UKBizDB.co.uk

PAPERCHASE PRODUCTS LIMITED

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

This company is commonly known as Paperchase Products Limited. The company was founded 28 years ago and was given the registration number 03185938. The firm's registered office is in . You can find them at 12 Alfred Place, London, , . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:PAPERCHASE PRODUCTS LIMITED
Company Number:03185938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1996
End of financial year:02 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:12 Alfred Place, London, WC1E 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pwc Llp, C/O Pwc Llp, Central Square 29 Wellington Street, Leeds, England,

Secretary02 September 2019Active
C/O Pwc Llp, C/O Pwc Llp, Central Square 29 Wellington Street, Leeds, England,

Director22 April 1996Active
C/O Pwc Llp, C/O Pwc Llp, Central Square 29 Wellington Street, Leeds, England,

Director01 October 2020Active
C/O Pwc Llp, C/O Pwc Llp, Central Square 29 Wellington Street, Leeds, England,

Director02 September 2019Active
6 Woodside Road, New Malden, KT3 3AH

Secretary16 November 2000Active
12 Alfred Place, London, WC1E 7EB

Secretary26 September 2013Active
Upper Hill Farm, Thornhill Wootton Bassett, Swindon, SN4 7RZ

Secretary22 April 1996Active
Upper Hill Farm, Thornhill Wootton Bassett, Swindon, SN4 7RZ

Secretary22 April 1996Active
29 Cloudesley Mansions, Islington, London, N1 0ED

Secretary31 July 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 April 1996Active
6 Woodside Road, New Malden, KT3 3AH

Director16 November 2000Active
70 Limerston Street, London, SW10 0HJ

Director22 June 2000Active
37 Redlake Drive, Pedmore, Stourbridge, DY9 0RX

Director12 June 1996Active
Fryern Court, Fryern Court Road Burgate, Fordingbridge, SP6 1NF

Director23 May 1997Active
12 Alfred Place, London, WC1E 7EB

Director21 December 2017Active
120 East Road, London, N1 6AA

Nominee Director15 April 1996Active
12 Alfred Place, London, WC1E 7EB

Director21 December 2017Active
108 Gibson Close, Abingdon, OX14 1XT

Director20 July 2005Active
4 Briants Close, Hatch End, Pinner, HA5 4SY

Director22 June 2000Active
2558 Kent Ridge Court, Bloomfield Hills, Usa,

Director31 December 1998Active
100 Phoenix Drive, Ann Arbor, Usa,

Director23 June 2005Active
108 Gifford Street, London, N1 0DF

Director22 April 1996Active
21a Lillian Road, Barnes, SW13 9JG

Director04 June 2001Active
179 Kings Road, Kingston Upon Thames, KT2 5JH

Director31 July 1996Active
29 Cloudesley Mansions, Islington, London, N1 0ED

Director02 July 1996Active

People with Significant Control

Paperchase Worldwide Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Alfred Place, London, England, WC1E 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Restoration

Bona vacantia company.

Download
2023-05-01Gazette

Gazette dissolved liquidation.

Download
2023-02-01Insolvency

Liquidation in administration move to dissolution.

Download
2022-08-31Insolvency

Liquidation in administration progress report.

Download
2022-03-02Insolvency

Liquidation in administration progress report.

Download
2021-12-30Insolvency

Liquidation in administration extension of period.

Download
2021-09-04Insolvency

Liquidation in administration progress report.

Download
2021-03-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-02-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-02-10Insolvency

Liquidation in administration proposals.

Download
2021-01-29Address

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

Download
2021-01-29Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type full.

Download
2019-11-04Officers

Appoint person secretary company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-05Insolvency

Liquidation voluntary arrangement completion.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.