KAMNS PAPER MILL LIMITED

KAMNS PAPER MILL LIMITED

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

    Company NameKAMNS PAPER MILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01961343
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KAMNS PAPER MILL LIMITED?

    • Manufacture of paper and paperboard (17120) / Manufacturing

    Where is KAMNS PAPER MILL LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of KAMNS PAPER MILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAMNS LIMITEDMar 07, 1986Mar 07, 1986
    PARX LIMITEDNov 19, 1985Nov 19, 1985

    What are the latest accounts for KAMNS PAPER MILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for KAMNS PAPER MILL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KAMNS PAPER MILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Jul 16, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 16, 2014

    4 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 16, 2013

    4 pages4.68

    Registered office address changed from * Waterside Road Hamilton Industrial Park Leicester LE5 1TZ* on Aug 01, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jun 15, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2012

    Statement of capital on Aug 01, 2012

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Jun 15, 2011 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2010

    24 pagesAA

    Appointment of Mrs Angela Nicola Helm-Davies as a secretary

    2 pagesAP03

    Termination of appointment of Olswang Cosec Limited as a secretary

    1 pagesTM02

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of KAMNS PAPER MILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELM-DAVIES, Angela Nicola
    c/o Intertissue Ltd
    Baglan Energy Park
    Briton Ferry
    SA11 2HZ Neath
    Brunel Way
    West Glamorgan
    United Kingdom
    Secretary
    c/o Intertissue Ltd
    Baglan Energy Park
    Briton Ferry
    SA11 2HZ Neath
    Brunel Way
    West Glamorgan
    United Kingdom
    158834340001
    LAZZARESCHI, Luigi
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    ItalyItalian152916320001
    STEFANI, Emi
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    ItalyItalian152916330001
    TEJANI, Amirali Sharif
    12 Manor Road Extension
    LE2 4FF Oadby
    Leicester
    Secretary
    12 Manor Road Extension
    LE2 4FF Oadby
    Leicester
    British13188380003
    WARING, Ian David
    131 Heath Lane
    Earl Shilton
    LE9 7PF Leicester
    Secretary
    131 Heath Lane
    Earl Shilton
    LE9 7PF Leicester
    British36785940001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    Secretary
    High Holborn
    WC1V 6XX London
    90
    Identification TypeEuropean Economic Area
    Registration Number4051235
    83864780002
    DHARAMSHI, Shirazali Sharif
    83 Gartree Road
    Oadby
    LE2 2FD Leicester
    Director
    83 Gartree Road
    Oadby
    LE2 2FD Leicester
    EnglandBritish13188390003
    DHARAMSHI TEJANI, Sultanali Sharif
    32 Forest House Lane Kingswood
    Leicester Forest East
    LE3 3NU Leicester
    Leicestershire
    Director
    32 Forest House Lane Kingswood
    Leicester Forest East
    LE3 3NU Leicester
    Leicestershire
    Ugandan-British13386960004
    SHARIF DHARAMJMI TEJANT, Nazirali
    18 Eden Road
    Oadby
    LE2 4JP Leicester
    Leicestershire
    Director
    18 Eden Road
    Oadby
    LE2 4JP Leicester
    Leicestershire
    Ugandan-British13386950001
    TEJANI, Amirali Sharif
    12 Manor Road Extension
    LE2 4FF Oadby
    Leicester
    Director
    12 Manor Road Extension
    LE2 4FF Oadby
    Leicester
    United KingdomBritish13188380003
    TEJANI, Karim Sharif Dharamshi
    6 Beechwood Close
    Evington
    LE5 6SY Leicester
    Leicestershire
    Director
    6 Beechwood Close
    Evington
    LE5 6SY Leicester
    Leicestershire
    British13188400002
    TEJANI, Salim Sharif Dharamshi
    Ashwood House Tompions End
    SG18 9EN Biggleswade
    Bedfordshire
    Director
    Ashwood House Tompions End
    SG18 9EN Biggleswade
    Bedfordshire
    EnglandBritish13188410003
    TEJANI, Salim Sharif Dharamshi
    Manor Cottage Ampthill Road
    Beadlow
    SG17 5PJ Shefford
    Bedfordshire
    Director
    Manor Cottage Ampthill Road
    Beadlow
    SG17 5PJ Shefford
    Bedfordshire
    British13188410001

