BURY TIMES LIMITED

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

    Company NameBURY TIMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00875708
    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 BURY TIMES LIMITED?

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

    Where is BURY TIMES LIMITED located?

    Registered Office Address
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BURY TIMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2016

    What are the latest filings for BURY TIMES LIMITED?

    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

    Confirmation statement made on Apr 24, 2017 with updates

    5 pagesCS01

    Statement of capital on Mar 29, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 25, 2016

    4 pagesAA

    Accounts for a dormant company made up to Dec 27, 2015

    5 pagesAA

    Annual return made up to Apr 24, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 320,000
    SH01

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 28, 2014

    5 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 320,000
    SH01

    Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015

    1 pagesCH03

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD03

    Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD02

    Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Dec 11, 2014

    1 pagesAD01

    Termination of appointment of Paul Davidson as a director on Nov 11, 2014

    1 pagesTM01

    Annual return made up to Apr 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 320,000
    SH01

    Appointment of Henry Kennedy Faure Walker as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 29, 2013

    6 pagesAA

    Who are the officers of BURY TIMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    British90209080001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritish187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglish69320190004
    GLASS, Josephine Mary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    Secretary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    British44504060001
    HARRISON, Michael John
    26 Strathmore Close
    Ramsbottom
    BL0 9YW Bury
    Lancashire
    Secretary
    26 Strathmore Close
    Ramsbottom
    BL0 9YW Bury
    Lancashire
    British71916770001
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    AIKEN, Iain William
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    Director
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    British83849650001
    BELL, Iain William
    Balhernoch
    507 Lanark Road West
    EH14 7AJ Balerno
    Midlothian
    Director
    Balhernoch
    507 Lanark Road West
    EH14 7AJ Balerno
    Midlothian
    British35563110001
    BOWDLER, Timothy John
    62 Northumberland Street
    EH3 6JE Edinburgh
    Director
    62 Northumberland Street
    EH3 6JE Edinburgh
    British37521870001
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    British4154210013
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritish474360001
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    British75461250001
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritish46356560004
    FROST, Ralph Charles Malcolm
    Higher Close Cottage Bolton Road
    Withnel
    PR6 8BY Chorley
    Lancashire
    Director
    Higher Close Cottage Bolton Road
    Withnel
    PR6 8BY Chorley
    Lancashire
    British44602820001
    GOULD, Graham Sheridan
    1 Netherton Hall Gardens
    Netherton
    WF4 4JA Wakefield
    West Yorkshire
    Director
    1 Netherton Hall Gardens
    Netherton
    WF4 4JA Wakefield
    West Yorkshire
    British9143660001
    JOHNSTON, Frederick Patrick Mair
    1 Grange Terrace
    EH9 2LD Edinburgh
    Director
    1 Grange Terrace
    EH9 2LD Edinburgh
    British328390001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritish93412530001
    RADBURN, Philip Arthur
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    Director
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    United KingdomBritish46357310001
    WHEELHOUSE, Philip
    27 The Spinnings
    Summerseat
    BL9 5QW Bury
    Lancashire
    Director
    27 The Spinnings
    Summerseat
    BL9 5QW Bury
    Lancashire
    British9734870001

    Who are the persons with significant control of BURY TIMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01676637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BURY TIMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Dec 05, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All present and future obligations whatsoever of each obligor (as defined) to the chargee and the lenders (as defined) or any of them under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities
    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
    • Credit Suisseas Agent and Trustee for Itself and the Lenders
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Nov 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of accession
    Created On Aug 09, 1996
    Delivered On Aug 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the lenders (as defined) under each or any of the senior finance documents (as defined)and all monies and liabilities due or to become due from each obligor (as defined) to the lenders (as defined) under each or any of the subordinated finance documents (as defined) on any account whatsoever
    Short particulars
    Market street, bury, lancashire t/no: LA241195; market street, bury, lancashire t/no: GM471981; 5 james leigh street, manchester t/no: GM390640. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse
    Transactions
    • Aug 19, 1996Registration of a charge (395)
    • Dec 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 17, 1988
    Delivered On Dec 06, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the eastside of market street, bury title no. La 241193 fixed charge all estates or interests in any f/hold & l/hold property.. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 1988Registration of a charge
    Debenture
    Created On Aug 31, 1984
    Delivered On Sep 14, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 14, 1984Registration 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