Company NameDerek Barrott Packaging Limited
Company StatusDissolved
Company Number01603602
CategoryPrivate Limited Company
Incorporation Date11 December 1981(42 years, 3 months ago)
Dissolution Date9 September 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameAndrew Wise
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(26 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 09 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Close
Kings Hill
West Malling
Kent
ME19 4HS
Director NameMr Christopher Michael Patrick O'Neill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(26 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 09 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Avenue
Bromley
Kent
BR1 4HW
Director NameDerek James Barrott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 March 2003)
RoleCompany Director
Correspondence AddressWorlington Links
14 The Paddock
Worlington
Suffolk
IP28 8SB
Director NameKathleen Patricia Barrott
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressWorlington Links
14 The Paddock
Worlington
Suffolk
IP28 8SB
Secretary NameKathleen Patricia Barrott
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressWorlington Links
14 The Paddock
Worlington
Suffolk
IP28 8SB
Director NameSteven Barrott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(21 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2011)
RoleCompany Director
Correspondence Address14 The Paddocks
Worlington
Bury St Edmunds
Suffolk
IP28 8SB
Director NameRichard John Datson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(21 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 2011)
RoleSales Director
Correspondence Address5 Garden Court
Rowley Drive
Newmarket
Suffolk
CB8 0PT

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Barrott Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,917
Cash£10,765
Current Liabilities£734,385

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
13 May 2014Liquidators statement of receipts and payments to 11 March 2014 (10 pages)
13 May 2014Liquidators' statement of receipts and payments to 11 March 2014 (10 pages)
21 March 2013Administrator's progress report to 12 March 2013 (12 pages)
12 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 October 2012Administrator's progress report to 18 September 2012 (13 pages)
15 May 2012Statement of affairs with form 2.14B/2.15B (10 pages)
3 May 2012Result of meeting of creditors (2 pages)
17 April 2012Statement of administrator's proposal (22 pages)
28 March 2012Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 28 March 2012 (2 pages)
27 March 2012Appointment of an administrator (1 page)
23 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1,000
(4 pages)
20 June 2011Termination of appointment of Steven Barrott as a director (1 page)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 March 2011Termination of appointment of Richard Datson as a director (2 pages)
26 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 August 2009Return made up to 15/06/09; full list of members (6 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 December 2008Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
13 October 2008Appointment terminated director and secretary kathleen barrott (1 page)
10 October 2008Director appointed christopher michael patrick o neill (2 pages)
10 October 2008Director appointed andrew wise (2 pages)
10 October 2008Declaration of assistance for shares acquisition (7 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 October 2008Memorandum and Articles of Association (15 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 July 2008Return made up to 15/06/08; full list of members (6 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 July 2007Return made up to 15/06/07; no change of members (7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 July 2006Return made up to 15/06/06; full list of members (7 pages)
21 April 2006Registered office changed on 21/04/06 from: 87 guildhall street bury st edmunds suffolk IP33 1PU (1 page)
21 April 2006Location of register of members (1 page)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
7 July 2004Return made up to 15/06/04; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 August 2003Declaration of assistance for shares acquisition (4 pages)
21 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 August 2003New director appointed (2 pages)
7 July 2003Return made up to 15/06/03; full list of members (7 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
18 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
16 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 June 2000Return made up to 15/06/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 August 1999Return made up to 15/06/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 June 1998Return made up to 15/06/98; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 July 1997Return made up to 15/06/97; no change of members (4 pages)
6 August 1996Return made up to 15/06/96; no change of members (4 pages)
26 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
31 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
19 June 1995Return made up to 15/06/95; full list of members (6 pages)