    Does KAMNS PAPER MILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On Feb 27, 2009
    Delivered On Mar 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re - kamns paper mills limited and numbered 01464033 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 03, 2009Registration of a charge (395)
    • Jan 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Feb 08, 2008
    Delivered On Feb 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plant no PM1 beloit 3.2M paper mill, two incoming pump conveyors two pulpers five various blend chests for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Commercial Finance
    Transactions
    • Feb 19, 2008Registration of a charge (395)
    • Jul 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 08, 2008
    Delivered On Feb 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Commercial Finance
    Transactions
    • Feb 19, 2008Registration of a charge (395)
    • Jul 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus letter of set-off
    Created On Oct 24, 2005
    Delivered On Nov 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Oct 24, 2005
    Delivered On Nov 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 01, 2005Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    An omnibus letter of set-off
    Created On Apr 22, 2004
    Delivered On Apr 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2004Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 14, 2003
    Delivered On Apr 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 25, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Of the company whatsoever and wheresoever present and future). Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 25, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H interest in premises being part of the paper mill building hilltop road hamilton industrial park leicester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Feb 22, 2002
    Delivered On Feb 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 beloit walmsley paper mill as described in schedule to chattels mortgage or any part thereof.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Feb 22, 2002Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 06, 2001
    Delivered On Nov 09, 2001
    Satisfied
    Amount secured
    The sum of £10,000,000 and all other sums due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new complete kamns PM2 paper tissue production line manufactured by andritz ag in accordance with contract/order no 32-46461/0 to be located at the borrower's premises at waterside road, hamilton industrial park, leicester. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 2001Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On May 26, 1994
    Delivered On May 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new nuova red horizontal stacker serial no. Hs 810 93986/sx. One new nuova red leg gatherer serial no. Lg 810 93979/sx. One new nuova red drum forming system serial no. Df 810 93981/sx.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • May 26, 1994Registration of a charge (395)
    • Sep 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Nov 06, 1989
    Delivered On Nov 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new nuova red italiana machine model number ar/el 85 s-st to produce disposable babydiapers serial no. X89045/5 (please see form 395 for full details).
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Nov 07, 1989Registration of a charge
    • Sep 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jun 26, 1989
    Delivered On Jul 29, 1989
    Satisfied
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    A first fixed charge over machine model nr/AN86 s/no 88221/5 meltex hot melt applicator for silicon paper s/no CO3580588.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 29, 1989Registration of a charge (395)
    • Jul 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Oct 19, 1988
    Delivered On Oct 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 new three folding section (for full details see form 395).
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 21, 1988Registration of a charge
    • Sep 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Oct 19, 1988
    Delivered On Oct 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 new two gun flexi spray system with twin drum unloaders serial no: AA87K03231 model no: pc-10601307.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 21, 1988Registration of a charge
    • Sep 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Oct 19, 1988
    Delivered On Oct 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 new gr 42-1 hotmelt unit serial no:C05670788 together with ancillary equipment and 1 new ka 400 chiller unit. 1 new special barrier coating frame.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 21, 1988Registration of a charge
    • Sep 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Dec 29, 1987
    Delivered On Jan 06, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 new md-e fully contoured and elasticated diaper machine serial no 20302025 together with ancillary equipment.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jan 06, 1988Registration of a charge
    • Sep 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 09, 1986
    Delivered On May 23, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks, shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 23, 1986Registration of a charge
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)

    Does KAMNS PAPER MILL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2015Dissolved on
    Jul 17, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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