NORTHEAST PRESS LIMITED
Overview
| Company Name | NORTHEAST PRESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00905215 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NORTHEAST PRESS LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is NORTHEAST PRESS LIMITED located?
| Registered Office Address | Ship Canal House 8th Floor 98 King Street M2 4WB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHEAST PRESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUNDERLAND AND HARTLEPOOL PUBLISHING AND PRINTING LIMITED | Mar 23, 1987 | Mar 23, 1987 |
| CROYDON NEWSAGENCY LIMITED | May 03, 1967 | May 03, 1967 |
What are the latest accounts for NORTHEAST PRESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for NORTHEAST PRESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 49 pages | AM23 | ||||||||||
Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M24WB on Mar 17, 2020 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 55 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 5 pages | AM19 | ||||||||||
Administrator's progress report | 57 pages | AM10 | ||||||||||
Termination of appointment of Peter Michael Mccall as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of David John King as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Notice of deemed approval of proposals | 5 pages | AM06 | ||||||||||
Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on Dec 14, 2018 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 123 pages | AM03 | ||||||||||
Appointment of an administrator | 5 pages | AM01 | ||||||||||
Full accounts made up to Dec 30, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2016 | 19 pages | AA | ||||||||||
Termination of appointment of Alan Stephen Plews as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan Stephen Plews as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Echo House Pennywell Sunderland SR4 9ER to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on Jul 09, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jan 03, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Linda Burnside as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of NORTHEAST PRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRITTAIN, George | Secretary | 18 Belle Vue Park SR2 7SA Sunderland Tyne & Wear | British | 126714890001 | ||||||
| DRIVER, Bruce David | Secretary | Hawthorne Way Shelley HD8 8PZ Huddersfield 205 West Yorkshire United Kingdom | British | 140693070001 | ||||||
| JAMES, Paul Christopher | Secretary | 10 Broken Banks DL14 7QN Bishop Auckland County Durham | British | 31942270001 | ||||||
| LISLE, Vincent Thomas | Secretary | 5 Otters Holt Durkar WF4 3QE Wakefield West Yorkshire | British | 88104040001 | ||||||
| MCCALL, Peter Michael | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 161445740001 | |||||||
| RENAGHAN, James Michael | Secretary | 1 Rennie Close PR3 1RZ Garstang Lancashire | British | 91192090001 | ||||||
| TELFER, James Robert | Secretary | 1 Ellington Close SR2 0LG Sunderland Tyne & Wear | British | 119075260001 | ||||||
| BELL, Stuart Dawson | Director | Farm Cottage Old Burdon, Seaton SR7 0NW Seaham County Durham | England | British | 80244130001 | |||||
| BIRKETT, Stuart James | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 119125920001 | |||||
| BLOOD, Anne | Director | 49 The Meadows TS21 2DL Sedgefield Durham | British | 55760180001 | ||||||
| BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | 37521870002 | |||||
| BOWRON, Shaun | Director | 7 Park Chase Glebe Village Washington Tyne & Wear | British | 31942280001 | ||||||
| BRIMS, Charles David | Director | Pond House Ramsdell RG26 5PR Basingstoke Hampshire | British | 33606390001 | ||||||
| BURNSIDE, Linda | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 74840880001 | |||||
| CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | 474360001 | |||||
| COMBER, Diana Harrison | Director | 11 Beverley Crescent Low Fell NE9 5UP Gateshead Tyne & Wear | British | 40176700002 | ||||||
| DRIVER, Bruce David | Director | Hawthorne Way Shelley HD8 8PZ Huddersfield 205 West Yorkshire United Kingdom | British | 140693070001 | ||||||
| FEARON, Gary Thomas | Director | 29 Monterey Drive Locks Heath SO31 6NW Southampton | England | British | 54193330001 | |||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| GASCOIGNE, Stephen Ronald | Director | 66 Bribandine Close Seaton Carew TS25 Hartlepool Cleveland | British | 32677510001 | ||||||
| GREEN, Christopher Gowland | Director | Clarendon House 41 Hall Drive Bramhope LS16 9JF Leeds West Yorkshire | United Kingdom | British | 82309030001 | |||||
| HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 164400440001 | |||||
| HOLLAND, Ian | Director | 32 Shearwater Souter Point Whitburn SR6 7SF Sunderland Tyne And Wear | British | 52089860001 | ||||||
| HUGHES, Andrew Gerrard | Director | 7 Valeside DH1 4RF Durham County Durham | England | British | 17255830001 | |||||
| JAMES, Paul Christopher | Director | 10 Broken Banks DL14 7QN Bishop Auckland County Durham | United Kingdom | British | 31942270001 | |||||
| KEARNEY, Michael | Director | 12 Tynedale Terrace NE46 3JE Hexham Northumberland | British | 40259430003 | ||||||
| KENNY, Gerard | Director | 3 Millthorp Close SR2 7RE Sunderland Tyne & Wear | United Kingdom | British | 31942300001 | |||||
| KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 179020430001 | |||||
| LAWSON, Robert William | Director | 24 The Square SR6 8JJ Sunderland | England | British | 126622830001 | |||||
| LISLE, Vincent Thomas | Director | 5 Otters Holt Durkar WF4 3QE Wakefield West Yorkshire | United Kingdom | British | 88104040001 | |||||
| MARTIN, Adrian | Director | 2 The Hamlet Old Burdon Farm SR7 0NW Seaham County Durham | British | 80500030001 | ||||||
| METCALFE, Keith | Director | Summerhill SR3 3NH Middle Herrington 14 Tyne & Wear | England | British | 128097370001 | |||||
| MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | 159877110001 | |||||
| PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | 64281400001 | |||||
| PLEWS, Alan Stephen | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | 27819010002 |
Who are the persons with significant control of NORTHEAST PRESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Portsmouth & Sunderland Newspapers Limited | Apr 06, 2016 | Bourges Boulevard PE1 1NG Peterborough Unex House - Suite B Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NORTHEAST PRESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 23, 2014 Delivered On Jul 01, 2014 | Outstanding | ||
Brief description Real property with t/no's TY22279, CE156541 and CE135011 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A supplemental legal mortgage | Created On Jan 19, 2010 Delivered On Jan 22, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land and buildings on the south sdie of chapter row south shields in tyne and wear south tyneside, t/no. TY303067; the orchard house clarence road hartlepool,t/no. CE156541; land on ther north side of raby road hartlepool in hartlepool,t/no. CE135011 ; land lying to the west of clarence road hartlepoool in hartlepool, t/no. 146157 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Sep 25, 2009 Delivered On Sep 30, 2009 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge and guarantee | Created On Sep 30, 1999 Delivered On Oct 19, 1999 | Satisfied | Amount secured All monies due or to become due from the obligors (as defined) to the charge on any account whatsoever under each transaction document (as defined) | |
Short particulars Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NORTHEAST PRESS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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