CORNWALL PAPER COMPANY LIMITED

CORNWALL PAPER COMPANY LIMITED

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

    Company NameCORNWALL PAPER COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02184757
    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 CORNWALL PAPER COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CORNWALL PAPER COMPANY LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CORNWALL PAPER COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASHSTRIDE LIMITEDOct 28, 1987Oct 28, 1987

    What are the latest accounts for CORNWALL PAPER COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CORNWALL PAPER COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CORNWALL PAPER COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Removal of memorandum 26/10/2015
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Nov 23, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015

    2 pagesCH01

    Annual return made up to Jul 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 60,000
    SH01

    Termination of appointment of David Courtenay Palmer-Jones as a director on Jun 03, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Jul 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 60,000
    SH01

    Accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Jul 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Annual return made up to Jul 13, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    17 pagesAA

    Accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Jul 13, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr David Courtenay Palmer-Jones as a director

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointing mazars LLP as auditors 22/09/2010
    RES13

    Who are the officers of CORNWALL PAPER COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    British80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrench122645500006
    MAIN, Deborah Jeannette
    7a Well Street
    Tregony
    TR2 5RT Truro
    Cornwall
    Secretary
    7a Well Street
    Tregony
    TR2 5RT Truro
    Cornwall
    British110594950002
    SMITH, Christine Joyce
    Grass Valley House
    Treswithian Downs
    TR14 0BP Camborne
    Cornwall
    Secretary
    Grass Valley House
    Treswithian Downs
    TR14 0BP Camborne
    Cornwall
    British56153410001
    WOOD, Rita Ann
    Akankoo
    New Road Stithians
    TR3 7BW Truro
    Cornwall
    Secretary
    Akankoo
    New Road Stithians
    TR3 7BW Truro
    Cornwall
    British56153460001
    FISH, Richard James
    Trenona
    Ruan High Lanes
    TR2 5JS Truro
    Cornwall
    Director
    Trenona
    Ruan High Lanes
    TR2 5JS Truro
    Cornwall
    United KingdomBritish101388290001
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    HONEYMAN-SMITH, Colin
    1 Glebe Row
    TR27 Hayle
    Cornwall
    Director
    1 Glebe Row
    TR27 Hayle
    Cornwall
    British13205860001
    KENNAWAY, Ian Munro
    Killigrew Barn
    Lower Town Cusgarne
    TR4 8RW Truro
    Director
    Killigrew Barn
    Lower Town Cusgarne
    TR4 8RW Truro
    British43824930003
    MITCHELL, Alan Stewart
    57 Edward Street
    Tuckingmill
    TR14 8NZ Camborne
    Cornwall
    Director
    57 Edward Street
    Tuckingmill
    TR14 8NZ Camborne
    Cornwall
    British13205850001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    United KingdomBritish125070620001
    PAYNTER, Adam Richard
    Winsdon
    North Petherwin
    PL15 8NX Launceston
    Cornwall
    Director
    Winsdon
    North Petherwin
    PL15 8NX Launceston
    Cornwall
    United KingdomBritish109920490001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    SMITH, Alan John
    Grass Valley House
    Trewithian Downs
    TR14 0BP Camborne
    Cornwall
    Director
    Grass Valley House
    Trewithian Downs
    TR14 0BP Camborne
    Cornwall
    British13205840001
    SMITH, Christine Joyce
    Grass Valley House
    Treswithian Downs
    TR14 0BP Camborne
    Cornwall
    Director
    Grass Valley House
    Treswithian Downs
    TR14 0BP Camborne
    Cornwall
    EnglandBritish56153410001
    STEDWILL, Susan Frances
    103 Roslyn Close
    PL25 3UW St Austell
    Cornwall
    Director
    103 Roslyn Close
    PL25 3UW St Austell
    Cornwall
    British109903290001

    Does CORNWALL PAPER COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 08, 1997
    Delivered On Jan 10, 1997
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 10, 1997Registration of a charge (395)
    Legal charge
    Created On Jan 08, 1997
    Delivered On Jan 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at carn brea illogan highway camborne t/n-CL671 by way of legal charge. All moveable plant machinery equipment materials and articles from time to time on or used in the property. By way of assignment the goodwill of the business.. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 10, 1997Registration of a charge (395)
    • Nov 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 21, 1993
    Delivered On Jan 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 28, 1993Registration of a charge (395)
    • May 02, 1995Statement 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