Company Information for PAPERCHASE CONSULTANTS LIMITED
5 MERCIA BUSINESS VILLAGE, TORWOOD CLOSE, COVENTRY, WEST MIDLANDS, CV4 8HX,
|
Company Registration Number
02962113
Private Limited Company
Liquidation |
Company Name | |
---|---|
PAPERCHASE CONSULTANTS LIMITED | |
Legal Registered Office | |
5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX Other companies in SE26 | |
Company Number | 02962113 | |
---|---|---|
Company ID Number | 02962113 | |
Date formed | 1994-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-05 01:04:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ABIODUN ALBERT ADEBOYEJO |
||
EMMANUEL OLOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RASALINGAM SRIKANTHAN |
Company Secretary | ||
ABIODUN ALBERT ADEBOYEJO |
Director | ||
MINESH PATEL |
Company Secretary | ||
MINESH PATEL |
Director | ||
UPENDRA BABUBHAI PATEL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/18 FROM First Floor 22B Sydenham Road London SE26 5QW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ABIODUN ALBERT ADEBOYEJO on 2013-09-24 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Emmanuel Olowe on 2010-08-25 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/09 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED MR ABIODUN ALBERT ADEBOYEJO | |
288b | APPOINTMENT TERMINATED SECRETARY RASALINGAM SRIKANTHAN | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ABIODUN ADEBOYEJO | |
288a | DIRECTOR APPOINTED MR ABIODUN ALBERT ADEBOYEJO | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 15A SYDENHAM ROAD LONDON SE26 5EX | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 359 SYDENHAM ROAD LONDON SE26 5SL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS | |
88(2)R | AD 03/08/98--------- £ SI 998@1=998 £ IC 2/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED OFFICE TECHNO LIMITED CERTIFICATE ISSUED ON 23/02/98 | |
363s | RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/08/97 | |
363s | RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/05/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS |
Appointmen | 2018-07-26 |
Resolution | 2018-07-26 |
Meetings o | 2018-07-11 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
Creditors Due After One Year | 2012-04-01 | £ 4,252 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAPERCHASE CONSULTANTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 79 |
Current Assets | 2012-04-01 | £ 2,155 |
Debtors | 2012-04-01 | £ 2,076 |
Fixed Assets | 2012-04-01 | £ 1,209 |
Shareholder Funds | 2012-04-01 | £ 888 |
Tangible Fixed Assets | 2012-04-01 | £ 1,209 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as PAPERCHASE CONSULTANTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PAPERCHASE CONSULTANTS LIMITED | Event Date | 2018-07-26 |
Name of Company: PAPERCHASE CONSULTANTS LIMITED Company Number: 02962113 Nature of Business: Tax Consultancy Registered office: First Floor, 22b Sydenham Road, London, SE26 5QW Type of Liquidation: Cr… | |||
Initiating party | Event Type | Resolution | |
Defending party | PAPERCHASE CONSULTANTS LIMITED | Event Date | 2018-07-26 |
Initiating party | Event Type | Meetings o | |
Defending party | PAPERCHASE CONSULTANTS LIMITED | Event Date | 2018-07-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PAPERCHASE CONSULTANTS LIMITED | Event Date | 2009-05-19 |
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. |