HOWARD SMITH PAPER LIMITED

HOWARD SMITH PAPER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHOWARD SMITH PAPER LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00744570
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOWARD SMITH PAPER LIMITED?

    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HOWARD SMITH PAPER LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HOWARD SMITH PAPER LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWARD SMITH PAPERS LIMITEDDec 19, 1962Dec 19, 1962

    What are the latest accounts for HOWARD SMITH PAPER LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2015
    Next Accounts Due OnMar 31, 2016
    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest confirmation statement for HOWARD SMITH PAPER LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2016
    Next Confirmation Statement DueJan 14, 2017
    OverdueYes

    What is the status of the latest annual return for HOWARD SMITH PAPER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOWARD SMITH PAPER LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 03, 2024

    37 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 03, 2023

    45 pagesLIQ03

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 19, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 03, 2022

    47 pagesLIQ03

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 18, 2022

    2 pagesAD01

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021

    2 pagesAD01

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 29, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 03, 2021

    47 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 03, 2020

    49 pagesLIQ03

    Removal of liquidator by court order

    12 pagesLIQ10

    Appointment of a voluntary liquidator

    4 pages600

    Liquidators' statement of receipts and payments to Apr 03, 2019

    47 pagesLIQ03

    Termination of appointment of Gail Mccolm as a director on Feb 01, 2016

    1 pagesTM01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Appointment of a voluntary liquidator

    11 pages600

    Court order

    S1096 Court Order to Rectify
    7 pagesOC

    Removal of liquidator by court order

    9 pagesLIQ10

    legacy

    pagesANNOTATION

    Liquidators' statement of receipts and payments to Apr 03, 2018

    49 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 03, 2017

    36 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Administrator's progress report to Apr 04, 2016

