PAPERBOARD PRODUCTS LIMITED

PAPERBOARD PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePAPERBOARD PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04012846
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAPERBOARD PRODUCTS LIMITED?

    • Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing

    Where is PAPERBOARD PRODUCTS LIMITED located?

    Registered Office Address
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PAPERBOARD PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PAPERBOARD PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    10 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    4 pagesCS01

    Statement of capital on Feb 23, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Appointment of Mrs Scarlett Victoria Richardson as a director on Jul 04, 2016

    2 pagesAP01

    Termination of appointment of Duncan Mclellan as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Jun 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1,275,000
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 1,275,000
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Jun 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 1,275,000
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Jun 12, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Derrick Lyon as a director

    1 pagesTM01

    legacy

    5 pagesMG01

    Who are the officers of PAPERBOARD PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Scarlett Victoria
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    Director
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    EnglandBritish209662000001
    STILL, Benjamin William
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    Director
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    EnglandBritish155441590001
    TABRON, Andrew Peter
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    Secretary
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    British67556630001
    WILCOX, Roland Peter
    Simonsfield Barton Hey Drive
    Caldy
    CH48 1PZ Wirral
    Merseyside
    Secretary
    Simonsfield Barton Hey Drive
    Caldy
    CH48 1PZ Wirral
    Merseyside
    British4743510002
    NORTH WEST REGISTRATION SERVICES (1994) LIMITED
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    Nominee Secretary
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    900008700001
    AVIS, Christine Susan
    9 Abbey Square
    CH1 2HU Chester
    Nominee Director
    9 Abbey Square
    CH1 2HU Chester
    United KingdomBritish900006150001
    BOON, Christopher David
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    Director
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    United KingdomBritish17956340001
    HOLLOWOOD, Alan Kenneth
    1 Tattenhall Road
    Tattenhall
    CH3 9QQ Chester
    Cheshire
    Director
    1 Tattenhall Road
    Tattenhall
    CH3 9QQ Chester
    Cheshire
    EnglandBritish18587680001
    LYON, Derrick William
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    Director
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    United KingdomBritish9606900001
    MCLELLAN, Duncan
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    Director
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    United KingdomBritish65394090001
    REEVELL, Nicholas Lamb
    Corbiere
    Thorsway Caldy
    CH48 2JJ Wirral
    Merseyside
    Director
    Corbiere
    Thorsway Caldy
    CH48 2JJ Wirral
    Merseyside
    United KingdomBritish4743500001
    REEVELL, Phillip
    Sunny Corner Station Road
    The Village, Burton
    CH64 5SB Neston
    Cheshire
    Director
    Sunny Corner Station Road
    The Village, Burton
    CH64 5SB Neston
    Cheshire
    British70558220003
    TABRON, Andrew Peter
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    Director
    Kus Industrial Estate
    Manor Lane, Hawarden
    CH5 3PP Deeside
    Flintshire
    EnglandBritish67556630001
    WILCOX, Roland Peter
    Simonsfield Barton Hey Drive
    Caldy
    CH48 1PZ Wirral
    Merseyside
    Director
    Simonsfield Barton Hey Drive
    Caldy
    CH48 1PZ Wirral
    Merseyside
    EnglandBritish4743510002

    Does PAPERBOARD PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Nov 09, 2012
    Delivered On Nov 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 14, 2012Registration of a charge (MG01)
    Debenture
    Created On Nov 02, 2012
    Delivered On Nov 08, 2012
    Outstanding
    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,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 08, 2012Registration of a charge (MG01)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 01, 2006
    Delivered On Aug 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • Nov 28, 2016Satisfaction of a charge (MR04)
    Floating charge (all assets)
    Created On Aug 01, 2006
    Delivered On Aug 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • Nov 28, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 13, 2006
    Delivered On Jul 15, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    • Nov 28, 2016Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Dec 20, 2000
    Delivered On Dec 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Peerless P46 s/no.P4601, peerless P46 s/no.P4602, peerless P46 s/no.4603, Gietz 6" s/no.G1001, gietz 7" s/no.G1002.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 21, 2000Registration of a charge (395)
    • Oct 20, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Nov 28, 2000
    Delivered On Dec 04, 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
    • Dec 04, 2000Registration of a charge (395)
    • Jan 08, 2009Statement of satisfaction of a charge in full or part (403a)

    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