T.W.PARKER(PAPER)LIMITED

Riverside House Riverside House, Manchester, M3 5EN
StatusLIQUIDATION
Company No.00496399
CategoryPrivate Limited Company
Incorporated11 Jun 1951
Age72 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

T.W.PARKER(PAPER)LIMITED is an liquidation private limited company with number 00496399. It was incorporated 72 years, 11 months, 21 days ago, on 11 June 1951. The company address is Riverside House Riverside House, Manchester, M3 5EN.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 06 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 05 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

Old address: Farriers Way Estate Bootle Liverpool Merseyside L30 4XL

New address: Riverside House Irwell Street Manchester M3 5EN

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Leslie Francis Roche

Termination date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mr Michael Leslie Francis Roche

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2020

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-21

Officer name: Timothy Charles Parker

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-21

Officer name: Timothy Charles Parker

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Martin Karl Johnson

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004963990005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2020

Action Date: 16 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-16

Charge number: 004963990008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004963990007

Charge creation date: 2019-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004963990006

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Karl Johnson

Appointment date: 2017-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2015

Action Date: 21 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-21

Capital : 5,980 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Parker

Termination date: 2015-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2015

Action Date: 21 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004963990006

Charge creation date: 2015-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004963990005

Charge creation date: 2015-07-29

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Resolution

Date: 07 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Legacy

Date: 12 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-10

Officer name: Toby Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 01 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Toby Parker

Change date: 2009-04-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eugene Roche

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Michael Hood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/98; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 1996

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/96; no change of members

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 26/03/96 from: craylaw trading estate wareing rd liverpool L9 7AU

Documents

View document PDF


Some Companies

FOUR SEASONS FARMING LIMITED

HOUGHTON HALL,DUNSTABLE,LU5 5DY

Number:04639962
Status:ACTIVE
Category:Private Limited Company

JOSEPH WOODHOUSE (CHAINS) LIMITED

QUARRY ROAD,DUDLEY,DY2 0ED

Number:03756730
Status:ACTIVE
Category:Private Limited Company

MGM QUALITY MANAGEMENT SERVICES LIMITED

WESTWARDS BIRCHY HILL,LYMINGTON,SO41 6BJ

Number:09089702
Status:ACTIVE
Category:Private Limited Company

MICHAEL BERMAN LTD

60 OVERDALE ROAD,NOTTINGHAM,NG6 0LQ

Number:08415171
Status:ACTIVE
Category:Private Limited Company

MYDAS PR AND MARKETING LIMITED

ASHLEY HOUSE CAVENDISH ROAD,SUDBURY,CO10 8PE

Number:08703891
Status:ACTIVE
Category:Private Limited Company

SUPER NO.7 LIMITED

C/O SAS, MEZZANINE FLOOR LONSDALE HOUSE,BIRMINGHAM,B1 1QU

Number:11116681
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