Background WavePink WaveYellow Wave

LINPAC FINANCE (NO. 3) LIMITED (05208883)

LINPAC FINANCE (NO. 3) LIMITED (05208883) is a dissolved UK company. incorporated on 18 August 2004. with registered office in Pontefract. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LINPAC FINANCE (NO. 3) LIMITED has been registered for 21 years. Current directors include DIPROSE, James Andrew.

Company Number
05208883
Status
dissolved
Type
ltd
Incorporated
18 August 2004
Age
21 years
Address
Linpac Wakefield Road, Pontefract, WF7 5DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DIPROSE, James Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINPAC FINANCE (NO. 3) LIMITED

LINPAC FINANCE (NO. 3) LIMITED is an dissolved company incorporated on 18 August 2004 with the registered office located in Pontefract. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LINPAC FINANCE (NO. 3) LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05208883

LTD Company

Age

21 Years

Incorporated 18 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 23 September 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 September 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

HACKREMCO (NO. 2194) LIMITED
From: 18 August 2004To: 21 December 2004
Contact
Address

Linpac Wakefield Road Featherstone Pontefract, WF7 5DE,

Previous Addresses

, 3180 Park Square, Birmingham Business Park, Birmingham, West Midlands, B37 7YN
From: 18 August 2004To: 11 March 2013
Timeline

29 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
May 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Oct 14
Capital Update
Oct 14
Director Left
May 15
Loan Secured
Jul 16
Loan Cleared
Jul 17
Director Left
Jan 18
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

DIPROSE, James Andrew

Active
Wakefield Road, PontefractWF7 5DE
Born January 1967
Director
Appointed 08 Mar 2021

FENSOME, Richard James

Resigned
Ravenscroft, Gerrards CrossSL9 7HH
Secretary
Appointed 21 Dec 2004
Resigned 27 Jul 2009

JOSEPH, Simon Elliot

Resigned
Wakefield Road, PontefractWF7 5DE
Secretary
Appointed 27 Jul 2009
Resigned 29 Jan 2018

LENCE, Robert Burton

Resigned
Wakefield Road, PontefractWF7 5DE
Secretary
Appointed 29 Jan 2018
Resigned 31 Oct 2019

TAMAS, Roxane Manuela, Ms.

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 01 Nov 2019
Resigned 18 Jun 2021

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 18 Aug 2004
Resigned 21 Dec 2004

ALLKINS, John Stephen

Resigned
Wakefield Road, PontefractWF7 5DE
Born August 1949
Director
Appointed 21 Dec 2010
Resigned 03 Apr 2013

ARROWSMITH, Michael Richard

Resigned
3180 Park Square, BirminghamB37 7YN
Born March 1953
Director
Appointed 03 Feb 2006
Resigned 30 Sept 2010

CARR, Nigel Edmund

Resigned
3180 Park Square, BirminghamB37 7YN
Born August 1963
Director
Appointed 12 May 2010
Resigned 27 Sept 2012

DARLINGTON, John

Resigned
3180 Park Square, BirminghamB37 7YN
Born April 1959
Director
Appointed 14 Oct 2010
Resigned 27 Sept 2012

DURSTON, John

Resigned
Wakefield Road, PontefractWF7 5DE
Born April 1944
Director
Appointed 21 Dec 2010
Resigned 03 Apr 2013

JONES, John Alfred, Mr.

Resigned
Wakefield Road, PontefractWF7 5DE
Born February 1959
Director
Appointed 01 Jul 2019
Resigned 08 Mar 2021

JOSEPH, Simon Elliot

Resigned
Wakefield Road, PontefractWF7 5DE
Born January 1967
Director
Appointed 27 Sept 2012
Resigned 29 Jan 2018

LANG, Robert Alexander

Resigned
6360 River Overlook Drive, Atlanta Ga30328FOREIGN
Born April 1942
Director
Appointed 18 Jan 2005
Resigned 31 Aug 2006

MELDRAM, David

Resigned
Wakefield Road, PontefractWF7 5DE
Born June 1955
Director
Appointed 03 Apr 2013
Resigned 30 Sept 2014

NICHIOLLS, Michael Philip

Resigned
Wakefield Road, PontefractWF7 5DE
Born April 1960
Director
Appointed 03 Apr 2013
Resigned 01 Jul 2019

PAUL, Richard Neil

Resigned
Wakefield Road, PontefractWF7 5DE
Born February 1959
Director
Appointed 03 Apr 2013
Resigned 29 May 2015

RAY, Stephen Douglas

Resigned
Wakefield Road, PontefractWF7 5DE
Born April 1963
Director
Appointed 27 Sept 2012
Resigned 25 Jun 2013

SHANLEY, Patrick

Resigned
Stratford Road, Henley-In-ArdenB95 6AP
Born April 1954
Director
Appointed 01 May 2008
Resigned 02 Feb 2009

STEBBINGS, William George

Resigned
Burghill, HerefordHR4 7RX
Born December 1954
Director
Appointed 21 Dec 2004
Resigned 18 Jan 2005

TENTORI, Mark Ian

Resigned
Holly Hedges, Milton KeynesMK17 9EF
Born December 1963
Director
Appointed 21 Dec 2004
Resigned 01 May 2008

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 18 Aug 2004
Resigned 21 Dec 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Victor Khosla

Ceased
Wakefield Road, PontefractWF7 5DE
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Wakefield Road, PontefractWF7 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

119

Gazette Dissolved Voluntary
17 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2022
DS01DS01
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
13 June 2016
RP04RP04
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Legacy
14 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 October 2014
SH19Statement of Capital
Legacy
14 October 2014
CAP-SSCAP-SS
Resolution
14 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Memorandum Articles
17 December 2009
MEM/ARTSMEM/ARTS
Resolution
16 December 2009
RESOLUTIONSResolutions
Legacy
4 September 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
20 June 2007
155(6)b155(6)b
Legacy
20 June 2007
155(6)b155(6)b
Legacy
20 June 2007
155(6)b155(6)b
Legacy
20 June 2007
155(6)b155(6)b
Legacy
20 June 2007
155(6)b155(6)b
Legacy
20 June 2007
155(6)a155(6)a
Legacy
20 June 2007
155(6)a155(6)a
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
1 June 2006
225Change of Accounting Reference Date
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Statement Of Affairs
29 April 2005
SASA
Legacy
29 April 2005
88(2)R88(2)R
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
287Change of Registered Office
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2004
NEWINCIncorporation