REPORTER LIMITED(THE)

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

    Company NameREPORTER LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00050742
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REPORTER LIMITED(THE)?

    • Publishing of newspapers (58130) / Information and communication

    Where is REPORTER LIMITED(THE) located?

    Registered Office Address
    Ship Canal House 8th Floor
    98 King Street
    M2 4WB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REPORTER LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for REPORTER LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    49 pagesAM23

    Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on Mar 16, 2020

    2 pagesAD01

    Administrator's progress report

    55 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report

    57 pagesAM10

    Termination of appointment of Peter Mccall as a secretary on May 17, 2019

    1 pagesTM02

    Termination of appointment of David John King as a director on May 17, 2019

    1 pagesTM01

    Notice of deemed approval of proposals

    5 pagesAM06

    Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on Dec 11, 2018

    2 pagesAD01

    Statement of administrator's proposal

    123 pagesAM03

    Appointment of an administrator

    5 pagesAM01

    Accounts for a dormant company made up to Dec 30, 2017

    16 pagesAA

    Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018

    1 pagesTM01

    Confirmation statement made on May 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    6 pagesCS01

    Termination of appointment of Christopher Gowland Green as a director on Sep 03, 2010

    1 pagesTM01

    Accounts for a dormant company made up to Jan 02, 2016

    8 pagesAA

    Annual return made up to May 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 65,544
    SH01

    Termination of appointment of Michael John Harrison as a director on Jul 31, 2015

    1 pagesTM01

    Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on Aug 05, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jan 03, 2015

    9 pagesAA

    Annual return made up to May 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 65,544
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    8 pagesAA

    Who are the officers of REPORTER LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    BritishCompany Director131295290001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    BritishCompany Secretary72684940002
    MCCALL, Peter
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    147147720001
    MILNES, Ann
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    Secretary
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    BritishCompany Secretary59652640002
    YEOMANS, Graham Arthur
    13 Beagle Ridge Drive
    Acomb
    YO2 3JH York
    North Yorkshire
    Secretary
    13 Beagle Ridge Drive
    Acomb
    YO2 3JH York
    North Yorkshire
    British602760001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    AUCKLAND, Stephen Andrew
    The Croft 12 Town End Lane
    HD8 0NA Lepton
    Huddersfield
    Director
    The Croft 12 Town End Lane
    HD8 0NA Lepton
    Huddersfield
    BritishCompany Director81185280001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritishCompany Director37521870002
    DOCKRAY, Dawn Tracy
    12 Park Lane
    Burn
    YO8 8LW Selby
    North Yorkshire
    Director
    12 Park Lane
    Burn
    YO8 8LW Selby
    North Yorkshire
    EnglandBritishFinance Director35663000002
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritishChief Executive136914890001
    GREEN, Christopher Gowland
    Clarendon House
    41 Hall Drive Bramhope
    LS16 9JF Leeds
    West Yorkshire
    Director
    Clarendon House
    41 Hall Drive Bramhope
    LS16 9JF Leeds
    West Yorkshire
    United KingdomBritishCompany Director82309030001
    HARRISON, Michael John
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishCompany Director71916770004
    HIGHFIELD, Ashley Gilroy Mark
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishChief Executive Officer164400440001
    HOLBROCK, Gerald Lawrence
    Bridge End Cottage Stammergate Lane
    Linton
    LS22 4JB Wetherby
    West Yorkshire
    Director
    Bridge End Cottage Stammergate Lane
    Linton
    LS22 4JB Wetherby
    West Yorkshire
    BritishCompany Director44240180001
    HUSTLER, James Keith
    Woodsmoke 14 Bramham Road
    BD16 4HP Bingley
    West Yorkshire
    Director
    Woodsmoke 14 Bramham Road
    BD16 4HP Bingley
    West Yorkshire
    BritishDirector27806620001
    KING, David John
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishChief Financial Officer179020430001
    LAVERICK, Susan Christine
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    Director
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    United KingdomBritishCompany Director99591930001
    LAWLER, Thomas Philip
    Glenlair Cottage 15 Nab Lane
    BD18 4EH Shipley
    West Yorkshire
    Director
    Glenlair Cottage 15 Nab Lane
    BD18 4EH Shipley
    West Yorkshire
    BritishDirector7475760001
    MILLS, Nicholas John
    Fitzroy Rooms West Pavilion
    Heath Hall Heath
    WF1 5SL Wakefield
    West Yorkshire
    Director
    Fitzroy Rooms West Pavilion
    Heath Hall Heath
    WF1 5SL Wakefield
    West Yorkshire
    BritishCompany Director95479480001
    MITCHELL, John
    17 West End Lane
    Horsforth
    LS18 5JP Leeds
    West Yorkshire
    Director
    17 West End Lane
    Horsforth
    LS18 5JP Leeds
    West Yorkshire
    BritishDirector9295380001
    MORRIS, Terence Ernest
    3 Cross Butts
    ST21 6AX Eccleshall
    Staffordshire
    Director
    3 Cross Butts
    ST21 6AX Eccleshall
    Staffordshire
    BritishCompany Director115248410001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    OAKLEY, Christopher John
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    BritishDirector68410390001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishCompany Director64281400001
    RILEY, Mark Andrew
    15 West Park Drive East
    LS8 2EE Leeds
    West Yorkshire
    Director
    15 West Park Drive East
    LS8 2EE Leeds
    West Yorkshire
    BritishCompany Director27806630001
    RILEY, Mark Andrew
    15 West Park Drive East
    LS8 2EE Leeds
    West Yorkshire
    Director
    15 West Park Drive East
    LS8 2EE Leeds
    West Yorkshire
    BritishGeneral Manager27806630001
    TOULMIN, George Michael
    The West Wing
    Thorp Arch Hall
    LS23 7AW Wetherby
    West Yorkshire
    Director
    The West Wing
    Thorp Arch Hall
    LS23 7AW Wetherby
    West Yorkshire
    BritishDirector9253330001

    Who are the persons with significant control of REPORTER LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnston Publishing Limited
    Bourges Boulevard
    PE1 1NG Peterborough
    Unex House - Suite B
    Cambridgeshire
    England
    Apr 06, 2016
    Bourges Boulevard
    PE1 1NG Peterborough
    Unex House - Suite B
    Cambridgeshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland
    Registration Number01919088
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does REPORTER LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 23, 2014
    Delivered On Jul 01, 2014
    Outstanding
    Brief description
    Newspaper titles: dewsbury reporter, batley news and morley observer please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jul 01, 2014Registration of a charge (MR01)
    Deed of accession
    Created On Sep 25, 2009
    Delivered On Sep 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties
    Transactions
    • Sep 30, 2009Registration of a charge (395)
    • Jun 25, 2014Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Mar 04, 1999
    Delivered On Mar 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all as defined) on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties)
    Transactions
    • Mar 17, 1999Registration of a charge (395)
    • Oct 05, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • May 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 27, 1998
    Delivered On Mar 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein defined) on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs International (As Security Agent for the Secured Parties)
    Transactions
    • Mar 11, 1998Registration of a charge (395)
    • Oct 28, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • May 09, 2002Statement of satisfaction of a charge in full or part (403a)

    Does REPORTER LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2020Administration ended
    Nov 17, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Simon Jonathan Appell
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    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