PAPERHAT GROUP LIMITED

PAPERHAT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePAPERHAT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03126476
    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 PAPERHAT GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PAPERHAT GROUP LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of PAPERHAT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAPERHAT COMMUNICATIONS LIMITEDMar 29, 2012Mar 29, 2012
    PAPERHAT CONSULTING LIMITEDOct 31, 2000Oct 31, 2000
    PAPERHAT IMAGING LIMITEDNov 15, 1995Nov 15, 1995

    What are the latest accounts for PAPERHAT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for PAPERHAT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    36 pagesAM23

    Administrator's progress report

    36 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Termination of appointment of Raymond Charles Peck as a director on Nov 09, 2020

    1 pagesTM01

    Administrator's progress report

    15 pagesAM10

    Termination of appointment of Timothy James Peppiatt as a director on Nov 09, 2018

    1 pagesTM01

    Termination of appointment of Anthony Lino Rapacioli as a director on Nov 09, 2018

    1 pagesTM01

    Administrator's progress report

    37 pagesAM10

    Administrator's progress report

    32 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    38 pagesAM10

    Termination of appointment of Halco Secretaries Limited as a secretary on Jan 10, 2019

    1 pagesTM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    55 pagesAM03

    Registered office address changed from 5 Fleet Place London EC4M 7rd England to 2nd Floor 110 Cannon Street London EC4N 6EU on Dec 06, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Change of details for Mr Timothy James Peppiatt as a person with significant control on Apr 06, 2016

    5 pagesPSC04

    Director's details changed for Mr Raymond Charles Peck on Oct 29, 2018

    2 pagesCH01

    Director's details changed for Mr Raymond Charles Peck on Oct 29, 2018

    2 pagesCH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Director's details changed for Mr Timothy James Peppiatt on Jan 01, 2016

    2 pagesCH01

    Termination of appointment of Phillip Martin Maritz as a director on Jul 31, 2018

    1 pagesTM01

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 28, 2017

    34 pagesAA

    Who are the officers of PAPERHAT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VENUS, Gabrielle Catherine
    10 Medburn Street
    NE1 1RJ London
    Secretary
    10 Medburn Street
    NE1 1RJ London
    British80126370001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    COMPANY SECRETARIES LIMITED
    8th Floor Aldwych House
    81 Aldwych
    WC2B 4HN London
    Secretary
    8th Floor Aldwych House
    81 Aldwych
    WC2B 4HN London
    37096170001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number2503744
    146855460001
    HANOVER SECRETARIES LIMITED
    C/O Jeffrey Green Russell
    Waverley House 72*12 Noel Street
    W1F 8GQ London
    Secretary
    C/O Jeffrey Green Russell
    Waverley House 72*12 Noel Street
    W1F 8GQ London
    Identification TypeEuropean Economic Area
    Registration Number02179479
    8463460006
    CURLEY, Adam
    28 Ellerton Road
    SW18 3NN London
    Director
    28 Ellerton Road
    SW18 3NN London
    British125682850001
    FINCH, David John
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandEnglish95044530003
    MARITZ, Phillip Martin
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandSouth African194345940001
    MCGHEE, Andrew Raymond
    Hillcrest 10 Meadowfield Road
    NE43 7QX Stocksfield
    Northumberland
    Director
    Hillcrest 10 Meadowfield Road
    NE43 7QX Stocksfield
    Northumberland
    United KingdomBritish4659270001
    MUNN, James William
    Rotherfield Way
    Caversham
    RG4 8PL Reading
    58
    Berkshire
    Director
    Rotherfield Way
    Caversham
    RG4 8PL Reading
    58
    Berkshire
    British83635920002
    O'DONNELL, Thomas Edmond
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish135686370001
    PAGE, Ian
    69 Timbercroft
    KT19 0TH Ewell
    Surrey
    Director
    69 Timbercroft
    KT19 0TH Ewell
    Surrey
    United KingdomIrish17122490003
    PECK, Raymond Charles
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritish157409040002
    PEPPIATT, Timothy James
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritish41981320004
    RAPACIOLI, Anthony Lino
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritish129394760003
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of PAPERHAT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy James Peppiatt
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Apr 06, 2016
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PAPERHAT GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 23, 2017
    Delivered On Nov 28, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited (The “Security Trustee”)
    Transactions
    • Nov 28, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2014
    Delivered On Dec 20, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 12, 2014
    Delivered On Dec 16, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2014Registration of a charge (MR01)
    Debenture
    Created On Sep 02, 2010
    Delivered On Sep 03, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Sep 03, 2010Registration of a charge (MG01)
    • Oct 29, 2018Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 03, 2005
    Delivered On Mar 17, 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
    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
    • Barclays Bank PLC
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Aug 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 10, 2004
    Delivered On Mar 11, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 2004Registration of a charge (395)
    • Aug 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Apr 12, 2000
    Delivered On Apr 20, 2000
    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
    • Apr 20, 2000Registration of a charge (395)
    • Mar 31, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Sep 03, 1997
    Delivered On Sep 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from timothy james peppiatt to the chargee on any account whatsoever provided that the total amount recoverable under this charge shall not exceed £40,000
    Short particulars
    All monies held on account number 60996 and any sums representing the same.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Sep 16, 1997Registration of a charge (395)
    • Mar 31, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PAPERHAT GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2018Administration started
    Nov 22, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU 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