Company NamePaperboard Products Limited
Company StatusDissolved
Company Number04012846
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Benjamin William Still
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 19 December 2017)
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(16 years after company formation)
Appointment Duration1 year, 5 months (closed 19 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameChristopher David Boon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed12 June 2000(same day as company formation)
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
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbiere
Thorsway Caldy
Wirral
Merseyside
CH48 2JJ
Wales
Director NamePhillip Reevell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSunny Corner Station Road
The Village, Burton
Neston
Cheshire
CH64 5SB
Wales
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameDerrick William Lyon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(6 years, 1 month 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(6 years, 6 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(6 years, 6 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(10 years, 6 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
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitepaperboard-products.com

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

1.3m at £1Boardlink Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,979,233
Gross Profit£892,357
Net Worth-£320,134
Cash£47
Current Liabilities£1,072,473

Accounts

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

Charges

9 November 2012Delivered on: 14 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 November 2012Delivered on: 8 November 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 2006Delivered on: 3 August 2006
Persons entitled: 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
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
20 December 2000Delivered on: 21 December 2000
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Peerless P46 s/no.P4601, peerless P46 s/no.P4602, peerless P46 s/no.4603, Gietz 6" s/no.G1001, gietz 7" s/no.G1002.
Outstanding
28 November 2000Delivered on: 4 December 2000
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
23 February 2017Statement of capital on 23 February 2017
  • GBP 1
(3 pages)
23 February 2017Statement of capital on 23 February 2017
  • GBP 1
(3 pages)
6 February 2017Solvency Statement dated 21/12/16 (1 page)
6 February 2017Statement by Directors (1 page)
6 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2017Solvency Statement dated 21/12/16 (1 page)
6 February 2017Statement by Directors (1 page)
28 November 2016Satisfaction of charge 4 in full (1 page)
28 November 2016Satisfaction of charge 4 in full (1 page)
28 November 2016Satisfaction of charge 3 in full (1 page)
28 November 2016Satisfaction of charge 3 in full (1 page)
28 November 2016Satisfaction of charge 5 in full (2 pages)
28 November 2016Satisfaction of charge 5 in full (2 pages)
20 October 2016Satisfaction of charge 2 in full (1 page)
20 October 2016Satisfaction of charge 2 in full (1 page)
7 July 2016Full accounts made up to 31 December 2015 (12 pages)
7 July 2016Full accounts made up to 31 December 2015 (12 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)
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)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,275,000
(3 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,275,000
(3 pages)
24 September 2015Full accounts made up to 31 December 2014 (17 pages)
24 September 2015Full accounts made up to 31 December 2014 (17 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,275,000
(3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,275,000
(3 pages)
16 August 2014Full accounts made up to 31 December 2013 (17 pages)
16 August 2014Full accounts made up to 31 December 2013 (17 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,275,000
(3 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,275,000
(3 pages)
9 August 2013Full accounts made up to 31 December 2012 (17 pages)
9 August 2013Full accounts made up to 31 December 2012 (17 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
14 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Andrew Tabron as a director (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a director (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
17 November 2010Termination of appointment of Christopher Boon as a director (1 page)
17 November 2010Termination of appointment of Christopher Boon as a director (1 page)
4 November 2010Appointment of Mr Benjamin William Still as a director (2 pages)
4 November 2010Appointment of Mr Benjamin William Still as a director (2 pages)
29 July 2010Full accounts made up to 31 December 2009 (16 pages)
29 July 2010Full accounts made up to 31 December 2009 (16 pages)
14 June 2010Director's details changed for Christopher David Boon on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Derrick William Lyon on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Derrick William Lyon on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Andrew Peter Tabron on 12 June 2010 (1 page)
14 June 2010Director's details changed for Andrew Peter Tabron on 12 June 2010 (2 pages)
14 June 2010Secretary's details changed for Andrew Peter Tabron on 12 June 2010 (1 page)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Christopher David Boon on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Andrew Peter Tabron on 12 June 2010 (2 pages)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
17 July 2009Gbp nc 1225000/1275000\31/12/08 (2 pages)
17 July 2009Gbp nc 1225000/1275000\31/12/08 (2 pages)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
18 June 2009Capitals not rolled up (2 pages)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
18 June 2009Capitals not rolled up (2 pages)
30 April 2009Appointment terminated director alan hollowood (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 1 (2 pages)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 June 2008Gbp nc 975000/1225000\31/12/07 (2 pages)
18 June 2008Gbp nc 975000/1225000\31/12/07 (2 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 June 2007Ad 21/07/06--------- £ si 675000@1 (2 pages)
27 June 2007Ad 21/07/06--------- £ si 675000@1 (2 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
15 August 2006Declaration of assistance for shares acquisition (14 pages)
15 August 2006Declaration of assistance for shares acquisition (14 pages)
15 August 2006New director appointed (3 pages)
15 August 2006Ad 21/07/06--------- £ si 675000@1=675000 £ ic 50000/725000 (2 pages)
15 August 2006Particulars of contract relating to shares (2 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 August 2006New director appointed (3 pages)
15 August 2006Ad 21/07/06--------- £ si 675000@1=675000 £ ic 50000/725000 (2 pages)
15 August 2006Particulars of contract relating to shares (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Nc inc already adjusted 21/07/06 (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Nc inc already adjusted 21/07/06 (2 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 August 2006Director resigned (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Full accounts made up to 31 December 2005 (15 pages)
14 July 2006Full accounts made up to 31 December 2005 (15 pages)
19 June 2006Return made up to 12/06/06; full list of members (3 pages)
19 June 2006Return made up to 12/06/06; full list of members (3 pages)
8 September 2005Full accounts made up to 31 December 2004 (11 pages)
8 September 2005Full accounts made up to 31 December 2004 (11 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 12/06/05; full list of members (3 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 12/06/05; full list of members (3 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
4 August 2004Return made up to 12/06/04; full list of members (8 pages)
4 August 2004Return made up to 12/06/04; full list of members (8 pages)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
28 June 2003Return made up to 12/06/03; full list of members (8 pages)
28 June 2003Return made up to 12/06/03; full list of members (8 pages)
23 August 2002Full accounts made up to 31 December 2001 (12 pages)
23 August 2002Full accounts made up to 31 December 2001 (12 pages)
6 July 2002Return made up to 12/06/02; full list of members (8 pages)
6 July 2002Return made up to 12/06/02; full list of members (8 pages)
30 July 2001Full accounts made up to 31 December 2000 (9 pages)
30 July 2001Full accounts made up to 31 December 2000 (9 pages)
19 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(7 pages)
19 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(7 pages)
27 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
27 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed;new director appointed (3 pages)
20 June 2000Registered office changed on 20/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
20 June 2000New secretary appointed;new director appointed (3 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Ad 12/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 June 2000New director appointed (3 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (3 pages)
20 June 2000New director appointed (3 pages)
20 June 2000New director appointed (3 pages)
20 June 2000New director appointed (3 pages)
20 June 2000Ad 12/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 June 2000New director appointed (3 pages)
20 June 2000New director appointed (3 pages)
20 June 2000Registered office changed on 20/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
20 June 2000New director appointed (3 pages)
12 June 2000Incorporation (12 pages)
12 June 2000Incorporation (12 pages)