SCA GRAPHIC PAPER ANL HOLDING LIMITED

SCA GRAPHIC PAPER ANL HOLDING LIMITED

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

    Company NameSCA GRAPHIC PAPER ANL HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03684968
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCA GRAPHIC PAPER ANL HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCA GP 1 LIMITEDDec 11, 1998Dec 11, 1998

    What are the latest accounts for SCA GRAPHIC PAPER ANL HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SCA GRAPHIC PAPER ANL HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 17, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 17, 2020

    9 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2019

    LRESSP

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 27, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Change of details for Sca Forest Products Ab as a person with significant control on Feb 06, 2018

    2 pagesPSC05

    Confirmation statement made on Nov 27, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Paul Harley as a director on Nov 27, 2017

    1 pagesTM01

    Termination of appointment of Stephen Paul Harley as a secretary on Nov 27, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Appointment of Mr Stephen Paul Harley as a secretary on Jul 07, 2017

    2 pagesAP03

    Termination of appointment of Andrew Dennis Browne as a secretary on Jul 07, 2017

    1 pagesTM02

    Confirmation statement made on Nov 27, 2016 with updates

    5 pagesCS01

    Appointment of Mr Paul Brian Mccarthy as a director on Nov 21, 2016

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Gordon Fridh as a director on Nov 21, 2016

    1 pagesTM01

    Who are the officers of SCA GRAPHIC PAPER ANL HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, Paul Brian
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    United KingdomBritish215947490001
    BAILEY, Paul Andrew
    79 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    Secretary
    79 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    British75085210004
    BROWNE, Andrew Dennis
    New Road
    ME19 6DZ East Malling
    Bradbourne House
    Kent
    England
    Secretary
    New Road
    ME19 6DZ East Malling
    Bradbourne House
    Kent
    England
    218907160001
    DAVIS, John Raymond
    29 Barnes Way
    Werrington
    PE4 6QD Peterborough
    Cambridgeshire
    Secretary
    29 Barnes Way
    Werrington
    PE4 6QD Peterborough
    Cambridgeshire
    British37363860001
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    HARLEY, Stephen Paul
    New Road
    ME19 6DZ East Malling
    Bradbourne House
    Kent
    England
    Secretary
    New Road
    ME19 6DZ East Malling
    Bradbourne House
    Kent
    England
    235233010001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001
    FARNQVIST, Anders David
    Granlivagen 5
    Se-85634 Sundsvall
    Sweden
    Director
    Granlivagen 5
    Se-85634 Sundsvall
    Sweden
    SwedenSwedish45602570001
    FRIDH, Gordon
    Piteav
    Sundsvall
    17
    85731
    Sweden
    Director
    Piteav
    Sundsvall
    17
    85731
    Sweden
    SwedenSwedish138071100001
    FRIMAN, Jan Torsten
    Blamesgrand 4
    S-192 55 Sollentuna
    Sweden
    Director
    Blamesgrand 4
    S-192 55 Sollentuna
    Sweden
    Swedish61501890001
    HARLEY, Stephen Paul
    New Road
    ME19 6DZ East Malling
    Bradbourne House
    Kent
    England
    Director
    New Road
    ME19 6DZ East Malling
    Bradbourne House
    Kent
    England
    EnglandBritish171193610001
    LUCAS, David Richard
    The Laurels Chapel Street
    Ryarsh
    ME19 5LU Kent
    Director
    The Laurels Chapel Street
    Ryarsh
    ME19 5LU Kent
    EnglandBritish57035030002
    NEWSHOLME, Christopher
    8 Strachan Place
    Wimbledon Common
    SW19 4RH London
    Director
    8 Strachan Place
    Wimbledon Common
    SW19 4RH London
    EnglandBritish65911480002

    Who are the persons with significant control of SCA GRAPHIC PAPER ANL HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Svenska Cellulosa Aktiebolaget Sca
    Se-851 88
    Sundsvall
    Skepparplatsen 1
    Sweden
    Apr 06, 2016
    Se-851 88
    Sundsvall
    Skepparplatsen 1
    Sweden
    No
    Legal FormLimited Company
    Country RegisteredSweden
    Legal AuthoritySwedish Law
    Place RegisteredBolagsverket
    Registration Number556012-6293
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SCA GRAPHIC PAPER ANL HOLDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2019Commencement of winding up
    Jul 21, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Jeremy Stuart French
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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