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.
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 |
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 |
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 |