Company NameLabel Connections Limited
Company StatusDissolved
Company Number02877215
CategoryPrivate Limited Company
Incorporation Date2 December 1993(30 years, 4 months ago)
Dissolution Date14 August 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMark Edward Cooper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(20 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 14 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
BD1 3HZ
Director NameMr Kamel Mormech
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(20 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 14 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
BD1 3HZ
Director NameLesley June Turner
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Swallows 184 High Street
Yelling
Cambridgeshire
PE19 6SD
Secretary NameRosemary Jane Gibson
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address49 Hayling Avenue
St Neots
Huntingdon
Cambridgeshire
PE19 4HG
Secretary NameAndrew Gibson
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address31 Park Avenue
Little Paxton, St. Neots
Huntingdon
Cambridgeshire
PE19 4PD
Secretary NameDavid George Turner
NationalityBritish
StatusResigned
Appointed22 November 2000(6 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Swallows 184 High Street
Yelling
Cambridgeshire
PE19 6SD
Director NameDavid George Turner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(12 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Swallows 184 High Street
Yelling
Cambridgeshire
PE19 6SD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitepcllabels.com

Location

Registered AddressDevonshire House 32-34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Ccl Label LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,080,793
Cash£205,101
Current Liabilities£474,713

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 September 2008Delivered on: 7 October 2008
Satisfied on: 8 September 2014
Persons entitled: National Westminster 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: 3 forge close off little end road eaton socon st neots cambridgeshire t/no. CB229109.
Fully Satisfied
9 March 2000Delivered on: 11 March 2000
Satisfied on: 31 October 2014
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. See the mortgage charge document for full details.
Fully Satisfied
19 November 1999Delivered on: 1 December 1999
Satisfied on: 16 October 2012
Persons entitled: Turret Construction and Property Company Limited

Classification: Rent deposit deed
Secured details: £8,812.50 due or to become due from the company to the chargee.
Particulars: Unit 3 17B forge close little end road eaton socon cambridgeshire.
Fully Satisfied
1 June 1998Delivered on: 10 June 1998
Satisfied on: 11 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £25,000 credited to account number/designation 10026989 with the bank and any addition thereto. See the mortgage charge document for full details.
Fully Satisfied
17 January 1997Delivered on: 24 January 1997
Satisfied on: 28 July 2000
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
15 May 1996Delivered on: 21 May 1996
Satisfied on: 17 June 1997
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 16 february 1996 including any modification or replacement thereof.
Particulars: The goods - edale R250-2D plain label die-cutting and slitting machine - serial number 85/95. the benefit of all contracts conditions warranties and agrements. The documents, the benefit of all insurances and any monies payable in connection with a sale of the goods.. See the mortgage charge document for full details.
Fully Satisfied
16 February 1996Delivered on: 27 February 1996
Satisfied on: 17 June 1997
Persons entitled: Barclays Bank 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.
Fully Satisfied
4 March 2003Delivered on: 14 March 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

