About

Registered Number: 02222284
Date of Incorporation: 17/02/1988 (36 years and 2 months ago)
Company Status: Liquidation
Registered Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Gelpack Excelsior Ltd was established in 1988. Currently we aren't aware of the number of employees at the this business. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Ian Stuart 01 July 2016 - 1
NAKHLA, Nassef Latif 12 May 2017 - 1
CHURCHILL, Paul Quinton 01 August 1994 04 September 1995 1
NORTHOVER, Paul Anthony 16 December 2010 29 January 2015 1
Secretary Name Appointed Resigned Total Appointments
TRUMPER, Jeremy Richard 01 March 2015 - 1

Filing History

Document Type Date
NDISC - N/A 13 April 2018
NDISC - N/A 21 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2018
AM22 - N/A 15 February 2018
AM10 - N/A 15 February 2018
AM07 - N/A 01 November 2017
AM03 - N/A 04 October 2017
AM02 - N/A 16 September 2017
AD01 - Change of registered office address 24 August 2017
AM01 - N/A 16 August 2017
MR04 - N/A 17 July 2017
MR04 - N/A 17 July 2017
MR04 - N/A 17 July 2017
MR04 - N/A 17 July 2017
MR04 - N/A 17 July 2017
MR04 - N/A 17 July 2017
MR04 - N/A 17 July 2017
MR04 - N/A 17 July 2017
MR01 - N/A 01 June 2017
MR01 - N/A 19 May 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
MR01 - N/A 11 May 2017
MR01 - N/A 08 May 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 08 September 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 30 March 2016
MR01 - N/A 28 October 2015
AR01 - Annual Return 01 October 2015
MR01 - N/A 01 October 2015
AA - Annual Accounts 08 September 2015
AP03 - Appointment of secretary 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
RESOLUTIONS - N/A 30 April 2014
SH01 - Return of Allotment of shares 30 April 2014
MR01 - N/A 04 April 2014
MR04 - N/A 17 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 20 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 26 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 August 2011
RESOLUTIONS - N/A 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
AA - Annual Accounts 10 May 2011
CH01 - Change of particulars for director 04 May 2011
AP01 - Appointment of director 22 December 2010
AR01 - Annual Return 09 September 2010
AAMD - Amended Accounts 05 May 2010
AA - Annual Accounts 22 April 2010
RESOLUTIONS - N/A 06 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2009
TM01 - Termination of appointment of director 30 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 16 May 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 23 September 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 12 January 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
AAMD - Amended Accounts 10 October 2007
363a - Annual Return 20 September 2007
353 - Register of members 20 September 2007
AA - Annual Accounts 20 August 2007
225 - Change of Accounting Reference Date 07 February 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
363s - Annual Return 11 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 14 October 2003
395 - Particulars of a mortgage or charge 02 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2003
395 - Particulars of a mortgage or charge 06 February 2003
AA - Annual Accounts 28 November 2002
287 - Change in situation or address of Registered Office 28 November 2002
363s - Annual Return 08 October 2002
395 - Particulars of a mortgage or charge 20 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
400 - Particulars of a mortgage or charge subject to which property has been acquired 24 April 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
395 - Particulars of a mortgage or charge 21 April 2000
395 - Particulars of a mortgage or charge 21 March 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 06 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 15 April 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
363s - Annual Return 23 September 1997
RESOLUTIONS - N/A 06 November 1996
MEM/ARTS - N/A 06 November 1996
AA - Annual Accounts 19 October 1996
363s - Annual Return 18 September 1996
