INDEPENDENT NEWSPAPERS (REGIONALS) LTD

INDEPENDENT NEWSPAPERS (REGIONALS) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINDEPENDENT NEWSPAPERS (REGIONALS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00366295
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDEPENDENT NEWSPAPERS (REGIONALS) LTD?

    • Publishing of newspapers (58130) / Information and communication

    Where is INDEPENDENT NEWSPAPERS (REGIONALS) LTD located?

    Registered Office Address
    39 Welbeck Street
    W1G 8DR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INDEPENDENT NEWSPAPERS (REGIONALS) LTD?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT NEWSPAPERS (UK) LIMITEDApr 29, 1994Apr 29, 1994
    GREATER LONDON & ESSEX NEWSPAPERS LIMITEDDec 31, 1977Dec 31, 1977
    ESSEX AND EAST LONDON NEWSPAPERS LIMITEDApr 03, 1941Apr 03, 1941

    What are the latest accounts for INDEPENDENT NEWSPAPERS (REGIONALS) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 26, 2014

    What are the latest filings for INDEPENDENT NEWSPAPERS (REGIONALS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 6 in full

    5 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on Aug 10, 2015

    1 pagesAD01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 7,226,546
    SH01

    Accounts for a dormant company made up to Dec 26, 2014

    1 pagesAA

    Termination of appointment of Eamonn O'kennedy as a director on Dec 31, 2014

    1 pagesTM01

    Annual return made up to Jul 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 7,226,546
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Vincent Crowley as a director

    1 pagesTM01

    Annual return made up to Jul 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital following an allotment of shares on Jul 19, 2013

    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Registered office address changed from * C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England* on Jul 27, 2012

    1 pagesAD01

    Annual return made up to Jul 10, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Registered office address changed from * 2 Derry Street London W8 5HF* on Oct 17, 2011

    1 pagesAD01

    Appointment of Mr Eamonn O'kennedy as a director

    2 pagesAP01

    Termination of appointment of Andrew Round as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Appointment of Mr Richard J Mcclean as a director

    2 pagesAP01

    Who are the officers of INDEPENDENT NEWSPAPERS (REGIONALS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNODDY, Simon
    Welbeck Street
    W1G 8DR London
    39
    England
    Secretary
    Welbeck Street
    W1G 8DR London
    39
    England
    159509000001
    MCCLEAN, Richard J
    Welbeck Street
    W1G 8DR London
    39
    England
    Director
    Welbeck Street
    W1G 8DR London
    39
    England
    Northern IrelandBritish160639340001
    BRACKEN, Derek Andrew
    66 Solent Road
    West Hampstead
    NW6 1TX London
    Secretary
    66 Solent Road
    West Hampstead
    NW6 1TX London
    British79961570002
    BURGESS, Laurence Edward
    April Cottage
    Collett Road
    HP1 1HY Hemel Hempstead
    Hertfordshire
    Secretary
    April Cottage
    Collett Road
    HP1 1HY Hemel Hempstead
    Hertfordshire
    British33551470002
    MCCREERY, Stuart Alexander
    5 Hills View
    Great Shelford
    CB2 5AY Cambridge
    Cambridgeshire
    Secretary
    5 Hills View
    Great Shelford
    CB2 5AY Cambridge
    Cambridgeshire
    British31612490004
    TIMMS, Roger Edward
    4 Monkhams Lane
    IG8 0NL Woodford Green
    Essex
    Secretary
    4 Monkhams Lane
    IG8 0NL Woodford Green
    Essex
    British1628510001
    BROWNING, Alec John
    78 Tycehurst Hill
    IG10 1DA Loughton
    Essex
    Director
    78 Tycehurst Hill
    IG10 1DA Loughton
    Essex
    British1628520001
    BURGESS, Laurence Edward
    April Cottage
    Collett Road
    HP1 1HY Hemel Hempstead
    Hertfordshire
    Director
    April Cottage
    Collett Road
    HP1 1HY Hemel Hempstead
    Hertfordshire
    British33551470002
    CROWLEY, Vincent Conor
    2023 Bianconi Avenue
    Citywest Business Campus
    Dublin 24
    Independent House
    Dublin
    Germany
    Director
    2023 Bianconi Avenue
    Citywest Business Campus
    Dublin 24
    Independent House
    Dublin
    Germany
    IrelandIrish145612030001
    EVANS, Philip Neil
    3 Poseidon Court
    E14 3UG London
    Director
    3 Poseidon Court
    E14 3UG London
    British27685760001
    FALLON, Ivan Gregory
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    Director
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    UkIrish68609380003
    GROTE, Terence Michael
    The Old White House 27 High Street
    Melbourn
    SG8 6EB Royston
    Hertfordshire
    Director
    The Old White House 27 High Street
    Melbourn
    SG8 6EB Royston
    Hertfordshire
    British18054520001
    GWINN, Paul
    8 Roy Gardens
    IG2 7QQ Ilford
    Essex
    Director
    8 Roy Gardens
    IG2 7QQ Ilford
    Essex
    British13357390001
    HEALY, Liam Padraig
    Wood Lawn
    Golf Links Road
    IRISH Foxrock
    Co Dublin Eire
    Director
    Wood Lawn
    Golf Links Road
    IRISH Foxrock
    Co Dublin Eire
    IrelandIrish1695450001
    HOPKINS, Brendan Michael Anthony
    43 Norland Square
    W11 4PZ London
    Director
    43 Norland Square
    W11 4PZ London
    United KingdomBritish54628620001
    MCCREERY, Stuart Alexander
    5 Hills View
    Great Shelford
    CB2 5AY Cambridge
    Cambridgeshire
    Director
    5 Hills View
    Great Shelford
    CB2 5AY Cambridge
    Cambridgeshire
    British31612490004
    O'KENNEDY, Eamonn
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrish253646050001
    PARKINSON, James Joseph
    Tor
    Church Road
    IRISH Killiney
    Co Dublin
    Eire
    Director
    Tor
    Church Road
    IRISH Killiney
    Co Dublin
    Eire
    IrelandIrish7264750001
    PROCTER, Lawrie
    11 Rectory Green
    BR3 4HX Beckenham
    Kent
    Director
    11 Rectory Green
    BR3 4HX Beckenham
    Kent
    British69116920001
    ROUND, Andrew John
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    Director
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    EnglandBritish34289090002
    TIMMS, Roger Edward
    41 Monkhams Lane
    IG8 0NN Woodford Green
    Essex
    Director
    41 Monkhams Lane
    IG8 0NN Woodford Green
    Essex
    British13668330001
    TINDLE, Raymond Stanley, Sir
    Devonshire House 92 West Street
    GU9 7EN Farnham
    Surrey
    Director
    Devonshire House 92 West Street
    GU9 7EN Farnham
    Surrey
    United KingdomBritish57658900004

