Benfleet
Essex
SS7 1LP
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2016(18 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 15 November 2016) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Stephen Micheal Bendall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Cottage Gunville Road Winterslow Salisbury Wiltshire SP5 1PP |
Director Name | Robert Andrew Mills |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cranmore Way Muswell Hill London N10 3TP |
Secretary Name | Stephen Micheal Bendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Cottage Gunville Road Winterslow Salisbury Wiltshire SP5 1PP |
Director Name | Stephen Davis |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Essex Way Benfleet Essex SS7 1LP |
Director Name | Richard Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 College Road Cheshunt Herts EN8 9NS |
Secretary Name | Richard Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Canonbury Road Enfield Middlesex EN1 3LN |
Director Name | Martin George Halfhide |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Woodlands Road Hertford Hertfordshire SG13 7JF |
Secretary Name | Martin George Halfhide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Woodlands Road Hertford Hertfordshire SG13 7JF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2013(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2016) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Website | paperhatftp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74360663 |
Telephone region | London |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Paperhat F.t.p. LTD 100.00% Ordinary B |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 March 2008 | Delivered on: 17 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 October 2003 | Delivered on: 16 October 2003 Persons entitled: Lore Management Co. Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £35,250. Outstanding |
26 March 2003 | Delivered on: 3 April 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Termination of appointment of Richard Carter as a director on 15 April 2016 (1 page) |
13 June 2016 | Termination of appointment of Richard Carter as a director on 15 April 2016 (1 page) |
4 January 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page) |
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
5 September 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
6 June 2013 | Registered office address changed from C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 June 2013 (2 pages) |
6 June 2013 | Appointment of Hanover Secretaries Limited as a secretary (3 pages) |
6 June 2013 | Registered office address changed from C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 June 2013 (2 pages) |
6 June 2013 | Appointment of Hanover Secretaries Limited as a secretary (3 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 June 2010 | Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page) |
7 June 2010 | Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page) |
10 February 2010 | Termination of appointment of Martin Halfhide as a secretary (1 page) |
10 February 2010 | Director's details changed for Richard Carter on 8 December 2009 (2 pages) |
10 February 2010 | Termination of appointment of Martin Halfhide as a secretary (1 page) |
10 February 2010 | Director's details changed for Richard Carter on 8 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Richard Carter on 8 December 2009 (2 pages) |
8 February 2010 | Appointment of Stephen Davis as a director (3 pages) |
8 February 2010 | Appointment of Stephen Davis as a director (3 pages) |
8 February 2010 | Termination of appointment of Martin Halfhide as a director (2 pages) |
8 February 2010 | Termination of appointment of Martin Halfhide as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 February 2008 | Return made up to 08/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 08/12/07; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 February 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
22 February 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
8 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
7 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
26 October 2005 | New secretary appointed;new director appointed (1 page) |
26 October 2005 | New secretary appointed;new director appointed (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 25 newman street london W1T 1PN (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 25 newman street london W1T 1PN (1 page) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 December 2003 | Return made up to 08/12/03; full list of members
|
18 December 2003 | Return made up to 08/12/03; full list of members
|
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | £ ic 4/2 10/06/03 £ sr 2@1=2 (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Resolutions
|
3 September 2003 | £ ic 4/2 10/06/03 £ sr 2@1=2 (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Resolutions
|
3 April 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Return made up to 08/12/02; full list of members (9 pages) |
31 December 2002 | Return made up to 08/12/02; full list of members (9 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
17 December 2001 | Return made up to 08/12/01; full list of members
|
17 December 2001 | Return made up to 08/12/01; full list of members
|
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
12 March 2001 | Accounts made up to 31 December 1999 (11 pages) |
12 March 2001 | Accounts made up to 31 December 1999 (11 pages) |
7 December 2000 | Return made up to 08/12/00; full list of members (8 pages) |
7 December 2000 | Return made up to 08/12/00; full list of members (8 pages) |
15 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2000 | Accounts made up to 31 December 1998 (10 pages) |
19 September 2000 | Accounts made up to 31 December 1998 (10 pages) |
17 December 1999 | Return made up to 08/12/99; full list of members
|
17 December 1999 | Return made up to 08/12/99; full list of members
|
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 March 1999 | Return made up to 08/12/98; full list of members (6 pages) |
13 March 1999 | Return made up to 08/12/98; full list of members (6 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | Incorporation (13 pages) |
8 December 1997 | Incorporation (13 pages) |