UKBizDB.co.uk

TRADE PAPER LIMITED

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

This company is commonly known as Trade Paper Limited. The company was founded 31 years ago and was given the registration number 02737349. 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 17120 - Manufacture of paper and paperboard.

Company Information

Name:TRADE PAPER LIMITED
Company Number:02737349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 July 1992
End of financial year:30 June 2014
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard

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 Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

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

Director04 February 2015Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 May 2014Active
7 Orchard Grove, Ditton, Aylesford, ME20 6BY

Secretary30 July 1992Active
Huntsman House, Mansion Close, Moulton Park, Northampton, England, NN3 6LA

Secretary28 August 2014Active
Sovereign House, Rhosili Road, Brackmills, Northampton, NN4 7JE

Secretary01 May 2014Active
2 Halford Way, Welton, Daventry, NN11 5XZ

Secretary24 May 1999Active
White Cottage, Cold Ashby Road, Guilsborough, NN6 8QN

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

Secretary30 November 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 July 1992Active
Thorndale Lodge, Yelvertoft Road, West Haddon, NN6 7BA

Director01 November 2003Active
Sovereign House, Rhosili Road, Brackmills, Northampton, NN4 7JE

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

Director01 March 2007Active
Meadow Farm, Blacksmiths Green, Wetheringset, Stowmarket, IP14 5PY

Director30 July 1992Active
Stonecroft, Hellidon, Daventry, England, NN11 6LG

Director24 May 1999Active
120 East Road, London, N1 6AA

Nominee Director30 July 1992Active
Huntsman House, Mansion Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RU

Director05 February 2013Active
The Thatched Barn, Warren Lane, Bythorn, PE28 OQU

Director16 August 2004Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director04 February 2015Active
2 Halford Way, Welton, Daventry, NN11 5XZ

Director24 May 1999Active
16 Butlers Wharf West, 40 Shad Thames, London, SE1 2YA

Director30 July 1992Active
White Cottage, Cold Ashby Road, Guilsborough, NN6 8QN

Director01 November 2001Active
Huntsman House, Mansion Close, Moulton Park, Northampton, England, NN3 6LA

Director10 October 2013Active
183 Loughborough Road, Mountsorrel, LE12 7AR

Director22 December 2000Active
The Old Stables, Grove Road Bentley, Ipswich, IP9 2DD

Director01 July 2009Active

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 (4 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
2022-02-28Address

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
2019-03-22Insolvency

Liquidation voluntary appointment of liquidator.

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
2017-06-28Insolvency

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

Download
2016-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-21Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-04-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-11-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-06-19Insolvency

Liquidation in administration result creditors meeting.

Download
2015-06-18Insolvency

Liquidation in administration proposals.

Download
2015-06-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-04-16Address

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

Download
2015-04-15Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.