Company number 01065795
Status Liquidation
Incorporation Date 14 August 1972
Company Type Private Limited Company
Address 37 SUN STREET, LONDON, EC2M 2PL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-08
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-08
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-08
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-08
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-08
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-08
; Liquidators' statement of receipts and payments to 7 July 2016. The most likely internet sites of CAROLINE PACKAGING LIMITED are www.carolinepackaging.co.uk, and www.caroline-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caroline Packaging Limited is a Private Limited Company.
The company registration number is 01065795. Caroline Packaging Limited has been working since 14 August 1972.
The present status of the company is Liquidation. The registered address of Caroline Packaging Limited is 37 Sun Street London Ec2m 2pl. . DE LOTZ, Guy Anthony is a Director of the company. Secretary DE LOTZ, John Roy has been resigned. Secretary DE LOTZ, Penelope Joy has been resigned. Director DE LOTZ, Elizabeth Anne has been resigned. Director DE LOTZ, John Roy has been resigned. Director DE LOTZ, Penelope Joy has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
CAROLINE PACKAGING LIMITED Events
19 Apr 2017
Return of final meeting in a creditors' voluntary winding up
04 Apr 2017
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-08
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-08
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-08
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-08
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-08
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-08
26 Aug 2016
Liquidators' statement of receipts and payments to 7 July 2016
06 Aug 2015
Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2015
Registered office address changed from 12 Walker Way Thornbury Bristol BS35 3US to 37 Sun Street London EC2M 2PL on 24 July 2015
...
... and 82 more events
02 Dec 1987
Full accounts made up to 31 December 1986
02 Dec 1987
Return made up to 16/09/87; full list of members
07 Jul 1987
Registered office changed on 07/07/87 from: 65 high st thornbury bristol
05 Dec 1986
Return made up to 04/06/86; full list of members
09 Aug 1986
Accounts for a small company made up to 31 December 1985
1 May 2001
Guarantee & debenture
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2001
Debenture
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: John Roy De Lotz and Elizabeth Anne De Lotz
Description: (Including trade fixtures). Fixed and floating charges over…
18 August 1975
Debenture
Delivered: 27 August 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and goodwill all property and assets present…