Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEWATER PAPER COMPANY LIMITED
Company Information for

BRIDGEWATER PAPER COMPANY LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
01726334
Private Limited Company
Liquidation

Company Overview

About Bridgewater Paper Company Ltd
BRIDGEWATER PAPER COMPANY LIMITED was founded on 1983-05-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Bridgewater Paper Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRIDGEWATER PAPER COMPANY LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEWATER PAPER COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name BRIDGEWATER PAPER COMPANY LIMITED
The following companies were found which have the same name as BRIDGEWATER PAPER COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGEWATER PAPER COMPANY Pennsylvannia Unknown

Company Officers of BRIDGEWATER PAPER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LORNE CLARKE
Company Secretary 1992-12-17
ROBERT LORNE CLARKE
Director 1995-10-02
ROBERT JAN HILBRINK
Director 2002-01-01
RONALD CHARLES HUMPHREYS
Director 2002-01-01
JON MELKERSON
Director 2008-10-28
JACQUES PIERRE VACHON
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTONIO PLANET
Director 1997-09-01 2008-09-19
GORDON CHESLEY OLDFORD
Director 2002-05-01 2005-08-01
BRIAN DOUGLAS STEVENSON
Director 2002-01-01 2005-08-01
WILLIAM HERBERT SHEFFIELD
Director 1999-07-01 2000-03-31
ARNOLD FISCHEL BROOKSTONE
Director 1996-03-01 1999-12-31
JAMES DOUGHAN
Director 1993-09-22 1999-12-31
CAMPBELL FRASER
Director 1992-12-17 1999-12-31
ANDREW MARCUS GALLOWAY
Director 1995-07-31 1999-12-31
ANDRE MAARTEN JOHAN VAN HATTUM
Director 1992-12-17 1999-12-31
NICHOLAS WINTERTON
Director 1992-12-17 1999-12-31
TOR OSCAR STANGELAND
Director 1992-12-17 1999-03-24
ROGER WARREN STONE
Director 1992-12-17 1996-02-26
WILFRED LEONARD LINZMAYER
Director 1992-12-17 1995-08-31
MICHAEL ALAN PELHAM
Director 1992-12-17 1993-09-30
MACKENZIE DE BOUCHERVILLE STRATHY
Director 1992-12-17 1993-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LORNE CLARKE CHESHIRE RECYCLING LIMITED Company Secretary 1992-12-17 CURRENT 1985-09-12 Dissolved 2014-10-15
ROBERT LORNE CLARKE BOWATER EUROPE LIMITED Director 2008-10-20 CURRENT 1982-07-05 Dissolved 2015-01-13
ROBERT LORNE CLARKE CHESHIRE RECYCLING LIMITED Director 1995-04-01 CURRENT 1985-09-12 Dissolved 2014-10-15
RONALD CHARLES HUMPHREYS CHESHIRE RECYCLING LIMITED Director 1992-12-17 CURRENT 1985-09-12 Dissolved 2014-10-15
JACQUES PIERRE VACHON CHESHIRE RECYCLING LIMITED Director 2008-09-19 CURRENT 1985-09-12 Dissolved 2014-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-19AC92Restoration by order of the court
2014-04-27GAZ2Final Gazette dissolved via compulsory strike-off
2014-01-314.68 Liquidators' statement of receipts and payments to 2014-01-17
2014-01-274.72Voluntary liquidation creditors final meeting
2013-08-084.68 Liquidators' statement of receipts and payments to 2013-07-30
2013-04-114.68 Liquidators' statement of receipts and payments to 2013-01-30
2013-02-214.68 Liquidators' statement of receipts and payments to 2013-01-30
2012-08-294.68 Liquidators' statement of receipts and payments to 2012-07-30
2012-06-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-214.68 Liquidators' statement of receipts and payments to 2012-01-30
2012-02-214.68 Liquidators' statement of receipts and payments to 2012-01-30
2011-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-04-284.48Notice of Constitution of Liquidation Committee
2011-01-312.34BNotice of move from Administration to creditors voluntary liquidation
2011-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-09-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2010
2010-05-20LIQ MISC OCCOURT ORDER INSOLVENCY:MISCELLANEOUS:- RE PERMISSION BY COURT (619 OF 2010)TO DISPOSE OF COMPANY ASSETS
2010-04-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-04-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2010-03-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-02-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM NORTH ROAD ELLESMERE PORT SOUTH WIRRAL CH65 1AF
2010-01-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-04AD02SAIL ADDRESS CREATED
2009-12-18LATEST SOC18/12/09 STATEMENT OF CAPITAL;GBP 26214909
2009-12-18AR0112/10/09 FULL LIST
2009-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-02-26288aDIRECTOR APPOINTED JON MELKERSON LOGGED FORM
2009-02-25288aDIRECTOR APPOINTED JON MELKERSON
2008-12-19363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUES VACHON / 01/04/2006
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL PLANET
2008-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2007-11-21363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-03363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05362LOCATION OF OVERSEAS BRANCH REGISTER
2005-12-05363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-31363aRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
2112 - Manufacture of paper & paperboard



Licences & Regulatory approval
We could not find any licences issued to BRIDGEWATER PAPER COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-29
Notices to Creditors2011-03-03
Meetings of Creditors2010-03-15
Appointment of Administrators2010-02-08
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEWATER PAPER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-01 Satisfied GOLDMAN SACHS CREDIT PARTNERS L.P. (THE COLLATERAL AGENT)
DEBENTURE 2008-04-01 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION (THE COLLATERAL TRUSTEE)
DEED OF CHARGE OVER CREDIT BALANCES 1999-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-02-22 Satisfied THE TORONTO DOMINION BANKREEMENT DATED 1 NOVEMBER 1995AS AGENT FOR THE LENDERS PURSUANT TO A CREDIT AG
DEBENTURE 1995-11-01 Satisfied THE TORONTO-DOMINION BANK
CHARGE OVER CREDIT BALANCES 1995-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-03-08 Satisfied STONE-CONSOLIDATED CORPORATION (THE LENDER)
DEBENTURE 1994-03-08 Satisfied ALEXANDER FINANCIAL CORPORATION
AGREEMENT AND DEED OF PLEDGE OVER INVENTORY 1994-02-25 Satisfied GENERAL ELECTRIC CAPITAL CANADA INC.
DEBENTURE 1993-12-17 Satisfied GENERAL ELECTRIC CAPITAL CANADA,INC.
CHARGE OVER CREDIT BALANCES 1993-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
TRUST DEBENTURE 1992-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BRIDGEWATER PAPER COMPANY LIMITED registering or being granted any patents
Domain Names

BRIDGEWATER PAPER COMPANY LIMITED owns 1 domain names.

abitibibowater.co.uk  

Trademarks
We have not found any records of BRIDGEWATER PAPER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEWATER PAPER COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2112 - Manufacture of paper & paperboard) as BRIDGEWATER PAPER COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEWATER PAPER COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRIDGEWATER PAPER COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0148010000Newsprint 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
2010-02-0148026115Uncoated 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.
2010-01-0148
2010-01-0148010000Newsprint 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
2010-01-0148102210

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBRIDGEWATER PAPER COMPANY LIMITEDEvent Date2013-11-26
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 TypeNotices to Creditors
Defending partyBRIDGEWATER PAPER COMPANY LIMITEDEvent Date2011-02-25
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 TypeMeetings of Creditors
Defending partyBRIDGEWATER PAPER COMPANY LIMITEDEvent Date2010-03-09
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 TypeAppointment of Administrators
Defending partyBRIDGEWATER PAPER COMPANY LIMITEDEvent Date2010-02-02
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEWATER PAPER COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGEWATER PAPER COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.