NSS NEWSAGENTS LIMITED
Overview
| Company Name | NSS NEWSAGENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00568277 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NSS NEWSAGENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 26, 2017 |
What are the latest filings for NSS NEWSAGENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robbie Ian Bell as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Simon Jeremy Ian Fuller on Oct 24, 2018 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 29, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Nov 26, 2017 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Nov 27, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Nov 29, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Lancaster as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Nov 24, 2013 | 4 pages | AA | ||||||||||||||
Termination of appointment of Martyn James Aguss as a director on Jul 30, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST* on Jan 21, 2014 | 1 pages | AD01 | ||||||||||||||
Who are the officers of NSS NEWSAGENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||
| BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 97384120002 | |||||
| MILLER, Simon Jonathan | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 88269280005 | |||||
| BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||
| GOSNELL, Michael James | Secretary | The Birches 1 Lowfield Close GU18 5QT Lightwater Surrey | British | 10496160001 | ||||||
| TAYLOR, Philip John Graham | Secretary | Cherry Tree House 19 Hill Road GU27 2JN Haslemere Surrey | British | 10082610001 | ||||||
| TEDDER, Kingsley John | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 101631010002 | ||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||
| CULLENS, Alan | Director | 4 Alexandra House Queens Hill Lodge SL5 7EQ Ascot Berkshire | United Kingdom | British | 6875310002 | |||||
| FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 181763320002 | |||||
| HANNA, Robert Houston | Director | Cherry Garth Stokesheath Road Oxshott KT22 0PS Leatherhead Surrey | British | 10082620001 | ||||||
| LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 147052660001 | |||||
| TAYLOR, Philip John Graham | Director | Cherry Tree House 19 Hill Road GU27 2JN Haslemere Surrey | British | 10082610001 | ||||||
| WHITE, Philip Ernest | Director | 17 Mayfields Sindlesham RG11 5BY Wokingham Berkshire | British | 10118800001 | ||||||
| WILKINSON, Stephen William | Director | Martin Mccoll House Ashwells Road, CM15 9ST Pilgrims Hatch, Brentwood Essex | United Kingdom | British | 101631100002 | |||||
| WOOLHOUSE, Anthony Peter | Director | Wellbourne Vicarage Hill GU9 8HG Farnham Surrey | British | 10496200001 | ||||||
| WYATT, Peter Robert Michael | Director | Frogs Close Clayford Lane TA22 9RH Dulverton West Somerset | British | 10082630001 |
Who are the persons with significant control of NSS NEWSAGENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Martin Mccoll Limited | Apr 06, 2016 | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Mccolls House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NSS NEWSAGENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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