CENTRAL COUNTIES NEWSPAPERS LIMITED

CENTRAL COUNTIES NEWSPAPERS LIMITED

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

    Company NameCENTRAL COUNTIES NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00103807
    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 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 AddressNo

    What were the previous names of CENTRAL COUNTIES NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUCKS & HERTS NEWSPAPERS LIMITEDJun 01, 1909Jun 01, 1909

    What are the latest accounts for CENTRAL COUNTIES NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for CENTRAL COUNTIES NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Termination of appointment of David John King as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Michael Guy Butterworth as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Peter Michael Mccall as a secretary on Dec 31, 2019

    1 pagesTM02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 18, 2019

    LRESEX

    Appointment of Mr Michael Guy Butterworth as a director on Sep 24, 2018

    2 pagesAP01

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

    11 pagesAA

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    6 pagesCS01

    Termination of appointment of Richard Parkinson as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mr Richard Parkinson as a director on Aug 01, 2015

    2 pagesAP01

    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 pagesAD01

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

    9 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 255,000
    • Capital: USD .01
    SH01

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

    8 pagesAA

    Director's details changed for Mr David John King on Jul 01, 2014

    2 pagesCH01

    Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014

    2 pagesCH01

    Who are the officers of CENTRAL COUNTIES NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAGGS, Lynsey Clare
    56 Shawcroft
    NG17 4AS Sutton In Ashfield
    Nottinghamshire
    Secretary
    56 Shawcroft
    NG17 4AS Sutton In Ashfield
    Nottinghamshire
    BritishFinance Manager96952850001
    HUTTON, Wayne
    27 Burleigh Piece
    MK18 7BA Buckingham
    Buckinghamshire
    Secretary
    27 Burleigh Piece
    MK18 7BA Buckingham
    Buckinghamshire
    BritishCompany Director72646360003
    MCCALL, Peter Michael
    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
    161445580001
    POINTER, Michelle
    16 Downedge
    AL3 7JP Redbourn
    Hertfordshire
    Secretary
    16 Downedge
    AL3 7JP Redbourn
    Hertfordshire
    British91173640001
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    WILLIAMS, Anthony John
    Old Manor Barn
    Hornton Hollow
    OX15 4QP Bloxham
    Oxon
    Secretary
    Old Manor Barn
    Hornton Hollow
    OX15 4QP Bloxham
    Oxon
    BritishFinancial Director72171330001
    WINSTONE, Andrew David
    52 Stanwell Lea
    Middleton Cheney
    OX17 2RG Banbury
    Oxfordshire
    Secretary
    52 Stanwell Lea
    Middleton Cheney
    OX17 2RG Banbury
    Oxfordshire
    British112810470001
    BAILLIE, John Andrew Main
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    Director
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    BritishAccountant76483990001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritishNewspaper Director37521870002
    BUTTERWORTH, Michael Guy
    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
    EnglandBritishChartered Accountant76600500002
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritishChief Operating Officer251394160001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritishNewspaper Director474360001
    CLIFFORD, Barry Allan
    11 Blakedown Road
    LU7 7XJ Leighton Buzzard
    Bedfordshire
    Director
    11 Blakedown Road
    LU7 7XJ Leighton Buzzard
    Bedfordshire
    BritishDirector Of Companies40151700001
    CLIFFORD, Barry Allan
    11 Blakedown Road
    LU7 7XJ Leighton Buzzard
    Bedfordshire
    Director
    11 Blakedown Road
    LU7 7XJ Leighton Buzzard
    Bedfordshire
    BritishDirector Of Companies40151700001
    FEETHAM, Robert Anthony
    4 The Charters
    Uffington
    PE9 4UD Stamford
    Lincolnshire
    Director
    4 The Charters
    Uffington
    PE9 4UD Stamford
    Lincolnshire
    EnglandBritishPublisher64401770001
