NSS NEWSAGENTS RETAIL LIMITED

NSS NEWSAGENTS RETAIL LIMITED

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

    Company NameNSS NEWSAGENTS RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00080028
    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 NSS NEWSAGENTS RETAIL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NSS NEWSAGENTS RETAIL LIMITED located?

    Registered Office Address
    Ground Floor West
    One London Road
    CM14 4QW Brentwood
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NSS NEWSAGENTS RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2020

    What are the latest filings for NSS NEWSAGENTS RETAIL 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

    Statement of capital on Nov 01, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from May 29, 2022 to May 28, 2022

    1 pagesAA01

    Current accounting period extended from May 29, 2023 to Nov 29, 2023

    1 pagesAA01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 30, 2022 to May 29, 2022

    1 pagesAA01

    Previous accounting period shortened from May 31, 2022 to May 30, 2022

    1 pagesAA01

    Previous accounting period extended from Nov 30, 2021 to May 31, 2022

    1 pagesAA01

    Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 04, 2022

    2 pagesAP01

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022

    1 pagesTM01

    Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022

    2 pagesAP04

    Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Nov 29, 2020

    4 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Change of details for Martin Mccoll Limited as a person with significant control on Dec 09, 2020

    2 pagesPSC05

    Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on Dec 09, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Nov 24, 2019

    4 pagesAA

    Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on Sep 10, 2020

    1 pagesAD01

    Appointment of Giles Matthew Oliver David as a director on Jul 09, 2020

    2 pagesAP01

    Who are the officers of NSS NEWSAGENTS RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Secretary
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BUTLER, Stuart Clive
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    EnglandBritish127794710001
    DAVID, Giles Matthew Oliver
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    EnglandBritish187907210001
    MCEWAN, Karen Anita
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    EnglandBritish272054760001
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretary
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    GOSNELL, Michael James
    The Birches
    1 Lowfield Close
    GU18 5QT Lightwater
    Surrey
    Secretary
    The Birches
    1 Lowfield Close
    GU18 5QT Lightwater
    Surrey
    British10496160001
    MILLER, Simon Jonathan
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British88269280005
    PEAT, Rachel
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Secretary
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    256013730001
    TAYLOR, Philip John Graham
    Cherry Tree House 19 Hill Road
    GU27 2JN Haslemere
    Surrey
    Secretary
    Cherry Tree House 19 Hill Road
    GU27 2JN Haslemere
    Surrey
    British10082610001
    TEDDER, Kingsley John
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British101631010002
    YOUNG, Bernadette Clare
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    237935070001
    AGUSS, Martyn James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish107991420002
    BELL, Robbie Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish97384120002
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritish31500810002
    CULLENS, Alan
    4 Alexandra House
    Queens Hill Lodge
    SL5 7EQ Ascot
    Berkshire
    Director
    4 Alexandra House
    Queens Hill Lodge
    SL5 7EQ Ascot
    Berkshire
    United KingdomBritish6875310002
    FULLER, Simon Jeremy Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish181763320002
    GREEN, Steven
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish209349290001
    HANNA, Robert Houston
    Cherry Garth Stokesheath Road
    Oxshott
    KT22 0PS Leatherhead
    Surrey
    Director
    Cherry Garth Stokesheath Road
    Oxshott
    KT22 0PS Leatherhead
    Surrey
    British10082620001
    LANCASTER, James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish147052660001
    MILLER, Simon Jonathan
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    EnglandBritish88269280005
    TAYLOR, Philip John Graham
    Cherry Tree House 19 Hill Road
    GU27 2JN Haslemere
    Surrey
    Director
    Cherry Tree House 19 Hill Road
    GU27 2JN Haslemere
    Surrey
    British10082610001
    WILKINSON, Stephen William
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    United KingdomBritish101631100002
    WOOLHOUSE, Anthony Peter
    Wellbourne
    Vicarage Hill
    GU9 8HG Farnham
    Surrey
    Director
    Wellbourne
    Vicarage Hill
    GU9 8HG Farnham
    Surrey
    British10496200001
    WYATT, Peter Robert Michael
    Frogs Close
    Clayford Lane
    TA22 9RH Dulverton
    West Somerset
    Director
    Frogs Close
    Clayford Lane
    TA22 9RH Dulverton
    West Somerset
    British10082630001

    Who are the persons with significant control of NSS NEWSAGENTS RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Apr 06, 2016
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number298945
    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.

    Does NSS NEWSAGENTS RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 28, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Jun 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 24, 1995
    Delivered On Jul 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to any of the secured parties (as defined) under or pursuant to the financing documents (as defined) including this guarantee and debenture
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 1995Registration of a charge (395)
    • May 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Jul 08, 1965
    Delivered On Jul 28, 1965
    Satisfied
    Amount secured
    See increase of 450 per annum on the rack rent payable and due from the company to the chargee under the terms of a lease dt 18TH december 1957.
    Short particulars
    17 atilgate parade tilgate crawley in the county of sussex.
    Persons Entitled
    • Commission for the New Towns
    Transactions
    • Jul 28, 1965Registration of a charge
    • Jul 20, 1995Statement of satisfaction of a charge in full or part (403a)

    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