Company NamePackfast UK Limited
Company StatusDissolved
Company Number04508154
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date30 July 2014 (9 years, 9 months ago)
Previous NameMidlands Vendors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameRaymond Needham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(3 weeks, 5 days after company formation)
Appointment Duration11 years, 11 months (closed 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address385 Goodison Boulevard
Cantley Acres
Doncaster
DN4 6RW
Director NameFrances Needham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(3 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 22 October 2007)
RoleDirector & Secretary
Correspondence Address385 Goodison Boulevard
Cantley Acres
Doncaster
DN4 6RW
Secretary NameFrances Needham
NationalityBritish
StatusResigned
Appointed04 September 2002(3 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 22 October 2007)
RoleDirector & Secretary
Correspondence Address385 Goodison Boulevard
Cantley Acres
Doncaster
DN4 6RW
Director NameMr Edward Keith Hamilton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 2008(6 years after company formation)
Appointment Duration11 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Howbeck Drive
Edlington
Doncaster
South Yorkshire
DN12 1QG
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameMichael Fenton & Co Ltd (Corporation)
StatusResigned
Appointed21 August 2008(6 years after company formation)
Appointment Duration2 years (resigned 16 September 2010)
Correspondence Address1 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Secretary NameNumero X Ltd (Corporation)
StatusResigned
Appointed16 September 2010(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 25 August 2011)
Correspondence Address6 South Parade
Doncaster
South Yorkshire
DN1 2DY

Contact

Websitewww.Packfast.co.uk
Telephone0845 4639639
Telephone regionUnknown

Location

Registered AddressFrogowse Station Road
Newport
Bough
HU15 2PX
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNewport
WardHowdenshire
Built Up AreaNewport (East Riding of Yorkshire)

Shareholders

1 at £1Raymond Needham
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,388
Cash£12,149
Current Liabilities£84,481

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
30 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
27 March 2013Liquidators statement of receipts and payments to 14 March 2013 (11 pages)
27 March 2013Liquidators' statement of receipts and payments to 14 March 2013 (11 pages)
27 March 2013Liquidators' statement of receipts and payments to 14 March 2013 (11 pages)
18 April 2012Notice of completion of voluntary arrangement (7 pages)
18 April 2012Notice of completion of voluntary arrangement (7 pages)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Statement of affairs with form 4.19 (5 pages)
21 March 2012Registered office address changed from Frogowse Station Lane Newport East Yorkshire HU15 2PX England on 21 March 2012 (1 page)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Registered office address changed from Frogowse Station Lane Newport East Yorkshire HU15 2PX England on 21 March 2012 (1 page)
21 March 2012Statement of affairs with form 4.19 (5 pages)
21 March 2012Appointment of a voluntary liquidator (1 page)
26 August 2011Termination of appointment of Numero X Ltd as a secretary (1 page)
26 August 2011Registered office address changed from 6 South Parade Doncaster South Yorkshire DN1 2DY England on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 6 South Parade Doncaster South Yorkshire DN1 2DY England on 26 August 2011 (1 page)
26 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 1
(4 pages)
26 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 1
(4 pages)
26 August 2011Termination of appointment of Numero X Ltd as a secretary (1 page)
26 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 1
(4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 March 2011Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 March 2011Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
8 October 2010Secretary's details changed for Michael Fenton & Co Ltd on 9 August 2010 (2 pages)
8 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Michael Fenton & Co Ltd on 9 August 2010 (2 pages)
8 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Michael Fenton & Co Ltd on 9 August 2010 (2 pages)
8 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Raymond Needham on 9 August 2010 (2 pages)
7 October 2010Director's details changed for Raymond Needham on 9 August 2010 (2 pages)
7 October 2010Director's details changed for Raymond Needham on 9 August 2010 (2 pages)
6 October 2010Appointment of Numero X Ltd as a secretary (2 pages)
6 October 2010Termination of appointment of Michael Fenton & Co Ltd as a secretary (1 page)
6 October 2010Registered office address changed from 385 Goodison Boulevard Cantley Acres Doncaster DN4 6RW on 6 October 2010 (1 page)
6 October 2010Appointment of Numero X Ltd as a secretary (2 pages)
6 October 2010Registered office address changed from 385 Goodison Boulevard Cantley Acres Doncaster DN4 6RW on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 385 Goodison Boulevard Cantley Acres Doncaster DN4 6RW on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Michael Fenton & Co Ltd as a secretary (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages)
2 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 September 2009Return made up to 09/08/09; full list of members (3 pages)
18 September 2009Return made up to 09/08/09; full list of members (3 pages)
27 July 2009Appointment terminated director edward hamilton (1 page)
27 July 2009Appointment terminated director edward hamilton (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 September 2008Return made up to 09/08/08; full list of members (3 pages)
22 September 2008Return made up to 09/08/08; full list of members (3 pages)
21 August 2008Secretary appointed michael fenton & co LTD (1 page)
21 August 2008Secretary appointed michael fenton & co LTD (1 page)
21 August 2008Director appointed mr edward keith hamilton (1 page)
21 August 2008Director appointed mr edward keith hamilton (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Secretary resigned;director resigned (1 page)
26 October 2007Secretary resigned;director resigned (1 page)
20 August 2007Return made up to 09/08/07; full list of members (2 pages)
20 August 2007Return made up to 09/08/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 August 2006Return made up to 09/08/06; full list of members (2 pages)
25 August 2006Return made up to 09/08/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 August 2005Return made up to 09/08/05; full list of members (2 pages)
24 August 2005Return made up to 09/08/05; full list of members (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
23 September 2004Return made up to 09/08/04; full list of members (7 pages)
23 September 2004Return made up to 09/08/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 November 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 November 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 August 2003Return made up to 09/08/03; full list of members (7 pages)
29 August 2003Return made up to 09/08/03; full list of members (7 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
27 February 2003Company name changed midlands vendors LIMITED\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed midlands vendors LIMITED\certificate issued on 27/02/03 (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
9 August 2002Incorporation (18 pages)
9 August 2002Incorporation (18 pages)