BRIDGEWATER PAPER COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER PAPER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01726334

Incorporation date

25/05/1983

Size

Group

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1983)
dot icon19/07/2017
Restoration by order of the court
dot icon27/04/2014
Final Gazette dissolved following liquidation
dot icon31/01/2014
Liquidators' statement of receipts and payments to 2014-01-17
dot icon27/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-07-30
dot icon11/04/2013
Liquidators' statement of receipts and payments to 2013-01-30
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2013-01-30
dot icon29/08/2012
Liquidators' statement of receipts and payments to 2012-07-30
dot icon14/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/03/2012
Liquidators' statement of receipts and payments to 2012-01-30
dot icon21/02/2012
Liquidators' statement of receipts and payments to 2012-01-30
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/04/2011
Notice of Constitution of Liquidation Committee
dot icon31/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/09/2010
Administrator's progress report to 2010-08-01
dot icon20/05/2010
Insolvency court order
dot icon22/04/2010
Result of meeting of creditors
dot icon16/04/2010
Statement of affairs with form 2.15B/2.14B
dot icon16/03/2010
Statement of administrator's proposal
dot icon09/02/2010
Appointment of an administrator
dot icon05/02/2010
Registered office address changed from North Road Ellesmere Port South Wirral CH65 1AF on 2010-02-05
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Register inspection address has been changed
dot icon18/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon03/06/2009
Group of companies' accounts made up to 2007-12-31
dot icon26/02/2009
Director appointed jon melkerson logged form
dot icon25/02/2009
Director appointed jon melkerson
dot icon19/12/2008
Return made up to 12/10/08; full list of members
dot icon15/12/2008
Director's change of particulars / jacques vachon / 01/04/2006
dot icon06/10/2008
Appointment terminated director paul planet
dot icon09/06/2008
Group of companies' accounts made up to 2006-12-31
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/11/2007
Return made up to 12/10/07; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/11/2006
Return made up to 12/10/06; full list of members
dot icon05/12/2005
Return made up to 12/10/05; full list of members
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Location of overseas branch register
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon31/10/2004
Return made up to 12/10/04; full list of members
dot icon29/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/10/2003
Return made up to 12/10/03; full list of members
dot icon07/04/2003
Secretary's particulars changed;director's particulars changed
dot icon06/03/2003
Auditor's resignation
dot icon16/11/2002
Return made up to 12/10/02; full list of members
dot icon16/11/2002
Director's particulars changed
dot icon16/11/2002
Director's particulars changed
dot icon25/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/06/2002
New director appointed
dot icon22/04/2002
Secretary's particulars changed;director's particulars changed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon09/11/2001
Return made up to 12/10/01; full list of members
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/12/2000
Return made up to 25/11/00; full list of members
dot icon03/11/2000
Full group accounts made up to 1999-12-31
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon14/01/2000
Return made up to 17/12/99; full list of members
dot icon14/01/2000
Director's particulars changed
dot icon14/01/2000
Director's particulars changed
dot icon17/09/1999
Director resigned
dot icon17/09/1999
New director appointed
dot icon29/06/1999
Registered office changed on 29/06/99 from: north road ellesmere port south wirral L65 1AF
dot icon17/06/1999
Full group accounts made up to 1998-12-31
dot icon03/06/1999
Particulars of mortgage/charge
dot icon19/05/1999
Director's particulars changed
dot icon26/01/1999
Return made up to 17/12/98; full list of members
dot icon26/01/1999
Director's particulars changed
dot icon26/01/1999
Director's particulars changed
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon04/09/1998
Particulars of mortgage/charge
dot icon11/08/1998
Auditor's resignation
dot icon06/08/1998
Auditor's resignation
dot icon25/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Ad 05/12/97--------- £ si 1@1
dot icon05/02/1998
Return made up to 17/12/97; full list of members
dot icon09/01/1998
Particulars of mortgage/charge
dot icon22/12/1997
New director appointed
dot icon03/10/1997
Full group accounts made up to 1996-12-31
dot icon04/08/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/12/1996
Director resigned
dot icon20/12/1996
Return made up to 17/12/96; full list of members
