NORTHEAST PRESS LIMITED

NORTHEAST PRESS LIMITED

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

    Company NameNORTHEAST PRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00905215
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NORTHEAST PRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNDERLAND AND HARTLEPOOL PUBLISHING AND PRINTING LIMITEDMar 23, 1987Mar 23, 1987
    CROYDON NEWSAGENCY LIMITEDMay 03, 1967May 03, 1967

    What are the latest accounts for NORTHEAST PRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for NORTHEAST PRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    49 pagesAM23

    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 pagesAD01

    Administrator's progress report

    55 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report

    57 pagesAM10

    Termination of appointment of Peter Michael Mccall as a secretary on May 17, 2019

    1 pagesTM02

    Termination of appointment of David John King as a director on May 17, 2019

    1 pagesTM01

    Notice of deemed approval of proposals

    5 pagesAM06

    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 pagesAD01

    Statement of administrator's proposal

    123 pagesAM03

    Appointment of an administrator

    5 pagesAM01

    Full accounts made up to Dec 30, 2017

    24 pagesAA

    Confirmation statement made on Jul 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Jul 26, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Aug 02, 2016 with updates

    4 pagesCS01

    Full accounts made up to Jan 02, 2016

    19 pagesAA

    Termination of appointment of Alan Stephen Plews as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Aug 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 250,000
    SH01

