SCA GRAPHIC PAPER ANL HOLDING LIMITED
Overview
| Company Name | SCA GRAPHIC PAPER ANL HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03684968 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCA GRAPHIC PAPER ANL HOLDING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCA GRAPHIC PAPER ANL HOLDING LIMITED located?
| Registered Office Address | Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCA GRAPHIC PAPER ANL HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCA GP 1 LIMITED | Dec 11, 1998 | Dec 11, 1998 |
What are the latest accounts for SCA GRAPHIC PAPER ANL HOLDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SCA GRAPHIC PAPER ANL HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2021 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2020 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from Bradbourne House New Road East Malling Kent ME19 6DZ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jan 08, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Change of details for Sca Forest Products Ab as a person with significant control on Feb 06, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Paul Harley as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Harley as a secretary on Nov 27, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mr Stephen Paul Harley as a secretary on Jul 07, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Dennis Browne as a secretary on Jul 07, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Paul Brian Mccarthy as a director on Nov 21, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Sca Gp Anl Holding Limited Southfields Road Dunstable Bedfordshire LU6 3EJ to Bradbourne House New Road East Malling Kent ME19 6DZ on Nov 21, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gordon Fridh as a director on Nov 21, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of SCA GRAPHIC PAPER ANL HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCARTHY, Paul Brian | Director | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | United Kingdom | British | 215947490001 | |||||
| BAILEY, Paul Andrew | Secretary | 79 Gipsy Lane NN16 8TZ Kettering Northamptonshire | British | 75085210004 | ||||||
| BROWNE, Andrew Dennis | Secretary | New Road ME19 6DZ East Malling Bradbourne House Kent England | 218907160001 | |||||||
| DAVIS, John Raymond | Secretary | 29 Barnes Way Werrington PE4 6QD Peterborough Cambridgeshire | British | 37363860001 | ||||||
| EYLES, Melanie | Secretary | North Otterington DL7 9JG Northallerton Grange Farm North Yorkshire | British | 130563500001 | ||||||
| HARLEY, Stephen Paul | Secretary | New Road ME19 6DZ East Malling Bradbourne House Kent England | 235233010001 | |||||||
| STAPLES, Anthony John | Secretary | Park Cottage Frittenden TN17 2AU Cranbrook Kent | British | 45838190001 | ||||||
| FARNQVIST, Anders David | Director | Granlivagen 5 Se-85634 Sundsvall Sweden | Sweden | Swedish | 45602570001 | |||||
| FRIDH, Gordon | Director | Piteav Sundsvall 17 85731 Sweden | Sweden | Swedish | 138071100001 | |||||
| FRIMAN, Jan Torsten | Director | Blamesgrand 4 S-192 55 Sollentuna Sweden | Swedish | 61501890001 | ||||||
| HARLEY, Stephen Paul | Director | New Road ME19 6DZ East Malling Bradbourne House Kent England | England | British | 171193610001 | |||||
| LUCAS, David Richard | Director | The Laurels Chapel Street Ryarsh ME19 5LU Kent | England | British | 57035030002 | |||||
| NEWSHOLME, Christopher | Director | 8 Strachan Place Wimbledon Common SW19 4RH London | England | British | 65911480002 |
Who are the persons with significant control of SCA GRAPHIC PAPER ANL HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Svenska Cellulosa Aktiebolaget Sca | Apr 06, 2016 | Se-851 88 Sundsvall Skepparplatsen 1 Sweden | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCA GRAPHIC PAPER ANL HOLDING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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