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

AYLESFORD NEWSPRINT HOLDINGS LIMITED

CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
02816412
Private Limited Company
Dissolved

Dissolved 2017-06-02

Company Overview

About Aylesford Newsprint Holdings Ltd
AYLESFORD NEWSPRINT HOLDINGS LIMITED was founded on 1993-05-10 and had its registered office in Canary Wharf. The company was dissolved on the 2017-06-02 and is no longer trading or active.

Key Data
Company Name
AYLESFORD NEWSPRINT HOLDINGS LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
E14 5GL
Other companies in ME20
 
Filing Information
Company Number 02816412
Date formed 1993-05-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-06-02
Type of accounts GROUP
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYLESFORD NEWSPRINT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 AYLESFORD NEWSPRINT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN ATKINSON
Company Secretary 2013-03-21
LANDRY KOUADIO KOUAKOU
Director 2012-10-02
GILLES CHRISTOPHE ROLAND
Director 2012-10-02
KRISTER ROSENQVIST-PACKALEN
Director 2012-10-02
ANGELA WARDLAW
Director 2013-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD BROXUP
Director 2013-01-30 2014-07-28
IAN RICHARD BROXUP
Company Secretary 2006-02-28 2013-03-21
CHARLES GUILLAUME KTORZA
Director 2012-10-02 2012-12-13
CARL GORAN BOSSON FRIDH
Director 2009-02-12 2012-10-02
ULF LARSSON
Director 2008-05-12 2012-10-02
JOHN MIKAEL LINDAHL
Director 2011-09-22 2012-10-02
MARK LUNABBA
Director 2000-11-16 2012-10-02
FRITS ALVAR ANDERSSON
Director 2009-02-12 2012-01-27
BENGT ERIK BLOMBERG
Director 2008-11-11 2011-11-07
MACIEJ WITOLD KUNDA
Director 2009-11-10 2010-11-18
PAUL ROBERT HOLLINGWORTH
Director 2008-05-12 2009-11-10
HANS EDWARD KENNETH ERIKSSON
Director 1997-01-29 2008-11-11
ANDERS DAVID FARNQVIST
Director 1997-05-16 2008-11-11
DAVID ANDREW HATHORN
Director 1994-03-07 2008-11-11
ANDREW CHARLES WALLIS KING
Director 2005-09-26 2008-11-11
ROBERT WILLIAM HUNT
Director 2006-01-25 2008-05-12
INGER VIKTORIA ERIKSSON
Director 2000-11-16 2007-11-27
DONALD BENNETT CHARLESWORTH
Company Secretary 1993-12-16 2006-02-28
JOHN ROBERT BARTON
Director 2000-09-07 2006-01-25
SVERKER MARTIN-LOF
Director 1993-12-16 2000-11-16
FRANCIS KEITH JOHN JACKSON
Director 1997-05-16 1999-07-30
SVEN GUNNAR HAGLUND
Director 1993-12-16 1997-05-16
ALFRED HANNES HEINZEL
Director 1994-03-07 1997-05-16
ULF RAGNARSSON FROLANDER
Director 1993-12-16 1997-01-29
HARALD JANGAARD LOE
Director 1994-01-17 1996-09-05
HARALD JANGAARD LOE
Company Secretary 1993-10-13 1993-12-16
RAMSAY ALEXANDER HAMPTON
Director 1993-10-13 1993-12-16
HARALD JANGAARD LOE
Director 1993-10-13 1993-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-05-10 1993-10-13
INSTANT COMPANIES LIMITED
Nominated Director 1993-05-10 1993-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLES CHRISTOPHE ROLAND AYLESFORD NEWSPRINT LIMITED Director 2012-10-02 CURRENT 1993-06-10 Liquidation
KRISTER ROSENQVIST-PACKALEN AYLESFORD NEWSPRINT LIMITED Director 2012-10-02 CURRENT 1993-06-10 Liquidation
ANGELA WARDLAW AYLESFORD NEWSPRINT LIMITED Director 2013-01-30 CURRENT 1993-06-10 Liquidation

