NSS NEWSAGENTS RETAIL LIMITED
Overview
| Company Name | NSS NEWSAGENTS RETAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00080028 |
| 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 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 Address | No |
What are the latest accounts for NSS NEWSAGENTS RETAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 29, 2020 |
What are the latest filings for NSS NEWSAGENTS RETAIL 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 | ||||||||||
Statement of capital on Nov 01, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from May 29, 2022 to May 28, 2022 | 1 pages | AA01 | ||||||||||
Current accounting period extended from May 29, 2023 to Nov 29, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from May 30, 2022 to May 29, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from May 31, 2022 to May 30, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Martin Mccoll Limited as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 24, 2019 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Giles Matthew Oliver David as a director on Jul 09, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of NSS NEWSAGENTS RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
| BUTLER, Stuart Clive | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | 127794710001 | |||||||||
| DAVID, Giles Matthew Oliver | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | 187907210001 | |||||||||
| MCEWAN, Karen Anita | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | 272054760001 | |||||||||
| BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||||||
| GOSNELL, Michael James | Secretary | The Birches 1 Lowfield Close GU18 5QT Lightwater Surrey | British | 10496160001 | ||||||||||
| MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||||||
| PEAT, Rachel | Secretary | One London Road CM14 4QW Brentwood Ground Floor West Essex England | 256013730001 | |||||||||||
| TAYLOR, Philip John Graham | Secretary | Cherry Tree House 19 Hill Road GU27 2JN Haslemere Surrey | British | 10082610001 | ||||||||||
| TEDDER, Kingsley John | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 101631010002 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237935070001 | |||||||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||||||
| BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 97384120002 | |||||||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||||||
| CULLENS, Alan | Director | 4 Alexandra House Queens Hill Lodge SL5 7EQ Ascot Berkshire | United Kingdom | British | 6875310002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 181763320002 | |||||||||
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 209349290001 | |||||||||
| HANNA, Robert Houston | Director | Cherry Garth Stokesheath Road Oxshott KT22 0PS Leatherhead Surrey | British | 10082620001 | ||||||||||
| LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 147052660001 | |||||||||
| MILLER, Simon Jonathan | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | 88269280005 | |||||||||
| TAYLOR, Philip John Graham | Director | Cherry Tree House 19 Hill Road GU27 2JN Haslemere Surrey | British | 10082610001 | ||||||||||
| WILKINSON, Stephen William | Director | Martin Mccoll House Ashwells Road, CM15 9ST Pilgrims Hatch, Brentwood Essex | United Kingdom | British | 101631100002 | |||||||||
| WOOLHOUSE, Anthony Peter | Director | Wellbourne Vicarage Hill GU9 8HG Farnham Surrey | British | 10496200001 | ||||||||||
| WYATT, Peter Robert Michael | Director | Frogs Close Clayford Lane TA22 9RH Dulverton West Somerset | British | 10082630001 |
Who are the persons with significant control of NSS NEWSAGENTS RETAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Martin Mccoll Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NSS NEWSAGENTS RETAIL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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