Based in Birmingham, Gelpack Excelsior Ltd was registered on 17 February 1988, it has a status of "Liquidation". We don't know the number of employees at the business. The companies directors are listed as Trumper, Jeremy Richard, Harris, Ian Stuart, Nakhla, Nassef Latif, Churchill, Paul Quinton, Northover, Paul Anthony.
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 |
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 |
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 |