Company NameTyne Tees Packaging Limited
Company StatusDissolved
Company Number01646511
CategoryPrivate Limited Company
Incorporation Date24 June 1982(41 years, 10 months ago)
Dissolution Date14 December 2018 (5 years, 4 months ago)
Previous NamePriestgate Services (No. 7) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameGerard Vincent Wiper
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(9 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Grove 223 Carmel Road (North)
Darlington
County Durham
DL3 9TS
Director NameMs Lucy Madeleine Wiper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(17 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Carmel Road North
Darlington
County Durham
DL3 9TF
Director NameCarol Lesley Armstrong
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2005(23 years, 5 months after company formation)
Appointment Duration13 years (closed 14 December 2018)
RoleCompany Director
Correspondence Address5 Fife Road
Darlington
County Durham
DL3 7SY
Secretary NameMs Lucy Madeleine Wiper
NationalityBritish
StatusClosed
Appointed01 September 2006(24 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Carmel Road North
Darlington
County Durham
DL3 9TF
Director NameDavid Gavin Knox
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address48 Gilling Road
Richmond
North Yorkshire
DL10 5AN
Secretary NameGerard Vincent Wiper
NationalityBritish
StatusResigned
Appointed06 November 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address40 Elton Road
Darlington
County Durham
DL3 8HS
Secretary NameCarol Lesley Wiper
NationalityBritish
StatusResigned
Appointed05 January 1996(13 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressWest Grove 223 Carmel Road (North)
Darlington
County Durham
DL3 9TS

Contact

Websitetyneteespackaging.co.uk
Email address[email protected]
Telephone01325 311301
Telephone regionDarlington

Location

Registered Address12 Halegrove Court Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

900 at £1Mr Gerard Vincent Wiper
99.89%
Ordinary A
1 at £1Mrs Lucy Madeleine Wiper
0.11%
Ordinary B

Financials

Year2014
Turnover£6,888,408
Net Worth£474,281
Cash£517,308
Current Liabilities£3,285,419

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Charges

29 September 2009Delivered on: 30 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
24 August 2007Delivered on: 4 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at grindon way heighington lane industrial estate newton aycliffe county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2005Delivered on: 22 February 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
3 June 1991Delivered on: 7 June 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill & uncalled capital & all patents patent applications etc (see 395 for full details).
Outstanding
10 February 2016Delivered on: 12 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A chattels mortgage over each of the items of equipment and/or other chattel(s) described within the mortgage.
Outstanding
18 January 2016Delivered on: 19 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 January 2012Delivered on: 19 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
23 September 1982Delivered on: 29 September 1982
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those above) uncalled capital.
Outstanding
24 August 2007Delivered on: 25 August 2007
Satisfied on: 22 July 2014
Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied
19 June 1998Delivered on: 25 June 1998
Satisfied on: 29 April 2014
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at grindon way industrial estate newton aycliffe co. Durham t/n-DU169490 together with all buildings erections fixtures fittings fixed plant and machierny. Assigns the goodwill of the business and benefit of licences.
Fully Satisfied
15 March 1996Delivered on: 19 March 1996
Satisfied on: 16 May 2014
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation the subject of a factoring agreement. See the mortgage charge document for full details.
Fully Satisfied
11 June 1991Delivered on: 12 June 1991
Satisfied on: 23 June 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at heighington lane ind est newton aycliffe county durham title no dy 116323.
Fully Satisfied

