GEORGIA-PACIFIC INTERNATIONAL LIMITED

GEORGIA-PACIFIC INTERNATIONAL LIMITED

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

    Company NameGEORGIA-PACIFIC INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03447396
    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 GEORGIA-PACIFIC INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GEORGIA-PACIFIC INTERNATIONAL LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    The Paragon
    Counterslip
    BS1 6BX Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of GEORGIA-PACIFIC INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGIA-PACIFIC EUROPE LIMITEDFeb 14, 2001Feb 14, 2001
    FORT JAMES EUROPE LIMITEDDec 10, 1997Dec 10, 1997
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITEDDec 02, 1997Dec 02, 1997
    PRESTBURY GROUP LIMITEDNov 05, 1997Nov 05, 1997
    PRESTBURY GROUP LIMITEDNov 05, 1997Nov 05, 1997
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITEDOct 10, 1997Oct 10, 1997

    What are the latest accounts for GEORGIA-PACIFIC INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GEORGIA-PACIFIC INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GEORGIA-PACIFIC INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 28, 2015

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Ernst & Young Llp the Paragon Counterslip Bristol BS1 6BX on Oct 22, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Jul 31, 2014

    • Capital: GBP 200,002
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 10, 2013 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 s a conflict of investment 28/02/2013
    RES13

    Appointment of Abogado Nominees Limited as a secretary on Feb 28, 2013

    3 pagesAP04

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Oct 10, 2012 with full list of shareholders

    15 pagesAR01

    Termination of appointment of Valere Roger Weiss as a director on Jul 19, 2012

    1 pagesTM01

    Appointment of Timothy Jason Berryman as a director on Jul 19, 2012

    3 pagesAP01

    Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on Jul 19, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Who are the officers of GEORGIA-PACIFIC INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    BERRYMAN, Timothy Jason
    c/o Ernst & Young Llp
    Counterslip
    BS1 6BX Bristol
    The Paragon
    Director
    c/o Ernst & Young Llp
    Counterslip
    BS1 6BX Bristol
    The Paragon
    United StatesAmerican170557980001
    BEAVIS, Lorraine Grace
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    Secretary
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    British52221890004
    HAMMONND, Michael
    10 The West Wing
    Bostock Hall
    CW10 9JN Bostock Green
    Cheshire
    Secretary
    10 The West Wing
    Bostock Hall
    CW10 9JN Bostock Green
    Cheshire
    British75210830002
    MCMELLON, Christopher John
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    Secretary
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    British43249730003
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    EC2M 4YH London
    900008750001
    BOYLAN, Peter Gerard
    Ladymead
    East Harting
    GU31 5LZ Petersfield
    Hampshire
    Director
    Ladymead
    East Harting
    GU31 5LZ Petersfield
    Hampshire
    Irish66715580003
    FLAMINI, Matthew, Cfo
    23 Greengarden House No 2
    W1U 1NL London
    Director
    23 Greengarden House No 2
    W1U 1NL London
    Us111429790001
    LEGRAND, Patrick
    24 Rue Du Font Valirieu
    Saint - Cloud
    92210
    France
    Director
    24 Rue Du Font Valirieu
    Saint - Cloud
    92210
    France
    French111430500001
    LUNDGREN, John Freeman
    39 Eaton Mews North
    SW1X 8AS London
    Director
    39 Eaton Mews North
    SW1X 8AS London
    American44983510002
    SCHULTZ, William
    7385 Wildercliff Drive
    FOREIGN Atlanta
    Georgia Ga 30328
    Usa
    Director
    7385 Wildercliff Drive
    FOREIGN Atlanta
    Georgia Ga 30328
    Usa
    United StatesAmerican263208650001
    WEISS, Valere Roger
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    BelgiumFrench125723100001
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001

    Does GEORGIA-PACIFIC INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2005
    Delivered On Jan 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargors 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
    • Citicorp North America, Inc
    Transactions
    • Jan 12, 2006Registration of a charge (395)
    • Mar 25, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 30, 2009Statement of satisfaction of a charge in full or part (403a)

    Does GEORGIA-PACIFIC INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2014Commencement of winding up
    Feb 23, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Marsden
    The Paragon Counterslip
    BS1 6BX Bristol
    practitioner
    The Paragon Counterslip
    BS1 6BX Bristol
    Derek Hyslop
    The Paragon Counterslip
    BS1 6BX Bristol
    practitioner
    The Paragon Counterslip
    BS1 6BX Bristol

    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