PRINCIPAL PACKAGING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 05814357
Status In Administration
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address C/O WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Administrator's progress report to 23 January 2017; Notice of extension of period of Administration; Administrator's progress report to 16 August 2016. The most likely internet sites of PRINCIPAL PACKAGING LIMITED are www.principalpackaging.co.uk, and www.principal-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Principal Packaging Limited is a Private Limited Company. The company registration number is 05814357. Principal Packaging Limited has been working since 11 May 2006. The present status of the company is In Administration. The registered address of Principal Packaging Limited is C O Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . SHARRATT, Tracy Elizabeth is a Secretary of the company. SHARRATT, Richard Benedict James is a Director of the company. SHARRATT, Tracy Elizabeth is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
SHARRATT, Tracy Elizabeth
Appointed Date: 11 May 2006

Director
SHARRATT, Richard Benedict James
Appointed Date: 11 May 2006
37 years old

Director
SHARRATT, Tracy Elizabeth
Appointed Date: 11 May 2006
64 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 11 May 2006
Appointed Date: 11 May 2006

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 11 May 2006
Appointed Date: 11 May 2006

PRINCIPAL PACKAGING LIMITED Events

23 Feb 2017
Administrator's progress report to 23 January 2017
23 Feb 2017
Notice of extension of period of Administration
27 Sep 2016
Administrator's progress report to 16 August 2016
07 May 2016
Director's details changed for Tracy Elizabeth Sharratt on 19 April 2016
07 May 2016
Secretary's details changed for Tracy Elizabeth Sharratt on 19 April 2016
...
... and 43 more events
12 Dec 2006
New secretary appointed;new director appointed
12 Dec 2006
New director appointed
19 May 2006
Director resigned
19 May 2006
Secretary resigned
11 May 2006
Incorporation

PRINCIPAL PACKAGING LIMITED Charges

16 November 2015
Charge code 0581 4357 0007
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All freehold land known as units 15-19 pit hey place…
16 November 2015
Charge code 0581 4357 0006
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All the property known as units 15-19 pit hey place…
27 August 2013
Charge code 0581 4357 0005
Delivered: 29 August 2013
Status: Satisfied on 19 December 2015
Persons entitled: National Westminster Bank PLC
Description: 15-19 pit hey place, skelmersdale f/h t/no LA766506…
11 July 2013
Charge code 0581 4357 0004
Delivered: 15 July 2013
Status: Satisfied on 19 December 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
3 October 2012
All assets debenture
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
All assets debenture
Delivered: 30 December 2009
Status: Satisfied on 19 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 September 2007
Debenture
Delivered: 18 September 2007
Status: Satisfied on 5 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…