Liquidation
Company Information for BRIDGEWATER PAPER COMPANY LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
01726334
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRIDGEWATER PAPER COMPANY LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in SE1 | |
Company Number | 01726334 | |
---|---|---|
Company ID Number | 01726334 | |
Date formed | 1983-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 12/10/2009 | |
Return next due | 09/11/2010 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-04 07:27:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRIDGEWATER PAPER COMPANY | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT LORNE CLARKE |
||
ROBERT LORNE CLARKE |
||
ROBERT JAN HILBRINK |
||
RONALD CHARLES HUMPHREYS |
||
JON MELKERSON |
||
JACQUES PIERRE VACHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTONIO PLANET |
Director | ||
GORDON CHESLEY OLDFORD |
Director | ||
BRIAN DOUGLAS STEVENSON |
Director | ||
WILLIAM HERBERT SHEFFIELD |
Director | ||
ARNOLD FISCHEL BROOKSTONE |
Director | ||
JAMES DOUGHAN |
Director | ||
CAMPBELL FRASER |
Director | ||
ANDREW MARCUS GALLOWAY |
Director | ||
ANDRE MAARTEN JOHAN VAN HATTUM |
Director | ||
NICHOLAS WINTERTON |
Director | ||
TOR OSCAR STANGELAND |
Director | ||
ROGER WARREN STONE |
Director | ||
WILFRED LEONARD LINZMAYER |
Director | ||
MICHAEL ALAN PELHAM |
Director | ||
MACKENZIE DE BOUCHERVILLE STRATHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESHIRE RECYCLING LIMITED | Company Secretary | 1992-12-17 | CURRENT | 1985-09-12 | Dissolved 2014-10-15 | |
BOWATER EUROPE LIMITED | Director | 2008-10-20 | CURRENT | 1982-07-05 | Dissolved 2015-01-13 | |
CHESHIRE RECYCLING LIMITED | Director | 1995-04-01 | CURRENT | 1985-09-12 | Dissolved 2014-10-15 | |
CHESHIRE RECYCLING LIMITED | Director | 1992-12-17 | CURRENT | 1985-09-12 | Dissolved 2014-10-15 | |
CHESHIRE RECYCLING LIMITED | Director | 2008-09-19 | CURRENT | 1985-09-12 | Dissolved 2014-10-15 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-17 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-30 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-30 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-30 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-30 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-30 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-30 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.48 | Notice of Constitution of Liquidation Committee | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2010 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:MISCELLANEOUS:- RE PERMISSION BY COURT (619 OF 2010)TO DISPOSE OF COMPANY ASSETS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM NORTH ROAD ELLESMERE PORT SOUTH WIRRAL CH65 1AF | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 18/12/09 STATEMENT OF CAPITAL;GBP 26214909 | |
AR01 | 12/10/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED JON MELKERSON LOGGED FORM | |
288a | DIRECTOR APPOINTED JON MELKERSON | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JACQUES VACHON / 01/04/2006 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL PLANET | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
362 | LOCATION OF OVERSEAS BRANCH REGISTER | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
Final Meetings | 2013-11-29 |
Notices to Creditors | 2011-03-03 |
Meetings of Creditors | 2010-03-15 |
Appointment of Administrators | 2010-02-08 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | GOLDMAN SACHS CREDIT PARTNERS L.P. (THE COLLATERAL AGENT) | |
DEBENTURE | Satisfied | WELLS FARGO BANK, NATIONAL ASSOCIATION (THE COLLATERAL TRUSTEE) | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE TORONTO DOMINION BANKREEMENT DATED 1 NOVEMBER 1995AS AGENT FOR THE LENDERS PURSUANT TO A CREDIT AG | |
DEBENTURE | Satisfied | THE TORONTO-DOMINION BANK | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | STONE-CONSOLIDATED CORPORATION (THE LENDER) | |
DEBENTURE | Satisfied | ALEXANDER FINANCIAL CORPORATION | |
AGREEMENT AND DEED OF PLEDGE OVER INVENTORY | Satisfied | GENERAL ELECTRIC CAPITAL CANADA INC. | |
DEBENTURE | Satisfied | GENERAL ELECTRIC CAPITAL CANADA,INC. | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
TRUST DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
BRIDGEWATER PAPER COMPANY LIMITED owns 1 domain names.
abitibibowater.co.uk
The top companies supplying to UK government with the same SIC code (2112 - Manufacture of paper & paperboard) as BRIDGEWATER PAPER COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | |||
48026115 | Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rolls of any size, weighing < 72 g/m² and of which > 50% by weight of the total fibre content consists of fibres obtained by a mechanical process, n.e.s. | |||
48 | ||||
48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | |||
48102210 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRIDGEWATER PAPER COMPANY LIMITED | Event Date | 2013-11-26 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above named company will be held at Ernst & Young LLP, 100 Barbirolli Square, Manchester, M2 3EY on 17 January 2014 at 10.00 am and 10.30 am respectively, for the purpose of laying before each of the meetings an account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Ernst & Young LLP, 1 More London Place, London, SE1 2AF no later than 12.00 noon on the business day before the meeting. P J Brazzill , Joint Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRIDGEWATER PAPER COMPANY LIMITED | Event Date | 2011-02-25 |
Notice is hereby given that the creditors of the above named company are required on or before 29 April 2011 to send full details in writing of their debts or claims, including supporting documentation to Patrick Joseph Brazzill the Joint Liquidator of the company, at Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Creditors who have not provided full written details of their debts or claims by 29 April 2011 may be excluded from any subsequent distribution. Date of appointment of Liquidators: 31 January 2011. Liquidators names: Patrick Joseph Brazzill, Roy Bailey and Alan Robert Bloom (IP Nos 8569, 8357 and 6462), Further details: Tel: 020 7951 2000. Alternative contact: Vanessa Martin. P J Brazzill , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRIDGEWATER PAPER COMPANY LIMITED | Event Date | 2010-03-09 |
Notice is hereby given that an initial meeting of creditors of the company will be held at Ellesmere Port Civic Hall, 2 Civic Way, Ellesmere Port, Cheshire, CH65 0A2 on 25 March 2010 at 10.00 am pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Any creditor unable to attend in person and wishing to be represented should complete a proxy form and return it to R Bailey, A R Bloom and T A Jack at Ernst & Young LLP, 1 More London Place, London, SE1 2AF by the date of the meeting. To be able to vote at the meeting you must also provide details in writing of your claim to Jonathan Blezard at the above address by 12.00 noon on the business day before the meeting. R Bailey , Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRIDGEWATER PAPER COMPANY LIMITED | Event Date | 2010-02-02 |
In the High Court of Justice, Chancery Division Companies Court case number 619 Roy Bailey , Thomas Andrew Jack and Alan Robert Bloom (IP Nos 8357 and 9412 and 6462 ), of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |