Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETPAPER LTD
Company Information for

NETPAPER LTD

158 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
05951335
Private Limited Company
Liquidation

Company Overview

About Netpaper Ltd
NETPAPER LTD was founded on 2006-09-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Netpaper Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NETPAPER LTD
 
Legal Registered Office
158 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in SS9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETPAPER LTD
Is this data useful to you?
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.
Companies with same name NETPAPER LTD
The following companies were found which have the same name as NETPAPER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Netpaper.com, Inc. Delaware Unknown

Company Officers of NETPAPER LTD

Current Directors
Officer Role Date Appointed
GILLIAN BRITTON
Company Secretary 2015-04-22
NICOLA TREVENA
Company Secretary 2006-10-02
TOBY DAVID HAMILTON BRITTON
Director 2006-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-09-29 2006-10-03
DUPORT DIRECTOR LIMITED
Nominated Director 2006-09-29 2006-10-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.1
2018-04-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.1
2017-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1349/1353 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AB
2016-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016
2016-02-254.20STATEMENT OF AFFAIRS
2016-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-254.38CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-284.20STATEMENT OF AFFAIRS/4.19
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-284.20STATEMENT OF AFFAIRS/4.19
2015-10-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 20
2015-10-07AR0129/09/15 FULL LIST
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE
2015-04-22TM02TERMINATE SEC APPOINTMENT
2015-04-22AP03SECRETARY APPOINTED GILLIAN BRITTON
2014-11-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 20
2014-09-29AR0129/09/14 FULL LIST
2014-07-29AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12
2013-10-18AR0129/09/13 FULL LIST
2013-09-02SH0130/03/13 STATEMENT OF CAPITAL GBP 20
2013-08-01AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2012-10-03AR0129/09/12 FULL LIST
2012-08-21AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10
2011-12-09AR0129/09/11 FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2010-10-06AR0129/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY BRITTON / 31/10/2009
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-09-10AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-09363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-30AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-08363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2006-11-07ELRESS366A DISP HOLDING AGM 18/10/06
2006-11-07225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 262 MANCHESTER DRIVE LEIGH ON SEA ESSEX SS9 3ES
2006-11-07ELRESS252 DISP LAYING ACC 18/10/06
2006-11-07ELRESS386 DISP APP AUDS 18/10/06
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-1688(2)RAD 02/10/06--------- £ SI 10@1=10 £ IC 2/12
2006-10-03288bSECRETARY RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NETPAPER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-15
Resolutions for Winding-up2016-01-27
Appointment of Liquidators2016-01-27
Notices to Creditors2016-01-26
Meetings of Creditors2015-12-23
Meetings of Creditors2015-12-14
Fines / Sanctions
No fines or sanctions have been issued against NETPAPER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of NETPAPER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NETPAPER LTD
Trademarks
We have not found any records of NETPAPER LTD registering or being granted any trademarks
Income
Government Income

Government spend with NETPAPER LTD

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-11-14 GBP £3,768
Devon County Council 2014-05-20 GBP £753
Devon County Council 2014-03-31 GBP £450
Wolverhampton City Council 2014-03-18 GBP £179
Birmingham City Council 2014-02-20 GBP £3,816
Birmingham City Council 2014-02-20 GBP £3,816
Birmingham City Council 2014-01-10 GBP £3,768
Birmingham City Council 2014-01-10 GBP £3,768
Birmingham City Council 2013-12-03 GBP £3,768
Devon County Council 2013-11-18 GBP £473
Devon County Council 2013-05-20 GBP £811
Devon County Council 2013-05-03 GBP £483
Devon County Council 2013-04-24 GBP £822
Cumbria County Council 2013-04-08 GBP £1,446
Cumbria County Council 2013-02-19 GBP £3,300
Cumbria County Council 2012-05-17 GBP £1,152
Southend-on-Sea Borough Council 2012-02-20 GBP £640
Devon County Council 2012-02-13 GBP £1,025
Devon County Council 2012-01-12 GBP £2,444
Devon County Council 2012-01-12 GBP £2,443
Devon County Council 2012-01-12 GBP £2,444

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.

Outgoings
Business Rates/Property Tax
No properties were found where NETPAPER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNETPAPER LIMITEDEvent Date2016-02-10
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 TypeNotices to Creditors
Defending partyNETPAPER LIMITEDEvent Date2016-01-21
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 TypeResolutions for Winding-up
Defending partyNETPAPER LIMITEDEvent Date2016-01-14
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 TypeAppointment of Liquidators
Defending partyNETPAPER LIMITEDEvent Date2016-01-14
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 TypeMeetings of Creditors
Defending partyNETPAPER LIMITEDEvent Date2015-12-10
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 TypeFinal Meetings
Defending partyDOOR SKINS INTERNATIONAL LIMITEDEvent Date2008-11-25
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 TypeMeetings of Creditors
Defending partyNETPAPER LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETPAPER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NETPAPER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4