Company NameDPS Packaging Ne Ltd
Company StatusDissolved
Company Number09589178
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sundeep Singh Chahal
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2015(3 months after company formation)
Appointment Duration1 year, 10 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Londonderry Road
Stockton-On-Tees
Cleveland
TS19 0DJ
Director NameMr David Penniston South
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14c Fairfield Industrial Estate
Bill Quay
Gateshead
NE10 0UR
Director NameMr Stewart Parr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 13 August 2015)
RolePackaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 High Laws
South Gosforth
Newcastle Upon Tyne
NE3 1RQ

Location

Registered AddressUnit 14c Fairfield Industrial Estate
Bill Quay
Gateshead
NE10 0UR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Charges

19 February 2016Delivered on: 29 February 2016
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 4 January 2016
Persons entitled: Pulse Cashflow Finance 2 LTD

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
19 August 2015Delivered on: 1 September 2015
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Outstanding

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
29 February 2016Registration of charge 095891780003, created on 19 February 2016 (17 pages)
29 February 2016Registration of charge 095891780003, created on 19 February 2016 (17 pages)
4 January 2016Registration of charge 095891780002, created on 22 December 2015 (35 pages)
4 January 2016Registration of charge 095891780002, created on 22 December 2015 (35 pages)
1 September 2015Registration of charge 095891780001, created on 19 August 2015 (17 pages)
1 September 2015Registration of charge 095891780001, created on 19 August 2015 (17 pages)
13 August 2015Termination of appointment of David Penniston South as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of David Penniston South as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Stewart Parr as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Stewart Parr as a director on 13 August 2015 (1 page)
13 August 2015Appointment of Mr Sundeep Singh Chahal as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Sundeep Singh Chahal as a director on 13 August 2015 (2 pages)
28 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2
(3 pages)
28 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 1
(3 pages)
28 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2
(3 pages)
28 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 1
(3 pages)
27 July 2015Appointment of Mr Stewart Parr as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Mr Stewart Parr as a director on 27 July 2015 (2 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 1
(20 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 1
(20 pages)