NSS NEWSAGENTS LIMITED

NSS NEWSAGENTS LIMITED

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

    Company NameNSS NEWSAGENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00568277
    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 NSS NEWSAGENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NSS NEWSAGENTS LIMITED located?

    Registered Office Address
    Mccoll's House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NSS NEWSAGENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 26, 2017

    What are the latest filings for NSS NEWSAGENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Feb 22, 2019

    1 pagesTM01

    Appointment of Mr Robbie Ian Bell as a director on Jan 31, 2019

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Simon Jeremy Ian Fuller on Oct 24, 2018

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Aug 29, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced 20/08/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Nov 26, 2017

    4 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 27, 2016

    4 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 29, 2015

    4 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 5,195,665
    SH01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of James Lancaster as a director on Apr 26, 2016

    1 pagesTM01

    Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2014

    4 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 5,195,665
    SH01

    Accounts for a dormant company made up to Nov 24, 2013

    4 pagesAA

    Termination of appointment of Martyn James Aguss as a director on Jul 30, 2014

    1 pagesTM01

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 5,195,665
    SH01

    Registered office address changed from * Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST* on Jan 21, 2014

    1 pagesAD01

    Who are the officers of NSS NEWSAGENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Simon Jonathan
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British88269280005
    BELL, Robbie Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish97384120002
    MILLER, Simon Jonathan
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish88269280005
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretary
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    GOSNELL, Michael James
    The Birches
    1 Lowfield Close
    GU18 5QT Lightwater
    Surrey
    Secretary
    The Birches
    1 Lowfield Close
    GU18 5QT Lightwater
    Surrey
    British10496160001
    TAYLOR, Philip John Graham
    Cherry Tree House 19 Hill Road
    GU27 2JN Haslemere
    Surrey
    Secretary
    Cherry Tree House 19 Hill Road
    GU27 2JN Haslemere
    Surrey
    British10082610001
    TEDDER, Kingsley John
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British101631010002
    AGUSS, Martyn James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish107991420002
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritish31500810002
    CULLENS, Alan
    4 Alexandra House
    Queens Hill Lodge
    SL5 7EQ Ascot
    Berkshire
    Director
    4 Alexandra House
    Queens Hill Lodge
    SL5 7EQ Ascot
    Berkshire
    United KingdomBritish6875310002
    FULLER, Simon Jeremy Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish181763320002
    HANNA, Robert Houston
    Cherry Garth Stokesheath Road
    Oxshott
    KT22 0PS Leatherhead
    Surrey
    Director
    Cherry Garth Stokesheath Road
    Oxshott
    KT22 0PS Leatherhead
    Surrey
    British10082620001
    LANCASTER, James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish147052660001
    TAYLOR, Philip John Graham
    Cherry Tree House 19 Hill Road
    GU27 2JN Haslemere
    Surrey
    Director
    Cherry Tree House 19 Hill Road
    GU27 2JN Haslemere
    Surrey
    British10082610001
    WHITE, Philip Ernest
    17 Mayfields
    Sindlesham
    RG11 5BY Wokingham
    Berkshire
    Director
    17 Mayfields
    Sindlesham
    RG11 5BY Wokingham
    Berkshire
    British10118800001
    WILKINSON, Stephen William
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    United KingdomBritish101631100002
    WOOLHOUSE, Anthony Peter
    Wellbourne
    Vicarage Hill
    GU9 8HG Farnham
    Surrey
    Director
    Wellbourne
    Vicarage Hill
    GU9 8HG Farnham
    Surrey
    British10496200001
    WYATT, Peter Robert Michael
    Frogs Close
    Clayford Lane
    TA22 9RH Dulverton
    West Somerset
    Director
    Frogs Close
    Clayford Lane
    TA22 9RH Dulverton
    West Somerset
    British10082630001

    Who are the persons with significant control of NSS NEWSAGENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccolls House
    Essex
    England
    Apr 06, 2016
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccolls House
    Essex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number298945
    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.

    Does NSS NEWSAGENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 28, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Jun 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 24, 1995
    Delivered On Jul 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined) including this guarantee and debenture
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 1995Registration of a charge (395)
    • May 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Jun 15, 1976
    Delivered On Jun 29, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 29, 1976Registration of a charge
    • Jul 20, 1995Statement of satisfaction of a charge in full or part (403a)

    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