CENTRAL COUNTIES NEWSPAPERS LIMITED
Overview
Company Name | CENTRAL COUNTIES NEWSPAPERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00103807 |
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 CENTRAL COUNTIES NEWSPAPERS LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is CENTRAL COUNTIES NEWSPAPERS LIMITED located?
Registered Office Address | 6 Snow Hill EC1A 2AY City Of London London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTRAL COUNTIES NEWSPAPERS LIMITED?
Company Name | From | Until |
---|---|---|
BUCKS & HERTS NEWSPAPERS LIMITED | Jun 01, 1909 | Jun 01, 1909 |
What are the latest accounts for CENTRAL COUNTIES NEWSPAPERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for CENTRAL COUNTIES NEWSPAPERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Termination of appointment of David John King as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Guy Butterworth as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Michael Mccall as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to 6 Snow Hill City of London London EC1A 2AY on Apr 08, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Michael Guy Butterworth as a director on Sep 24, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Richard Parkinson as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Parkinson as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Ground Floor the Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on Aug 04, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of CENTRAL COUNTIES NEWSPAPERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAGGS, Lynsey Clare | Secretary | 56 Shawcroft NG17 4AS Sutton In Ashfield Nottinghamshire | British | Finance Manager | 96952850001 | |||||
HUTTON, Wayne | Secretary | 27 Burleigh Piece MK18 7BA Buckingham Buckinghamshire | British | Company Director | 72646360003 | |||||
MCCALL, Peter Michael | Secretary | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 161445580001 | |||||||
POINTER, Michelle | Secretary | 16 Downedge AL3 7JP Redbourn Hertfordshire | British | 91173640001 | ||||||
WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||
WILLIAMS, Anthony John | Secretary | Old Manor Barn Hornton Hollow OX15 4QP Bloxham Oxon | British | Financial Director | 72171330001 | |||||
WINSTONE, Andrew David | Secretary | 52 Stanwell Lea Middleton Cheney OX17 2RG Banbury Oxfordshire | British | 112810470001 | ||||||
BAILLIE, John Andrew Main | Director | Yew Cottage Main Road, Uffington PE9 4SN Stamford Lincolnshire | British | Accountant | 76483990001 | |||||
BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | Newspaper Director | 37521870002 | ||||
BUTTERWORTH, Michael Guy | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | Chartered Accountant | 76600500002 | ||||
CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | Chief Operating Officer | 251394160001 | ||||
CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | Newspaper Director | 474360001 | ||||
CLIFFORD, Barry Allan | Director | 11 Blakedown Road LU7 7XJ Leighton Buzzard Bedfordshire | British | Director Of Companies | 40151700001 | |||||
CLIFFORD, Barry Allan | Director | 11 Blakedown Road LU7 7XJ Leighton Buzzard Bedfordshire | British | Director Of Companies | 40151700001 | |||||
FEETHAM, Robert Anthony | Director | 4 The Charters Uffington PE9 4UD Stamford Lincolnshire | England | British | Publisher | 64401770001 | ||||
FORDHAM, David Sidney | Director | Copper Beeches Leckhampstead Road MK18 5HG Akeley Buckingham | United Kingdom | British,German | Publisher | 84247970002 | ||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
GIBSON, Paul | Director | Dover Castle Astrope HP23 4PJ Tring Hertfordshire | British | Advertisement Director | 59596580002 | |||||
HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Executive Officer | 164400440001 | ||||
HUTTON, Wayne | Director | 27 Burleigh Piece MK18 7BA Buckingham Buckinghamshire | British | Financial Director | 72646360003 | |||||
HUTTON, Wayne | Director | 14 Chinalls Close Finmere MK18 4BQ Buckingham | British | Accountant | 72646360002 | |||||
JOHNSTON, Frederick Patrick Mair | Director | 1 Grange Terrace EH9 2LD Edinburgh | British | Newspaper Director | 328390001 | |||||
KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
KING, Helen Thasos | Director | Keepers Chesham Road HP4 2SZ Berkhamsted Hertfordshire | England | British | Newspaper Publishing | 85807710001 | ||||
MITCHELL, Ronald Charles | Director | 54 Badgers Way HP20 1UJ Buckingham Buckinghamshire | British | Managing Director | 52661130001 | |||||
MITCHELL, Ronald Charles | Director | 54 Badgers Way HP20 1UJ Buckingham Buckinghamshire | British | Director Of Companies | 52661130001 | |||||
MOYLE, Stephen Derek | Director | Bridge House 40 Bridge Road Cosgrove MK19 7JH Milton Keynes Buckinghamshire | England | British | Accountant | 48944040002 | ||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
NORRISH, Kevin Roger | Director | 4 Peregrine Watermead HP19 3WY Aylesbury Buckinghamshire | British | Publisher | 50907020003 | |||||
PARKINSON, Richard | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | Managing Director | 103967630001 | ||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
PENNOCK, Christopher John | Director | Manor Barn, Main Street Greatford PE9 4QA Stamford Lincolnshire | Uk | British | Managing Director | 79702280001 | ||||
PENNOCK, Christopher John | Director | Manor Barn, Main Street Greatford PE9 4QA Stamford Lincolnshire | Uk | British | Advertisment Director | 79702280001 | ||||
RIDLEY, Keith | Director | Beacon Lodge Applewood Park Gate SO31 7HQ Southampton Hampshire | England | British | Managing Director | 67472200001 | ||||
STRONG, Peter Michael | Director | 268 Unthank Road NR2 2AJ Norwich Norfolk | United Kingdom | British | Publisher | 52045300002 |
Who are the persons with significant control of CENTRAL COUNTIES NEWSPAPERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Johnston Press Plc | Apr 06, 2016 | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CENTRAL COUNTIES NEWSPAPERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 23, 2014 Delivered On Jul 01, 2014 | Outstanding | ||
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
| ||||
Debenture | Created On Jul 01, 1996 Delivered On Jul 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations") | |
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 CENTRAL COUNTIES NEWSPAPERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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