SELECTAPACK LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 5QR

Company number 02158668
Status Live but Receiver Manager on at least one charge
Incorporation Date 28 August 1987
Company Type Private Limited Company
Address SPENCER HOUSE 114 HIGH STREET, WORDSLEY, STOURBRIDGE, WEST MIDLANDS, DY8 5QR
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Notice of appointment of receiver or manager; Return made up to 14/06/09; full list of members; Total exemption full accounts made up to 31 December 2008. The most likely internet sites of SELECTAPACK LIMITED are www.selectapack.co.uk, and www.selectapack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Selectapack Limited is a Private Limited Company. The company registration number is 02158668. Selectapack Limited has been working since 28 August 1987. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Selectapack Limited is Spencer House 114 High Street Wordsley Stourbridge West Midlands Dy8 5qr. . CONNOLLY, Kay is a Secretary of the company. CONNOLLY, John is a Director of the company. The company operates in "Dormant company".


Current Directors

Secretary

Director
CONNOLLY, John

85 years old

SELECTAPACK LIMITED Events

09 Mar 2010
Notice of appointment of receiver or manager
29 Jul 2009
Return made up to 14/06/09; full list of members
09 May 2009
Total exemption full accounts made up to 31 December 2008
09 May 2009
Total exemption full accounts made up to 31 December 2007
04 Feb 2009
Registered office changed on 04/02/2009 from walnut tree cottage maney hill road sutton coldfield west midlands B72 1JJ united kingdom
...
... and 64 more events
24 Jan 1988
Wd 23/12/87 ad 28/11/87--------- £ si 98@1=98 £ ic 2/100
05 Jan 1988
Accounting reference date notified as 31/12
15 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Dec 1987
Registered office changed on 15/12/87 from: 63-67 tabernacle street london EC2A 4AH
28 Aug 1987
Incorporation

SELECTAPACK LIMITED Charges

25 March 2006
Debenture
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2003
Fixed and floating charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex. Lawrie Factors
Description: By way of first fixed charge all of the company's invoices…
24 December 2002
Mortgage deed
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the north side of fisher street tipton west…
9 January 1998
Debenture
Delivered: 14 January 1998
Status: Satisfied on 20 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
23 June 1995
Legal mortgage
Delivered: 4 July 1995
Status: Satisfied on 13 February 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as units 4 and 5 fisher street dudley…
7 June 1994
Legal mortgage
Delivered: 14 June 1994
Status: Satisfied on 13 February 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as units 4 and 5 fisher street, dudley, port…
7 June 1994
Mortgage debenture
Delivered: 14 June 1994
Status: Satisfied on 13 February 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 September 1988
Debenture
Delivered: 9 September 1988
Status: Satisfied on 19 April 1996
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…