Crowborough
East Sussex
TN6 1HT
Director Name | Mr Oliver William Haines |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1998(23 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 126 Cambridge Street London SW1V 4QF |
Secretary Name | Mr Oliver William Haines |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1998(23 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 126 Cambridge Street London SW1V 4QF |
Director Name | Michael Allan Gravescock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(14 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 9 Tweedys Court Chipping Preston PR3 2QY |
Director Name | Charles Edward Ames |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 43 Keverstone Court Bournemouth Dorset BH1 3BY |
Director Name | Muriel Ames |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 43 Keverstone Court Bournemouth Dorset BH1 3BY |
Secretary Name | Muriel Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 43 Keverstone Court Bournemouth Dorset BH1 3BY |
Director Name | Michael Boulton Saint |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Pennines Croft Ends Appleby-In-Westmorland Cumbria CA16 6JW |
Secretary Name | Priscilla Naomi Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 1997) |
Role | Secretary |
Correspondence Address | 26 Springwood Close Walton Park Walton Le Dale Preston Lancashire PR5 4AF |
Director Name | Simon John Gresty |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 1998) |
Role | Sales Director |
Correspondence Address | 5 Chestnut Terrace High Street Tarporley Cheshire CW6 0UW |
Director Name | Anthony Bruce Ames |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(22 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 1 Birch Grove Barrow Clitheroe Lancashire BB7 9RE |
Secretary Name | Charles Edward Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1997(23 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 43 Keverstone Court Bournemouth Dorset BH1 3BY |
Director Name | Michael Henry Phipps |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Worcester Close Strood Kent ME2 3SY |
Registered Address | Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,983,813 |
Gross Profit | £628,422 |
Net Worth | -£1,118,470 |
Cash | £151 |
Current Liabilities | £2,036,972 |
Next Accounts Due | 31 January 2004 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 28 November 2016 (overdue) |
---|
17 April 2001 | Delivered on: 18 April 2001 Persons entitled: Dynamic Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company as defined within the charge. Outstanding |
---|---|
7 April 1998 | Delivered on: 10 April 1998 Persons entitled: A a Paper Company Limited (In Liquidation) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 9ACTING through its liquidators,jonathan r booth and malcolm E.cork) including under a facility letter dated 10TH october 1997 as amended by a supplemental agreement dated 27TH march 1998 and all costs and expenses incurred by the lender in relation to the debenture. 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. See the mortgage charge document for full details. Outstanding |
30 April 1997 | Delivered on: 19 May 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels or other equipment described in the schedule below together with all additions alterations accessories replacements and renewals from time to time thereto and any component parts thereof from time to time held by the company (whether or not attached thereto) (together the "mortgaged chattels", which expression shall include all or any part thereof); schedule-description-pasaban kst/c cutter 1900MM, year of purchase-1989, make/model and serial number (where known)-reference 1557.. see the mortgage charge document for full details. Outstanding |
27 March 1995 | Delivered on: 31 March 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
8 March 2001 | Delivered on: 15 March 2001 Satisfied on: 15 October 2016 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First the ultimate balance due or owing to the company by nmbh under any present or future factoring agreement providing for the purchase by nmbh of book debts of the company including under a factoring agreement dated 16/09/97 and secondly all other book and other debts. Fully Satisfied |
8 October 1997 | Delivered on: 11 October 1997 Satisfied on: 15 October 2016 Persons entitled: Nmb-Heller Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First the ultimate balance due or owing to the company by nmbh under any present or future factoring agreement providing for the purchase by nmbh of book debts of the company including under a factoring agreement dated 16.09.1997 and secondly all other book and other debts. See the mortgage charge document for full details. Fully Satisfied |
1 December 1981 | Delivered on: 17 December 1981 Satisfied on: 11 April 1995 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed supplemental to a debenture dated 14TH oct. 1977 Secured details: For further securing the monies secured by a debenture dated 14TH oct 1977. Particulars: Fixed charge on all book debts and other debts of the company both present and future. (See doc M10). Fully Satisfied |
14 October 1977 | Delivered on: 21 October 1977 Satisfied on: 11 April 1995 Persons entitled: Williams & Glyn's Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold and leasehold property with all fixtures (including trade fixtures) fittings fixed plant and machinery assignments of goodwill and uncalled capital present and future. Undertaking all other property and assets present and future fixed and floating charges (see doc M9). Fully Satisfied |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2022 | Notice of discharge of Administration Order (20 pages) |
12 May 2022 | Administrator's abstract of receipts and payments to 31 January 2022 (2 pages) |
4 November 2021 | Administrator's abstract of receipts and payments to 31 July 2021 (2 pages) |
29 June 2021 | Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 29 June 2021 (2 pages) |
19 March 2021 | Administrator's abstract of receipts and payments to 31 January 2020 (2 pages) |
19 March 2021 | Administrator's abstract of receipts and payments to 31 January 2021 (2 pages) |
19 March 2021 | Administrator's abstract of receipts and payments to 31 July 2020 (2 pages) |
6 September 2019 | Administrator's abstract of receipts and payments to 31 July 2019 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2008 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2011 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2007 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2007 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2016 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2014 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2006 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2002 (3 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2005 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2012 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2018 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2004 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2009 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2005 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2010 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2003 (3 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2004 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2016 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2017 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2015 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2015 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2013 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2011 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2008 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2012 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2019 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2006 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2017 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2003 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2009 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2010 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2013 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 January 2014 (2 pages) |
