UKBizDB.co.uk

HOWARD SMITH PAPER GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Howard Smith Paper Group Limited. The company was founded 50 years ago and was given the registration number 01138498. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:HOWARD SMITH PAPER GROUP LIMITED
Company Number:01138498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 October 1973
End of financial year:30 June 2014
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Secretary17 December 2014Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director04 February 2015Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director14 October 2013Active
Huntsman House, Mansion Close, Moulton Park, Northampton, England, NN3 6LA

Secretary28 August 2014Active
Willow Cottage 11 Court Road, Cranfield, Bedford, MK43 0DR

Secretary01 August 1992Active
16 Thornton Close Pinewoods, Broughton Astley, Leicester, LE9 6UH

Secretary-Active
Sovereign House, Rhosili Road, Brackmills, NN4 7JE

Secretary01 May 2014Active
Bostock House, Broadlands, Pitsford, NN6 9AZ

Secretary20 March 1996Active
2 Halford Way, Welton, Daventry, NN11 5XZ

Secretary18 March 1998Active
White Cottage, Cold Ashby Road, Guilsborough, NN6 8QN

Secretary17 January 2005Active
Ivydene, 2 Stone Cottages, Newlands, Brixworth, NN6 9DN

Secretary30 November 2006Active
78 Bowen Street, Camberwell, Australia, 3124

Director31 October 2003Active
5, Spring Coppice Drive, Dorridge, Solihull, B93 8JX

Director30 September 2009Active
Kasteelhof 8, 2314xl Leiden, The Netherlands, FOREIGN

Director-Active
Van Teylingenweg 16, 3471 Gb Kamerik, The Netherlands,

Director19 January 1996Active
Sovereign House, Rhosili Road, Brackmills, NN4 7JE

Director19 December 2013Active
10 Chariots Way, Baston, Peterborough, PE6 9PL

Director22 January 2007Active
Apollolaan 93, Amsterdam, Am 1077,

Director-Active
Schdut Dis Nacht, Doormanlan 2 2243 Al Wascenaar, Holland, FOREIGN

Director-Active
29 Moorway Tranmere Park, Guiseley, Leeds, LS20 8LD

Director01 January 1999Active
Stonecroft, Hellidon, Daventry, England, NN11 6LG

Director-Active
Windscrest, The Fleet, Fittleworth, RH20 1HN

Director28 October 2004Active
Sovereign House, Rhosili Road, Brackmills, NN4 7JE

Director01 November 2011Active
3 Guild Close, Cropston, LE7 7HT

Director23 October 2002Active
Sovereign House, Rhosili Road, Brackmills, NN4 7JE

Director01 November 2011Active
Huntsman House, Mansion Close, Moulton Park, Northampton, England, NN3 6LA

Director19 December 2013Active
Huntsman House, Mansion Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RU

Director05 February 2013Active
Sparrenlaan 1, 1213 Sm Hilversum, Netherland,

Director-Active
Van Ostadelaan 6, Huis Ter Heide, Holland, 3712 AV

Director19 January 1996Active
The Thatched Barn, Warren Lane, Bythorn, PE28 OQU

Director16 August 2004Active
Granborough Lodge, Granborough, Buckingham, MK18 3NP

Director03 January 2006Active
1 Cold Harbour Lane, Purley, CR8 2JH

Director-Active
Acorn Cottage, Preston Deanery, Northampton, NN7 2DU

Director24 March 2000Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director04 February 2015Active
Sunnyknowe 1 Kirkintilloch Road, Lenzie, Glasgow, G66 4RW

Director01 November 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2022-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-18Address

Change registered office address company with date old address new address.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-04-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-19Miscellaneous

Court order.

Download
2018-10-09Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2018-10-09Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2018-09-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-09-06Miscellaneous

Legacy.

Download
2018-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-16Insolvency

Liquidation disclaimer notice.

Download
2016-08-16Insolvency

Liquidation disclaimer notice.

Download
2016-08-16Insolvency

Liquidation disclaimer notice.

Download
2016-08-04Insolvency

Liquidation voluntary constitution liquidation committee.

Download

Copyright © 2024. All rights reserved.