COVERIS FLEXIBLES (LOUTH) UK LIMITED
LONDON BRITTON MERLIN LIMITED MERLIN FLEXIBLE PACKAGING LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 00815053
Status Liquidation
Incorporation Date 10 August 1964
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Satisfaction of charge 008150530020 in full; Satisfaction of charge 008150530019 in full; Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW. The most likely internet sites of COVERIS FLEXIBLES (LOUTH) UK LIMITED are www.coverisflexibleslouthuk.co.uk, and www.coveris-flexibles-louth-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Coveris Flexibles Louth Uk Limited is a Private Limited Company. The company registration number is 00815053. Coveris Flexibles Louth Uk Limited has been working since 10 August 1964. The present status of the company is Liquidation. The registered address of Coveris Flexibles Louth Uk Limited is 1 More London Place London Se1 2af. . BOSTOCK, Karl Robert is a Director of the company. HARTE, Glen Philip is a Director of the company. LAPPING, Mark Edward is a Director of the company. Secretary BISHOP, Hugh William has been resigned. Secretary DOUGLASS, Dorothy Jean has been resigned. Secretary GOODMAN, Stephen Tony has been resigned. Secretary JAMES, Neil has been resigned. Secretary RICHARDSON, Lee has been resigned. Secretary SEARLE, Richard James has been resigned. Director ARDEN, David has been resigned. Director BEAUMONT, Nigel Peter has been resigned. Director BERG, Paulus Johannes Jacobus has been resigned. Director BISHOP, Hugh William has been resigned. Director CLARK, Michael has been resigned. Director CLAXTON, Stewart Robert has been resigned. Director DEAN, Darren William has been resigned. Director DEN DULK, Johannes Wouter has been resigned. Director ELLIS, Stephen John has been resigned. Director GOODMAN, Stephen Tony has been resigned. Director GOOSEMAN, Reginald Charles Ashley has been resigned. Director JAMES, Neil has been resigned. Director MILLICAN, Keith has been resigned. Director RICHARDSON, Lee David has been resigned. Director RONNEN, Joseph Hubertus has been resigned. Director SEARLE, Richard James has been resigned. Director SMITH, Colin Alfred has been resigned. Director TIDDENS, Wilhelmus Henricks Maria has been resigned. Director WARD, Justin Paul has been resigned. Director WATSON, Alexander Ernest has been resigned. Director WATTERS, Roderick Ian Alistair has been resigned. Director WISEMAN, Anthony Patrick James has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Director
BOSTOCK, Karl Robert
Appointed Date: 31 May 2014
48 years old

Director
HARTE, Glen Philip
Appointed Date: 22 September 2016
52 years old

Director
LAPPING, Mark Edward
Appointed Date: 31 May 2014
56 years old

Resigned Directors

Secretary
BISHOP, Hugh William
Resigned: 29 October 2001
Appointed Date: 04 July 1998

Secretary
DOUGLASS, Dorothy Jean
Resigned: 04 July 1998

Secretary
GOODMAN, Stephen Tony
Resigned: 26 March 2013
Appointed Date: 21 May 2004

Secretary
JAMES, Neil
Resigned: 21 May 2004
Appointed Date: 07 November 2001

Secretary
RICHARDSON, Lee
Resigned: 30 June 2014
Appointed Date: 25 March 2013

Secretary
SEARLE, Richard James
Resigned: 07 November 2001
Appointed Date: 29 October 2001

Director
ARDEN, David
Resigned: 04 July 1998
Appointed Date: 02 January 1998
73 years old

Director
BEAUMONT, Nigel Peter
Resigned: 30 July 1999
Appointed Date: 04 July 1998
64 years old

Director
BERG, Paulus Johannes Jacobus
Resigned: 31 December 1991
75 years old

Director
BISHOP, Hugh William
Resigned: 29 October 2001
Appointed Date: 19 October 1999
78 years old

Director
CLARK, Michael
Resigned: 15 August 2011
Appointed Date: 04 November 2003
76 years old

Director
CLAXTON, Stewart Robert
Resigned: 04 July 1998
Appointed Date: 25 March 1994
78 years old

Director
DEAN, Darren William
Resigned: 21 May 2014
Appointed Date: 30 March 2012
61 years old

Director
DEN DULK, Johannes Wouter
Resigned: 09 July 1993
Appointed Date: 01 September 1991
77 years old

Director
ELLIS, Stephen John
Resigned: 14 March 1996
Appointed Date: 14 June 1994
88 years old

Director
GOODMAN, Stephen Tony
Resigned: 26 March 2013
Appointed Date: 21 May 2004
55 years old

Director
GOOSEMAN, Reginald Charles Ashley
Resigned: 04 July 1998
Appointed Date: 25 March 1994
76 years old

Director
JAMES, Neil
Resigned: 21 May 2004
Appointed Date: 07 November 2001
58 years old

Director
MILLICAN, Keith
Resigned: 16 June 2000
Appointed Date: 31 July 1998
65 years old

Director
RICHARDSON, Lee David
Resigned: 30 June 2014
Appointed Date: 07 May 2013
54 years old

Director
RONNEN, Joseph Hubertus
Resigned: 29 March 1994
80 years old

Director
SEARLE, Richard James
Resigned: 03 October 2003
Appointed Date: 31 January 2001
80 years old

