UKBizDB.co.uk

PERFORMANCE PAPERS LIMITED

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

This company is commonly known as Performance Papers Limited. The company was founded 35 years ago and was given the registration number 02353335. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 17120 - Manufacture of paper and paperboard.

Company Information

Name:PERFORMANCE PAPERS LIMITED
Company Number:02353335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 February 1989
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director28 March 2008Active
11, Rue Guynemer, 94300 Vincennes, France,

Director20 October 2011Active
13 Normanhurst Drive, St Margarets, Twickenham, TW1 1NA

Secretary30 November 1994Active
Holly House Duke Street, Micheldever, Winchester, SO21 3DF

Secretary-Active
Oceana House, 39-49 Commercial Road, Southampton, SO15 1GA

Corporate Secretary01 June 1999Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary22 July 2005Active
60, Rue De L'Abbe Groult, Paris, France,

Director15 December 2008Active
13 Chestnut Avenue, Edgware, HA8 7RA

Director30 November 1994Active
10 Dearmans Close, Clophill, Bedford, MK45 4AJ

Director10 June 1992Active
Meadow Rise, Hunton Sutton Scotney, Winchester, SO21 3PS

Director-Active
53 Bld Murat, Paris, France, 75016

Director26 July 2007Active
26 Allee De L'Avenir, 94420 Le Plessis Trevise, France,

Director25 September 2003Active
56 Draycott Place, London, SW3 8P3

Director10 June 1992Active
Holly House Duke Street, Micheldever, Winchester, SO21 3DF

Director-Active
32 Longdown Road, Lower Bourne, Farnham, GU10 3JL

Director10 December 1999Active
Paradise House, Tangley, SP11 0RU

Director-Active
6, Rue Jose Maria De Heredia, 75007 Paris, France,

Director09 June 2009Active
3 Rue Du Pont De Lodi, Paris 75006, France, FOREIGN

Director-Active
C/O Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director31 July 2012Active
Whiteside, Old Road, Elham, Canterbury, CT4 6UH

Director10 December 1999Active
6 Lodge Drive, Weston Super Mare, BS23 2TY

Director08 March 2004Active
41 Rue De Passy, Paris 75016, France,

Director26 July 2007Active

People with Significant Control

The Wiggins Teape Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-20Insolvency

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

Download
2023-03-09Insolvency

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

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2022-03-12Insolvency

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

Download
2021-03-04Insolvency

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

Download
2020-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-08-28Insolvency

Liquidation in administration progress report.

Download
2019-04-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-03-16Insolvency

Liquidation in administration proposals.

Download
2019-03-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-02-06Address

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

Download
2019-01-30Insolvency

Liquidation in administration appointment of administrator.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type full.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type full.

Download
2014-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.