UKBizDB.co.uk

THE PAPER COMPANY LIMITED

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

This company is commonly known as The Paper Company Limited. The company was founded 38 years ago and was given the registration number 01995271. 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:THE PAPER COMPANY LIMITED
Company Number:01995271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 March 1986
End of financial year:30 June 2014
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

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
C/O Teneo Financial Advisory Limted, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary17 December 2014Active
C/O Teneo Financial Advisory Limted, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director04 February 2015Active
C/O Teneo Financial Advisory Limted, 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
Units 1 & 2 Bricklayers Arms, Mandela Way, London, SE1 5SP

Secretary01 May 2014Active
8 Abinger Road, Chiswick, London, W4 1EL

Secretary-Active
10 Strode Place, Richmond, Australia,

Secretary28 June 2002Active
Ivydene, 2 Stone Cottages, Newlands, Brixworth, NN6 9DN

Secretary14 December 2007Active
23 Saint Andrews Gardens, Cobham, KT11 1HG

Secretary14 October 2002Active
78 Bowen Street, Camberwell, Australia, 3124

Director28 June 2002Active
5 Spring Coppice Drive, Dorridge, Solihull, B93 8JX

Director17 March 2009Active
Ardchoille, Rosneath, Helensburgh, G84 0QN

Director18 June 1997Active
Longacre, 139 Bucklesham Road, Ipswich, IP3 8UB

Director01 October 1993Active
10 Chariots Way, Baston, Peterborough, PE6 9PL

Director17 March 2009Active
9 Bressay, Stewartfield East Kilbride, Glasgow, G74 4RZ

Director22 February 2000Active
Craiglinsheoch Cottage, Gateside Road, Kilmacolm, PA13 4TG

Director08 January 1993Active
Langmere Chase 32a Wigton Lane, Leeds, LS17 8SJ

Director10 January 1994Active
Windscrest, The Fleet, Fittleworth, RH20 1HN

Director21 April 1998Active
Grendon 129 Sinclair Street, Helensburgh, G84 9AJ

Director-Active
Units 1 & 2 Bricklayers Arms, Mandela Way, London, SE1 5SP

Director01 November 2011Active
The Red Gables, 19 Mears Ashby Road, Earls Barton, NN6 0HQ

Director02 June 2004Active
11 East Dhuhill Drive, Helensburgh, G84 9BE

Director05 April 1993Active
3 Guild Close, Cropston, LE7 7HT

Director04 October 1999Active
Units 1 & 2 Bricklayers Arms, Mandela Way, London, SE1 5SP

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

Director24 June 2014Active
Hyde Cottage Hyde Lane, Great Saling, Braintree, CM7 5EW

Director14 February 2002Active
Units 1 & 2 Bricklayers Arms, Mandela Way, London, SE1 5SP

Director07 May 2010Active
Swallows Cottage Lower Road, Onehouse, Stowmarket, IP14 3BX

Director14 February 2002Active
Granborough Lodge, Granborough, Buckingham, MK18 3NP

Director14 December 2007Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director04 February 2015Active
Saint Catherines, 13 Spottiswoode Gardens, St Andrews, KY16 8SA

Director14 February 2002Active
32 Norwood Park, Bearsden, Glasgow, G61 2RF

Director-Active
Huntsman House, Mansion Close, Moulton Park, Northampton, England, NN3 6LA

Director14 October 2013Active
23 Saint Andrews Gardens, Cobham, KT11 1HG

Director13 February 2004Active
The Old Stables, Grove Road Bentley, Ipswich, IP9 2DD

Director09 July 2007Active

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
2023-06-08Insolvency

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

Download
2023-05-19Address

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
2022-02-22Address

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
2021-07-01Address

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
2020-10-13Insolvency

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
2019-03-22Insolvency

Liquidation voluntary appointment of liquidator.

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
2018-06-15Insolvency

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
2016-08-16Insolvency

Liquidation disclaimer notice.

Download
2016-08-04Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2016-04-21Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download

Copyright © 2024. All rights reserved.