PAPERBOX STORES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2BH

Company number 06814018
Status Liquidation
Incorporation Date 9 February 2009
Company Type Private Limited Company
Address 1ST FLOOR 15 COLMORE ROW, CATHEDRAL CUORT, BIRMINGHAM, B3 2BH
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators statement of receipts and payments to 21 December 2016; Liquidators statement of receipts and payments to 21 December 2015; Liquidators statement of receipts and payments to 21 December 2014. The most likely internet sites of PAPERBOX STORES LIMITED are www.paperboxstores.co.uk, and www.paperbox-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paperbox Stores Limited is a Private Limited Company. The company registration number is 06814018. Paperbox Stores Limited has been working since 09 February 2009. The present status of the company is Liquidation. The registered address of Paperbox Stores Limited is 1st Floor 15 Colmore Row Cathedral Cuort Birmingham B3 2bh. . LAWSON, Simon James is a Director of the company. Secretary LAWSON, Catherine Jane has been resigned. The company operates in "Other retail specialist stores".


Current Directors

Director
LAWSON, Simon James
Appointed Date: 09 February 2009
56 years old

Resigned Directors

Secretary
LAWSON, Catherine Jane
Resigned: 02 March 2009
Appointed Date: 09 February 2009

PAPERBOX STORES LIMITED Events

02 Mar 2017
Liquidators statement of receipts and payments to 21 December 2016
26 Feb 2016
Liquidators statement of receipts and payments to 21 December 2015
02 Feb 2015
Liquidators statement of receipts and payments to 21 December 2014
14 Feb 2014
Liquidators statement of receipts and payments to 21 December 2013
08 Nov 2013
Registered office address changed from Paperbox Stores Limited Caxton Road Elm Farm Industrial Estate Bedford MK41 0LF United Kingdom on 8 November 2013
...
... and 31 more events
08 Apr 2009
Particulars of a mortgage or charge / charge no: 1
31 Mar 2009
Registered office changed on 31/03/2009 from seebeck house 1 seebeck place, knowlhill milton keynes buckinghamshire MK5 8FR
13 Mar 2009
Appointment terminated secretary catherine lawson
13 Mar 2009
Accounting reference date extended from 28/02/2010 to 30/06/2010
09 Feb 2009
Incorporation

PAPERBOX STORES LIMITED Charges

5 November 2010
Rent deposit deed
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Flaskfront Limited, Circleroad Limited
Description: Rent deposit. The sum of £2000.
16 September 2010
Rent deposit deed
Delivered: 4 October 2010
Status: Outstanding
Persons entitled: Callender Street Properties (No.7) Limited and Lacuna Property (Barnstaple) Limited Together Acting as General Partners for the Pavillion Partnership N. Ireland LP
Description: The sum of £2,250.00. the deposit account and the amount…
11 December 2009
Rent deposit deed
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Circleroad Limited & Flaskfront Limited
Description: The sum of £2,300.00 and includes all sums including…
25 November 2009
Rent deposit deed
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Ironstone UK Limited
Description: The deposit monies from time to time deposited see image…
20 November 2009
Rent deposit deed
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: All its interest in the account, being an interest bearing…
2 November 2009
Rent security deposit deed
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Alecta Pensionsforsakring Omsesidigt
Description: The sum of £1,469.70 to the deposit account see image for…
28 October 2009
Lease
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: C. & J. Clark International Limited
Description: Its interest in a deposit account holding the sum of £2,800…
14 September 2009
Rent deposit deed
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: David Stewart Broughton and Julia Broughton and Hornbuckle Mitchell Trustees Limited
Description: The rent deposit see image for full details.
24 August 2009
Rent deposit deed
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Slough Shopping Centre LLP
Description: £3,450.00.
24 August 2009
Debenture
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Mr Simon Lawson and Mrs Catherine Lawson
Description: Fixed and floating charge over the undertaking and all…
21 August 2009
Rent deposit deed
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Axa Sun Life PLC
Description: All the deposit monies from time to time deposited pursuant…
29 May 2009
Rent deposit deed
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: London & Associated Properties PLC
Description: Deposit account, the deposit balance see image for full…
6 May 2009
Rent deposit deed
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: L & C Investments Limited
Description: The rent deposit of £3,274.14.
15 April 2009
Rent deposit deed
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Flaskfront Limited and Circleroad Limited
Description: £2000 in the name of the landlord see image for full…
6 April 2009
Lease
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Pr-Kettering Limited
Description: Interest in the deposit monies of £2,501.25 in accordance…
6 April 2009
Lease
Delivered: 27 April 2009
Status: Outstanding
Persons entitled: Pr-Kettering Limited
Description: Interest in the deposit monies of £2,501.25 see image for…
6 April 2009
Rent deposit
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Callender Street Properties No.7 Limited and Lacuna Property (Barnstable) Limited (Together Acting as General Partners for the Pavillion Partnership N. Ireland LLP)
Description: £2,587.50 an interest bearing account see image for full…