Liquidation
Company Information for PAPERLINX SERVICES (EUROPE) LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT,
|
Company Registration Number
04707150
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PAPERLINX SERVICES (EUROPE) LIMITED | ||
Legal Registered Office | ||
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS BIRMINGHAM B4 6AT Other companies in NN3 | ||
Previous Names | ||
|
Company Number | 04707150 | |
---|---|---|
Company ID Number | 04707150 | |
Date formed | 2003-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 21/03/2015 | |
Return next due | 18/04/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-05 10:11:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE SAMANTHA BRIGHTMAN |
||
GAIL MCCOLM |
||
MARIUSZ SIWAK |
||
JOOST WILLEM PETER SMALLENBROEK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN PRICE |
Director | ||
RAYMOND DENIS CARTER |
Company Secretary | ||
BRIAN JOHN BALL |
Director | ||
RICHARD JOHN HEALD |
Company Secretary | ||
CAROLINE SIGLEY |
Company Secretary | ||
STEPHEN PAUL KING |
Director | ||
DAVID STUART ALLEN |
Director | ||
PHILIP BLAIR CARR |
Director | ||
BRIAN ANTHONY SMART |
Director | ||
STEPHEN PAUL KING |
Director | ||
TOBY RICHARD MARCHANT |
Director | ||
DAVID MARK LAMONT |
Director | ||
MARK JONATHAN SMITHERAM |
Company Secretary | ||
MARK JONATHAN SMITHERAM |
Director | ||
DARRYL GREGOR ABOTOMEY |
Director | ||
MARTIN JAMES FOTHERGILL |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIAAM COX PLASTICS LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Dissolved 2016-10-04 | |
PAPERLINX BRANDS (EUROPE) LIMITED | Director | 2015-02-04 | CURRENT | 2003-03-21 | Liquidation | |
TRADE PAPER LIMITED | Director | 2015-02-04 | CURRENT | 1992-07-30 | Liquidation | |
THE M6 PAPER GROUP LIMITED | Director | 2015-02-04 | CURRENT | 1992-10-14 | Liquidation | |
PINNACLE FILM & BOARD SALES LIMITED | Director | 2015-02-04 | CURRENT | 1989-10-10 | Liquidation | |
PAPERLINX (EUROPE) LIMITED | Director | 2015-02-04 | CURRENT | 2002-04-29 | Liquidation | |
PAPERLINX INVESTMENTS (EUROPE) LIMITED | Director | 2015-02-04 | CURRENT | 2002-05-09 | Liquidation | |
ROBERT HORNE GROUP LIMITED | Director | 2015-02-04 | CURRENT | 1957-05-29 | Liquidation | |
HOWARD SMITH PAPER LIMITED | Director | 2015-02-04 | CURRENT | 1962-12-19 | Liquidation | |
THE PAPER COMPANY LIMITED | Director | 2015-02-04 | CURRENT | 1986-03-04 | Liquidation | |
PAPERLINX (UK) LIMITED | Director | 2015-02-04 | CURRENT | 1987-02-18 | Liquidation | |
W.LUNNON & COMPANY LIMITED | Director | 2015-02-04 | CURRENT | 1948-07-22 | Liquidation | |
SHEET AND ROLL CONVERTORS LIMITED | Director | 2015-02-04 | CURRENT | 1977-11-01 | Liquidation | |
ROBERT HORNE UK LIMITED | Director | 2015-02-04 | CURRENT | 1944-12-14 | Liquidation | |
HOWARD SMITH PAPER GROUP LIMITED | Director | 2015-02-04 | CURRENT | 1973-10-08 | Liquidation | |
PAPERLINX TREASURY (EUROPE) LIMITED | Director | 2015-02-04 | CURRENT | 1983-10-27 | Liquidation | |
CONTRACT PAPER LIMITED | Director | 2015-02-04 | CURRENT | 1968-07-15 | Liquidation | |
PRECISION PUBLISHING PAPERS LIMITED | Director | 2015-02-04 | CURRENT | 1984-10-30 | Liquidation | |
PAPERLINX BRANDS (EUROPE) LIMITED | Director | 2015-02-04 | CURRENT | 2003-03-21 | Liquidation | |
TRADE PAPER LIMITED | Director | 2015-02-04 | CURRENT | 1992-07-30 | Liquidation | |
THE M6 PAPER GROUP LIMITED | Director | 2015-02-04 | CURRENT | 1992-10-14 | Liquidation | |
PINNACLE FILM & BOARD SALES LIMITED | Director | 2015-02-04 | CURRENT | 1989-10-10 | Liquidation | |
PAPERLINX (EUROPE) LIMITED | Director | 2015-02-04 | CURRENT | 2002-04-29 | Liquidation | |
PAPERLINX INVESTMENTS (EUROPE) LIMITED | Director | 2015-02-04 | CURRENT | 2002-05-09 | Liquidation | |
ROBERT HORNE GROUP LIMITED | Director | 2015-02-04 | CURRENT | 1957-05-29 | Liquidation | |
HOWARD SMITH PAPER LIMITED | Director | 2015-02-04 | CURRENT | 1962-12-19 | Liquidation | |
THE PAPER COMPANY LIMITED | Director | 2015-02-04 | CURRENT | 1986-03-04 | Liquidation | |
PAPERLINX (UK) LIMITED | Director | 2015-02-04 | CURRENT | 1987-02-18 | Liquidation | |
W.LUNNON & COMPANY LIMITED | Director | 2015-02-04 | CURRENT | 1948-07-22 | Liquidation | |
SHEET AND ROLL CONVERTORS LIMITED | Director | 2015-02-04 | CURRENT | 1977-11-01 | Liquidation | |
ROBERT HORNE UK LIMITED | Director | 2015-02-04 | CURRENT | 1944-12-14 | Liquidation | |
HOWARD SMITH PAPER GROUP LIMITED | Director | 2015-02-04 | CURRENT | 1973-10-08 | Liquidation | |
PAPERLINX TREASURY (EUROPE) LIMITED | Director | 2015-02-04 | CURRENT | 1983-10-27 | Liquidation | |
CONTRACT PAPER LIMITED | Director | 2015-02-04 | CURRENT | 1968-07-15 | Liquidation | |
PRECISION PUBLISHING PAPERS LIMITED | Director | 2015-02-04 | CURRENT | 1984-10-30 | Liquidation | |
TRADE PAPER LIMITED | Director | 2014-05-01 | CURRENT | 1992-07-30 | Liquidation | |
