PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED
Overview
| Company Name | PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00269663 |
| 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 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 Address | No |
What were the previous names of PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PORTSMOUTH AND SUNDERLAND NEWSPAPERS PUBLIC LIMITEDCOMPANY | Oct 27, 1932 | Oct 27, 1932 |
What are the latest accounts for PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 49 pages | AM23 | ||||||||||
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 pages | AD01 | ||||||||||
Administrator's progress report | 55 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 5 pages | AM19 | ||||||||||
Administrator's progress report | 57 pages | AM10 | ||||||||||
Termination of appointment of Peter Mccall as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of David John King as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Notice of deemed approval of proposals | 6 pages | AM06 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of administrator's proposal | 123 pages | AM03 | ||||||||||
Appointment of an administrator | 5 pages | AM01 | ||||||||||
Full accounts made up to Dec 30, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 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 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Karl John Dimmock as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Karl Dimmock as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jan 03, 2015 | 18 pages | AA | ||||||||||
Full accounts made up to Dec 28, 2013 | 18 pages | AA | ||||||||||
Who are the officers of PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
| LAKE, Trevor Frederick | Secretary | 36 South Road TW12 3PE Hampton Middlesex | British | 14174460001 | ||||||
| MCCALL, Peter | Secretary | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 147065870001 | |||||||
| BELL, Stuart Dawson | Director | Farm Cottage Old Burdon, Seaton SR7 0NW Seaham County Durham | England | British | 80244130001 | |||||
| BLEDISLOE, The Rt Hon Viscount | Director | 44 Sussex Street SW1V 4RH London | British | 15289670001 | ||||||
| BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | 37521870002 | |||||
| BRIMS, Charles David | Director | Brimpton Lodge Brimpton RG7 4TG Reading Berkshire | England | British | 33606390002 | |||||
| CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | 251394160001 | |||||
| CATOR, Francis | Director | The Old House Ranworth NR13 6HS Norwich Norfolk | British | 10596830001 | ||||||
| CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | 474360001 | |||||
| COOPER, Philip Richard | Director | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
| DIMMOCK, Karl John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | 168039000001 | |||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| FRY, John Anthony | Director | 52 North Park SL9 8JR Gerrards Cross Buckinghamshire | British | 36592930001 | ||||||
| HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 164400440001 | |||||
| KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 179020430001 | |||||
| MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | 159877110001 | |||||
| PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | 64281400001 | |||||
| PENKETH, Derek | Director | The Rustlings Rawcliffe Road St Michaels PR3 0UE Preston Lancashire | British | 14174470001 | ||||||
| STONEHAM, Benjamin Russell Mackintosh, Lord | Director | St Clairs Farmhouse Wickham Road SO32 3PW Droxford Hampshire | England | British | 14557430001 | |||||
| STOREY, Kenelm | Director | 87 Lexham Gardens W8 6JN London | British | 31197640001 | ||||||
| STOREY, Richard, Hon Sir | Director | Settrington House Settrington YO17 8NP Malton North Yorkshire | United Kingdom | British | 14174480003 | |||||
| TAYLOR, Michael Ian | Director | Newlands Hoe Road Bishops Waltham SO32 1DU Southampton Hants | British | 38475270001 | ||||||
| TOOP, Geoffrey Herbert | Director | Primrose Cott 60 Little Gaddesden HP4 1PL Berkhamsted Hertfordshire | British | 82374410001 | ||||||
| WALEY-COHEN, Stephen Harry, Sir | Director | 1 Wallingford Avenue W10 6QA London | United Kingdom | British | 35886260001 | |||||
| WATERSTONE, David George Stuart | Director | 1 Prior Park Buildings Prior Park Road BA2 4NP Bath | England | British | 52485170002 |
Who are the persons with significant control of PORTSMOUTH & SUNDERLAND 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 PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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