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
2017-06-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-022.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-02-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2017
2016-10-272.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-10-272.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF REPLACEMENT LIQUIDATORS
2016-07-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2016
2016-02-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-02-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-01-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2016
2015-09-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2015
2015-05-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-05-12F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-05-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM NEWSPRINT HOUSE BELLINGHAM WAY AYLESFORD KENT ME20 7DL
2015-03-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-03-04RES01ADOPT ARTICLES 20/02/2015
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 20020
2014-12-15AR0115/12/14 FULL LIST
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028164120002
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028164120003
2014-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028164120004
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROXUP
2014-07-11MEM/ARTSARTICLES OF ASSOCIATION
2014-07-11RES01ALTER ARTICLES 18/06/2014
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028164120003
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028164120002
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 20020
2014-05-16AR0110/05/14 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0110/05/13 FULL LIST
2013-03-21AP03SECRETARY APPOINTED MR MARTIN JOHN ATKINSON
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY IAN BROXUP
2013-02-22AP01DIRECTOR APPOINTED MR IAN RICHARD BROXUP
2013-02-22AP01DIRECTOR APPOINTED MS ANGELA WARDLAW
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KTORZA
2012-10-30AP01DIRECTOR APPOINTED MR CHARLES GUILLAUME KTORZA
2012-10-30AP01DIRECTOR APPOINTED MR GILLES CHRISTOPHE ROLAND
2012-10-30AP01DIRECTOR APPOINTED MR KRISTER ROSENQVIST-PACKALEN
2012-10-30AP01DIRECTOR APPOINTED MR LANDRY KOUADIO KOUAKOU
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ULF LARSSON
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL FRIDH
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATERSON
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ TAUBER
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LINDAHL
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARA VALERA
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUNABBA
2012-10-24Annotation
2012-10-09RES01ALTER ARTICLES 02/10/2012
2012-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-09SH0102/10/12 STATEMENT OF CAPITAL GBP 20020
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0110/05/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BENGT BLOMBERG
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR FRITS ANDERSSON
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-23AP01DIRECTOR APPOINTED MR JOHN MIKAEL LINDAHL
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LADIMIR PELLIZZARO
2011-05-17AR0110/05/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MR FRANZ TAUBER
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MACIEJ KUNDA
2010-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0110/05/10 FULL LIST
2009-12-08AP01DIRECTOR APPOINTED MR MACIEJ WITOLD KUNDA
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLINGWORTH
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BENGT ERIK BLOMBERG / 01/10/2009
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED LADIMIR ENORE PELLIZZARO
2009-03-06288aDIRECTOR APPOINTED FRITS ALVAR ANDERSSON
2009-02-26288aDIRECTOR APPOINTED CARL GORAN BOSSON FRIDH
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR KURT MITTERBOECK
2008-12-09288aDIRECTOR APPOINTED BENGT ERIK BLOMBERG
2008-12-03288aDIRECTOR APPOINTED JAMES CAMPBELL PATERSON
2008-12-03288aDIRECTOR APPOINTED CLARA VALERA
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ALAN MCKENDRICK
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID HATHORN
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW KING
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ANDERS FARNQVIST
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR HANS ERIKSSON
2008-06-06288aDIRECTOR APPOINTED ULF LARSSON
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HUNT
2008-05-28288aDIRECTOR APPOINTED PAUL HOLLINGWORTH
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard




Licences & Regulatory approval
We could not find any licences issued to AYLESFORD NEWSPRINT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-11-11
Fines / Sanctions
No fines or sanctions have been issued against AYLESFORD NEWSPRINT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-31 Outstanding SITARA FINANCE LIMITED
2014-07-03 Satisfied CENTRIC SPV 1 LIMITED
2014-06-11 Satisfied CENTRIC SPV 1 LIMITED
GUARANTEE & DEBENTURE 2012-10-04 Satisfied MONDI PAPER (UK) LIMITED AND SCA GRAPHIC PAPER ANL HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of AYLESFORD NEWSPRINT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYLESFORD NEWSPRINT HOLDINGS LIMITED
Trademarks
We have not found any records of AYLESFORD NEWSPRINT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYLESFORD NEWSPRINT HOLDINGS 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 (17120 - Manufacture of paper and paperboard) as AYLESFORD NEWSPRINT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AYLESFORD NEWSPRINT HOLDINGS 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 TypeNotice of Intended Dividends
Defending partyAYLESFORD NEWSPRINT HOLDINGS LIMITEDEvent Date2015-02-24
In the High Court of Justice, Chancery Division Companies Court case number 1380 NOTICE IS HEREBY GIVEN pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intends to declare First and final dividend to the unsecured creditors of the company within two months of the last date for proving on 9 December 2016. Creditors who have not already done so, must send details in writing of any claim against the company by 9 December 2016, to 15 Canada Square, Canary Wharf, London, E14 5GL. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Please note that this dividend is in no way connected or related to the company of a similar name, who is also in administration, Aylesford Newsprint Limited. Office Holder Details: Robert Andrew Croxen (IP number 9700 ) of KPMG LLP , 15 Canada Square, London E14 5GL and Neil David Gostelow (IP number 10090 ) of KPMG LLP , Arlington Business Park, Theale, Reading RG7 4SD . Date of Appointment: 24 February 2015 . Further information about this case is available from the offices of KPMG LLP on 020 7311 8091. Robert Andrew Croxen and Neil David Gostelow , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AYLESFORD NEWSPRINT HOLDINGS 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 AYLESFORD NEWSPRINT HOLDINGS 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.