    61 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Who are the officers of HOWARD SMITH PAPER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGHTMAN, Michelle Samantha
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Secretary
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    193548170001
    SIWAK, Mariusz
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    PolandPolishDirector194714060001
    SMALLENBROEK, Joost Willem Peter
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    NetherlandsDutchDirector182080830001
    CARTER, Raymond Denis
    Mansion Close
    Moulton Park
    NN3 6LA Northampton
    Huntsman House
    England
    Secretary
    Mansion Close
    Moulton Park
    NN3 6LA Northampton
    Huntsman House
    England
    190476680001
    DISTIN, Haydn Peter
    Willow Cottage 11 Court Road
    Cranfield
    MK43 0DR Bedford
    Bedfordshire
    Secretary
    Willow Cottage 11 Court Road
    Cranfield
    MK43 0DR Bedford
    Bedfordshire
    British27169900001
    ENGLAND, Michael John
    15 Thornton Close
    Broughton Astley
    LE9 6UH Leicester
    Leicestershire
    Secretary
    15 Thornton Close
    Broughton Astley
    LE9 6UH Leicester
    Leicestershire
    British76111220001
    HEALD, Richard John
    Sovereign House
    Rhosili Road
    NN4 7JE Brackmills
    Northampton
    Secretary
    Sovereign House
    Rhosili Road
    NN4 7JE Brackmills
    Northampton
    187974920001
    MORGAN, Paul
    Bostock House
    Broadlands
    NN6 9AZ Pitsford
    Northampton
    Secretary
    Bostock House
    Broadlands
    NN6 9AZ Pitsford
    Northampton
    British85893350001
    MURPHY, David James
    2 Halford Way
    Welton
    NN11 5XZ Daventry
    Northamptonshire
    Secretary
    2 Halford Way
    Welton
    NN11 5XZ Daventry
    Northamptonshire
    BritishFinance Director59110110002
    PEARSE, Andrew David Allen
    White Cottage
    Cold Ashby Road
    NN6 8QN Guilsborough
    Northamptonshire
    Secretary
    White Cottage
    Cold Ashby Road
    NN6 8QN Guilsborough
    Northamptonshire
    BritishFinancial Director79755360001
    SIGLEY, Caroline
    2 Stone Cottages
    Newlands
    NN6 9DN Brixworth
    Ivydene
    Northamptonshire
    Secretary
    2 Stone Cottages
    Newlands
    NN6 9DN Brixworth
    Ivydene
    Northamptonshire
    Other66259630002
    ABBOTT, Frederic William
    1 Park Road
    Gatley
    SK8 4HP Cheadle
    Cheshire
    Director
    1 Park Road
    Gatley
    SK8 4HP Cheadle
    Cheshire
    BritishPaper Merchant21279400001
    BUXTON, Andrew John
    Sovereign House
    Rhosili Road
    NN4 7JE Brackmills
    Northampton
    Director
    Sovereign House
    Rhosili Road
    NN4 7JE Brackmills
    Northampton
    EnglandBritishDirector209634140001
    BYRNE, Patrick Thomas
    Montagu Louse 6 Woolston Avenue
    SG6 2ED Letchworth
    Hertfordshire
    Director
    Montagu Louse 6 Woolston Avenue
    SG6 2ED Letchworth
    Hertfordshire
    BritishPaper Merchant21279410001
    CAMPBELL, Terence
    56 Ravenswood Drive Solihull
    BG1 3LP Solihull
    Warwickshire
    Director
    56 Ravenswood Drive Solihull
    BG1 3LP Solihull
    Warwickshire
    BritishPaper Merchant21279380001
    COOLING, David Lewis
    Crowcombe
    School Lane Great Bourton
    OX17 1QY Banbury
    Oxon
    Director
    Crowcombe
    School Lane Great Bourton
    OX17 1QY Banbury
    Oxon
    United KingdomBritishManager117750620002
    DEAN, George
    Apollolaan 93
    Amsterdam
    Am 1077
    Netherlands
    Director
    Apollolaan 93
    Amsterdam
    Am 1077
    Netherlands
    BritishPapermerchant60377470001
    DUZINKEWYCZ, Roman
    87 Cow Lane
    Beeston
    NG9 3BB Nottingham
    Nottinghamshire
    Director
    87 Cow Lane
    Beeston
    NG9 3BB Nottingham
    Nottinghamshire
    BritishDirector69339920001
    ECCLES, Michael
    29 Moorway Tranmere Park
    Guiseley
    LS20 8LD Leeds
    West Yorkshire
    Director
    29 Moorway Tranmere Park
    Guiseley
    LS20 8LD Leeds
    West Yorkshire
    BritishSales Director Paper Merchant16472590001
    EUSTACE, Martyn John
    Stonecroft
    Hellidon
    NN11 6LG Daventry
    Northamptonshire
    England
    Director
    Stonecroft
    Hellidon
    NN11 6LG Daventry
    Northamptonshire
    England
    EnglandBritishPaper Merchant3203500001
    HAINES, Martin Ellis
    3 Guild Close
    LE7 7HT Cropston
    Leicestershire
    Director
    3 Guild Close
    LE7 7HT Cropston
    Leicestershire
    BritishPaper Merchant84468810001
    HARDING, Andrew
    28 Capenors
    RH15 9QL Burgess Hill
    West Sussex
    Director
    28 Capenors
    RH15 9QL Burgess Hill
    West Sussex
    BritishDirector70792320001
    HARVEY, Laurence John
    15 Old School Lane
    Blakesley
    NN12 8RS Towcester
    Northants
    Director
    15 Old School Lane
    Blakesley
    NN12 8RS Towcester
    Northants
    United KingdomBritishManager45901680002
    JAMES, Eric Royston
    Brook House 103 Sandford Road
    BS25 1JJ Winscombe
    Avon
    Director
    Brook House 103 Sandford Road
    BS25 1JJ Winscombe
    Avon
    BritishPaper Merchant21279390001
    KING, Stephen Paul
    Mansion Close
    Moulton Park Industrial Estate
    NN3 6RU Northampton
    Huntsman House
    England
    Director
    Mansion Close
    Moulton Park Industrial Estate
    NN3 6RU Northampton
    Huntsman House
    England
    EnglandBritishFinance Director34823230002
    LANE-LEY, Malcolm Vernon
    The Thatched Barn
    Warren Lane
    PE28 OQU Bythorn
    Cambridgeshire
    Director
    The Thatched Barn
    Warren Lane
    PE28 OQU Bythorn
    Cambridgeshire
    United KingdomBritishChief Executive151381410001
    MARR, James Edward
    1 Cold Harbour Lane
    CR8 2JH Purley
    Surrey
    Director
    1 Cold Harbour Lane
    CR8 2JH Purley
    Surrey
    BritishPaper Merchant2030800001
    MCCOLM, Gail
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritishFinance Director183676770001
    MELLON, John Joseph
    Sunnyknowe 1 Kirkintilloch Road
    Lenzie
    G66 4RW Glasgow
    Director
    Sunnyknowe 1 Kirkintilloch Road
    Lenzie
    G66 4RW Glasgow
    BritishPaper Merchant294910001
    PRICE, Andrew John
    Mansion Close
    Moulton Park
    NN3 6LA Northampton
    Huntsman House
    England
    Director
    Mansion Close
    Moulton Park
    NN3 6LA Northampton
    Huntsman House
    England
    EnglandAustralianDirector182028780001
    STOCKLEY, Christopher Charles
    The Old Stables
    Grove Road Bentley
    IP9 2DD Ipswich
    Suffolk
    Director
    The Old Stables
    Grove Road Bentley
    IP9 2DD Ipswich
    Suffolk
    United KingdomBritishFinance Director123920360001
    THOMPSON, Andrew John
    14 Yew Tree Lane
    B91 2PA Solihull
    West Midlands
    Director
    14 Yew Tree Lane
    B91 2PA Solihull
    West Midlands
    BritishDirector33333520003
    THOMSETT, Michael George
    31 Lime Avenue
    NN3 2HA Northampton
    Director
    31 Lime Avenue
    NN3 2HA Northampton
    EnglandBritishPaper Merchant65511800003
    VENN, Alan
    9 Wansbeck Close
    Chandlers Ford
    SO53 4QE Eastleigh
    Hampshire
    Director
    9 Wansbeck Close
    Chandlers Ford
    SO53 4QE Eastleigh
    Hampshire
    BritishPaper Merchant46858800001
    WOOD, Anthony Peter Leonard
    176 Ravensbourne Avenue
    Shortlands
    BR2 0AY Bromley
    Kent
    Director
    176 Ravensbourne Avenue
    Shortlands
    BR2 0AY Bromley
    Kent
    EnglandBritishPaper Merchant186824400001

    Does HOWARD SMITH PAPER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2015Administration started
    Apr 04, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew David Smith
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Neville Barry Kahn
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    2
    DateType
    Sep 06, 2025Due to be dissolved on
    Apr 04, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    proposed liquidator
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Matthew David Smith
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    proposed liquidator
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Matthew David Smith
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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