ACACIA PAPER UK LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 05042972
Status Liquidation
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from 20 Denehurst Gardens Woodford Green Essex IG8 0PA to Acre House 11-15 William Road London NW1 3ER on 9 May 2016; Declaration of solvency. The most likely internet sites of ACACIA PAPER UK LIMITED are www.acaciapaperuk.co.uk, and www.acacia-paper-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Acacia Paper Uk Limited is a Private Limited Company. The company registration number is 05042972. Acacia Paper Uk Limited has been working since 12 February 2004. The present status of the company is Liquidation. The registered address of Acacia Paper Uk Limited is Acre House 11 15 William Road London Nw1 3er. . WILLLIAMS, Christine Paula is a Secretary of the company. VERMOT, Anthony is a Director of the company. WILLIAMS, Graham Barry is a Director of the company. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
WILLLIAMS, Christine Paula
Appointed Date: 12 February 2004

Director
VERMOT, Anthony
Appointed Date: 12 February 2004
82 years old

Director
WILLIAMS, Graham Barry
Appointed Date: 12 February 2004
78 years old

ACACIA PAPER UK LIMITED Events

20 Apr 2017
Return of final meeting in a members' voluntary winding up
09 May 2016
Registered office address changed from 20 Denehurst Gardens Woodford Green Essex IG8 0PA to Acre House 11-15 William Road London NW1 3ER on 9 May 2016
06 May 2016
Declaration of solvency
06 May 2016
Appointment of a voluntary liquidator
06 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-19

...
... and 28 more events
15 Jun 2005
Particulars of mortgage/charge
02 Mar 2005
Return made up to 12/02/05; full list of members
15 Apr 2004
Ad 25/03/04--------- £ si 19998@1=19998 £ ic 2/20000
30 Mar 2004
Particulars of mortgage/charge
12 Feb 2004
Incorporation

ACACIA PAPER UK LIMITED Charges

10 August 2007
Deposit agreement to secure own liabilities
Delivered: 17 August 2007
Status: Satisfied on 18 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
10 June 2005
All assets debenture
Delivered: 15 June 2005
Status: Satisfied on 3 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 2004
Fixed and floating charge
Delivered: 30 March 2004
Status: Satisfied on 7 July 2005
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…