Active - Proposal to Strike off
Company Information for PAVERPRINT LIMITED
19A CAVENDISH SQUARE, LONDON., W1M 9AB,
|
Company Registration Number
02263348
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PAVERPRINT LIMITED | |
Legal Registered Office | |
19A CAVENDISH SQUARE LONDON. W1M 9AB Other companies in W1M | |
Company Number | 02263348 | |
---|---|---|
Company ID Number | 02263348 | |
Date formed | 1988-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/1991 | |
Account next due | 31/10/1993 | |
Latest return | 23/06/1992 | |
Return next due | 21/07/1993 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-06 16:39:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAVERPRINT (NORTHANTS) LIMITED | 38 LOWICK COURT MOULTON NORTHAMPTON NORTHAMPTONSHIRE NN3 7TZ | Liquidation | Company formed on the 2000-12-01 | |
PAVERPRINT DRIVEWAYS & PATIOS LIMITED | LADDS GARDEN CENTRE BATH ROAD HARE HATCH READING BERKSHIRE RG10 9SB | Active | Company formed on the 2003-05-02 | |
PAVERPRINT FRANCHISING LIMITED | 19A CAVENDISH SQUARE LONDON W1M 9AB | Active - Proposal to Strike off | Company formed on the 1990-03-01 |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHARLES LINLEY |
||
NEAL BRUCE INWOOD |
||
JOHN CHARLES LINLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAVERPRINT FRANCHISING LIMITED | Company Secretary | 1992-03-01 | CURRENT | 1990-03-01 | Active - Proposal to Strike off | |
PAVERPRINT FRANCHISING LIMITED | Director | 1992-03-01 | CURRENT | 1990-03-01 | Active - Proposal to Strike off | |
PAVERPRINT FRANCHISING LIMITED | Director | 1992-03-01 | CURRENT | 1990-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/93 FROM: THE OLD COACH HOUSE NEWNHAM MANOR THE STREET CROWMARSH OX10 8EH | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
SRES01 | ALTER MEM AND ARTS 21/09/92 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/04/89 FROM: LILAC COTTAGE 11 BENSON LANE CROWMARSH GIRFORD OXON | |
PUC 2 | WD 25/08/88 AD 31/05/88-01/06/88 £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/88 FROM: C/O MASON & PARTNERS MIDDLEGREEN ESTATES MIDDLEGREEN RD SLOUGH BERKS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as PAVERPRINT LIMITED are:
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. |