RADCLIFFE PAPER MILL COMPANY LIMITED(THE)

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusLIQUIDATION
Company No.00139457
CategoryPrivate Limited Company
Incorporated24 Feb 1915
Age109 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution15 Sep 2019
Years4 years, 9 months, 20 days

SUMMARY

RADCLIFFE PAPER MILL COMPANY LIMITED(THE) is an liquidation private limited company with number 00139457. It was incorporated 109 years, 4 months, 9 days ago, on 24 February 1915 and it was dissolved 4 years, 9 months, 20 days ago, on 15 September 2019. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



Company Fillings

Order of court restoration previously members voluntary liquidation

Date: 12 Aug 2022

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 15 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Dec 2018

Action Date: 26 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2018

Action Date: 26 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2016

Action Date: 26 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-26

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 09 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation court order miscellaneous

Date: 09 Mar 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:order of court on the matter of removal of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2015

Action Date: 26 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2014

Action Date: 26 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Oct 2013

Action Date: 26 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2012

Action Date: 26 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2011

Action Date: 26 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-26

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-08

Old address: Saint-Gobain House Binley Business Park Coventry CV3 2TT

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Lambert

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Edward Moore

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Thierry Lambert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Alun Roy Oxenham

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-28

Officer name: Alun Roy Oxenham

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / thierry lambert / 08/09/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roland lazard

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed thierry lambert

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roland lazard / 26/11/2007

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/03/2008 to 31/12/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/96; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Resolution

Date: 22 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Resolution

Date: 18 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 08/05/91; no change of members

Documents

View document PDF

Legacy

Date: 03 May 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 09 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/06/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF


Some Companies

C & R OFFICE LIMITED

48 HOMEFIELD ROAD,COULSDON,CR5 1ES

Number:10963567
Status:ACTIVE
Category:Private Limited Company

DYLKA LTD

47 BIGHTY CRESCENT,GLENROTHES,KY7 5AP

Number:SC382042
Status:LIQUIDATION
Category:Private Limited Company

NICK BARTON DESIGN LIMITED

92 STATION LANE,HORNCHURCH,RM12 6LX

Number:06529772
Status:ACTIVE
Category:Private Limited Company

POLEMBROS SHIPPING LIMITED

20 GRESHAM STREET,LONDON,EC2V 7JE

Number:01158957
Status:ACTIVE
Category:Private Limited Company

RKH SOLUTIONS LIMITED

82 LONGFIELD ROAD,ELY,CB6 1LB

Number:10727175
Status:ACTIVE
Category:Private Limited Company

TASKFLO LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:10910985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source