Company NameReynolds Consumer Products (UK) Limited
Company StatusDissolved
Company Number06474046
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameVictor Lance Mitchell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 27 September 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1900 West Field Court
Lake Forest
Illinois
60045
Director NameClyde David Watson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 27 September 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1900 West Field Court
Lake Forrest
Illinois
60045
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed20 March 2008(2 months after company formation)
Appointment Duration8 years, 6 months (closed 27 September 2016)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Gregory Alan Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceNew Zealand
Correspondence AddressC/O Rank Group Limited Level 9
148 Quay Street
Auckland
1010
Director NameHelen Dorothy Golding
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressC/O Rank Group Limited Level 9
148 Quay Street
Auckland
1010
Secretary NameHelen Dorothy Golding
NationalityAustralian
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleSolicitor
Correspondence Address40 Albert Road
Devonport
North Shore City
0624 Nz
New Zealand
Director NameLawrence Michael Tuskey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2013(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6641 West Broad Street
Richmond
Virginia
23230
Director NameSandra Gleason
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1900 West Field Court
Lake Forest
Illinois
60045
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,105,000
Current Liabilities£4,105,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 September 2011Delivered on: 16 September 2011
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: Deed of confirmation and amendment
Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
Fully Satisfied
1 February 2011Delivered on: 11 February 2011
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: Deed of confirmation and amendment pursuant to the debenture dated 2 december 2009 and
Secured details: All monies due or to become due from the company and each loan party and each grantor of a security interest to the chargee (whether for its own account or as security trustee for the secured parties)and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
16 November 2010Delivered on: 29 November 2010
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon (The 'Collateral Agent')

Classification: Deed of confirmation and amendment
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the right, title and interest in and to the accounts, the tangible moveable property, the intellectual property, any goodwill and rights, the investments, the shares, all dividends, see image for full details.
Fully Satisfied
2 December 2009Delivered on: 10 December 2009
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 February 2008Delivered on: 5 March 2008
Satisfied on: 17 November 2009
Persons entitled: Credit Suisse,Acting Through Its Sydney Branch as Security Trustee

Classification: 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: First fixed charge all the chargor's right,title and interest from time to time in and to the accounts,the intellectual property,any goodwill and rights in relation to the uncalled capital see image for full details.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
13 April 2016Appointment of Victor Lance Mitchell as a director on 17 July 2013 (2 pages)
13 April 2016Appointment of Victor Lance Mitchell as a director on 17 July 2013 (2 pages)
18 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,848,067
(5 pages)
18 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,848,067
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2015Statement by Directors (1 page)
30 September 2015Solvency Statement dated 30/09/15 (1 page)
30 September 2015Solvency Statement dated 30/09/15 (1 page)
30 September 2015Statement of capital on 30 September 2015
  • GBP 6,848,067
(4 pages)
30 September 2015Statement by Directors (1 page)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2015Statement of capital on 30 September 2015
  • GBP 6,848,067
(4 pages)
15 September 2015Termination of appointment of Sandra Gleason as a director on 31 August 2015 (1 page)
15 September 2015Termination of appointment of Sandra Gleason as a director on 31 August 2015 (1 page)
17 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 6,963,476
(6 pages)
17 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 6,963,476
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,963,476
(6 pages)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,963,476
(6 pages)
13 January 2014Satisfaction of charge 4 in full (8 pages)
13 January 2014Satisfaction of charge 3 in full (8 pages)
13 January 2014Satisfaction of charge 4 in full (8 pages)
13 January 2014Satisfaction of charge 2 in full (8 pages)
13 January 2014Satisfaction of charge 5 in full (8 pages)
13 January 2014Satisfaction of charge 3 in full (8 pages)
13 January 2014Satisfaction of charge 2 in full (8 pages)
13 January 2014Satisfaction of charge 5 in full (8 pages)
31 December 2013Termination of appointment of Lawrence Tuskey as a director (1 page)
31 December 2013Appointment of Clyde David Watson as a director (2 pages)
31 December 2013Termination of appointment of Lawrence Tuskey as a director (1 page)
31 December 2013Appointment of Clyde David Watson as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
18 July 2013Appointment of Sandra Gleason as a director (2 pages)
18 July 2013Appointment of Lawrence Michael Tuskey as a director (2 pages)
18 July 2013Appointment of Lawrence Michael Tuskey as a director (2 pages)
18 July 2013Appointment of Sandra Gleason as a director (2 pages)
17 July 2013Appointment of Mr Timothy Mitchell as a director (2 pages)
17 July 2013Termination of appointment of Gregory Cole as a director (1 page)
17 July 2013Termination of appointment of Helen Golding as a director (1 page)
17 July 2013Termination of appointment of Gregory Cole as a director (1 page)
17 July 2013Termination of appointment of Helen Golding as a director (1 page)
21 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 6,963,476
(4 pages)
21 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 6,963,476
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 3,711,990
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 3,711,990
(4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
9 December 2011Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages)
9 December 2011Director's details changed for Helen Dorothy Golding on 5 December 2011 (2 pages)
9 December 2011Director's details changed for Helen Dorothy Golding on 5 December 2011 (2 pages)
9 December 2011Director's details changed for Helen Dorothy Golding on 5 December 2011 (2 pages)
9 December 2011Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages)
9 December 2011Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages)
5 December 2011Full accounts made up to 31 December 2010 (13 pages)
5 December 2011Full accounts made up to 31 December 2010 (13 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 December 2010Full accounts made up to 31 December 2009 (13 pages)
20 December 2010Full accounts made up to 31 December 2009 (13 pages)
29 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 August 2010Director's details changed for Helen Dorothy Golding on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Gregory Alan Cole on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Gregory Alan Cole on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Helen Dorothy Golding on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Gregory Alan Cole on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Helen Dorothy Golding on 9 August 2010 (2 pages)
6 April 2010Director's details changed for Helen Dorothy Golding on 11 February 2010 (2 pages)
6 April 2010Director's details changed for Helen Dorothy Golding on 11 February 2010 (2 pages)
6 February 2010Full accounts made up to 31 December 2008 (10 pages)
6 February 2010Full accounts made up to 31 December 2008 (10 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
13 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
13 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
13 October 2008Director's change of particulars / helen golding / 10/10/2008 (1 page)
13 October 2008Director's change of particulars / helen golding / 10/10/2008 (1 page)
15 April 2008Appointment terminated secretary helen golding (1 page)
15 April 2008Registered office changed on 15/04/2008 from, 14TH floor tower 42, old broad street, london, EC2N 1HQ (1 page)
15 April 2008Appointment terminated secretary helen golding (1 page)
15 April 2008Registered office changed on 15/04/2008 from 14TH floor tower 42 old broad street london EC2N 1HQ (1 page)
15 April 2008Secretary appointed pinsent masons secretarial LIMITED (1 page)
15 April 2008Secretary appointed pinsent masons secretarial LIMITED (1 page)
15 April 2008Registered office changed on 15/04/2008 from, 14TH floor tower 42, old broad street, london, EC2N 1HQ (1 page)
28 March 2008Ad 27/02/08\gbp si 3711989@1=3711989\gbp ic 1/3711990\ (2 pages)
28 March 2008Ad 27/02/08\gbp si 3711989@1=3711989\gbp ic 1/3711990\ (2 pages)
20 March 2008Gbp nc 1000/3711990\15/02/08 (2 pages)
20 March 2008Gbp nc 1000/3711990\15/02/08 (2 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
15 January 2008Incorporation (20 pages)
15 January 2008Incorporation (20 pages)