Background WavePink WaveYellow Wave

PAPERCHASE PRODUCTS LIMITED (03185938)

PAPERCHASE PRODUCTS LIMITED (03185938) is an active UK company. incorporated on 15 April 1996. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620). PAPERCHASE PRODUCTS LIMITED has been registered for 29 years. Current directors include MELGUND, Timothy, Earl, RAEBURN, Oliver Max, WOODCOCK, Mike.

Company Number
03185938
Status
active
Type
ltd
Incorporated
15 April 1996
Age
29 years
Address
C/O Pwc Llp C/O Pwc Llp, Leeds
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
MELGUND, Timothy, Earl, RAEBURN, Oliver Max, WOODCOCK, Mike
SIC Codes
47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPERCHASE PRODUCTS LIMITED

PAPERCHASE PRODUCTS LIMITED is an active company incorporated on 15 April 1996 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620). PAPERCHASE PRODUCTS LIMITED was registered 29 years ago.(SIC: 47620)

Status

active

Active since 29 years ago

Company No

03185938

LTD Company

Age

29 Years

Incorporated 15 April 1996

Size

N/A

Accounts

ARD: 3/2

Overdue

5 years overdue

Last Filed

Made up to 2 February 2019 (7 years ago)
Submitted on 7 April 2020 (5 years ago)
Period: 4 February 2018 - 2 February 2019(13 months)
Type: Full Accounts

Next Due

Due by 3 February 2021
Period: 3 February 2019 - 3 February 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 6 April 2020 (5 years ago)
Submitted on 14 April 2020 (5 years ago)

Next Due

Due by 20 April 2021
For period ending 6 April 2021

Previous Company Names

LADFORM LIMITED
From: 15 April 1996To: 14 June 1996
Contact
Address

C/O Pwc Llp C/O Pwc Llp Central Square 29 Wellington Street Leeds, ,

Previous Addresses

12 Alfred Place London WC1E 7EB
From: 15 April 1996To: 29 January 2021
Timeline

15 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Apr 11
Loan Secured
Oct 15
Loan Cleared
Oct 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Secured
Mar 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

WOODCOCK, Mike

Active
C/O Pwc Llp, Leeds
Secretary
Appointed 02 Sept 2019

MELGUND, Timothy, Earl

Active
C/O Pwc Llp, Leeds
Born December 1953
Director
Appointed 22 Apr 1996

RAEBURN, Oliver Max

Active
C/O Pwc Llp, Leeds
Born September 1970
Director
Appointed 01 Oct 2020

WOODCOCK, Mike

Active
C/O Pwc Llp, Leeds
Born August 1973
Director
Appointed 02 Sept 2019

BATEMAN, David Peter

Resigned
6 Woodside Road, New MaldenKT3 3AH
Secretary
Appointed 16 Nov 2000
Resigned 26 Sept 2013

HEATH, Kevin Paul

Resigned
12 Alfred PlaceWC1E 7EB
Secretary
Appointed 26 Sept 2013
Resigned 19 Jul 2019

MELGUND, Timothy, Earl

Resigned
Upper Hill Farm, SwindonSN4 7RZ
Secretary
Appointed 22 Apr 1996
Resigned 31 Jul 1996

MELGUND, Timothy, Earl

Resigned
Upper Hill Farm, SwindonSN4 7RZ
Secretary
Appointed 22 Apr 1996
Resigned 31 Jul 1996

WINCH, Esme Frances

Resigned
29 Cloudesley Mansions, LondonN1 0ED
Secretary
Appointed 31 Jul 1996
Resigned 16 Nov 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Apr 1996
Resigned 22 Apr 1996

BATEMAN, David Peter

Resigned
6 Woodside Road, New MaldenKT3 3AH
Born September 1967
Director
Appointed 16 Nov 2000
Resigned 01 Aug 2018

BOXFORD, Michael John

Resigned
70 Limerston Street, LondonSW10 0HJ
Born April 1942
Director
Appointed 22 Jun 2000
Resigned 13 Jul 2004

CRABTREE, John Nigel

Resigned
37 Redlake Drive, StourbridgeDY9 0RX
Born October 1950
Director
Appointed 12 Jun 1996
Resigned 04 Sept 1996

FANE, Mark William

Resigned
Fryern Court, FordingbridgeSP6 1NF
Born June 1958
Director
Appointed 23 May 1997
Resigned 11 May 2000

GIBSON, Duncan Alastair

Resigned
12 Alfred PlaceWC1E 7EB
Born March 1966
Director
Appointed 21 Dec 2017
Resigned 11 Sept 2020

HEATH, Kevin Paul

Resigned
12 Alfred PlaceWC1E 7EB
Born November 1976
Director
Appointed 21 Dec 2017
Resigned 19 Jul 2019

HORTH, Sharon

Resigned
108 Gibson Close, AbingdonOX14 1XT
Born February 1961
Director
Appointed 20 Jul 2005
Resigned 30 Dec 2008

MONK, John Richard

Resigned
4 Briants Close, PinnerHA5 4SY
Born December 1952
Director
Appointed 22 Jun 2000
Resigned 23 Jun 2005

MRKONIC,JR, George Ralph

Resigned
2558 Kent Ridge Court, Bloomfield Hills
Born July 1952
Director
Appointed 31 Dec 1998
Resigned 13 Jul 2010