14 August 2021Final Gazette dissolved following liquidation (1 page)
18 May 2021Removal of liquidator by court order (5 pages)
14 May 2021Return of final meeting in a members' voluntary winding up (12 pages)
13 February 2020Declaration of solvency (5 pages)
6 February 2020Registered office address changed from Unit 3 Pioneer Way Castleford Leeds WF10 5QU to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 6 February 2020 (2 pages)
5 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-24
(1 page)
5 February 2020Appointment of a voluntary liquidator (3 pages)
6 January 2020Restoration by order of the court (2 pages)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
27 January 2017Application to strike the company off the register (3 pages)
9 December 2016Satisfaction of charge 7 in full (4 pages)
9 December 2016Satisfaction of charge 7 in full (4 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (15 pages)
14 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
8 December 2015Director's details changed for Mr Kamel Mormech on 1 November 2014 (2 pages)
8 December 2015Director's details changed for Mr Kamel Mormech on 1 November 2014 (2 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
8 December 2015Director's details changed for Mr Kamel Mormech on 1 November 2014 (2 pages)
11 August 2015Registered office address changed from Unit 3 Forge Close Little End Road Eaton Socon St Neots Cambs PE19 8TP to Unit 3 Pioneer Way Castleford Leeds WF10 5QU on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from Unit 3 Forge Close Little End Road Eaton Socon St Neots Cambs PE19 8TP to Unit 3 Pioneer Way Castleford Leeds WF10 5QU on 11 August 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Termination of appointment of David George Turner as a secretary on 1 November 2014 (1 page)
23 December 2014Termination of appointment of David George Turner as a secretary on 1 November 2014 (1 page)
23 December 2014Termination of appointment of David George Turner as a director on 1 November 2014 (1 page)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Termination of appointment of David George Turner as a director on 1 November 2014 (1 page)
23 December 2014Termination of appointment of David George Turner as a director on 1 November 2014 (1 page)
23 December 2014Termination of appointment of Lesley June Turner as a director on 1 November 2014 (1 page)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Termination of appointment of David George Turner as a secretary on 1 November 2014 (1 page)
23 December 2014Termination of appointment of Lesley June Turner as a director on 1 November 2014 (1 page)
23 December 2014Termination of appointment of Lesley June Turner as a director on 1 November 2014 (1 page)
22 December 2014Appointment of Mark Edward Cooper as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Mr Kamel Mormech as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Mr Kamel Mormech as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Mr Kamel Mormech as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Mark Edward Cooper as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Mark Edward Cooper as a director on 1 November 2014 (2 pages)
31 October 2014Satisfaction of charge 6 in full (2 pages)
31 October 2014Satisfaction of charge 6 in full (2 pages)
8 September 2014Satisfaction of charge 8 in full (1 page)
8 September 2014Satisfaction of charge 8 in full (1 page)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
7 February 2012Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 7 February 2012 (1 page)
7 October 2011Director's details changed for David George Turner on 8 August 2011 (2 pages)
7 October 2011Secretary's details changed for David George Turner on 8 August 2011 (2 pages)
7 October 2011Secretary's details changed for David George Turner on 8 August 2011 (2 pages)
7 October 2011Secretary's details changed for David George Turner on 8 August 2011 (2 pages)
7 October 2011Director's details changed for Lesley June Turner on 8 August 2011 (2 pages)
7 October 2011Director's details changed for Lesley June Turner on 8 August 2011 (2 pages)
7 October 2011Director's details changed for Lesley June Turner on 8 August 2011 (2 pages)
7 October 2011Director's details changed for David George Turner on 8 August 2011 (2 pages)
7 October 2011Director's details changed for David George Turner on 8 August 2011 (2 pages)
21 February 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
21 February 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
10 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for David Turner on 1 December 2009 (2 pages)
9 December 2009Director's details changed for David Turner on 1 December 2009 (2 pages)
9 December 2009Director's details changed for David Turner on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 February 2009Return made up to 02/12/08; full list of members (3 pages)
6 February 2009Return made up to 02/12/08; full list of members (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 January 2008Return made up to 02/12/07; full list of members (2 pages)
21 January 2008Return made up to 02/12/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 February 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
6 December 2006Return made up to 02/12/06; full list of members (2 pages)
6 December 2006Return made up to 02/12/06; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
29 November 2005Return made up to 02/12/05; full list of members (6 pages)
29 November 2005Return made up to 02/12/05; full list of members (6 pages)
13 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
16 December 2004Return made up to 02/12/04; full list of members (6 pages)
16 December 2004Return made up to 02/12/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
14 December 2003Return made up to 02/12/03; full list of members (6 pages)
14 December 2003Return made up to 02/12/03; full list of members (6 pages)
14 March 2003Particulars of mortgage/charge (11 pages)
14 March 2003Particulars of mortgage/charge (11 pages)
19 February 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
19 February 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
18 December 2002Return made up to 02/12/02; full list of members (6 pages)
18 December 2002Return made up to 02/12/02; full list of members (6 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
13 December 2001Return made up to 02/12/01; full list of members (6 pages)
13 December 2001Return made up to 02/12/01; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
11 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 August 2000Registered office changed on 24/08/00 from: 25 church road, brampton, huntingdon, cambridgeshire PE18 8PF (1 page)
24 August 2000Registered office changed on 24/08/00 from: 25 church road, brampton, huntingdon, cambridgeshire PE18 8PF (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
24 December 1999Full accounts made up to 31 December 1998 (12 pages)
24 December 1999Full accounts made up to 31 December 1998 (12 pages)
10 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
15 December 1998Return made up to 02/12/98; no change of members (4 pages)
15 December 1998Return made up to 02/12/98; no change of members (4 pages)
2 September 1998Registered office changed on 02/09/98 from: 39 lees lane, southoe, huntingdon, cambridgeshire PE18 9YG (1 page)
2 September 1998Registered office changed on 02/09/98 from: 39 lees lane, southoe, huntingdon, cambridgeshire PE18 9YG (1 page)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
11 March 1998Full accounts made up to 31 December 1997 (11 pages)
11 March 1998Full accounts made up to 31 December 1997 (11 pages)
15 January 1998Return made up to 02/12/97; full list of members (6 pages)
15 January 1998Return made up to 02/12/97; full list of members (6 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1997Full accounts made up to 31 December 1996 (10 pages)
5 March 1997Full accounts made up to 31 December 1996 (10 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Return made up to 02/12/96; change of members (6 pages)
21 January 1997Return made up to 02/12/96; change of members (6 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Full accounts made up to 31 December 1995 (10 pages)
21 February 1996Full accounts made up to 31 December 1995 (10 pages)
20 December 1995Return made up to 02/12/95; no change of members (6 pages)
20 December 1995Return made up to 02/12/95; no change of members (6 pages)
2 May 1995Full accounts made up to 31 December 1994 (11 pages)
2 May 1995Full accounts made up to 31 December 1994 (11 pages)
2 December 1993Incorporation (10 pages)