dot icon12/06/1996
Full group accounts made up to 1995-12-31
dot icon13/05/1996
New director appointed
dot icon06/03/1996
Particulars of mortgage/charge
dot icon27/12/1995
Declaration of satisfaction of mortgage/charge
dot icon27/12/1995
Declaration of satisfaction of mortgage/charge
dot icon27/12/1995
Declaration of satisfaction of mortgage/charge
dot icon27/12/1995
Declaration of satisfaction of mortgage/charge
dot icon18/12/1995
Return made up to 17/12/95; full list of members
dot icon07/11/1995
Particulars of mortgage/charge
dot icon07/11/1995
Director resigned;new director appointed
dot icon07/11/1995
Resolutions
dot icon02/11/1995
Resolutions
dot icon30/10/1995
Full group accounts made up to 1994-12-31
dot icon18/09/1995
New director appointed
dot icon12/09/1995
Particulars of mortgage/charge
dot icon11/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 17/12/94; full list of members
dot icon03/10/1994
Resolutions
dot icon03/10/1994
Resolutions
dot icon03/10/1994
Resolutions
dot icon03/10/1994
Resolutions
dot icon21/09/1994
Full group accounts made up to 1993-12-31
dot icon21/03/1994
Declaration of mortgage charge released/ceased
dot icon18/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon18/01/1994
Location of overseas branch register
dot icon12/01/1994
Return made up to 17/12/93; full list of members
dot icon10/01/1994
Declaration of assistance for shares acquisition
dot icon07/01/1994
Ad 16/12/93--------- £ si 25000000@1=25000000 £ ic 1214908/26214908
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon07/01/1994
£ nc 3000000/28000000 14/12/93
dot icon06/01/1994
Declaration of satisfaction of mortgage/charge
dot icon05/01/1994
Particulars of mortgage/charge
dot icon23/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
Director resigned
dot icon13/09/1993
Full group accounts made up to 1992-12-31
dot icon11/01/1993
Resolutions
dot icon05/01/1993
Return made up to 17/12/92; full list of members
dot icon05/01/1993
Director's particulars changed
dot icon01/12/1992
Resolutions
dot icon11/09/1992
Full group accounts made up to 1991-12-31
dot icon18/02/1992
Particulars of mortgage/charge
dot icon13/01/1992
Return made up to 17/12/91; full list of members
dot icon23/12/1991
Director resigned;new director appointed
dot icon06/11/1991
Secretary resigned;new secretary appointed
dot icon27/09/1991
Full group accounts made up to 1990-12-31
dot icon10/01/1991
Return made up to 17/12/90; full list of members
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Director's particulars changed
dot icon19/11/1990
Director's particulars changed
dot icon18/10/1990
Director resigned;new director appointed
dot icon16/10/1990
Full group accounts made up to 1989-12-31
dot icon20/06/1990
New director appointed
dot icon20/06/1990
Director resigned
dot icon24/10/1989
Auditor's resignation
dot icon20/10/1989
Return made up to 20/09/89; full list of members
dot icon20/10/1989
Director resigned
dot icon20/10/1989
New director appointed
dot icon20/10/1989
New director appointed
dot icon22/05/1989
Full group accounts made up to 1988-12-31
dot icon15/05/1989
Accounts made up to 1986-12-31
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon31/10/1988
Return made up to 22/09/88; full list of members
dot icon20/10/1988
Accounts made up to 1987-12-31
dot icon28/09/1988
Resolutions
dot icon07/12/1987
Registered office changed on 07/12/87 from: 195 knightsbridge london SW1 1RG
dot icon10/09/1987
Return made up to 04/06/87; full list of members
dot icon03/08/1987
Full group accounts made up to 1986-12-31
dot icon29/09/1986
Return made up to 19/09/86; full list of members
dot icon09/09/1986
Full accounts made up to 1985-12-31
dot icon05/09/1986
Director resigned
dot icon22/10/1985
Share capital
dot icon24/12/1984
Share capital
dot icon08/11/1983
Certificate of change of name
dot icon25/05/1983
Miscellaneous
dot icon25/05/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconNext confirmation date
12/10/2016
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Robert Lorne
Director
02/10/1995 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEWATER PAPER COMPANY LIMITED

BRIDGEWATER PAPER COMPANY LIMITED is an(a) Liquidation company incorporated on 25/05/1983 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEWATER PAPER COMPANY LIMITED?

toggle

BRIDGEWATER PAPER COMPANY LIMITED is currently Liquidation. It was registered on 25/05/1983 and dissolved on 27/04/2014.

Where is BRIDGEWATER PAPER COMPANY LIMITED located?

toggle

BRIDGEWATER PAPER COMPANY LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BRIDGEWATER PAPER COMPANY LIMITED do?

toggle

BRIDGEWATER PAPER COMPANY LIMITED operates in the Manufacture of paper and paperboard (21.12 - SIC 2003) sector.

What is the latest filing for BRIDGEWATER PAPER COMPANY LIMITED?

toggle

The latest filing was on 19/07/2017: Restoration by order of the court.