PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED

PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED

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

    Company NamePORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00269663
    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 PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED located?

    Registered Office Address
    Ship Canal House 8th Floor
    98 King Street
    M2 4WB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTSMOUTH AND SUNDERLAND NEWSPAPERS PUBLIC LIMITEDCOMPANYOct 27, 1932Oct 27, 1932

    What are the latest accounts for PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    49 pagesAM23

    Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on Mar 16, 2020

    2 pagesAD01

    Administrator's progress report

    55 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report

    57 pagesAM10

    Termination of appointment of Peter Mccall as a secretary on May 17, 2019

    1 pagesTM02

    Termination of appointment of David John King as a director on May 17, 2019

    1 pagesTM01

    Notice of deemed approval of proposals

    6 pagesAM06

    Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on Dec 11, 2018

    2 pagesAD01

    Statement of administrator's proposal

    123 pagesAM03

    Appointment of an administrator

    5 pagesAM01

    Full accounts made up to Dec 30, 2017

    25 pagesAA

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2016

    21 pagesAA

    Confirmation statement made on Aug 10, 2016 with updates

    6 pagesCS01

    Termination of appointment of Karl John Dimmock as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Aug 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 4,755,000
    SH01

    Appointment of Karl Dimmock as a director on Aug 01, 2015

    2 pagesAP01

    Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on Aug 05, 2015

    1 pagesAD01

    Full accounts made up to Jan 03, 2015

    18 pagesAA

    Full accounts made up to Dec 28, 2013

    18 pagesAA

    Who are the officers of PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    LAKE, Trevor Frederick
    36 South Road
    TW12 3PE Hampton
    Middlesex
    Secretary
    36 South Road
    TW12 3PE Hampton
    Middlesex
    British14174460001
    MCCALL, Peter
    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
    147065870001
    BELL, Stuart Dawson
    Farm Cottage
    Old Burdon, Seaton
    SR7 0NW Seaham
    County Durham
    Director
    Farm Cottage
    Old Burdon, Seaton
    SR7 0NW Seaham
    County Durham
    EnglandBritish80244130001
    BLEDISLOE, The Rt Hon Viscount
    44 Sussex Street
    SW1V 4RH London
    Director
    44 Sussex Street
    SW1V 4RH London
    British15289670001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritish37521870002
    BRIMS, Charles David
    Brimpton Lodge
    Brimpton
    RG7 4TG Reading
    Berkshire
    Director
    Brimpton Lodge
    Brimpton
    RG7 4TG Reading
    Berkshire
    EnglandBritish33606390002
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritish251394160001
    CATOR, Francis
    The Old House
    Ranworth
    NR13 6HS Norwich
    Norfolk
    Director
    The Old House
    Ranworth
    NR13 6HS Norwich
    Norfolk
    British10596830001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritish474360001
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Director
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    DIMMOCK, Karl 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
    EnglandBritish168039000001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    FRY, John Anthony
    52 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    52 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    British36592930001
    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 KingdomBritish164400440001
    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 KingdomBritish179020430001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritish159877110001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritish64281400001
    PENKETH, Derek
    The Rustlings Rawcliffe Road
    St Michaels
    PR3 0UE Preston
    Lancashire
    Director
    The Rustlings Rawcliffe Road
    St Michaels
    PR3 0UE Preston
    Lancashire
    British14174470001
    STONEHAM, Benjamin Russell Mackintosh, Lord
    St Clairs Farmhouse
    Wickham Road
    SO32 3PW Droxford
    Hampshire
    Director
    St Clairs Farmhouse
    Wickham Road
    SO32 3PW Droxford
    Hampshire
    EnglandBritish14557430001
    STOREY, Kenelm
    87 Lexham Gardens
    W8 6JN London
    Director
    87 Lexham Gardens
    W8 6JN London
    British31197640001
    STOREY, Richard, Hon Sir
    Settrington House
    Settrington
    YO17 8NP Malton
    North Yorkshire
    Director
    Settrington House
    Settrington
    YO17 8NP Malton
    North Yorkshire
    United KingdomBritish14174480003
    TAYLOR, Michael Ian
    Newlands
    Hoe Road Bishops Waltham
    SO32 1DU Southampton
    Hants
    Director
    Newlands
    Hoe Road Bishops Waltham
    SO32 1DU Southampton
    Hants
    British38475270001
    TOOP, Geoffrey Herbert
    Primrose Cott
    60 Little Gaddesden
    HP4 1PL Berkhamsted
    Hertfordshire
    Director
    Primrose Cott
    60 Little Gaddesden
    HP4 1PL Berkhamsted
    Hertfordshire
    British82374410001
    WALEY-COHEN, Stephen Harry, Sir
    1 Wallingford Avenue
    W10 6QA London
    Director
    1 Wallingford Avenue
    W10 6QA London
    United KingdomBritish35886260001
    WATERSTONE, David George Stuart
    1 Prior Park Buildings
    Prior Park Road
    BA2 4NP Bath
    Director
    1 Prior Park Buildings
    Prior Park Road
    BA2 4NP Bath
    EnglandBritish52485170002

    Who are the persons with significant control of PORTSMOUTH & SUNDERLAND 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 PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 23, 2014
    Delivered On Jul 01, 2014
    Outstanding
    Brief description
    Real property with t/no's HP454190 HP191319 and PM22032.
    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)
    • Oct 30, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 25, 2014Satisfaction of a charge (MR04)
    Floating charge and guarantee
    Created On Sep 30, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined) to the charge on any account whatsoever under each transaction document (as defined)
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Trustee for Itself, the Finance Parties, the Overdraft Provider and Any Hedging Counterparty)
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Dec 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Jun 06, 1991
    Delivered On Jun 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums standing to the credit of any accounts of the company with the bank which are designated "portsmouth & sunderland newspapers PLC re northern press group loan notes". (See form 395 for more details.).
    Persons Entitled
    • Hambros Bank Limited.
    Transactions
    • Jun 07, 1991Registration of a charge
    • Aug 21, 1998Statement of satisfaction of a charge in full or part (403a)

    Does PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2020Administration ended
    Nov 17, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Simon Jonathan Appell
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF 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