BURTON DAILY MAIL LTD

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

    Company NameBURTON DAILY MAIL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00342017
    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 BURTON DAILY MAIL LTD?

    • Publishing of newspapers (58130) / Information and communication

    Where is BURTON DAILY MAIL LTD located?

    Registered Office Address
    Barn Close
    Yattendon
    RG18 0UX Thatcham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BURTON DAILY MAIL LTD?

    Previous Company Names
    Company NameFromUntil
    STAFFORDSHIRE NEWSPAPERS LIMITEDMar 10, 1995Mar 10, 1995
    HOURDS LIMITEDAug 17, 1989Aug 17, 1989
    R.W.HOURD & SON LIMITEDJul 01, 1938Jul 01, 1938

    What are the latest accounts for BURTON DAILY MAIL LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for BURTON DAILY MAIL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 13, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of capital redemption account 29/04/2021
    RES13

    Notification of Staffordshire Newspapers Limited as a person with significant control on Apr 28, 2021

    2 pagesPSC02

    Cessation of Cambridge Newspapers Limited as a person with significant control on Apr 28, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 10, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 10, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 09, 2017 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Nov 28, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 16,097
    SH01

    Termination of appointment of Robert Peter Richard Iliffe as a director on Jul 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Nov 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 16,097
    SH01

    Who are the officers of BURTON DAILY MAIL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Catherine Elinor
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Secretary
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    174554310001
    FLEMING, Catherine Elinor
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Director
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    United KingdomBritish57034510002
    SADLER, Stephen Paul
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Director
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    EnglandBritish90689640003
    BANNISTER, Jacqueline Roma
    74 Henhurst Hill
    DE13 9TD Burton On Trent
    Staffordshire
    Secretary
    74 Henhurst Hill
    DE13 9TD Burton On Trent
    Staffordshire
    British21566290001
    BODEN, Darren Christer
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    Secretary
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    British193203850001
    JARMAN, Michael Roger
    Little Barn Harby Lane
    Colston Bassett
    NG12 3FH Nottingham
    Nottinghamshire
    Secretary
    Little Barn Harby Lane
    Colston Bassett
    NG12 3FH Nottingham
    Nottinghamshire
    British19845400001
    ATKINS, Peter David
    Gifford House Yarlet Stafford
    ST18 9SD Stafford
    Staffordshire
    Director
    Gifford House Yarlet Stafford
    ST18 9SD Stafford
    Staffordshire
    British3962520001
    BANNISTER, Jacqueline Roma
    74 Henhurst Hill
    DE13 9TD Burton On Trent
    Staffordshire
    Director
    74 Henhurst Hill
    DE13 9TD Burton On Trent
    Staffordshire
    British21566290001
    BLACK, James
    Needwood Cottage 24 Main Street
    Barton Under Needwood
    DE13 8AA Burton On Trent
    Staffordshire
    Director
    Needwood Cottage 24 Main Street
    Barton Under Needwood
    DE13 8AA Burton On Trent
    Staffordshire
    British27392460001
    CARTWRIGHT, Nicholas Hourd
    6 Creewell Grove
    West Didsbury
    M20 8NN Manchester
    Greater Manchester
    Director
    6 Creewell Grove
    West Didsbury
    M20 8NN Manchester
    Greater Manchester
    British43475980001
    CARTWRIGHT, Richard William Hourd
    The Old School House Church Lane
    Gayton
    ST18 0HL Stafford
    Staffordshire
    Director
    The Old School House Church Lane
    Gayton
    ST18 0HL Stafford
    Staffordshire
    British2988540001
    FORDHAM, David Sidney
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    Director
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    United KingdomBritish,German84247970002
    HERBERT, Graham
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    Director
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    British41163430001
    ILIFFE, Robert Peter Richard, The Right Honourable
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Director
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    United KingdomBritish174353160001
    JARMAN, Michael Roger
    Little Barn Harby Lane
    Colston Bassett
    NG12 3FH Nottingham
    Nottinghamshire
    Director
    Little Barn Harby Lane
    Colston Bassett
    NG12 3FH Nottingham
    Nottinghamshire
    British19845400001
    KNELL, Julian Peter
    The Hawthorns
    Anslow
    Burton Upon Trent
    Staffordshire
    Director
    The Hawthorns
    Anslow
    Burton Upon Trent
    Staffordshire
    British41844080001
    MATTHEWS, Gary Thomas
    2 The Sycamores Burton Road
    Tutbury
    DE13 9NF Burton On Trent
    Staffordshire
    Director
    2 The Sycamores Burton Road
    Tutbury
    DE13 9NF Burton On Trent
    Staffordshire
    British39857970005
    MORRIS, Timothy Denis
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    Director
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    British3289150001
    PATTERSON, Wendy Mary
    106a Widneymanor Road
    Solihull
    Birmingham
    West Midlands
    Director
    106a Widneymanor Road
    Solihull
    Birmingham
    West Midlands
    British22161220001

    Who are the persons with significant control of BURTON DAILY MAIL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Apr 28, 2021
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00142592
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Apr 06, 2016
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02924338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BURTON DAILY MAIL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jun 01, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or hourds travel limited to the chargee on any account whatsoever
    Short particulars
    See 395 for full details. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Dec 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1992
    Delivered On Apr 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35 mill street, stafford. Staffordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 1992Registration of a charge (395)
    • Dec 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 31, 1988
    Delivered On Apr 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 1988Registration of a charge
    • Dec 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 13, 1978
    Delivered On Nov 21, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1978Registration of a charge
    • Dec 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 03, 1974
    Delivered On Jul 08, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed and floating charge see doc 115.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 1974Registration of a charge
    • Feb 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1966
    Delivered On Jan 25, 1966
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22/31 (inc) mill st stafford, staffs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 1966Registration of a charge
    • Jun 21, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 01, 1952
    Delivered On Oct 04, 1952
    Satisfied
    Amount secured
    Sterling pounds 850 and any other monies due etc.
    Short particulars
    26, 27, 28, 29, 30, 31, mill street, stafford.
    Persons Entitled
    • The Stafford Railway Perm Benefit Bldg Socy.
    Transactions
    • Oct 04, 1952Registration of a charge
    • Feb 12, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 17, 1949
    Delivered On Sep 20, 1949
    Satisfied
    Amount secured
    450 and any other moneys due etc.
    Short particulars
    24 & 25 mill street, stafford.
    Persons Entitled
    • The Stafford Railway Perm Benefit Bldg Socy
    Transactions
    • Sep 20, 1949Registration of a charge
    • Feb 12, 1992Statement of satisfaction of a charge in full or part (403a)

    Does BURTON DAILY MAIL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2022Commencement of winding up
    Jul 20, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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