UKBizDB.co.uk

GELPACK INDUSTRIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gelpack Industrial Limited. The company was founded 36 years ago and was given the registration number 02251996. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:GELPACK INDUSTRIAL LIMITED
Company Number:02251996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 May 1988
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Clares Court, Lower Bullingham, Hereford, United Kingdom, HR2 6PX

Secretary01 March 2015Active
2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director01 July 2016Active
2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director15 May 2017Active
10, St. Clares Court, Lower Bullingham, Hereford, United Kingdom, HR2 6PX

Director01 March 2015Active
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN

Secretary29 December 1993Active
2 St Marys Avenue, Netherthong Holmerth, Huddersfield, HD7 2XN

Secretary-Active
16 Woodfen Crescent, Leominster, HR6 8SS

Secretary01 February 1996Active
Torrington Stanton Road, Ludlow, SY8 2LR

Secretary01 August 1994Active
6 Norbury Place, Hereford, HR1 1UD

Director09 March 2000Active
Westfields Trading Estate, Grandstand Road, Hereford, HR4 9NT

Director01 July 2016Active
Badgers Lodge 11 Inglewood Park, St Lawrence, Ventnor, PO38 1UX

Director03 November 1997Active
9, Old School Close, Cradley, Malvern, WR13 5AL

Director10 March 2009Active
Whitegables, 18 North Street, Nazeing, EN9 2NN

Director-Active
339 North Palm Drive, Apartment 501, Beverley Hills 90210,

Director-Active
10 Moor View, Meltham, Holmfirth, HD9 5RT

Director-Active
The Old Engine House, Byre Burnfoot, Canonbie, DG14 0XB

Director09 March 2000Active
211 Sandy Beach Apartments, Amathus Street, 4532 Limassol, Cyprus,

Director30 November 2007Active
Bentleys Farm, Brook Lane, Bosbury, Ledbury, United Kingdom, HR8 1QD

Director16 December 2010Active
2 St Marys Avenue, Netherthong Holmerth, Huddersfield, HD7 2XN

Director-Active
16 Woodfen Crescent, Leominster, HR6 8SS

Director01 August 1994Active
13 Greenway, Honley, Holmfirth, HD9 6NQ

Director01 August 1994Active
Torrington Stanton Road, Ludlow, SY8 2LR

Director23 October 1998Active
Torrington Stanton Road, Ludlow, SY8 2LR

Director01 August 1994Active
The Armoury, 30 Grange Street, Clifton, Shefford, SG17 5EW

Director01 April 1999Active
Millstone Corner Salusbury Lane, Offley, Hitchin, SG5 3EG

Director23 October 1998Active

People with Significant Control

Rayfil Cyprus Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Cyprus
Address:Flat 102, Ioanni Polemi,24, Limassol, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-05Gazette

Gazette dissolved liquidation.

Download
2022-05-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-17Address

Change registered office address company with date old address new address.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-08-07Insolvency

Liquidation miscellaneous.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-08Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-15Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-02-15Insolvency

Liquidation in administration progress report.

Download
2017-11-01Insolvency

Liquidation in administration result creditors meeting.

Download
2017-10-04Insolvency

Liquidation in administration proposals.

Download
2017-09-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-08-23Address

Change registered office address company with date old address new address.

Download
2017-08-16Insolvency

Liquidation in administration appointment of administrator.

Download
2017-07-24Mortgage

Mortgage satisfy charge full.

Download
2017-07-24Mortgage

Mortgage satisfy charge full.

Download
2017-07-24Mortgage

Mortgage satisfy charge full.

Download
2017-07-24Mortgage

Mortgage satisfy charge full.

Download
2017-07-24Mortgage

Mortgage satisfy charge full.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.