Company NameDeva Paper & Board Co. Limited
Company StatusDissolved
Company Number01750040
CategoryPrivate Limited Company
Incorporation Date5 September 1983(40 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benjamin William Still
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(29 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Director NameMrs Scarlett Victoria Richardson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 02 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Director NameMr Alan Kenneth Hollowood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Director NameNicholas Lamb Reevell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration15 years (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbiere
Thorsway Caldy
Wirral
Merseyside
CH48 2JJ
Wales
Director NamePhilip Reevell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration15 years (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressBurton Lodge Station Road
The Village Burton
South Wirral
Cheshire
CH64 5TQ
Wales
Director NameMr Bernard Euan Upson
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 May 1997)
RoleCompany Director
Correspondence AddressRose Villa
Hale
Milnthorpe
Cumbria
LA7 7BL
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameChristopher David Boon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(9 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Director NameAndrew Philip Robinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(9 years, 7 months after company formation)
Appointment Duration24 years, 2 months (resigned 09 June 2017)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Director NameDerrick William Lyon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(22 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Director NameMr Andrew Peter Tabron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(23 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Secretary NameMr Andrew Peter Tabron
NationalityBritish
StatusResigned
Appointed02 January 2007(23 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Director NameMr Duncan McLellan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(27 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales

Contact

Websiteboardlinkgroup.co.uk

Location

Registered AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

10k at £6.99Boardlink Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 July 2006Delivered on: 15 July 2006
Persons entitled: Hsbc 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
31 August 2004Delivered on: 1 September 2004
Persons entitled: Hsbc 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
11 January 1994Delivered on: 13 January 1994
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £135,000 due from the company to the chargee under the terms of the chattel mortgage.
Particulars: Complete board laminating line comprising 1) used wood & striling "blue" press section s/no. WSPS1030 (for full details see form 395).
Outstanding
1 August 2006Delivered on: 3 August 2006
Persons entitled:
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
1 August 2006Delivered on: 3 August 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
5 July 1999Delivered on: 8 July 1999
Satisfied on: 8 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hold property known as hangars 1 & 3 kirkbride airfield kirkbride cumbria t/no:CU37260. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 November 1989Delivered on: 16 November 1989
Satisfied on: 8 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a building 315 hawarden industrial park hawarden deeside clwyd and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1989Delivered on: 2 November 1989
Satisfied on: 12 July 2006
Persons entitled: 3I PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress pre. Payments & investments mortgage over building 315 hawarden industrial park manor lane hawarden clwyd. (See form 395 for full details). 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.
Fully Satisfied
23 May 1985Delivered on: 5 June 1985
Satisfied on: 5 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from any hawarden sheeters company limited.
Particulars: F/Hold property k/as building 315 harwarden industrial park hawarden deeside.
Fully Satisfied
19 October 1983Delivered on: 1 November 1983
Satisfied on: 8 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed and floating charges over including goodwill, bookdebts and the benefit of any licences.. Undertaking and all property and assets.
Fully Satisfied
19 October 1983Delivered on: 1 November 1983
Satisfied on: 8 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as builidng 315 hawarden industrial park hawarden deeside clywd and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
1 August 2017Change of details for Boardlink Group Ltd as a person with significant control on 1 January 2017 (2 pages)
24 July 2017Termination of appointment of Andrew Philip Robinson as a director on 9 June 2017 (1 page)
2 March 2017Statement of capital on 2 March 2017
  • GBP 1
  • ANNOTATION Clarification this is a second filing of SH19 registered on 16/12/2016
(4 pages)
16 December 2016Statement by Directors (1 page)
16 December 2016Solvency Statement dated 01/12/16 (1 page)
16 December 2016Statement of capital on 16 December 2016
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH19 was registered on 02/03/2017
(4 pages)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2016Satisfaction of charge 9 in full (1 page)
28 November 2016Satisfaction of charge 11 in full (2 pages)
28 November 2016Satisfaction of charge 6 in full (1 page)
28 November 2016Satisfaction of charge 8 in full (1 page)
28 November 2016Satisfaction of charge 10 in full (1 page)
2 November 2016Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (8 pages)
4 July 2016Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (10 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 69,898
(4 pages)
16 August 2014Full accounts made up to 31 December 2013 (10 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 69,898
(4 pages)
9 August 2013Full accounts made up to 31 December 2012 (11 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
24 April 2013Appointment of Mr Benjamin William Still as a director (2 pages)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a director (1 page)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
29 July 2010Full accounts made up to 31 December 2009 (10 pages)
20 July 2010Director's details changed for Andrew Peter Tabron on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Andrew Philip Robinson on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Derrick William Lyon on 18 July 2010 (2 pages)
20 July 2010Secretary's details changed for Andrew Peter Tabron on 18 July 2010 (1 page)
20 July 2010Director's details changed for Christopher David Boon on 18 July 2010 (2 pages)
2 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
24 July 2009Director's change of particulars / andrew robinson / 01/01/2008 (1 page)
30 April 2009Appointment terminated director alan hollowood (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 October 2008Full accounts made up to 31 December 2007 (24 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
15 October 2007Full accounts made up to 31 December 2006 (20 pages)
26 July 2007Return made up to 18/07/07; full list of members (3 pages)
17 February 2007Director resigned (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
10 August 2006Declaration of assistance for shares acquisition (15 pages)
10 August 2006Director resigned (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 18/07/06; full list of members (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Full accounts made up to 31 December 2005 (18 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Full accounts made up to 31 December 2004 (16 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 18/07/05; full list of members (3 pages)
28 October 2004Full accounts made up to 31 December 2003 (18 pages)
2 September 2004Return made up to 18/07/04; full list of members (9 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
18 September 2003Full accounts made up to 31 December 2002 (20 pages)
4 August 2003Return made up to 18/07/03; full list of members (13 pages)
26 April 2003Ad 01/01/03--------- £ si 7504@1=7504 £ ic 2496/10000 (3 pages)
26 April 2003Particulars of contract relating to shares (4 pages)
21 August 2002Full accounts made up to 31 December 2001 (22 pages)
6 August 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(10 pages)
30 July 2001Full accounts made up to 31 December 2000 (22 pages)
25 July 2001Return made up to 18/07/01; full list of members (9 pages)
4 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2000£ ic 3468/2496 14/06/00 £ sr 972@1=972 (1 page)
15 June 2000Full accounts made up to 31 December 1999 (22 pages)
14 February 2000Registered office changed on 14/02/00 from: at the offices blease lloyd & co 56 hamilton square birkenhead L41 5AS (1 page)
1 August 1999Return made up to 18/07/99; full list of members (10 pages)
26 July 1999Full accounts made up to 31 December 1998 (22 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
25 August 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 August 1998£ sr 220@1 07/05/98 (1 page)
25 August 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
24 August 1998Full accounts made up to 31 December 1997 (22 pages)
30 July 1998Return made up to 18/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 July 1998Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
13 October 1997Ad 03/10/97--------- £ si 44@1=44 £ ic 74423/74467 (2 pages)
21 July 1997Full accounts made up to 31 December 1996 (21 pages)
26 June 1997£ ic 75173/74423 12/05/97 £ sr 750@1=750 (1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 June 1997Director resigned (1 page)
8 August 1996Return made up to 18/07/96; no change of members (8 pages)
5 June 1996Full accounts made up to 31 December 1995 (18 pages)
21 July 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 1995Full accounts made up to 31 December 1994 (18 pages)
2 November 1989Particulars of mortgage/charge (4 pages)