ISLE OF WIGHT COUNTY PRESS GROUP LIMITED
Overview
| Company Name | ISLE OF WIGHT COUNTY PRESS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00023788 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ISLE OF WIGHT COUNTY PRESS GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ISLE OF WIGHT COUNTY PRESS GROUP LIMITED located?
| Registered Office Address | Loudwater Mill Station Road HP10 9TY High Wycombe Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISLE OF WIGHT COUNTY PRESS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISLE OF WIGHT COUNTY PRESS LIMITED | Jan 18, 1887 | Jan 18, 1887 |
What are the latest accounts for ISLE OF WIGHT COUNTY PRESS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for ISLE OF WIGHT COUNTY PRESS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 11 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2017 | 38 pages | AA | ||||||||||
Statement of capital on Dec 07, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Newsquest Media Group Limited as a person with significant control on Jul 12, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Amander Bradbeer as a person with significant control on Jul 12, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Neil Edward Carpenter as a secretary on Jul 12, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Simon Alton Westrop as a secretary on Jul 12, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Henry Kennedy Faure Walker as a director on Jul 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Nigel Freeman as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Anthony Hunter as a director on Jul 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Felix Richard Hetherington as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Jane Bradbeer as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Loudwater Mill Station Road High Wycombe HP10 9TY United Kingdom to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Jul 14, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lesley Susan Yates as a secretary on Jul 12, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lesley Susan Yates as a secretary on Jul 12, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from Brannon House 123 Pyle Street Newport Isle of Wight PO30 1st to Loudwater Mill Station Road High Wycombe HP10 9TY on Jul 14, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Felix Richard Hetherington as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Peter Holmes as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of ISLE OF WIGHT COUNTY PRESS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARPENTER, Neil Edward | Secretary | The Quadrant, Brighton Road SM2 5AS Sutton Floors 9 & 10 Quadrant House England | 235539620001 | |||||||
| WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | 235537740001 | |||||||
| FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | United Kingdom | British | 235506580001 | |||||
| HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | 69320190004 | |||||
| HARLOW, George Thomas | Secretary | Roof Tree St Albans Road PO38 1DE Ventnor Isle Of Wight | British | 1916550001 | ||||||
| YATES, Lesley Susan | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill United Kingdom | 172726530001 | |||||||
| BRADBEER, Amanda Jane | Director | Tintmarre 21 Gurnard Heights PO31 8EF Gurnard Isle Of Wight | England | British | 20171510002 | |||||
| BRADBEER, Richard Linthorn | Director | Brannon House 123 Pyle Street PO30 1ST Newport Isle Of Wight | England | British | 1916560002 | |||||
| CHEVERTON, David Brian Barrie | Director | 35 Osborne Court The Parade PO31 7QS Cowes Isle Of Wight | England | British | 35575280003 | |||||
| FREEMAN, Robin Nigel, Mr. (Managing Director) | Director | Brannon House 123 Pyle Street PO30 1ST Newport Isle Of Wight | England | British | 18624590002 | |||||
| HAMMER, Mark Richard | Director | Brannon House 123 Pyle Street PO30 1ST Newport Isle Of Wight | England | British | 22662210002 | |||||
| HETHERINGTON, Felix Richard | Director | 8 Nelsons Quay Latimer Road PO33 1TA St Helens Isle Of Wight | England | British | 84823260001 | |||||
| HOLMES, Anthony Peter | Director | Manor Farm Wellow Top Road, Wellow PO41 0TB Yarmouth Isle Of Wight | England | British | 50520720001 | |||||
| LAWSON, Marilyn Irene Celia | Director | Devonshire House 5 Castle Road PO30 1DT Newport Isle Of Wight | New Zealander | 2089840001 | ||||||
| MONGER, Edwin George, Mr. | Director | 49 West End Sherborne St John RG24 9LE Basingstoke Hampshire | England | British | 33396710001 |
Who are the persons with significant control of ISLE OF WIGHT COUNTY PRESS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newsquest Media Group Limited | Jul 12, 2017 | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Amander Bradbeer | Jul 01, 2016 | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does ISLE OF WIGHT COUNTY PRESS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 27, 2015 Delivered On Nov 28, 2015 | Satisfied | ||
Brief description Plot 335 bluebell meadows newport isle of wight to be known as 12 saxon close bluebell meadows newport isle of wight. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share mortgage | Created On Mar 31, 1992 Delivered On Apr 02, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a sale agreement dated 31/03/92 | |
Short particulars All tha shares in crossprint limited and any substituted securities and all dividends or interest paid or payable see form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share mortgage | Created On Oct 04, 1990 Delivered On Oct 22, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a share sale agreement dated 4-10-90 | |
Short particulars All the sharer and any substituted securities in the company and all dividends or interest paid or payable after the date of the share mortgage and all shares (and the dividends or interests thereon). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 29, 1985 Delivered On Feb 01, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Oct 28, 1980 Delivered On Oct 31, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 29 high street, 121 ryle street, newport, isle of wight. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0