NEWSQUEST (WORCESTER) LIMITED
Overview
Company Name | NEWSQUEST (WORCESTER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00180649 |
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 NEWSQUEST (WORCESTER) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NEWSQUEST (WORCESTER) LIMITED located?
Registered Office Address | Loudwater Mill Station Road HP10 9TY High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWSQUEST (WORCESTER) LIMITED?
Company Name | From | Until |
---|---|---|
REED MIDLAND NEWSPAPERS (WORCESTER) LIMITED | Feb 27, 1989 | Feb 27, 1989 |
BERROWS EAST LIMITED | Dec 04, 1987 | Dec 04, 1987 |
SALISBURY TIMES & JOURNAL COMPANY LIMITED(THE) | Mar 27, 1922 | Mar 27, 1922 |
What are the latest accounts for NEWSQUEST (WORCESTER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2014 |
What are the latest filings for NEWSQUEST (WORCESTER) 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 | ||||||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 28, 2014 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Simon Alton Westrop on Jan 13, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 31, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD02 | ||||||||||||||
Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Dec 11, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Paul Davidson as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Henry Kennedy Faure Walker as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 6 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 25, 2011 | 6 pages | AA | ||||||||||||||
Who are the officers of NEWSQUEST (WORCESTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | British | 90209080001 | ||||||
WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | Company Director | 187012370001 | ||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Financial Director | 69320190004 | ||||
GLASS, Josephine Mary | Secretary | Cairn Cottage Woodham Park Way Woodham KT15 3SD Addlestone Surrey | British | 44504060001 | ||||||
HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | 69320190002 | ||||||
POULTER, Peter Alvis | Secretary | 32 High Road Leavenheath CO6 4NZ Colchester Essex | British | Company Secretary | 2993910001 | |||||
SMITH, Robert Dennis | Secretary | 8 Jasmine Way Darlaston WS10 8XU Walsall West Midlands | British | 15883400001 | ||||||
AIKEN, Iain William | Director | Pendle View, Primrose Hill BB2 7EQ Mellor Lancashire | British | Newspaper Publisher | 83849650001 | |||||
BAILY, Jacqueline Anne | Director | 18 The Rise Fairacres Shelvers Way KT20 5QT Tadworth Surrey | British | Finance Director | 30476580001 | |||||
BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | Newspaper Chief Executive | 4154210013 | |||||
CHRISTIE, David Gordon | Director | 53 The Mount Fetcham KT22 9EG Leatherhead Surrey | British | Company Director | 75461250001 | |||||
DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
JOSEPHSON, Alan | Director | 1 Gorse Close Droitwich Worcester Hereford & Worcester | British | Director | 16761770001 | |||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Finance Director | 93412530001 | ||||
POULTER, Peter Alvis | Director | 32 High Road Leavenheath CO6 4NZ Colchester Essex | British | Company Director | 2993910001 | |||||
RADBURN, Philip Arthur | Director | Pyebirch Manor Eccleshall ST21 6JG Stafford Staffordshire | United Kingdom | British | Newspaper Publisher | 46357310001 | ||||
RIX, Roger Stuney | Director | Orchard House Roberts End WR8 0DN Hanley Swan Worcestershire | British | Director | 15856560001 | |||||
ROACH, Roger | Director | 2 Stanmore Road Hanbury Park WR2 4PW Worcester Worcestershire | British | Company Director | 16761760001 | |||||
SKELTON, Christopher Robert | Director | Abbey Mill House 5 King Street BB7 9SP Whalley Lancashire | British | Director | 84217610001 |
Does NEWSQUEST (WORCESTER) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Jan 04, 1996 Delivered On Jan 19, 1996 | Satisfied | Amount secured All present and future obligations and liabilities of each obligor (as defined) to the chargee under the terms of each or any of the finance documents in each case together with all costs charges and expenses incurred by the lender in connection with it's rights under the finance documents or any other documents securing such liabilities | |
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
|
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