Company NamePapermill House Llp
Company StatusDissolved
Company NumberOC377970
CategoryLimited Liability Partnership
Incorporation Date28 August 2012(11 years, 8 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Directors

LLP Designated Member NameMr Kerry Neil Briggs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9PE
LLP Designated Member NameMr Jonathan Kingham Broome
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9PE

Location

Registered Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£486,727
Cash£31,581
Current Liabilities£36,464

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 October 2016Delivered on: 19 October 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as the land and buildings on the east side of paper mill lane, bramford as the same is registered at hm land registry with title number SK142550.
Outstanding
19 October 2016Delivered on: 19 October 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the land and buildings on the east side of paper mill lane bramford as the same is registered at hm land registry with title no SK142550 and nay parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
15 July 2022Application to strike the limited liability partnership off the register (1 page)
7 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 November 2021Satisfaction of charge OC3779700002 in full (1 page)
20 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Registration of charge OC3779700002, created on 19 October 2016 (19 pages)
19 October 2016Registration of charge OC3779700002, created on 19 October 2016 (19 pages)
19 October 2016Registration of charge OC3779700001, created on 19 October 2016 (15 pages)
19 October 2016Registration of charge OC3779700001, created on 19 October 2016 (15 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Annual return made up to 28 August 2015 (3 pages)
9 September 2015Annual return made up to 28 August 2015 (3 pages)
10 April 2015Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 10 April 2015 (1 page)
10 April 2015Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 10 April 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Annual return made up to 28 August 2014 (3 pages)
23 September 2014Annual return made up to 28 August 2014 (3 pages)
22 September 2014Member's details changed for Mr Jonathan Kingham Broome on 1 July 2014 (2 pages)
22 September 2014Member's details changed for Mr Kerry Neil Briggs on 1 July 2014 (2 pages)
22 September 2014Member's details changed for Mr Kerry Neil Briggs on 1 July 2014 (2 pages)
22 September 2014Member's details changed for Mr Jonathan Kingham Broome on 1 July 2014 (2 pages)
22 September 2014Member's details changed for Mr Jonathan Kingham Broome on 1 July 2014 (2 pages)
22 September 2014Member's details changed for Mr Kerry Neil Briggs on 1 July 2014 (2 pages)
17 September 2014Registered office address changed from Bridge House Restmor Way Wallington SM6 7AH United Kingdom to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Bridge House Restmor Way Wallington SM6 7AH United Kingdom to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 17 September 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Annual return made up to 28 August 2013 (3 pages)
28 August 2013Annual return made up to 28 August 2013 (3 pages)
28 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
28 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
28 August 2012Incorporation of a limited liability partnership (5 pages)
28 August 2012Incorporation of a limited liability partnership (5 pages)