REPORTER LIMITED(THE)
Overview
Company Name | REPORTER LIMITED(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00050742 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for REPORTER LIMITED(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for REPORTER LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 49 pages | AM23 | ||||||||||
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 pages | AD01 | ||||||||||
Administrator's progress report | 55 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 5 pages | AM19 | ||||||||||
Administrator's progress report | 57 pages | AM10 | ||||||||||
Termination of appointment of Peter Mccall as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of David John King as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Notice of deemed approval of proposals | 5 pages | AM06 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of administrator's proposal | 123 pages | AM03 | ||||||||||
Appointment of an administrator | 5 pages | AM01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Christopher Gowland Green as a director on Sep 03, 2010 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael John Harrison as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 9 pages | AA | ||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 8 pages | AA | ||||||||||
Who are the officers of REPORTER LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | Company Director | 131295290001 | |||||
HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | Company Secretary | 72684940002 | |||||
MCCALL, Peter | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 147147720001 | |||||||
MILNES, Ann | Secretary | 5 Dawsons Meadow Farsley LS28 5TU Pudsey West Yorkshire | British | Company Secretary | 59652640002 | |||||
YEOMANS, Graham Arthur | Secretary | 13 Beagle Ridge Drive Acomb YO2 3JH York North Yorkshire | British | 602760001 | ||||||
CROSSWALL NOMINEES LIMITED | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
AUCKLAND, Stephen Andrew | Director | The Croft 12 Town End Lane HD8 0NA Lepton Huddersfield | British | Company Director | 81185280001 | |||||
BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | Company Director | 37521870002 | ||||
DOCKRAY, Dawn Tracy | Director | 12 Park Lane Burn YO8 8LW Selby North Yorkshire | England | British | Finance Director | 35663000002 | ||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
GREEN, Christopher Gowland | Director | Clarendon House 41 Hall Drive Bramhope LS16 9JF Leeds West Yorkshire | United Kingdom | British | Company Director | 82309030001 | ||||
HARRISON, Michael John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Company Director | 71916770004 | ||||
HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Executive Officer | 164400440001 | ||||
HOLBROCK, Gerald Lawrence | Director | Bridge End Cottage Stammergate Lane Linton LS22 4JB Wetherby West Yorkshire | British | Company Director | 44240180001 | |||||
HUSTLER, James Keith | Director | Woodsmoke 14 Bramham Road BD16 4HP Bingley West Yorkshire | British | Director | 27806620001 | |||||
KING, David John | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
LAVERICK, Susan Christine | Director | Sycamore Cottage Park Lane, Emley HD8 9SS Huddersfield West Yorkshire | United Kingdom | British | Company Director | 99591930001 | ||||
LAWLER, Thomas Philip | Director | Glenlair Cottage 15 Nab Lane BD18 4EH Shipley West Yorkshire | British | Director | 7475760001 | |||||
MILLS, Nicholas John | Director | Fitzroy Rooms West Pavilion Heath Hall Heath WF1 5SL Wakefield West Yorkshire | British | Company Director | 95479480001 | |||||
MITCHELL, John | Director | 17 West End Lane Horsforth LS18 5JP Leeds West Yorkshire | British | Director | 9295380001 | |||||
MORRIS, Terence Ernest | Director | 3 Cross Butts ST21 6AX Eccleshall Staffordshire | British | Company Director | 115248410001 | |||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
OAKLEY, Christopher John | Director | Random Wood Ling Lane, Scarcroft LS14 3HY Leeds West Yorkshire | British | Director | 68410390001 | |||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
RILEY, Mark Andrew | Director | 15 West Park Drive East LS8 2EE Leeds West Yorkshire | British | Company Director | 27806630001 | |||||
RILEY, Mark Andrew | Director | 15 West Park Drive East LS8 2EE Leeds West Yorkshire | British | General Manager | 27806630001 | |||||
TOULMIN, George Michael | Director | The West Wing Thorp Arch Hall LS23 7AW Wetherby West Yorkshire | British | Director | 9253330001 |
Who are the persons with significant control of REPORTER LIMITED(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Johnston Publishing Limited | Apr 06, 2016 | Bourges Boulevard PE1 1NG Peterborough Unex House - Suite B Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does REPORTER LIMITED(THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does REPORTER LIMITED(THE) have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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