Company NameAlkron Packers Limited
Company StatusDissolved
Company Number01155848
CategoryPrivate Limited Company
Incorporation Date9 January 1974(50 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Paul Fraser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(25 years, 6 months after company formation)
Appointment Duration20 years (closed 09 July 2019)
RoleCompany Director
Correspondence Address45 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director NameIan Porter Mabbutt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(25 years, 6 months after company formation)
Appointment Duration20 years (closed 09 July 2019)
RoleCompany Director
Correspondence Address66 Wimbledon Park Road
London
SW18 5SH
Secretary NameIan Porter Mabbutt
NationalityBritish
StatusClosed
Appointed14 July 1999(25 years, 6 months after company formation)
Appointment Duration20 years (closed 09 July 2019)
RoleCompany Director
Correspondence Address66 Wimbledon Park Road
London
SW18 5SH
Director NameArnold Gill
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 1995)
RoleCompany Director
Correspondence Address11 Eagley Drive
Bury
Lancashire
BL8 2NF
Director NameJoan Maria Gill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 1995)
RoleCompany Director
Correspondence Address11 Eagley Drive
Eaton
Bury
Lancs
BL8 2NF
Director NameEileen Joyce Smith
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressBroadstones Bolton Road
Anderton
Chorley
Lancashire
PR6 9HW
Director NameRonald Smith
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressBroadstones Bolton Road
Anderton
Chorley
Lancashire
PR6 9HW
Secretary NameEileen Joyce Smith
NationalityBritish
StatusResigned
Appointed18 April 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 1996)
RoleCompany Director
Correspondence AddressBroadstones Bolton Road
Anderton
Chorley
Lancashire
PR6 9HW
Director NameDavid Michael Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 1997)
RoleCompany Director
Correspondence Address6 East Park Road
Blackburn
Lancashire
BB1 8BW
Director NameJohn David Sumner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressHoldens Farm House
Cox Green Road Egerton
Bolton
Lancashire
BL7 9RA
Secretary NameJohn David Sumner
NationalityBritish
StatusResigned
Appointed12 June 1995(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressHoldens Farm House
Cox Green Road Egerton
Bolton
Lancashire
BL7 9RA
Secretary NameKim Patricia Sumner
NationalityBritish
StatusResigned
Appointed01 March 1997(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 1999)
RoleCompany Director
Correspondence AddressLynwood Cox Green Road
Egerton
Bolton
Lancashire
BL7 9RA

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£621,093
Cash£32,282
Current Liabilities£598,502

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

17 April 1997Delivered on: 28 April 1997
Satisfied on: 5 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 June 1995Delivered on: 19 June 1995
Satisfied on: 3 March 1999
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 1995Delivered on: 19 June 1995
Satisfied on: 3 March 1999
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at manner sutton st,blackburn; t/nos:la 671498 and la 671497.
Fully Satisfied
9 June 1995Delivered on: 15 June 1995
Satisfied on: 3 March 1999
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge on all book debts and other debts of the company present and future.
Fully Satisfied
12 June 1995Delivered on: 15 June 1995
Satisfied on: 3 March 1999
Persons entitled: Silvercliff Limited

Classification: Charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: Land and premises on the east side of manner sutton street, blackburn lytham st. Annes t/nos: LA671498 and LA671497.
Fully Satisfied
12 June 1995Delivered on: 15 June 1995
Satisfied on: 3 March 1999
Persons entitled: Silvercliff Limited

