Mr Anthony Howard Atkins on 2009-10-19
dot icon27/04/2009
Return made up to 09/04/09; full list of members
dot icon02/12/2008
Appointment terminated director william lunn
dot icon18/05/2008
Director appointed mr anthony howard atkins
dot icon18/05/2008
Secretary appointed mr keith andrew kelly
dot icon18/05/2008
Director appointed mr keith andrew kelly
dot icon15/05/2008
Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon15/05/2008
Director appointed mr william john lunn
dot icon08/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Angus Kennedy
Director
12/11/2014 - 17/03/2015
48
Booker, Murray
Director
09/09/2013 - 22/08/2015
13
WARREN STREET REGISTRARS LIMITED
Corporate Secretary
09/04/2008 - 01/10/2009
17
Kelly, Keith Andrew
Director
06/01/2015 - 17/03/2015
4
Kelly, Keith Andrew
Director
09/04/2008 - 09/09/2013
4

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 THAMES PACKAGING GROUP LTD

THAMES PACKAGING GROUP LTD is an(a) Dissolved company incorporated on 08/04/2008 with the registered office located at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. 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 THAMES PACKAGING GROUP LTD?

toggle

THAMES PACKAGING GROUP LTD is currently Dissolved. It was registered on 08/04/2008 and dissolved on 17/01/2017.

Where is THAMES PACKAGING GROUP LTD located?

toggle

THAMES PACKAGING GROUP LTD is registered at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does THAMES PACKAGING GROUP LTD do?

toggle

THAMES PACKAGING GROUP LTD operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for THAMES PACKAGING GROUP LTD?

toggle

The latest filing was on 17/01/2017: Final Gazette dissolved following liquidation.