Company NameUPL Print & Packaging Limited
Company StatusDissolved
Company Number05511995
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamesChurchill Leisure (Paxford) Ltd and D & H Finance Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Harry William Hoy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(2 days after company formation)
Appointment Duration11 years, 10 months (closed 30 May 2017)
RolePackaging Designer
Country of ResidenceFrance
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Secretary NameMrs Deborah Elizabeth Hoy
NationalityBritish
StatusResigned
Appointed16 May 2006(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foxes Badwell Road
Walsham-Le-Willows
Bury St Edmunds
Suffolk
IP31 3BT
Secretary NameMichael Terence Connah
NationalityBritish
StatusResigned
Appointed28 September 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fairmead Avenue
Benfleet
Essex
SS7 2UQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteuplgroupltd.co.uk
Telephone01268 820383
Telephone regionBasildon

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£381
Cash£2,840
Current Liabilities£3,765

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
30 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 July 2013Director's details changed for Mr Harry William Hoy on 21 January 2013 (2 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
23 July 2013Director's details changed for Mr Harry William Hoy on 21 January 2013 (2 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Director's details changed for Harry William Hoy on 22 August 2011 (2 pages)
25 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
25 July 2012Termination of appointment of Michael Connah as a secretary (1 page)
25 July 2012Director's details changed for Harry William Hoy on 22 August 2011 (2 pages)
25 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
25 July 2012Termination of appointment of Michael Connah as a secretary (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 August 2009Return made up to 18/07/09; full list of members (3 pages)
11 August 2009Return made up to 18/07/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 September 2008Return made up to 18/07/08; full list of members (3 pages)
4 September 2008Return made up to 18/07/08; full list of members (3 pages)
14 November 2007Ad 28/09/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2007Ad 28/09/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Return made up to 18/07/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Return made up to 18/07/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 May 2007Registered office changed on 21/05/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
21 May 2007Registered office changed on 21/05/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
8 May 2007Company name changed d & h finance LIMITED\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed d & h finance LIMITED\certificate issued on 08/05/07 (2 pages)
25 July 2006Return made up to 18/07/06; full list of members (3 pages)
25 July 2006Return made up to 18/07/06; full list of members (3 pages)
21 June 2006Company name changed churchill leisure (paxford) LTD\certificate issued on 21/06/06 (2 pages)
21 June 2006Company name changed churchill leisure (paxford) LTD\certificate issued on 21/06/06 (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
8 September 2005Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2005Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
18 July 2005Incorporation (9 pages)
18 July 2005Incorporation (9 pages)