    FORDHAM, David Sidney
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    Director
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    United KingdomBritish,GermanPublisher84247970002
    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
    GIBSON, Paul
    Dover Castle
    Astrope
    HP23 4PJ Tring
    Hertfordshire
    Director
    Dover Castle
    Astrope
    HP23 4PJ Tring
    Hertfordshire
    BritishAdvertisement Director59596580002
    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
    HUTTON, Wayne
    27 Burleigh Piece
    MK18 7BA Buckingham
    Buckinghamshire
    Director
    27 Burleigh Piece
    MK18 7BA Buckingham
    Buckinghamshire
    BritishFinancial Director72646360003
    HUTTON, Wayne
    14 Chinalls Close
    Finmere
    MK18 4BQ Buckingham
    Director
    14 Chinalls Close
    Finmere
    MK18 4BQ Buckingham
    BritishAccountant72646360002
    JOHNSTON, Frederick Patrick Mair
    1 Grange Terrace
    EH9 2LD Edinburgh
    Director
    1 Grange Terrace
    EH9 2LD Edinburgh
    BritishNewspaper Director328390001
    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
    KING, Helen Thasos
    Keepers
    Chesham Road
    HP4 2SZ Berkhamsted
    Hertfordshire
    Director
    Keepers
    Chesham Road
    HP4 2SZ Berkhamsted
    Hertfordshire
    EnglandBritishNewspaper Publishing85807710001
    MITCHELL, Ronald Charles
    54 Badgers Way
    HP20 1UJ Buckingham
    Buckinghamshire
    Director
    54 Badgers Way
    HP20 1UJ Buckingham
    Buckinghamshire
    BritishManaging Director52661130001
    MITCHELL, Ronald Charles
    54 Badgers Way
    HP20 1UJ Buckingham
    Buckinghamshire
    Director
    54 Badgers Way
    HP20 1UJ Buckingham
    Buckinghamshire
    BritishDirector Of Companies52661130001
    MOYLE, Stephen Derek
    Bridge House 40 Bridge Road
    Cosgrove
    MK19 7JH Milton Keynes
    Buckinghamshire
    Director
    Bridge House 40 Bridge Road
    Cosgrove
    MK19 7JH Milton Keynes
    Buckinghamshire
    EnglandBritishAccountant48944040002
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    NORRISH, Kevin Roger
    4 Peregrine
    Watermead
    HP19 3WY Aylesbury
    Buckinghamshire
    Director
    4 Peregrine
    Watermead
    HP19 3WY Aylesbury
    Buckinghamshire
    BritishPublisher50907020003
    PARKINSON, Richard
    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
    EnglandBritishManaging Director103967630001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishCompany Director64281400001
    PENNOCK, Christopher John
    Manor Barn, Main Street
    Greatford
    PE9 4QA Stamford
    Lincolnshire
    Director
    Manor Barn, Main Street
    Greatford
    PE9 4QA Stamford
    Lincolnshire
    UkBritishManaging Director79702280001
    PENNOCK, Christopher John
    Manor Barn, Main Street
    Greatford
    PE9 4QA Stamford
    Lincolnshire
    Director
    Manor Barn, Main Street
    Greatford
    PE9 4QA Stamford
    Lincolnshire
    UkBritishAdvertisment Director79702280001
    RIDLEY, Keith
    Beacon Lodge
    Applewood Park Gate
    SO31 7HQ Southampton
    Hampshire
    Director
    Beacon Lodge
    Applewood Park Gate
    SO31 7HQ Southampton
    Hampshire
    EnglandBritishManaging Director67472200001
    STRONG, Peter Michael
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    Director
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    United KingdomBritishPublisher52045300002

    Who are the persons with significant control of CENTRAL COUNTIES NEWSPAPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnston Press Plc
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Apr 06, 2016
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredScotland
    Registration NumberSc015382
    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 CENTRAL COUNTIES NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • 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)
    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
    • The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs)
    Transactions
    • Jul 19, 1996Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)

    Does CENTRAL COUNTIES NEWSPAPERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2019Commencement of winding up
    Apr 17, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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