Nicholl Food Packaging Limited

DataGardener
dissolved
Unknown

Nicholl Food Packaging Limited

02338610Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, 1 Oxford St, M14PB
Incorporated

24/01/1989

Company Age

37 years

Directors

3

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Nicholl Food Packaging Limited (02338610) is a private limited with share capital incorporated on 24/01/1989 (37 years old) and registered in 1 oxford st, M14PB. The company operates under SIC code 32990 - other manufacturing n.e.c..

The advanta headquarters in cannock, united kingdom is purpose-built and establishes new standards for the whole packaging industry to follow. our rigorously applied industrial logic of maintaining low unit cost output when compared with the rest of europe is delivered in the most hygienic condition...

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 24/01/1989
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3
director
director

Charges

25

Registered

4

Outstanding

0

Part Satisfied

21

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:03-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-07-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-01-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-09-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-08-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-02-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-11-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-10-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-10-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:20-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2019
Resolution
Category:Resolution
Date:05-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Capital Allotment Shares
Category:Capital
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2014
Termination Director Company With Name
Category:Officers
Date:13-12-2013
Termination Secretary Company With Name
Category:Officers
Date:13-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2013
Legacy
Category:Mortgage
Date:12-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2013
Termination Director Company With Name
Category:Officers
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Move Registers To Sail Company
Category:Address
Date:14-03-2013
Change Sail Address Company With Old Address
Category:Address
Date:14-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2013
Legacy
Category:Mortgage
Date:26-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:25-04-2012
Termination Director Company With Name
Category:Officers
Date:25-04-2012
Termination Director Company With Name
Category:Officers
Date:25-04-2012
Termination Secretary Company With Name
Category:Officers
Date:25-04-2012
Auditors Resignation Company
Category:Auditors
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2011
Legacy
Category:Mortgage
Date:18-02-2011
Legacy
Category:Mortgage
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2011
Termination Secretary Company With Name
Category:Officers
Date:28-09-2010
Termination Director Company With Name
Category:Officers
Date:27-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:27-09-2010
Termination Director Company With Name
Category:Officers
Date:27-09-2010
Termination Secretary Company With Name
Category:Officers
Date:27-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2010
Change Sail Address Company
Category:Address
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/12/2019
Filing Date28/12/2018
Latest Accounts31/03/2018

Trading Addresses

Bowdenhay Mill, Bowden Lane, Chapel-En-Le-Frith, High Peak, Derbyshire, SK230JQ
Walkmill Lane, Cannock, Staffordshire, WS110XA
11Th Floor, Landmark St Peter'S Square, 1 Oxford St, Manchester M1 4Pb, M14PBRegistered

Contact

01543460400
sales.us@advantapack.com
advantapack.com
11Th Floor, Landmark St Peter'S Square, 1 Oxford St, M14PB