Company NamePaper Mill Plant Limited
Company StatusDissolved
Company Number01848837
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 7 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NamePMPE Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Michael Fogg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(9 years, 7 months after company formation)
Appointment Duration24 years (closed 22 May 2018)
RoleAccount
Country of ResidenceUnited Kingdom
Correspondence Address27 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Secretary NameMr Bruce Shepherd
NationalityBritish
StatusClosed
Appointed07 April 2003(18 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director NameMr Malcolm Stanley Everett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lee Park
Blackheath
London
SE3 9HU
Secretary NameMrs Patricia Ann Fogg
NationalityBritish
StatusResigned
Appointed14 January 1991(6 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address7 Dorset Road
London
SW19 3EY

Contact

Websitewww.ipsgroup.net/
Telephone0800 0370377
Telephone regionFreephone

Location

Registered AddressUnit 10b The 1929 Shop Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

100 at £1Christopher Michael Fogg
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 November 1985Delivered on: 9 November 1985
Persons entitled: Hill Samuel & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M12. 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.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
17 June 2016Registered office address changed from Unit 11 the 1929 Shop Merton Abbey Mills Watermill Way London Uk SW19 2rd to Unit 10B the 1929 Shop Watermill Way London SW19 2rd on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Unit 11 the 1929 Shop Merton Abbey Mills Watermill Way London Uk SW19 2rd to Unit 10B the 1929 Shop Watermill Way London SW19 2rd on 17 June 2016 (1 page)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page)
11 January 2011Registered office address changed from 8 the Coles Shop Merton Abbey Mills Watermill Way London SW19 2RD on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 8 the Coles Shop Merton Abbey Mills Watermill Way London SW19 2RD on 11 January 2011 (1 page)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 February 2009Return made up to 18/12/08; full list of members (3 pages)
6 February 2009Return made up to 18/12/08; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
17 November 2008Return made up to 18/12/07; full list of members (3 pages)
17 November 2008Return made up to 18/12/07; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 18/12/06; full list of members (6 pages)
19 February 2007Return made up to 18/12/06; full list of members (6 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 18/12/04; full list of members (6 pages)
10 January 2005Return made up to 18/12/04; full list of members (6 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
10 January 2004Return made up to 18/12/03; full list of members (6 pages)
10 January 2004Return made up to 18/12/03; full list of members (6 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
20 January 2003Return made up to 18/12/02; full list of members (6 pages)
20 January 2003Return made up to 18/12/02; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 January 2002Return made up to 18/12/01; full list of members (6 pages)
14 January 2002Return made up to 18/12/01; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 December 2000Return made up to 18/12/00; full list of members (6 pages)
27 December 2000Return made up to 18/12/00; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
21 December 1999Return made up to 18/12/99; full list of members (6 pages)
21 December 1999Return made up to 18/12/99; full list of members (6 pages)
1 December 1999Full accounts made up to 31 March 1999 (7 pages)
1 December 1999Full accounts made up to 31 March 1999 (7 pages)
22 December 1998Return made up to 18/12/98; full list of members (7 pages)
22 December 1998Return made up to 18/12/98; full list of members (7 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 January 1997Return made up to 14/01/97; no change of members (5 pages)
19 January 1997Return made up to 14/01/97; no change of members (5 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
26 January 1996Return made up to 14/01/96; full list of members (7 pages)
26 January 1996Return made up to 14/01/96; full list of members (7 pages)