VANZURA, Rick

Resigned
100 Phoenix Drive, Ann Arbor
Born September 1963
Director
Appointed 23 Jun 2005
Resigned 05 Sept 2007

WARDEN, Robert James

Resigned
108 Gifford Street, LondonN1 0DF
Born May 1956
Director
Appointed 22 Apr 1996
Resigned 01 Aug 2018

WILLS, Amanda Jayne

Resigned
21a Lillian Road, BarnesSW13 9JG
Born November 1960
Director
Appointed 04 Jun 2001
Resigned 20 Jul 2005

WILSON, Kenneth Adrian Raymond

Resigned
179 Kings Road, Kingston Upon ThamesKT2 5JH
Born February 1957
Director
Appointed 31 Jul 1996
Resigned 12 May 1997

WINCH, Esme Frances

Resigned
29 Cloudesley Mansions, LondonN1 0ED
Born February 1958
Director
Appointed 02 Jul 1996
Resigned 16 Nov 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Apr 1996
Resigned 22 Apr 1996

Persons with significant control

1

Alfred Place, LondonWC1E 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Restoration Order Of Court
1 November 2024
AC92AC92
Bona Vacantia Company
16 September 2024
BONABONA
Bona Vacantia Company
16 September 2024
BONABONA
Bona Vacantia Company
16 September 2024
BONABONA
Bona Vacantia Company
6 August 2024
BONABONA
Bona Vacantia Company
4 July 2023
BONABONA
Gazette Dissolved Liquidation
1 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
1 February 2023
AM23AM23
Liquidation In Administration Progress Report
31 August 2022
AM10AM10
Liquidation In Administration Progress Report
2 March 2022
AM10AM10
Liquidation In Administration Extension Of Period
30 December 2021
AM19AM19
Liquidation In Administration Progress Report
4 September 2021
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
16 March 2021
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
23 February 2021
AM06AM06
Liquidation In Administration Proposals
10 February 2021
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
29 January 2021
AM01AM01
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Liquidation Voluntary Arrangement Completion
5 September 2019
CVA4CVA4
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
11 April 2019
CVA1CVA1
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Memorandum Articles
9 November 2015
MAMA
Resolution
9 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Accounts With Made Up Date
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Made Up Date
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Made Up Date
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Made Up Date
22 September 2010
AAAnnual Accounts
Memorandum Articles
29 June 2010
MEM/ARTSMEM/ARTS
Resolution
19 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Move Registers To Sail Company
30 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
20 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Accounts With Made Up Date
30 July 2008
AAAnnual Accounts
Legacy
24 July 2008
353a353a
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
12 July 2007
AAAnnual Accounts
Legacy
2 July 2007
225Change of Accounting Reference Date
Legacy
30 April 2007
363aAnnual Return
Accounts With Made Up Date
5 July 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
20 October 2005
288cChange of Particulars
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
11 July 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Legacy
22 February 2005
225Change of Accounting Reference Date
Accounts With Made Up Date
13 October 2004
AAAnnual Accounts
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
363aAnnual Return
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 October 2003
AAAnnual Accounts
Legacy
12 September 2003
128(4)128(4)
Legacy
10 May 2003
363aAnnual Return
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
14 October 2002
363aAnnual Return
Accounts With Made Up Date
11 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Accounts With Made Up Date
15 November 2001
AAAnnual Accounts
Legacy
29 June 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 June 2001
AAAnnual Accounts
Legacy
14 May 2001
88(2)R88(2)R
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
123Notice of Increase in Nominal Capital
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
88(2)R88(2)R
Legacy
19 May 2000
363sAnnual Return (shuttle)
Memorandum Articles
7 April 2000
MEM/ARTSMEM/ARTS
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
287Change of Registered Office
Accounts With Made Up Date
11 January 2000
AAAnnual Accounts
Legacy
2 July 1999
122122
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
122122
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Legacy
25 January 1999
88(2)R88(2)R
Legacy
25 January 1999
288aAppointment of Director or Secretary
Resolution
15 January 1999
RESOLUTIONSResolutions
Resolution
15 January 1999
RESOLUTIONSResolutions
Resolution
15 January 1999
RESOLUTIONSResolutions
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
8 January 1999
123Notice of Increase in Nominal Capital
Legacy
30 November 1998
287Change of Registered Office
Accounts With Made Up Date
2 October 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
88(2)R88(2)R
Legacy
24 October 1997
123Notice of Increase in Nominal Capital
Resolution
24 October 1997
RESOLUTIONSResolutions
Resolution
24 October 1997
RESOLUTIONSResolutions
Resolution
24 October 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
23 September 1997
AAAnnual Accounts
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
225Change of Accounting Reference Date
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
287Change of Registered Office
Legacy
17 September 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
9 July 1996
288288
Memorandum Articles
18 June 1996
MEM/ARTSMEM/ARTS
Legacy
18 June 1996
288288
Legacy
18 June 1996
123Notice of Increase in Nominal Capital
Legacy
18 June 1996
122122
Legacy
18 June 1996
88(2)R88(2)R
Legacy
18 June 1996
88(2)R88(2)R
Resolution
18 June 1996
RESOLUTIONSResolutions
Resolution
18 June 1996
RESOLUTIONSResolutions
Resolution
18 June 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
287Change of Registered Office
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
24 April 1996
287Change of Registered Office
Legacy
23 April 1996
287Change of Registered Office
Incorporation Company
15 April 1996
NEWINCIncorporation