    Does INDEPENDENT NEWSPAPERS (REGIONALS) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 11, 2009
    Delivered On Nov 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Allied Irish Bank PLC
    Transactions
    • Nov 19, 2009Registration of a charge (MG01)
    • Oct 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 26, 2003
    Delivered On Sep 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to the secured parties or to the security agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the company's right, title and interest to the real property and the trade marks floating charge the whole of the company's undertaking and assets present or future. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Agent
    Transactions
    • Sep 03, 2003Registration of a charge (395)
    • Jan 20, 2004Statement of satisfaction of a charge in full or part (403a)
    • Oct 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge created by way of debenture
    Created On Jun 23, 2003
    Delivered On Jul 02, 2003
    Satisfied
    Amount secured
    All obligations due or to become due from the company to the chargee as security agent on behalf of the beneficiaries (as defined) or under or pursuant to the relevant documents (as defined) on any account whatsoever
    Short particulars
    The whole of the company's undertaking and assets present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Jul 03, 2004Statement of satisfaction of a charge in full or part (403a)
    • Nov 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    Floating charge created by way of debenture dated 9 july 2001 between independent news & media (UK) limited, independent news & media (northern ireland) limited, independent newspapers (publishing) limited, independent newspapers (UK) limited, independent finance PLC, independent newspapers (regionals) limited, tih (belfast) and the security agent (as defined)
    Created On Jul 09, 2001
    Delivered On Jul 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries by the company or under or pursuant to the releant documents (as defined)
    Short particulars
    By way of first floating charge the whole of the company's undertaking and assets, present and future as security for payment and discharge of the secured obligations.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Agent on Behalf of the Beneficiearies (As Defined)
    Transactions
    • Jul 17, 2001Registration of a charge (395)
    • Sep 06, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 05, 1998
    Delivered On Oct 06, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 5TH october 1998
    Short particulars
    £5,334.25 plus vat.. See the mortgage charge document for full details.
    Persons Entitled
    • Geoffrey Michael Warren
    Transactions
    • Oct 06, 1998Registration of a charge (395)
    Legal mortgage
    Created On Mar 31, 1980
    Delivered On Apr 02, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 paradise row, london E2. Title no ngl 24039. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 1980Registration of a charge

    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