PAPAVER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePAPAVER LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00517913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAPAVER LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is PAPAVER LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PAPAVER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for PAPAVER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PAPAVER LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to registered society
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 16/12/2015
    RES13

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 40,002
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 40,001
    3 pagesSH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 40,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 40,000
    SH01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 40,000
    SH01

    Director's details changed for Mr Patrick Moynihan on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Cws (No.1) Limited on Sep 01, 2013

    2 pagesCH02

    Secretary's details changed for Mrs Caroline Jane Sellers on Sep 01, 2013

    2 pagesCH03

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from * New Century House Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Termination of appointment of Paul Hemingway as a director

    1 pagesTM01

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Who are the officers of PAPAVER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    England
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    England
    British45801060004
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant170146830001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    SHEPHERDSON, Nigel John
    9 The Willows
    Hase Common
    HU13 0NY Hessle
    North Humberside
    Secretary
    9 The Willows
    Hase Common
    HU13 0NY Hessle
    North Humberside
    British24134380002
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    BLAND, Andrew
    49 Chester Road
    CW7 2NG Winsford
    Cheshire
    Director
    49 Chester Road
    CW7 2NG Winsford
    Cheshire
    BritishGeneral Manager Cws Travel33676570001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritishChartered Accountant87486660004
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritishGeneral Manager74808750001
    HEMINGWAY, Paul Andrew
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    Director
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritishHead Of Tax And Treasury188221460001
    MCPHERSON, Kenneth
    Oaklands Drive
    WA13 0NF Lymm
    1
    Cheshire
    United Kingdom
    Director
    Oaklands Drive
    WA13 0NF Lymm
    1
    Cheshire
    United Kingdom
    United KingdomBritishAccountant224051820001
    MELLING, Christopher Eric
    21 Avonhead Close
    Horwich
    BL6 5QD Bolton
    Lancashire
    Director
    21 Avonhead Close
    Horwich
    BL6 5QD Bolton
    Lancashire
    EnglandBritishHead Of Finance Travelcare58695390001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritishAccountant87719730001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    BritishGeneral Manager, Corporate Fin80173660001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    BritishChief Operating Officer107621540001
    SCOTT, Maurice
    39 Woodland Park
    OL2 5UY Royton
    Lancashire
    Director
    39 Woodland Park
    OL2 5UY Royton
    Lancashire
    EnglandBritishChartered Accountant107500770001
    SHEPHERDSON, Christine Mary
    237 West Ella Road
    West Ella
    HU10 7SD Hull
    North Humberside
    Director
    237 West Ella Road
    West Ella
    HU10 7SD Hull
    North Humberside
    BritishDirector24134390001
    SHEPHERDSON, John Roger
    237 West Ella Road
    West Ella
    HU10 7SD Hull
    Director
    237 West Ella Road
    West Ella
    HU10 7SD Hull
    BritishChartered Accountant34302200002
    SHEPHERDSON, Nigel John
    9 The Willows
    Hase Common
    HU13 0NY Hessle
    North Humberside
    Director
    9 The Willows
    Hase Common
    HU13 0NY Hessle
    North Humberside
    BritishDirector24134380002
    SHEPHERDSON, Sally Ann
    237 West Ella Road
    West Ella
    HU10 7SD Hull
    Director
    237 West Ella Road
    West Ella
    HU10 7SD Hull
    BritishDirector32219490002
    WELLENS, David Hugh
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    Director
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    EnglandBritishDivisional Accountant33860330002
    WILLIAMS, Amanda Jane
    Watersedge 1 High Grove Road
    Grasscroft
    OL4 4HG Saddleworth
    Director
    Watersedge 1 High Grove Road
    Grasscroft
    OL4 4HG Saddleworth
    BritishGeneral Manager87240350002

    Does PAPAVER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jul 01, 1987
    Delivered On Jul 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book and other debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 06, 1987Registration of a charge
    • Feb 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1987
    Delivered On Jul 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H lands and premises being 29, hull road, anlaby, hull.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 06, 1987Registration of a charge
    • Jun 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1987
    Delivered On Jul 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H lands hereditaments and premises being being 2, the weir, hessle.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 06, 1987Registration of a charge
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 04, 1984
    Delivered On Oct 08, 1984
    Satisfied
    Amount secured
    £44562.56 and all other monies due or to become due from the company to the chargee
    Short particulars
    2 the weir hessle humberside floating charge on all. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Limb & Co (Stevedores) Limited
    Transactions
    • Oct 08, 1984Registration of a charge
    • Jan 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 22, 1979
    Delivered On Aug 28, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the (see doc M44 for detailes). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 28, 1979Registration of a charge
    • Feb 14, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0