Company Information for NETPAPER LTD
158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
05951335
Private Limited Company
Liquidation |
Company Name | |
---|---|
NETPAPER LTD | |
Legal Registered Office | |
158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in SS9 | |
Company Number | 05951335 | |
---|---|---|
Company ID Number | 05951335 | |
Date formed | 2006-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 04:25:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Netpaper.com, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN BRITTON |
||
NICOLA TREVENA |
||
TOBY DAVID HAMILTON BRITTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1349/1353 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016 | |
4.20 | STATEMENT OF AFFAIRS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 29/09/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP03 | SECRETARY APPOINTED GILLIAN BRITTON | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 29/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 29/09/13 FULL LIST | |
SH01 | 30/03/13 STATEMENT OF CAPITAL GBP 20 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 29/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 29/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY BRITTON / 31/10/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 18/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 262 MANCHESTER DRIVE LEIGH ON SEA ESSEX SS9 3ES | |
ELRES | S252 DISP LAYING ACC 18/10/06 | |
ELRES | S386 DISP APP AUDS 18/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/10/06--------- £ SI 10@1=10 £ IC 2/12 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-15 |
Resolutions for Winding-up | 2016-01-27 |
Appointment of Liquidators | 2016-01-27 |
Notices to Creditors | 2016-01-26 |
Meetings of Creditors | 2015-12-23 |
Meetings of Creditors | 2015-12-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-10-31 | £ 16,066 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 20,788 |
Creditors Due Within One Year | 2012-10-31 | £ 195,158 |
Creditors Due Within One Year | 2011-10-31 | £ 149,830 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETPAPER LTD
Cash Bank In Hand | 2012-10-31 | £ 19,557 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 19,744 |
Current Assets | 2012-10-31 | £ 197,861 |
Current Assets | 2011-10-31 | £ 167,038 |
Debtors | 2012-10-31 | £ 145,804 |
Debtors | 2011-10-31 | £ 125,294 |
Stocks Inventory | 2012-10-31 | £ 32,500 |
Stocks Inventory | 2011-10-31 | £ 22,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Wolverhampton City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NETPAPER LIMITED | Event Date | 2016-02-10 |
Liquidator's name and address: Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson of Smith Cooper , St Helens House, King Street, Derby DE1 3EE : Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NETPAPER LIMITED | Event Date | 2016-01-21 |
NOTICE IS HEREBY GIVEN pursuant to Section 168 of the Insolvency Act 1986 that a General Meeting of the Creditors of the above named Company will be held at 2 Nelson Street, Southend, Essex, SS1 1EF on 10th February 2016 at 11:00 am. A meeting of creditors of the above named Company has been summoned by the Liquidator under Rule 4.54 of the Insolvency Act 1986 for the purpose of passing resolutions to remove and release Deborah Ann Cockerton as Liquidator of the Company and to appoint a replacement Liquidator. I would refer creditors to Section 173(2) of the Insolvency Act 1986 with respect to my release as Liquidator and that should creditors resolve to appoint a replacement Liquidator, I will formerly be released once I have notified the Registrar of Companies that I have ceased to act unless creditors resolve against my release. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. Name of Insolvency Practitioner calling the meetings: Deborah Ann Cockerton (IP Number 9641 ), 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Contact Name: Toni James Email: tonijames@dcabr.co.uk Telephone 01702 344558 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NETPAPER LIMITED | Event Date | 2016-01-14 |
At a General Meeting of the above-named Company, duly convened, and held at 2 Nelson Street, Southend, Essex, SS1 1EF on 14 January 2016 at 10.15 am the following resolutions were duly passed, number 1 as a Special resolution and number 2 as an Ordinary Resolution: 1. That the company be wound up voluntarily. 2. That Deborah Ann Cockerton of DCA Business Recovery LLP be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolvency Practitioner: Deborah Ann Cockerton , ( Liquidator ) IP No.: 9641 Address of Insolvency Practitioner: 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom , Alternative Contact: Toni James , Email Address: tonijames@dcabr.co.uk , Telephone: 01702 344558 Toby Britton , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NETPAPER LIMITED | Event Date | 2016-01-14 |
Names of Insolvency Practitioner: Deborah Ann Cockerton , (Liquidator) IP No.: 9641 Address of Insolvency Practitioner: 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom , Alternative Contact: Toni James , Email Address: tonijames@dcabr.co.uk , Telephone: 01702 344558 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NETPAPER LIMITED | Event Date | 2015-12-10 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 2 Nelson Street, Southend, Essex, SS1 1EF on 23 December 2015 at 10.15 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF , United Kingdom no later than 12 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner: Deborah Ann Cockerton , (IP Number: 9641 ), Address of Insolvency Practitioner: 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF , United Kingdom, Alternative Contact: Toni James , Email Address: tonijames@dcabr.co.uk , Telephone: 01702 344558 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DOOR SKINS INTERNATIONAL LIMITED | Event Date | 2008-11-25 |
In the Bradford County Court case number 3 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named company will be held at The Grange, London N14 6TB on 14 January 2009 at 3.00 pm for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of, and of also to determine whether the Liquidator should have his release under Section 172(8) of the Insolvency Act 1986. Proxies to be used at the meeting must be lodged with the Liquidator at The Grange, 100 High Street, London N14 6TB no later than 12 noon on the preceding day. T. Papanicola FCA FCCA FABRP MCI.Arb, Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NETPAPER LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 2 Nelson Street, Southend, Essex, SS1 1EF on 14 January 2016 at 10:15 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF , United Kingdom no later than 12 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner: Deborah Ann Cockerton , IP Number: 9641 , Address of Insolvency Practitioner: 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF , United Kingdom Toby David Hamilton Britton Director : | |||
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. |