THE M6 PAPER GROUP LIMITED | Director | 2014-05-01 | CURRENT | 1992-10-14 | Liquidation | |
PINNACLE FILM & BOARD SALES LIMITED | Director | 2014-05-01 | CURRENT | 1989-10-10 | Liquidation | |
HOWARD SMITH PAPER LIMITED | Director | 2014-05-01 | CURRENT | 1962-12-19 | Liquidation | |
W.LUNNON & COMPANY LIMITED | Director | 2014-05-01 | CURRENT | 1948-07-22 | Liquidation | |
SHEET AND ROLL CONVERTORS LIMITED | Director | 2014-05-01 | CURRENT | 1977-11-01 | Liquidation | |
CONTRACT PAPER LIMITED | Director | 2014-05-01 | CURRENT | 1968-07-15 | Liquidation | |
PRECISION PUBLISHING PAPERS LIMITED | Director | 2014-05-01 | CURRENT | 1984-10-30 | Liquidation | |
PAPERLINX BRANDS (EUROPE) LIMITED | Director | 2013-10-14 | CURRENT | 2003-03-21 | Liquidation | |
PAPERLINX (EUROPE) LIMITED | Director | 2013-10-14 | CURRENT | 2002-04-29 | Liquidation | |
PAPERLINX INVESTMENTS (EUROPE) LIMITED | Director | 2013-10-14 | CURRENT | 2002-05-09 | Liquidation | |
ROBERT HORNE GROUP LIMITED | Director | 2013-10-14 | CURRENT | 1957-05-29 | Liquidation | |
THE PAPER COMPANY LIMITED | Director | 2013-10-14 | CURRENT | 1986-03-04 | Liquidation | |
PAPERLINX (UK) LIMITED | Director | 2013-10-14 | CURRENT | 1987-02-18 | Liquidation | |
ROBERT HORNE UK LIMITED | Director | 2013-10-14 | CURRENT | 1944-12-14 | Liquidation | |
HOWARD SMITH PAPER GROUP LIMITED | Director | 2013-10-14 | CURRENT | 1973-10-08 | Liquidation | |
PAPERLINX TREASURY (EUROPE) LIMITED | Director | 2013-10-14 | CURRENT | 1983-10-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-03 | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-03 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL MCCOLM | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-03 | |
2.24B | Administrator's progress report to 2016-04-04 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-09-30 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/15 FROM Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA | |
2.12B | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 25000000 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PRICE | |
AP01 | DIRECTOR APPOINTED MRS GAIL MCCOLM | |
AP01 | DIRECTOR APPOINTED MR MARIUSZ SIWAK | |
AP03 | Appointment of Mrs Michelle Samantha Brightman as company secretary on 2014-12-17 | |
TM02 | Termination of appointment of Raymond Denis Carter on 2014-12-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN BALL | |
AP03 | SECRETARY APPOINTED MR RAYMOND DENIS CARTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD HEALD | |
AP03 | SECRETARY APPOINTED MR RICHARD JOHN HEALD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE SIGLEY | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 25000000 | |
AR01 | 21/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR JOOST WILLEM PETER SMALLENBROEK | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR | |
AR01 | 21/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL KING | |
AR01 | 21/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 21/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BALL / 05/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN SMART | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM HUNTSMAN HOUSE MANSION CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6LA | |
288a | DIRECTOR APPOINTED PHILIP BLAIR CARR | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN KING | |
288a | DIRECTOR APPOINTED BRIAN ANTHONY SMART | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID LAMONT | |
288b | APPOINTMENT TERMINATED DIRECTOR TOBY MARCHANT | |
288a | DIRECTOR APPOINTED DAVID STUART ALLEN | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SIGLEY / 05/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM UNITS 1 & 2 BRICKLAYERS ARMS MANDELA WAY LONDON SE1 5SP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES04 | £ NC 100/50000000 20/ | |
123 | NC INC ALREADY ADJUSTED 20/04/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | AGREE AUTHORITY 20/04/07 | |
88(2)R | AD 20/04/07--------- £ SI 24999900@1=24999900 £ IC 100/25000000 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/04/05 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1062373 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1062373 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1062373 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1065106 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1067281 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1076636 | Expired | Licenced property: HULLEY ROAD MACCLESFIELD SK10 2NF;TENAX ROAD TRAFFORD PARK STRETFORD MANCHESTER M17 1JT; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1076319 | Expired |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | NATIONAL AUSTRALIA BANK LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PAPERLINX SERVICES (EUROPE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |