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

COMPUTER PAPER SERVICES LIMITED

45-53 CHORLEY NEW ROAD, BOLTON, GTR MANCHESTER, BL1 4QR,
Company Registration Number
01770858
Private Limited Company
Liquidation

Company Overview

About Computer Paper Services Ltd
COMPUTER PAPER SERVICES LIMITED was founded on 1983-11-17 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Computer Paper Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COMPUTER PAPER SERVICES LIMITED
 
Legal Registered Office
45-53 CHORLEY NEW ROAD
BOLTON
GTR MANCHESTER
BL1 4QR
Other companies in M15
 
Filing Information
Company Number 01770858
Company ID Number 01770858
Date formed 1983-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 22:51:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER PAPER SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY PLUS (NW) LIMITED   BROOK INDIA LIMITED   CHR OUTSOURCING LIMITED   COWGILL HOLLOWAY CARE 1 LIMITED   COWGILL HOLLOWAY NORTH WEST LIMITED   MONSTERMOB GROUP PLC   MULTISOLO LIMITED   MULTISOLO UMBRELLA 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.

Company Officers of COMPUTER PAPER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS PETER MAJOR
Company Secretary 1991-05-30
DOUGLAS PETER MAJOR
Director 1991-05-30
KARL TIBOR MAJOR
Director 1991-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MAJOR
Director 1991-05-30 2012-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS PETER MAJOR PREMIER COMPUTER SUPPLIES LIMITED Company Secretary 2002-01-07 CURRENT 1987-05-22 Active - Proposal to Strike off
DOUGLAS PETER MAJOR PREMIER PRINT MANAGEMENT LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
DOUGLAS PETER MAJOR PREMIER COMPUTER SUPPLIES LIMITED Director 2002-01-07 CURRENT 1987-05-22 Active - Proposal to Strike off
KARL TIBOR MAJOR PREMIER PRINT MANAGEMENT LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
KARL TIBOR MAJOR PREMIER COMPUTER SUPPLIES LIMITED Director 2002-01-07 CURRENT 1987-05-22 Active - Proposal to Strike off

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
2019-12-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-13
2018-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-13
2017-02-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-02-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-12-304.20Volunatary liquidation statement of affairs with form 4.19
2016-12-30600Appointment of a voluntary liquidator
2016-12-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-14
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0130/05/16 ANNUAL RETURN FULL LIST
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 017708580009
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 017708580008
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017708580006
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017708580007
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0130/05/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0130/05/14 ANNUAL RETURN FULL LIST
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017708580006
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-05AR0130/05/13 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-06AR0130/05/12 FULL LIST
2012-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS PETER MAJOR / 01/04/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL TIBOR MAJOR / 01/04/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PETER MAJOR / 01/04/2012
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAJOR
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09AR0130/05/11 FULL LIST
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-22AR0130/05/10 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-06363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-14363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-31363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-31363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-07-08395PARTICULARS OF MORTGAGE/CHARGE
2000-06-23363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-23363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-28363sRETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1997-08-21395PARTICULARS OF MORTGAGE/CHARGE
1997-06-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-10363sRETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1997-03-17287REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 176,MONTON ROAD, MONTON, ECCLES, MANCHESTER, M30 9GA
1996-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-28363sRETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS
1996-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-16395PARTICULARS OF MORTGAGE/CHARGE
1995-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-25363sRETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS
1995-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-25363sRETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS
1993-06-17363sRETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS
1993-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-06-29363sRETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS
1992-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-06-14363aRETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS
1991-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-07-09363RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPUTER PAPER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-19
Resolutions for Winding-up2016-12-19
Meetings of Creditors2016-11-29
Fines / Sanctions
No fines or sanctions have been issued against COMPUTER PAPER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-14 Outstanding HSBC BANK PLC
2016-03-14 Outstanding HSBC BANK PLC
2015-10-09 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-10-01 Satisfied HITACHI CAPITAL (UK) PLC
DEBENTURE 2002-01-07 Satisfied KENNETH BRINSLEY MCENTYRE AND PAMELA MCENTYRE
CHATTEL MORTGAGE 2000-07-08 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1997-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTER PAPER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTER PAPER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTER PAPER SERVICES LIMITED
Trademarks
We have not found any records of COMPUTER PAPER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTER PAPER SERVICES 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 (18129 - Printing n.e.c.) as COMPUTER PAPER SERVICES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER PAPER SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMPUTER PAPER SERVICES LIMITEDEvent Date2016-12-14
Jason Mark Elliott , of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR . : Further details contact: The Joint Liquidators, Tel: 0161 824 1200. Alternative contact: Claire Murphy, Email: claire.murphy@cowgills.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOMPUTER PAPER SERVICES LIMITEDEvent Date2016-12-14
At a General Meeting of the Company, duly convened, and held at Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 14 December 2016 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Jason Mark Elliott , of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR , (IP Nos: 009496 and 013152) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators will act jointly and severally. Further details contact: The Joint Liquidators, Tel: 0161 824 1200. Alternative contact: Claire Murphy, Email: claire.murphy@cowgills.co.uk Douglas Peter Major , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOMPUTER PAPER SERVICES LIMITEDEvent Date2016-11-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 14 December 2016 at 11.00 am for the purposes mentioned in Section 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR , by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 12 December 2016 and 13 December 2016 between the hours of 10.00 am and 4.00 pm. For further details contact: Claire Murphy, Email: claire.murphy@cowgills.co.uk Tel: 0161 827 1200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTER PAPER SERVICES 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 COMPUTER PAPER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.