363b - Annual Return 10 June 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 21 June 1995
288 - N/A 14 June 1995
395 - Particulars of a mortgage or charge 13 May 1995
395 - Particulars of a mortgage or charge 14 March 1995
AA - Annual Accounts 09 February 1995
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 13 April 1994
AA - Annual Accounts 28 March 1994
288 - N/A 19 December 1993
363a - Annual Return 19 December 1993
288 - N/A 23 November 1993
288 - N/A 17 November 1993
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 01 November 1993
RESOLUTIONS - N/A 01 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1993
123 - Notice of increase in nominal capital 01 November 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 05 September 1993
RESOLUTIONS - N/A 05 September 1993
RESOLUTIONS - N/A 05 September 1993
RESOLUTIONS - N/A 05 September 1993
RESOLUTIONS - N/A 05 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1993
123 - Notice of increase in nominal capital 05 September 1993
RESOLUTIONS - N/A 13 July 1993
RESOLUTIONS - N/A 13 July 1993
RESOLUTIONS - N/A 13 July 1993
MEM/ARTS - N/A 13 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1993
123 - Notice of increase in nominal capital 13 July 1993
RESOLUTIONS - N/A 04 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1993
AA - Annual Accounts 16 April 1993
RESOLUTIONS - N/A 08 November 1992
RESOLUTIONS - N/A 04 November 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 14 January 1992
363a - Annual Return 18 October 1991
AA - Annual Accounts 06 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1991
363 - Annual Return 28 September 1990
395 - Particulars of a mortgage or charge 08 June 1990
395 - Particulars of a mortgage or charge 08 June 1990
AA - Annual Accounts 01 December 1989
363 - Annual Return 21 November 1989
395 - Particulars of a mortgage or charge 16 October 1989
MEM/ARTS - N/A 24 February 1989
RESOLUTIONS - N/A 14 February 1989
RESOLUTIONS - N/A 14 February 1989
RESOLUTIONS - N/A 14 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 February 1989
123 - Notice of increase in nominal capital 14 February 1989
RESOLUTIONS - N/A 14 October 1988
RESOLUTIONS - N/A 14 October 1988
RESOLUTIONS - N/A 14 October 1988
PUC 2 - N/A 14 October 1988
123 - Notice of increase in nominal capital 14 October 1988
RESOLUTIONS - N/A 15 September 1988
MEM/ARTS - N/A 15 September 1988
288 - N/A 08 September 1988
288 - N/A 08 September 1988
CERTNM - Change of name certificate 25 August 1988
395 - Particulars of a mortgage or charge 10 August 1988
288 - N/A 25 July 1988
288 - N/A 25 July 1988
RESOLUTIONS - N/A 06 July 1988
123 - Notice of increase in nominal capital 06 July 1988
287 - Change in situation or address of Registered Office 30 June 1988
RESOLUTIONS - N/A 02 June 1988
288 - N/A 02 June 1988
288 - N/A 02 June 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
287 - Change in situation or address of Registered Office 12 April 1988
NEWINC - New incorporation documents 17 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2017 Outstanding

N/A

A registered charge 08 May 2017 Outstanding

N/A

A registered charge 08 May 2017 Outstanding

N/A

A registered charge 08 May 2017 Outstanding

N/A

A registered charge 28 October 2015 Fully Satisfied

N/A

A registered charge 28 September 2015 Fully Satisfied

N/A

A registered charge 03 April 2014 Fully Satisfied

N/A

Debenture 23 June 2004 Fully Satisfied

N/A

All assets debenture 01 July 2003 Fully Satisfied

N/A

Chattel mortgage 01 July 2003 Fully Satisfied

N/A

Legal charge 24 January 2003 Fully Satisfied

N/A

Legal charge 18 June 2002 Fully Satisfied

N/A

Legal mortgage 18 April 2001 Fully Satisfied

N/A

Chattel mortgage 19 April 2000 Fully Satisfied

N/A

Debenture 17 March 2000 Fully Satisfied

N/A

Chattel mortgage 02 May 1995 Fully Satisfied

N/A

Chattel mortgage 07 March 1995 Fully Satisfied

N/A

Chattels 06 June 1990 Fully Satisfied

N/A

Chattels 06 June 1990 Fully Satisfied

N/A

Mortgage 04 October 1989 Fully Satisfied

N/A

Single debenture 08 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.