6 June 2019 | Administrator's abstract of receipts and payments to 31 July 2018 (2 pages) |
4 December 2018 | Court order INSOLVENCY:Block transfer Order - Nicholas Edward Reed & j n r Pitts replacing Rob Sadler (11 pages) |
15 October 2016 | Satisfaction of charge 5 in full (4 pages) |
15 October 2016 | Satisfaction of charge 7 in full (4 pages) |
15 October 2016 | Satisfaction of charge 7 in full (4 pages) |
15 October 2016 | Satisfaction of charge 5 in full (4 pages) |
25 March 2014 | Administrator's abstract of receipts and payments to 31 July 2013 (2 pages) |
25 March 2014 | Administrator's abstract of receipts and payments to 31 January 2014 (2 pages) |
25 March 2014 | Administrator's abstract of receipts and payments to 31 July 2013 (2 pages) |
25 March 2014 | Administrator's abstract of receipts and payments to 31 January 2014 (2 pages) |
1 March 2013 | Administrator's abstract of receipts and payments to 31 January 2013 (2 pages) |
1 March 2013 | Administrator's abstract of receipts and payments to 31 July 2012 (2 pages) |
1 March 2013 | Administrator's abstract of receipts and payments to 31 July 2012 (2 pages) |
1 March 2013 | Administrator's abstract of receipts and payments to 31 January 2013 (2 pages) |
15 February 2012 | Administrator's abstract of receipts and payments to 31 January 2012 (2 pages) |
15 February 2012 | Administrator's abstract of receipts and payments to 31 July 2011 (2 pages) |
15 February 2012 | Administrator's abstract of receipts and payments to 31 July 2011 (2 pages) |
15 February 2012 | Administrator's abstract of receipts and payments to 31 January 2012 (2 pages) |
19 January 2012 | Insolvency:miscellaneous:-removal of paul andrew whitwam as administrator (10 pages) |
19 January 2012 | Insolvency:miscellaneous:-removal of paul andrew whitwam as administrator (10 pages) |
5 May 2011 | Administrator's abstract of receipts and payments to 31 January 2009 (2 pages) |
5 May 2011 | Administrator's abstract of receipts and payments to 31 July 2010 (2 pages) |
5 May 2011 | Administrator's abstract of receipts and payments to 31 July 2008 (2 pages) |
5 May 2011 | Administrator's abstract of receipts and payments to 31 January 2009 (2 pages) |
5 May 2011 | Administrator's abstract of receipts and payments to 31 January 2011 (3 pages) |
5 May 2011 | Administrator's abstract of receipts and payments to 31 July 2009 (2 pages) |
5 May 2011 | Administrator's abstract of receipts and payments to 31 January 2010 (2 pages) |
5 May 2011 | Administrator's abstract of receipts and payments to 31 July 2009 (2 pages) |
5 May 2011 | Administrator's abstract of receipts and payments to 31 January 2011 (3 pages) |
5 May 2011 | Administrator's abstract of receipts and payments to 31 January 2010 (2 pages) |
5 May 2011 | Administrator's abstract of receipts and payments to 31 July 2010 (2 pages) |
5 May 2011 | Administrator's abstract of receipts and payments to 31 July 2008 (2 pages) |
20 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
20 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
9 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
9 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: c/o begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: c/o begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
7 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
7 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
8 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
8 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
15 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
31 May 2002 | Statement of administrator's proposal (3 pages) |
31 May 2002 | Statement of administrator's proposal (3 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: unit 5 walker park walker road, guide blackburn lancashire BB1 2QE (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: unit 5 walker park walker road, guide blackburn lancashire BB1 2QE (1 page) |
13 February 2002 | Notice of Administration Order (1 page) |
13 February 2002 | Notice of Administration Order (1 page) |
13 February 2002 | Administration Order (4 pages) |
13 February 2002 | Administration Order (4 pages) |
27 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
7 December 2000 | Return made up to 14/11/00; full list of members
|
7 December 2000 | Return made up to 14/11/00; full list of members
|
8 May 2000 | Registered office changed on 08/05/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
5 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
5 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
3 December 1998 | Return made up to 14/11/98; full list of members
|
3 December 1998 | Return made up to 14/11/98; full list of members
|
12 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 September 1998 | Company name changed ames paper convertors LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Company name changed ames paper convertors LIMITED\certificate issued on 14/09/98 (2 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
10 April 1998 | Particulars of mortgage/charge (7 pages) |
10 April 1998 | Particulars of mortgage/charge (7 pages) |
3 April 1998 | Return made up to 14/11/97; no change of members (6 pages) |
3 April 1998 | Return made up to 14/11/97; no change of members (6 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: unit 5 walker indutrial park guide blackburn lancashire BB1 2QE (1 page) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: unit 5 walker indutrial park guide blackburn lancashire BB1 2QE (1 page) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
19 May 1997 | Particulars of mortgage/charge (7 pages) |
19 May 1997 | Particulars of mortgage/charge (7 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
25 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
25 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
9 January 1997 | Return made up to 14/11/96; full list of members
|
9 January 1997 | Return made up to 14/11/96; full list of members
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
13 November 1995 | Return made up to 14/11/95; full list of members
|
13 November 1995 | Return made up to 14/11/95; full list of members
|
3 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 July 1994 | New director appointed (2 pages) |
18 July 1994 | New director appointed (2 pages) |