Director
SMITH, Colin Alfred
Resigned: 02 September 1998
Appointed Date: 04 July 1998
74 years old

Director
TIDDENS, Wilhelmus Henricks Maria
Resigned: 01 September 1991
74 years old

Director
WARD, Justin Paul
Resigned: 07 November 2001
Appointed Date: 29 October 2001
56 years old

Director
WATSON, Alexander Ernest
Resigned: 04 July 1998
Appointed Date: 11 September 1997
87 years old

Director
WATTERS, Roderick Ian Alistair
Resigned: 31 October 2000
Appointed Date: 19 October 1999
81 years old

Director
WISEMAN, Anthony Patrick James
Resigned: 04 July 1998
96 years old

COVERIS FLEXIBLES (LOUTH) UK LIMITED Events

19 Nov 2016
Satisfaction of charge 008150530020 in full
19 Nov 2016
Satisfaction of charge 008150530019 in full
21 Oct 2016
Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
21 Oct 2016
Register inspection address has been changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
21 Oct 2016
Registered office address changed from C/O Britton Taco Ltd Road One Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 21 October 2016
...
... and 197 more events
21 Jul 1986
Full accounts made up to 31 December 1985
11 Jun 1986
Return made up to 10/06/86; full list of members

30 Jan 1986
Memorandum and Articles of Association
01 Jan 1986
Company name changed\certificate issued on 01/01/86
10 Aug 1964
Certificate of incorporation

COVERIS FLEXIBLES (LOUTH) UK LIMITED Charges

18 August 2016
Charge code 0081 5053 0020
Delivered: 23 August 2016
Status: Satisfied on 19 November 2016
Persons entitled: Goldman Sachs Bank Usa as Collateral Agent
Description: Contains fixed charge…
8 November 2013
Charge code 0081 5053 0019
Delivered: 15 November 2013
Status: Satisfied on 19 November 2016
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
Description: F/H property west of brackenborough road louth lincoln…
8 November 2013
Charge code 0081 5053 0018
Delivered: 14 November 2013
Status: Satisfied on 27 September 2016
Persons entitled: Ge Capital Bank Limited (The Security Holder)
Description: F/H in respect of land and buildings west of brackenborough…
1 June 2011
Guarantee & debenture
Delivered: 8 June 2011
Status: Satisfied on 19 November 2013
Persons entitled: Investec Bank PLC
Description: F/H brackenborough road louth lincolnshire t/no's…
25 March 2009
Composite guarantee and debentures
Delivered: 31 March 2009
Status: Satisfied on 19 July 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Agent)
Description: All rights title and interest the excluded proceeds the…
25 February 2008
Composite guarantee and debenture
Delivered: 13 March 2008
Status: Satisfied on 27 May 2011
Persons entitled: Michael Clark, as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
25 February 2008
Composite guarantee and debenture
Delivered: 5 March 2008
Status: Satisfied on 27 May 2011
Persons entitled: Hsbc Investment Bank Holdings PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2008
Composite guarantee and debenture
Delivered: 4 March 2008
Status: Satisfied on 27 May 2011
Persons entitled: The Trustees of the Merlin Pensions Scheme (Merlin Trustees)
Description: Fixed and floating charge over the undertaking and all…
25 February 2008
Composite guarantee and debenture
Delivered: 1 March 2008
Status: Satisfied on 19 July 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
25 February 2008
Legal charge
Delivered: 1 March 2008
Status: Satisfied on 13 August 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Agent)
Description: Land and buildings at brackenborough road louth t/n's…
21 May 2004
Legal charge
Delivered: 27 May 2004
Status: Satisfied on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the west of brackenborough road louth t/no…
21 May 2004
Mortgage of intellectual property (including software)
Delivered: 27 May 2004
Status: Satisfied on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right title and interest in and to the intellectual…
21 May 2004
Chattel mortgage
Delivered: 27 May 2004
Status: Satisfied on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The goods being line no 84 mono extrusion - reifenhauser…
21 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 17 April 2008
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Land and buildings at brackebbrough road louth t/nos…
19 November 2001
Fixed charge on purchased debts which fail to vest
Delivered: 1 December 2001
Status: Satisfied on 29 May 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The "Securityholder")
Description: By way of fixed equitable charge all debts and their…
2 November 2001
A guarantee and debenture made between the companies listed on the shedule attached to the form 395 (together the "charging companies"), the chargee and the cvc entities named therein
Delivered: 19 November 2001
Status: Satisfied on 29 May 2004
Persons entitled: Credit Suisse First Boston as Subordinated Security Agent for and on Behalf of the Beneficiaries (As Defined Therein)
Description: Properties as listed on the schedule attached to the form…
4 July 1998
Guarantee and debenture
Delivered: 16 July 1998
Status: Satisfied on 29 May 2004
Persons entitled: Credit Suisse First Boston(As Security Trustee for the Beneficiaries)
Description: .. fixed and floating charges over the undertaking and all…
29 March 1994
Guarantee and debenture
Delivered: 12 April 1994
Status: Satisfied on 19 January 2000
Persons entitled: Dsm Finance (U.K.) Limited
Description: Fixed and floating charges over the undertaking and all…
29 March 1994
Guarantee and debenture
Delivered: 6 April 1994
Status: Satisfied on 10 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…