Company NameDavina Packaging Limited
Company StatusDissolved
Company Number05930426
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 6 months ago)
Dissolution Date18 March 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr David Frederick Wheat
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Victoria Crescent
Nottingham
Notts.
NG5 4DA
Director NameMrs Halina Joanna Wheat
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Victoria Crescent
Nottingham
Notts.
NG5 4DA
Secretary NameMrs Halina Joanna Wheat
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ

Contact

Websitedavinapackaging.co.uk

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at £1Mr David Frederick Wheat
50.00%
Ordinary
50 at £1Mrs Halina Joanna Wheat
50.00%
Ordinary

Financials

Year2014
Net Worth£133,296
Cash£104,358
Current Liabilities£717,783

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

26 February 2015Delivered on: 27 February 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
11 June 2014Delivered on: 13 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 June 2008Delivered on: 14 June 2008
Satisfied on: 27 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

18 March 2022Final Gazette dissolved following liquidation (1 page)
18 December 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
9 November 2020Liquidators' statement of receipts and payments to 15 October 2020 (24 pages)
18 December 2019Liquidators' statement of receipts and payments to 15 October 2019 (22 pages)
6 November 2018Registered office address changed from 106 Carter Lane Mansfield NG18 3DH England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 6 November 2018 (2 pages)
1 November 2018Statement of affairs (10 pages)
1 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-16
(1 page)
1 November 2018Appointment of a voluntary liquidator (3 pages)
2 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 November 2017Registered office address changed from Unit 3 10 Great Northern Way Netherfield Nottingham NG4 2HD England to 106 Carter Lane Mansfield NG18 3DH on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Unit 3 10 Great Northern Way Netherfield Nottingham NG4 2HD England to 106 Carter Lane Mansfield NG18 3DH on 2 November 2017 (1 page)
2 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
1 November 2016Registered office address changed from 6a Victoria Crescent Nottingham Notts. NG5 4DA to Unit 3 10 Great Northern Way Netherfield Nottingham NG4 2HD on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 6a Victoria Crescent Nottingham Notts. NG5 4DA to Unit 3 10 Great Northern Way Netherfield Nottingham NG4 2HD on 1 November 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
27 February 2015Registration of charge 059304260003, created on 26 February 2015 (8 pages)
27 February 2015Registration of charge 059304260003, created on 26 February 2015 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
13 June 2014Registration of charge 059304260002 (5 pages)
13 June 2014Registration of charge 059304260002 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
30 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
29 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Mrs Halina Joanna Wheat on 9 September 2010 (1 page)
28 September 2010Secretary's details changed for Mrs Halina Joanna Wheat on 9 September 2010 (1 page)
28 September 2010Director's details changed for David Frederick Wheat on 11 September 2010 (2 pages)
28 September 2010Director's details changed for Halina Joanna Wheat on 11 September 2010 (2 pages)
28 September 2010Director's details changed for Halina Joanna Wheat on 11 September 2010 (2 pages)
28 September 2010Secretary's details changed for Mrs Halina Joanna Wheat on 9 September 2010 (1 page)
28 September 2010Director's details changed for David Frederick Wheat on 11 September 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
8 April 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
15 September 2009Return made up to 11/09/09; full list of members (6 pages)
15 September 2009Return made up to 11/09/09; full list of members (6 pages)
31 July 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
31 July 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
31 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
7 October 2008Return made up to 11/09/08; full list of members (5 pages)
7 October 2008Return made up to 11/09/08; full list of members (5 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 November 2007Return made up to 11/09/07; full list of members (5 pages)
1 November 2007Return made up to 11/09/07; full list of members (5 pages)
11 September 2006Incorporation (32 pages)
11 September 2006Incorporation (32 pages)