Check the

TAPEKRAFT LIMITED

Company
TAPEKRAFT LIMITED (02338600)

TAPEKRAFT

Phone: 01935 474 217
C⁺ rating

KEY FINANCES

Year
2016
Assets
£565.27k
Cash
£0.22k
Liabilities
£880.16k
Net Worth
£-314.89k

REGISTRATION INFO

Company name
TAPEKRAFT LIMITED
Company number
02338600
Status
In Administration
Categroy
Private Limited Company
Date of Incorporation
24 Jan 1989
Home Country
United Kingdom

CONTACTS

Website
tapekraft.co.uk
Phones
01935 474 217
Registered Address
SFP 9 ENSIGN HOUSE,
ADMIRALS WAY,
MARSH WALL,
LONDON,
E14 9XQ

ECONOMIC ACTIVITIES

17219
Manufacture of other paper and paperboard containers

LAST EVENTS

30 Mar 2017
Registered office address changed from 2 Howard Road Eaton Socon St Neots Cambridgeshire PE19 8ET to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 30 March 2017
23 Mar 2017
Appointment of an administrator
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016

CHARGES

5 February 2015
Status
Outstanding
Delivered
6 February 2015
Persons entitled
Close Brothers Limited (The “Security Trustee”)
Description
Contains fixed charge…

7 June 2013
Status
Satisfied on 3 November 2016
Delivered
22 June 2013
Persons entitled
Panoply Limited
Description
Notification of addition to or amendment of charge…

9 November 2012
Status
Outstanding
Delivered
14 November 2012
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

22 October 2007
Status
Satisfied on 23 September 2015
Delivered
24 October 2007
Persons entitled
Barclays Bank PLC
Description
F/H property at 6 howard road eaton socon st neots cambs…

27 August 2003
Status
Satisfied on 23 September 2015
Delivered
30 August 2003
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

7 September 2001
Status
Satisfied on 23 September 2015
Delivered
12 September 2001
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 May 2001
Status
Satisfied on 23 September 2015
Delivered
15 May 2001
Persons entitled
National Westminster Bank PLC
Description
F/Hold property known as unit c castle hills court eaton…

19 April 1990
Status
Satisfied on 17 December 1997
Delivered
27 April 1990
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

TAPEKRAFT LIMITED DIRECTORS

Margaret Anne Bennett

  Acting
Appointed
04 March 1999
Role
Secretary
Nationality
British
Address
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ
Name
BENNETT, Margaret Anne

Peter Arthur Bennett

  Acting
Occupation
Tape Wholesaler
Role
Director
Age
80
Nationality
British
Address
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ
Country Of Residence
United Kingdom
Name
BENNETT, Peter Arthur

Kenneth Mellor

  Resigned
Resigned
04 March 1999
Occupation
Tape Wholesaler
Role
Secretary
Nationality
British
Address
4 Main Street, Seaton, Oakham, Leicestershire, LE15 9HU
Name
MELLOR, Kenneth

Kenneth Mellor

  Resigned
Resigned
19 July 2016
Occupation
Tape Wholesaler
Role
Director
Age
85
Nationality
British
Address
2 Howard Road, Eaton Socon, St Neots, Cambridgeshire, England, PE19 8ET
Country Of Residence
England
Name
MELLOR, Kenneth

REVIEWS


Check The Company
Normal according to the company’s financial health.