Company NameThermopak Limited
Company StatusDissolved
Company Number06810361
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date15 November 2017 (6 years, 5 months ago)
Previous NameEast Corner Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Michael Standish Davis Stewart
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Danesmead Close
York
YO10 4QU
Director NameKevin William Pallan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(6 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 15 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Keyes Gardens
Jesmond
Newcastle Upon Tyne
Tyne And Wear
ME2 3RA
Secretary NameKevin William Pallan
NationalityBritish
StatusClosed
Appointed14 August 2009(6 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 15 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Keyes Gardens
Jesmond
Newcastle Upon Tyne
Tyne And Wear
ME2 3RA
Director NameMr Neil Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 15 November 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Christopher Antony Stuart
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 15 November 2017)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Michael Standish Davis Stewart
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Danesmead Close
York
YO10 4QU
Director NameLeslie Conlin Wood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 January 2010)
RoleSales Director
Correspondence Address9 Firbeck Road
Bramham
Leeds
West Yorkshire
LS23 6NE

Contact

Websitethermopak.co.uk
Email address[email protected]
Telephone0191 4776519
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressQuayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£8,974,468
Gross Profit£2,160,983
Net Worth£130,810
Cash£169,565
Current Liabilities£2,683,923

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

15 November 2017Final Gazette dissolved following liquidation (1 page)
15 November 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Notice of move from Administration to Dissolution (23 pages)
15 August 2017Notice of move from Administration to Dissolution (23 pages)
17 July 2017Administrator's progress report (23 pages)
17 July 2017Administrator's progress report (23 pages)
18 January 2017Administrator's progress report to 12 December 2016 (24 pages)
18 January 2017Administrator's progress report to 12 December 2016 (24 pages)
28 June 2016Notice of extension of period of Administration (1 page)
28 June 2016Notice of extension of period of Administration (1 page)
28 June 2016Administrator's progress report to 12 June 2016 (23 pages)
28 June 2016Administrator's progress report to 12 June 2016 (23 pages)
7 January 2016Administrator's progress report to 12 December 2015 (22 pages)
7 January 2016Administrator's progress report to 12 December 2015 (22 pages)
6 August 2015Notice of extension of period of Administration (1 page)
6 August 2015Administrator's progress report to 12 June 2015 (23 pages)
6 August 2015Administrator's progress report to 12 June 2015 (23 pages)
6 August 2015Notice of extension of period of Administration (1 page)
30 March 2015Administrator's progress report to 17 February 2015 (23 pages)
30 March 2015Administrator's progress report to 17 February 2015 (23 pages)
23 October 2014Notice of deemed approval of proposals (1 page)
23 October 2014Notice of deemed approval of proposals (1 page)
1 October 2014Statement of affairs with form 2.14B (10 pages)
1 October 2014Statement of affairs with form 2.14B (10 pages)
1 October 2014Statement of administrator's proposal (43 pages)
1 October 2014Statement of administrator's proposal (43 pages)
6 September 2014Registered office address changed from Albany Road Gateshead Tyne and Wear NE8 3AT to C/O Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 6 September 2014 (2 pages)
6 September 2014Registered office address changed from Albany Road Gateshead Tyne and Wear NE8 3AT to C/O Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 6 September 2014 (2 pages)
1 September 2014Appointment of an administrator (1 page)
1 September 2014Appointment of an administrator (1 page)
3 March 2014Resolutions
  • RES13 ‐ Auth share capital restriction revoked 20/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2014Resolutions
  • RES13 ‐ Auth share capital restriction revoked 20/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2014Memorandum and Articles of Association (10 pages)
3 March 2014Memorandum and Articles of Association (10 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 366,172
(7 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 366,172
(7 pages)
11 July 2013Registration of charge 068103610008 (11 pages)
11 July 2013Registration of charge 068103610008 (11 pages)
23 April 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
23 April 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 May 2012Appointment of Mr Christopher Stuart as a director (2 pages)
23 May 2012Appointment of Mr Neil Brown as a director (2 pages)
23 May 2012Appointment of Mr Christopher Stuart as a director (2 pages)
23 May 2012Appointment of Mr Neil Brown as a director (2 pages)
30 March 2012Full accounts made up to 31 December 2011 (21 pages)
30 March 2012Full accounts made up to 31 December 2011 (21 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (11 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (11 pages)
14 February 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 330,172
(3 pages)
14 February 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 330,172
(3 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 April 2010Statement of capital following an allotment of shares on 9 September 2009
  • GBP 340,077
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 8 September 2009
  • GBP 650,438
(3 pages)
14 April 2010Statement of capital following an allotment of shares on 9 September 2009
  • GBP 340,077
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 8 September 2009
  • GBP 650,438
(3 pages)
8 April 2010Director's details changed for Kevin William Pallan on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Michael Stewart on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Kevin William Pallan on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Michael Stewart on 1 October 2009 (2 pages)
2 February 2010Termination of appointment of Leslie Wood as a director (1 page)
2 February 2010Termination of appointment of Leslie Wood as a director (1 page)
24 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 September 2009Registered office changed on 08/09/2009 from 16 danesmead close york yorkshire YO10 4QU (1 page)
8 September 2009Registered office changed on 08/09/2009 from 16 danesmead close york yorkshire YO10 4QU (1 page)
2 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
2 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
2 September 2009Nc inc already adjusted 26/08/09 (1 page)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2009Director appointed leslie conlin wood (2 pages)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2009Nc inc already adjusted 26/08/09 (1 page)
2 September 2009Director and secretary appointed kevin william pallan (2 pages)
2 September 2009Appointment terminated secretary michael stewart (1 page)
2 September 2009Director and secretary appointed kevin william pallan (2 pages)
2 September 2009Director appointed leslie conlin wood (2 pages)
2 September 2009Appointment terminated secretary michael stewart (1 page)
24 July 2009Company name changed east corner LIMITED\certificate issued on 25/07/09 (2 pages)
24 July 2009Company name changed east corner LIMITED\certificate issued on 25/07/09 (2 pages)
10 February 2009Director and secretary appointed michael standish davis stewart (1 page)
10 February 2009Appointment terminated director paul graeme (1 page)
10 February 2009Registered office changed on 10/02/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
10 February 2009Registered office changed on 10/02/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
10 February 2009Appointment terminated director paul graeme (1 page)
10 February 2009Director and secretary appointed michael standish davis stewart (1 page)
5 February 2009Incorporation (16 pages)
5 February 2009Incorporation (16 pages)