Filing History

14 December 2018Final Gazette dissolved following liquidation (1 page)
14 September 2018Return of final meeting in a creditors' voluntary winding up (26 pages)
25 May 2018Satisfaction of charge 016465110012 in full (4 pages)
25 May 2018Satisfaction of charge 1 in full (4 pages)
15 September 2017Liquidators' statement of receipts and payments to 18 August 2017 (23 pages)
15 September 2017Liquidators' statement of receipts and payments to 18 August 2017 (23 pages)
13 September 2016Registered office address changed from Grindon Way Heighington Lane Business Park Newton Aycliffe Co. Durham DL5 6DQ to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from Grindon Way Heighington Lane Business Park Newton Aycliffe Co. Durham DL5 6DQ to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 13 September 2016 (2 pages)
1 September 2016Appointment of a voluntary liquidator (1 page)
1 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19
(1 page)
1 September 2016Statement of affairs with form 4.19 (12 pages)
1 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19
(1 page)
1 September 2016Statement of affairs with form 4.19 (12 pages)
1 September 2016Appointment of a voluntary liquidator (1 page)
25 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
25 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
16 April 2016Satisfaction of charge 8 in full (6 pages)
16 April 2016Satisfaction of charge 8 in full (6 pages)
12 February 2016Registration of charge 016465110012, created on 10 February 2016 (17 pages)
12 February 2016Registration of charge 016465110012, created on 10 February 2016 (17 pages)
19 January 2016Registration of charge 016465110011, created on 18 January 2016 (23 pages)
19 January 2016Registration of charge 016465110011, created on 18 January 2016 (23 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 901
(7 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 901
(7 pages)
3 August 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
3 August 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 901
(7 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 901
(7 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 901
(7 pages)
22 July 2014Satisfaction of charge 7 in full (4 pages)
22 July 2014Satisfaction of charge 7 in full (4 pages)
16 May 2014Satisfaction of charge 4 in full (4 pages)
16 May 2014Satisfaction of charge 4 in full (4 pages)
2 May 2014Accounts for a medium company made up to 31 October 2013 (22 pages)
2 May 2014Accounts for a medium company made up to 31 October 2013 (22 pages)
29 April 2014Satisfaction of charge 5 in full (4 pages)
29 April 2014Satisfaction of charge 5 in full (4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 901
(7 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 901
(7 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 901
(7 pages)
3 June 2013Accounts for a medium company made up to 31 October 2012 (23 pages)
3 June 2013Accounts for a medium company made up to 31 October 2012 (23 pages)
20 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
3 February 2012Accounts for a small company made up to 31 October 2011 (8 pages)
3 February 2012Accounts for a small company made up to 31 October 2011 (8 pages)
30 January 2012Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
30 January 2012Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
27 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
5 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
5 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
17 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
2 February 2009Director and secretary's change of particulars / lucy donald / 10/09/2008 (1 page)
2 February 2009Director's change of particulars / carol wiper / 09/10/2008 (1 page)
2 February 2009Director and secretary's change of particulars / lucy donald / 10/09/2008 (1 page)
2 February 2009Return made up to 06/11/08; full list of members (6 pages)
2 February 2009Director's change of particulars / carol wiper / 09/10/2008 (1 page)
2 February 2009Return made up to 06/11/08; full list of members (6 pages)
22 November 2007Return made up to 06/11/07; no change of members (7 pages)
22 November 2007Return made up to 06/11/07; no change of members (7 pages)
19 September 2007Accounts for a small company made up to 30 April 2007 (8 pages)
19 September 2007Accounts for a small company made up to 30 April 2007 (8 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
21 July 2007Director's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
21 July 2007Secretary's particulars changed;director's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
21 July 2007Secretary's particulars changed;director's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 06/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2007Return made up to 06/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
25 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
16 January 2006Return made up to 06/11/05; full list of members (7 pages)
16 January 2006Return made up to 06/11/05; full list of members (7 pages)
10 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
10 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
15 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
14 December 2004Return made up to 06/11/04; full list of members (7 pages)
14 December 2004Return made up to 06/11/04; full list of members (7 pages)
7 November 2003Return made up to 06/11/03; full list of members (7 pages)
7 November 2003Return made up to 06/11/03; full list of members (7 pages)
14 October 2003Accounts for a medium company made up to 30 April 2003 (21 pages)
14 October 2003Accounts for a medium company made up to 30 April 2003 (21 pages)
28 March 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
28 March 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
24 February 2003Accounts for a medium company made up to 30 April 2002 (21 pages)
24 February 2003Accounts for a medium company made up to 30 April 2002 (21 pages)
18 November 2002Return made up to 06/11/02; full list of members (7 pages)
18 November 2002Return made up to 06/11/02; full list of members (7 pages)
9 September 2002Return made up to 06/11/01; full list of members (7 pages)
9 September 2002Return made up to 06/11/01; full list of members (7 pages)
8 January 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
8 January 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
23 July 2001Memorandum and Articles of Association (20 pages)
23 July 2001Memorandum and Articles of Association (20 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 July 2001Ad 09/07/01--------- £ si 798@1=798 £ ic 102/900 (2 pages)
13 July 2001Ad 09/07/01--------- £ si 798@1=798 £ ic 102/900 (2 pages)
4 January 2001Return made up to 16/11/00; no change of members (4 pages)
4 January 2001Return made up to 16/11/00; no change of members (4 pages)
31 October 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
31 October 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
9 March 2000Return made up to 06/11/99; full list of members (5 pages)
9 March 2000Return made up to 06/11/99; full list of members (5 pages)
23 September 1999Full accounts made up to 30 April 1999 (21 pages)
23 September 1999Full accounts made up to 30 April 1999 (21 pages)
17 November 1998Return made up to 06/11/98; full list of members (6 pages)
17 November 1998Return made up to 06/11/98; full list of members (6 pages)
22 September 1998Accounts for a medium company made up to 30 April 1998 (20 pages)
22 September 1998Accounts for a medium company made up to 30 April 1998 (20 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
2 February 1997Return made up to 06/11/96; full list of members (6 pages)
2 February 1997Return made up to 06/11/96; full list of members (6 pages)
17 June 1996Accounts for a small company made up to 30 April 1996 (9 pages)
17 June 1996Accounts for a small company made up to 30 April 1996 (9 pages)
17 May 1996£ ic 104/102 30/04/96 £ sr 2@1=2 (1 page)
17 May 1996£ ic 104/102 30/04/96 £ sr 2@1=2 (1 page)
16 May 1996Ad 30/04/96--------- £ si 99@1=99 £ ic 4/103 (2 pages)
16 May 1996Ad 30/04/96--------- £ si 1@1=1 £ ic 103/104 (2 pages)
16 May 1996Ad 30/04/96--------- £ si 99@1=99 £ ic 4/103 (2 pages)
16 May 1996Ad 30/04/96--------- £ si 1@1=1 £ ic 103/104 (2 pages)
13 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
13 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
10 May 1996Accounting reference date shortened from 30/09 to 30/04 (1 page)
10 May 1996Accounting reference date shortened from 30/09 to 30/04 (1 page)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
29 January 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 January 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 January 1996Return made up to 06/11/95; full list of members (6 pages)
23 January 1996Return made up to 06/11/95; full list of members (6 pages)
15 January 1996Secretary resigned (1 page)
15 January 1996New secretary appointed (2 pages)
15 January 1996Secretary resigned (1 page)
15 January 1996New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
12 June 1991Particulars of mortgage/charge (3 pages)
12 June 1991Particulars of mortgage/charge (3 pages)