About

Registered Number: 01691696
Date of Incorporation: 17/01/1983 (41 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2016 (7 years and 4 months ago)
Registered Address: MESSRS ELLIOT WOOLFE & ROSE, 1st Floor Equity House, 128-136 High Street, Edgware, Middx, HA8 7TT

 

Founded in 1983, Severn Valley Packaging Ltd are based in Edgware in Middx, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Christopher John 01 August 2003 07 April 2008 1
BROWN, Ian 01 July 2008 24 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 September 2016
2.34B - N/A 28 September 2016
4.68 - Liquidator's statement of receipts and payments 20 July 2016
AD01 - Change of registered office address 11 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2014
AC92 - N/A 17 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2014
4.68 - Liquidator's statement of receipts and payments 14 October 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 14 October 2013
4.68 - Liquidator's statement of receipts and payments 19 August 2013
4.68 - Liquidator's statement of receipts and payments 15 August 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
4.68 - Liquidator's statement of receipts and payments 05 September 2012
4.68 - Liquidator's statement of receipts and payments 09 August 2012
4.68 - Liquidator's statement of receipts and payments 20 February 2012
F10.2 - N/A 24 January 2012
4.68 - Liquidator's statement of receipts and payments 14 October 2011
4.68 - Liquidator's statement of receipts and payments 16 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2010
2.24B - N/A 10 August 2010
2.34B - N/A 26 July 2010
TM01 - Termination of appointment of director 04 June 2010
AD01 - Change of registered office address 21 April 2010
2.24B - N/A 18 February 2010
2.23B - N/A 19 October 2009
2.16B - N/A 17 October 2009
2.17B - N/A 17 October 2009
287 - Change in situation or address of Registered Office 19 August 2009
2.12B - N/A 18 August 2009
RESOLUTIONS - N/A 03 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 July 2009
395 - Particulars of a mortgage or charge 18 July 2009
RESOLUTIONS - N/A 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
123 - Notice of increase in nominal capital 16 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 02 July 2007
RESOLUTIONS - N/A 15 May 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 28 December 2005
363s - Annual Return 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 20 September 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
395 - Particulars of a mortgage or charge 29 October 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 21 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
AA - Annual Accounts 08 April 2003
363a - Annual Return 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
123 - Notice of increase in nominal capital 13 September 2002
AA - Annual Accounts 03 April 2002
363a - Annual Return 24 September 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 12 September 2000
287 - Change in situation or address of Registered Office 07 July 2000
AA - Annual Accounts 25 May 2000
AA - Annual Accounts 23 March 2000
288b - Notice of resignation of directors or secretaries 22 November 1999
225 - Change of Accounting Reference Date 22 November 1999
363s - Annual Return 19 November 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 26 March 1999
395 - Particulars of a mortgage or charge 04 November 1998
395 - Particulars of a mortgage or charge 16 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 27 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
395 - Particulars of a mortgage or charge 25 September 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 14 November 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 14 September 1995
395 - Particulars of a mortgage or charge 27 June 1995
AA - Annual Accounts 17 March 1995
RESOLUTIONS - N/A 28 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
363s - Annual Return 04 October 1994
395 - Particulars of a mortgage or charge 05 July 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 26 October 1993
395 - Particulars of a mortgage or charge 06 August 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 24 September 1991
395 - Particulars of a mortgage or charge 11 June 1991
395 - Particulars of a mortgage or charge 08 March 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AUD - Auditor's letter of resignation 12 June 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 30 January 1990
363 - Annual Return 13 January 1989
287 - Change in situation or address of Registered Office 13 January 1989
AA - Annual Accounts 13 January 1989
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 March 1988
288 - N/A 20 January 1987
AA - Annual Accounts 15 January 1987
363 - Annual Return 15 January 1987
RESOLUTIONS - N/A 24 March 1983
NEWINC - New incorporation documents 17 January 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 July 2009 Outstanding

N/A

Fixed and floating charge 26 October 2004 Fully Satisfied

N/A

Chattel mortgage 03 November 1998 Fully Satisfied

N/A

Chattels mortgage 15 October 1998 Fully Satisfied

N/A

Chattels mortgage 24 September 1997 Fully Satisfied

N/A

Fixed charge 22 June 1995 Fully Satisfied

N/A

Chattels mortgage 05 July 1994 Fully Satisfied

N/A

Fixed charge 05 August 1993 Fully Satisfied

N/A

Mortgage 10 June 1991 Fully Satisfied

N/A

Chattel mortgage 25 February 1991 Fully Satisfied

N/A

Debenture 23 October 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.