PAPERPAK 2013 LIMITED
Overview
| Company Name | PAPERPAK 2013 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03480730 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAPERPAK 2013 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PAPERPAK 2013 LIMITED located?
| Registered Office Address | 186 Torrington Avenue CV4 9AJ Tile Hill Coventry West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAPERPAK 2013 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAPERPAK LIMITED | Dec 15, 1997 | Dec 15, 1997 |
What are the latest accounts for PAPERPAK 2013 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2014 |
What is the status of the latest annual return for PAPERPAK 2013 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PAPERPAK 2013 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a small company made up to Dec 30, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 15, 2014 no member list | 3 pages | AR01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 15, 2013 no member list | 3 pages | AR01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed paperpak LIMITED\certificate issued on 02/01/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 15, 2012 no member list | 3 pages | AR01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 7 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 15, 2011 no member list | 3 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Termination of appointment of Trevor Maund as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kenneth Mccoy as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Hands as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Icke as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Davison as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Barry Buckley as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Leslie Fryer as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from * Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF* on Aug 11, 2011 | 2 pages | AD01 | ||||||||||||||
Appointment of Marie-Bernadette Franziska Ashe as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Marie-Bernadette Franziska Ashe as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of PAPERPAK 2013 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHE, Marie-Bernadette Franziska | Secretary | Torrington Avenue CV4 9AJ Tile Hill Coventry 186 West Midlands England | British | 162264640001 | ||||||
| ASHE, Marie-Bernadette Franziska | Director | Torrington Avenue CV4 9AJ Tile Hill Coventry 186 West Midlands | England | German | 152016910001 | |||||
| MCINNES, Bruce Gordon | Director | Torrington Avenue CV4 9AJ Tile Hill Coventry 186 West Midlands | England | British | 162220450001 | |||||
| FOGERTY, Desmond Peter | Secretary | 7 Windflower Road Haydon Wick SN25 1QS Swindon Wiltshire | British | 13934130001 | ||||||
| FRYER, Leslie Albert | Secretary | 13 Hartswood Chineham RG24 8SJ Basingstoke Hampshire | British | 13538670001 | ||||||
| FRYER, Leslie Albert | Secretary | 13 Hartswood Chineham RG24 8SJ Basingstoke Hampshire | British | 13538670001 | ||||||
| ALLEN, Christopher | Director | 34 Station Road Fernhill Heath WR3 7UJ Worcester Worcestershire | United Kingdom | British | 39182960001 | |||||
| ANSELL, Michael | Director | Meadowbank House High Street DG7 3RL Castle Douglas Kirkudbrightshire | British | 80207870001 | ||||||
| BARTLETT, William Jeffrey | Director | Dovecote House West Yatton SN14 7EU Chippenham Wiltshire | British | 37093690001 | ||||||
| BUCKLEY, Barry Edgar | Director | 8 Teasel Close Weavering ME14 5FN Maidstone Kent | United Kingdom | British | 65498630001 | |||||
| DAVISON, Robert Neame | Director | Oakleigh House West Park Road Copthorne RH10 3HG Crawley West Sussex | United Kingdom | British | 30510020002 | |||||
| DRURY, John | Director | West View New Road Northchurch HP4 1LN Berkhamsted Hertfordshire | British | 7620450001 | ||||||
| GOODALL, John Scott | Director | Aviary Langley Park Uxbridge Road SL3 6DW Slough Berkshire | British | 58312720001 | ||||||
| GUNN, Gail Elaine | Director | 23 Kings Road TW10 6NN Richmond Upon Thames Surrey | Usa | 55569820001 | ||||||
| GUNN, Ivan | Director | 34 Willis Avenue SM2 5HS Sutton Surrey | British | 7652560001 | ||||||
| HANDS, Richard Simon | Director | 4 Woodbridge Close Appleton WA4 5RD Warrington Cheshire | United Kingdom | British | 90360530001 | |||||
| ICKE, David Peter | Director | 65 Beeston Fields Drive Beeston NG9 3DD Nottingham Nottinghamshire | England | British | 10246550001 | |||||
| MAUND, Trevor Roland | Director | Summerfield The Avenue WA13 0SU Lymm Cheshire | England | British | 38619850004 | |||||
| MAUND, Trevor Roland | Director | 18 Balmoral Road PR7 1LQ Chorley Lancashire | British | 38619850002 | ||||||
| MCCOY, Kenneth | Director | Avery Barn Walkhurst Road, Beneden, Cranbrook TN17 4AP Kent | United Kingdom | British | 16939240002 | |||||
| MIDDLETON, David George | Director | 2a Bernard Close New Rackheath NR13 6QS Norwich | British | 9558290002 | ||||||
| O'BRIEN, Patrick Vincent | Director | Laburnham Cottage Chelford Road WA16 8NN Knutsford | British | 63395870003 | ||||||
| PARSONS, Charles Martin | Director | 18 Belgravia Gardens Hale WA15 0JT Altrincham | British | 44546820002 | ||||||
| POWELL, Alan | Director | 38 Wicks Lane Formby L37 1PX Liverpool Merseyside | British | 38753400001 | ||||||
| SAUNDERS, Roy Martin | Director | 15 Longfield Little Kingshill HP16 0EG Great Missenden Buckinghamshire | British | 62058140001 | ||||||
| WHITTAKER, John Stephen | Director | Prospect Farm Turbury Lane Upper Greetland HX4 8PU Halifax West Yorkshire | England | British | 8626960001 | |||||
| WILKS, John Charles | Director | Treetops Tite Hill Englefield Green TW20 0NJ Egham Surrey | England | British | 69010001 | |||||
| WILSON, Michael Arnold | Director | Knighton Linton Lane Linton LS22 4HH Wetherby North Yorkshire | United Kingdom | British | 104862290001 | |||||
| WOOD, Jonathan Ross | Director | The Forge House Main Street Great Longstone DE45 1TF Bakewell Derbyshire | British | 101242550001 |
Does PAPERPAK 2013 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 22, 2001 Delivered On May 31, 2001 | 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
| ||||
Transactions
| ||||
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