Classification: Debenture
Secured details: £30,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises on the east side of manner sutton street, blackburn, lytham st annes t/nos: LA671497 and LA671498. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 August 1981Delivered on: 3 September 1981
Satisfied on: 3 March 1999
Persons entitled: Williams & Glyn's Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 6/10/78.
Particulars: First fixed charge on all book debts & other debts of the company both present & future. (See doc M22).
Fully Satisfied
20 October 1978Delivered on: 23 October 1978
Satisfied on: 14 March 1995
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: Sterling pounds 50,000 & all other monies due or to become due form the company to the chargee.
Particulars: Part f/h & l/h premises known as units 1 and 2 canal street works, manner sutton street, blackburn, lancashire. Title nos:- la 200729 la 2007289 including the buildings erected thereon.
Fully Satisfied
14 July 1999Delivered on: 24 July 1999
Satisfied on: 11 August 2000
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
23 April 1997Delivered on: 30 April 1997
Satisfied on: 8 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the east side of manor sutton street blackburn t/n LA671497 and the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 October 1978Delivered on: 17 October 1978
Satisfied on: 23 April 1996
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And goodwill with all fixtures, fittings fixed plant and machinery. Unit s 1 and 2 manner sutton street blackburn lancs title no.'s la 200 728 and la 200 729. fixed and floating charge (please see doc. M20). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 July 1999Delivered on: 26 July 1999
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 July 1999Delivered on: 22 July 1999
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective.
Outstanding
23 April 1997Delivered on: 30 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land and buildings k/a 1 and 2 canal street works manner sutton street blackburn t/n LA671498 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
8 December 2015Restoration by order of the court (3 pages)
8 December 2015Restoration by order of the court (3 pages)
26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
19 January 2004Receiver's abstract of receipts and payments (3 pages)
19 January 2004Receiver ceasing to act (1 page)
19 January 2004Receiver ceasing to act (1 page)
19 January 2004Receiver ceasing to act (1 page)
19 January 2004Receiver's abstract of receipts and payments (3 pages)
19 January 2004Receiver ceasing to act (1 page)
9 June 2003Receiver's abstract of receipts and payments (3 pages)
9 June 2003Receiver's abstract of receipts and payments (3 pages)
7 June 2002Registered office changed on 07/06/02 from: manner sutton st eanam blackburn BB1 5DT (1 page)
7 June 2002Registered office changed on 07/06/02 from: manner sutton st eanam blackburn BB1 5DT (1 page)
28 May 2002Receiver's abstract of receipts and payments (3 pages)
28 May 2002Receiver's abstract of receipts and payments (3 pages)
14 June 2001Receiver's abstract of receipts and payments (3 pages)
14 June 2001Receiver's abstract of receipts and payments (3 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Administrative Receiver's report (7 pages)
13 July 2000Administrative Receiver's report (7 pages)
5 May 2000Appointment of receiver/manager (2 pages)
13 April 2000Appointment of receiver/manager (1 page)
13 April 2000Appointment of receiver/manager (1 page)
16 August 1999Declaration of assistance for shares acquisition (10 pages)
16 August 1999Declaration of assistance for shares acquisition (10 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
10 August 1999New director appointed (2 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Accounts for a small company made up to 28 February 1999 (8 pages)
13 July 1999Accounts for a small company made up to 28 February 1999 (8 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Return made up to 18/04/99; no change of members (4 pages)
11 June 1999Return made up to 18/04/99; no change of members (4 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (10 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (10 pages)
10 June 1998Return made up to 18/04/98; full list of members (6 pages)
10 June 1998Return made up to 18/04/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
7 August 1997Return made up to 18/04/97; no change of members (4 pages)
7 August 1997Return made up to 18/04/97; no change of members (4 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
20 December 1996Accounts for a small company made up to 28 February 1996 (9 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (9 pages)
12 August 1996Return made up to 18/04/96; change of members (6 pages)
12 August 1996Return made up to 18/04/96; change of members (6 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned;director resigned (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996Secretary resigned;director resigned (2 pages)
9 July 1996New director appointed (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
31 August 1995Director's particulars changed (2 pages)
31 August 1995Director's particulars changed (4 pages)
31 August 1995Director's particulars changed (2 pages)
31 August 1995Director's particulars changed (1 page)
17 August 1995Accounts for a small company made up to 28 February 1995 (9 pages)
17 August 1995Accounts for a small company made up to 28 February 1995 (9 pages)
6 July 1995Declaration of assistance for shares acquisition (8 pages)
6 July 1995Declaration of assistance for shares acquisition (4 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1995Particulars of mortgage/charge (3 pages)
19 June 1995Particulars of mortgage/charge (3 pages)
15 June 1995Particulars of mortgage/charge (3 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (8 pages)
15 June 1995Particulars of mortgage/charge (3 pages)
15 June 1995Particulars of mortgage/charge (3 pages)
15 June 1995Particulars of mortgage/charge (7 pages)
9 June 1995Auditor's resignation (1 page)
9 June 1995Auditor's resignation (2 pages)
2 May 1995Return made up to 18/04/95; full list of members (6 pages)
2 May 1995Return made up to 18/04/95; full list of members (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (4 pages)
22 July 1994Accounts for a small company made up to 28 February 1994 (7 pages)
22 July 1994Accounts for a small company made up to 28 February 1994 (7 pages)
21 April 1994Return made up to 18/04/94; no change of members (5 pages)
20 December 1993Accounts for a small company made up to 28 February 1993 (8 pages)
20 December 1993Accounts for a small company made up to 28 February 1993 (8 pages)
12 October 1992Accounts for a small company made up to 28 February 1992 (6 pages)
12 October 1992Accounts for a small company made up to 28 February 1992 (6 pages)
26 April 1992Return made up to 18/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1991Return made up to 18/04/91; no change of members (6 pages)
2 May 1991Full group accounts made up to 28 February 1991 (17 pages)
2 May 1991Full group accounts made up to 28 February 1991 (17 pages)
18 September 1990Full group accounts made up to 28 February 1990 (17 pages)
18 September 1990Return made up to 14/05/90; no change of members (6 pages)
18 September 1990Return made up to 14/05/90; no change of members (6 pages)
18 September 1990Full group accounts made up to 28 February 1990 (17 pages)
11 July 1989Return made up to 14/05/89; full list of members (4 pages)
11 July 1989Full accounts made up to 28 February 1989 (13 pages)
11 July 1989Full accounts made up to 28 February 1989 (13 pages)
11 July 1989Return made up to 14/05/89; full list of members (4 pages)
19 July 1988Return made up to 14/05/88; full list of members (4 pages)
19 July 1988Full accounts made up to 29 February 1988 (13 pages)
19 July 1988Full accounts made up to 29 February 1988 (13 pages)
19 July 1988Return made up to 14/05/88; full list of members (4 pages)
8 September 1987Full accounts made up to 28 February 1987 (13 pages)
8 September 1987Full accounts made up to 28 February 1987 (13 pages)
8 September 1987Return made up to 14/05/87; full list of members (4 pages)
8 September 1987Return made up to 14/05/87; full list of members (4 pages)
8 August 1986Return made up to 14/05/86; full list of members (4 pages)
8 August 1986Return made up to 14/05/86; full list of members (4 pages)
8 August 1986Full accounts made up to 28 February 1986 (15 pages)
8 August 1986Full accounts made up to 28 February 1986 (15 pages)