ISLE OF WIGHT COUNTY PRESS GROUP LIMITED

ISLE OF WIGHT COUNTY PRESS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameISLE OF WIGHT COUNTY PRESS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00023788
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ISLE OF WIGHT COUNTY PRESS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISLE OF WIGHT COUNTY PRESS LIMITEDJan 18, 1887Jan 18, 1887

    What are the latest accounts for ISLE OF WIGHT COUNTY PRESS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for ISLE OF WIGHT COUNTY PRESS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 01, 2018 with updates

    11 pagesCS01

    Group of companies' accounts made up to Jun 30, 2017

    38 pagesAA

    Statement of capital on Dec 07, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Newsquest Media Group Limited as a person with significant control on Jul 12, 2017

    2 pagesPSC02

    Cessation of Amander Bradbeer as a person with significant control on Jul 12, 2017

    1 pagesPSC07

    Appointment of Mr Neil Edward Carpenter as a secretary on Jul 12, 2017

    2 pagesAP03

    Appointment of Mr Simon Alton Westrop as a secretary on Jul 12, 2017

    2 pagesAP03

    Appointment of Henry Kennedy Faure Walker as a director on Jul 12, 2017

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Robin Nigel Freeman as a director on Jul 12, 2017

    1 pagesTM01

    Appointment of Mr Paul Anthony Hunter as a director on Jul 12, 2017

    2 pagesAP01

    Termination of appointment of Felix Richard Hetherington as a director on Jul 12, 2017

    1 pagesTM01

    Termination of appointment of Amanda Jane Bradbeer as a director on Jul 12, 2017

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Lesley Susan Yates as a secretary on Jul 12, 2017

    1 pagesTM02

    Termination of appointment of Lesley Susan Yates as a secretary on Jul 12, 2017

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Felix Richard Hetherington as a director on Jul 12, 2017

    1 pagesTM01

    Termination of appointment of Anthony Peter Holmes as a director on Jul 12, 2017

    1 pagesTM01

    Who are the officers of ISLE OF WIGHT COUNTY PRESS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    The Quadrant, Brighton Road
    SM2 5AS Sutton
    Floors 9 & 10 Quadrant House
    England
    Secretary
    The Quadrant, Brighton Road
    SM2 5AS Sutton
    Floors 9 & 10 Quadrant House
    England
    235539620001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    235537740001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United KingdomBritish235506580001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglish69320190004
    HARLOW, George Thomas
    Roof Tree
    St Albans Road
    PO38 1DE Ventnor
    Isle Of Wight
    Secretary
    Roof Tree
    St Albans Road
    PO38 1DE Ventnor
    Isle Of Wight
    British1916550001
    YATES, Lesley Susan
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    United Kingdom
    172726530001
    BRADBEER, Amanda Jane
    Tintmarre
    21 Gurnard Heights
    PO31 8EF Gurnard
    Isle Of Wight
    Director
    Tintmarre
    21 Gurnard Heights
    PO31 8EF Gurnard
    Isle Of Wight
    EnglandBritish20171510002
    BRADBEER, Richard Linthorn
    Brannon House
    123 Pyle Street
    PO30 1ST Newport
    Isle Of Wight
    Director
    Brannon House
    123 Pyle Street
    PO30 1ST Newport
    Isle Of Wight
    EnglandBritish1916560002
    CHEVERTON, David Brian Barrie
    35 Osborne Court
    The Parade
    PO31 7QS Cowes
    Isle Of Wight
    Director
    35 Osborne Court
    The Parade
    PO31 7QS Cowes
    Isle Of Wight
    EnglandBritish35575280003
    FREEMAN, Robin Nigel, Mr. (Managing Director)
    Brannon House
    123 Pyle Street
    PO30 1ST Newport
    Isle Of Wight
    Director
    Brannon House
    123 Pyle Street
    PO30 1ST Newport
    Isle Of Wight
    EnglandBritish18624590002
    HAMMER, Mark Richard
    Brannon House
    123 Pyle Street
    PO30 1ST Newport
    Isle Of Wight
    Director
    Brannon House
    123 Pyle Street
    PO30 1ST Newport
    Isle Of Wight
    EnglandBritish22662210002
    HETHERINGTON, Felix Richard
    8 Nelsons Quay
    Latimer Road
    PO33 1TA St Helens
    Isle Of Wight
    Director
    8 Nelsons Quay
    Latimer Road
    PO33 1TA St Helens
    Isle Of Wight
    EnglandBritish84823260001
    HOLMES, Anthony Peter
    Manor Farm
    Wellow Top Road, Wellow
    PO41 0TB Yarmouth
    Isle Of Wight
    Director
    Manor Farm
    Wellow Top Road, Wellow
    PO41 0TB Yarmouth
    Isle Of Wight
    EnglandBritish50520720001
    LAWSON, Marilyn Irene Celia
    Devonshire House 5 Castle Road
    PO30 1DT Newport
    Isle Of Wight
    Director
    Devonshire House 5 Castle Road
    PO30 1DT Newport
    Isle Of Wight
    New Zealander2089840001
    MONGER, Edwin George, Mr.
    49 West End
    Sherborne St John
    RG24 9LE Basingstoke
    Hampshire
    Director
    49 West End
    Sherborne St John
    RG24 9LE Basingstoke
    Hampshire
    EnglandBritish33396710001

    Who are the persons with significant control of ISLE OF WIGHT COUNTY PRESS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    Jul 12, 2017
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01676637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Amander Bradbeer
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Jul 01, 2016
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ISLE OF WIGHT COUNTY PRESS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Christopher Alexander Prew
    • Anthony Nicholas Bradshaw
    • Anthony Peter Holmes
    Transactions
    • Nov 28, 2015Registration of a charge (MR01)
    • Nov 11, 2016Satisfaction of a charge (MR04)
    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
    • Peter Thomas Cross
    Transactions
    • Apr 02, 1992Registration of a charge (395)
    • Oct 22, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Peter Thomas Cross
    Transactions
    • Oct 22, 1990Registration of a charge
    • Oct 22, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 1985Registration of a charge
    • May 23, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank LTD
    Transactions
    • Oct 31, 1980Registration of a charge
    • Nov 14, 2016Satisfaction of a charge (MR04)

    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