    Appointment of Mr Alan Stephen Plews as a director on Aug 01, 2015

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Jan 03, 2015

    17 pagesAA

    Termination of appointment of Linda Burnside as a director on Dec 31, 2014

    1 pagesTM01

    Who are the officers of NORTHEAST PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITTAIN, George
    18 Belle Vue Park
    SR2 7SA Sunderland
    Tyne & Wear
    Secretary
    18 Belle Vue Park
    SR2 7SA Sunderland
    Tyne & Wear
    British126714890001
    DRIVER, Bruce David
    Hawthorne Way
    Shelley
    HD8 8PZ Huddersfield
    205
    West Yorkshire
    United Kingdom
    Secretary
    Hawthorne Way
    Shelley
    HD8 8PZ Huddersfield
    205
    West Yorkshire
    United Kingdom
    British140693070001
    JAMES, Paul Christopher
    10 Broken Banks
    DL14 7QN Bishop Auckland
    County Durham
    Secretary
    10 Broken Banks
    DL14 7QN Bishop Auckland
    County Durham
    British31942270001
    LISLE, Vincent Thomas
    5 Otters Holt
    Durkar
    WF4 3QE Wakefield
    West Yorkshire
    Secretary
    5 Otters Holt
    Durkar
    WF4 3QE Wakefield
    West Yorkshire
    British88104040001
    MCCALL, Peter Michael
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    161445740001
    RENAGHAN, James Michael
    1 Rennie Close
    PR3 1RZ Garstang
    Lancashire
    Secretary
    1 Rennie Close
    PR3 1RZ Garstang
    Lancashire
    British91192090001
    TELFER, James Robert
    1 Ellington Close
    SR2 0LG Sunderland
    Tyne & Wear
    Secretary
    1 Ellington Close
    SR2 0LG Sunderland
    Tyne & Wear
    British119075260001
    BELL, Stuart Dawson
    Farm Cottage
    Old Burdon, Seaton
    SR7 0NW Seaham
    County Durham
    Director
    Farm Cottage
    Old Burdon, Seaton
    SR7 0NW Seaham
    County Durham
    EnglandBritish80244130001
    BIRKETT, Stuart James
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritish119125920001
    BLOOD, Anne
    49 The Meadows
    TS21 2DL Sedgefield
    Durham
    Director
    49 The Meadows
    TS21 2DL Sedgefield
    Durham
    British55760180001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritish37521870002
    BOWRON, Shaun
    7 Park Chase
    Glebe Village
    Washington
    Tyne & Wear
    Director
    7 Park Chase
    Glebe Village
    Washington
    Tyne & Wear
    British31942280001
    BRIMS, Charles David
    Pond House
    Ramsdell
    RG26 5PR Basingstoke
    Hampshire
    Director
    Pond House
    Ramsdell
    RG26 5PR Basingstoke
    Hampshire
    British33606390001
    BURNSIDE, Linda
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritish74840880001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritish474360001
    COMBER, Diana Harrison
    11 Beverley Crescent
    Low Fell
    NE9 5UP Gateshead
    Tyne & Wear
    Director
    11 Beverley Crescent
    Low Fell
    NE9 5UP Gateshead
    Tyne & Wear
    British40176700002
    DRIVER, Bruce David
    Hawthorne Way
    Shelley
    HD8 8PZ Huddersfield
    205
    West Yorkshire
    United Kingdom
    Director
    Hawthorne Way
    Shelley
    HD8 8PZ Huddersfield
    205
    West Yorkshire
    United Kingdom
    British140693070001
    FEARON, Gary Thomas
    29 Monterey Drive
    Locks Heath
    SO31 6NW Southampton
    Director
    29 Monterey Drive
    Locks Heath
    SO31 6NW Southampton
    EnglandBritish54193330001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    GASCOIGNE, Stephen Ronald
    66 Bribandine Close
    Seaton Carew
    TS25 Hartlepool
    Cleveland
    Director
    66 Bribandine Close
    Seaton Carew
    TS25 Hartlepool
    Cleveland
    British32677510001
    GREEN, Christopher Gowland
    Clarendon House
    41 Hall Drive Bramhope
    LS16 9JF Leeds
    West Yorkshire
    Director
    Clarendon House
    41 Hall Drive Bramhope
    LS16 9JF Leeds
    West Yorkshire
    United KingdomBritish82309030001
    HIGHFIELD, Ashley Gilroy Mark
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritish164400440001
    HOLLAND, Ian
    32 Shearwater Souter Point
    Whitburn
    SR6 7SF Sunderland
    Tyne And Wear
    Director
    32 Shearwater Souter Point
    Whitburn
    SR6 7SF Sunderland
    Tyne And Wear
    British52089860001
    HUGHES, Andrew Gerrard
    7 Valeside
    DH1 4RF Durham
    County Durham
    Director
    7 Valeside
    DH1 4RF Durham
    County Durham
    EnglandBritish17255830001
    JAMES, Paul Christopher
    10 Broken Banks
    DL14 7QN Bishop Auckland
    County Durham
    Director
    10 Broken Banks
    DL14 7QN Bishop Auckland
    County Durham
    United KingdomBritish31942270001
    KEARNEY, Michael
    12 Tynedale Terrace
    NE46 3JE Hexham
    Northumberland
    Director
    12 Tynedale Terrace
    NE46 3JE Hexham
    Northumberland
    British40259430003
    KENNY, Gerard
    3 Millthorp Close
    SR2 7RE Sunderland
    Tyne & Wear
    Director
    3 Millthorp Close
    SR2 7RE Sunderland
    Tyne & Wear
    United KingdomBritish31942300001
    KING, David John
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritish179020430001
    LAWSON, Robert William
    24 The Square
    SR6 8JJ Sunderland
    Director
    24 The Square
    SR6 8JJ Sunderland
    EnglandBritish126622830001
    LISLE, Vincent Thomas
    5 Otters Holt
    Durkar
    WF4 3QE Wakefield
    West Yorkshire
    Director
    5 Otters Holt
    Durkar
    WF4 3QE Wakefield
    West Yorkshire
    United KingdomBritish88104040001
    MARTIN, Adrian
    2 The Hamlet
    Old Burdon Farm
    SR7 0NW Seaham
    County Durham
    Director
    2 The Hamlet
    Old Burdon Farm
    SR7 0NW Seaham
    County Durham
    British80500030001
    METCALFE, Keith
    Summerhill
    SR3 3NH Middle Herrington
    14
    Tyne & Wear
    Director
    Summerhill
    SR3 3NH Middle Herrington
    14
    Tyne & Wear
    EnglandBritish128097370001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritish159877110001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritish64281400001
    PLEWS, Alan Stephen
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    EnglandBritish27819010002

    Who are the persons with significant control of NORTHEAST PRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portsmouth & Sunderland Newspapers Limited
    Bourges Boulevard
    PE1 1NG Peterborough
    Unex House - Suite B
    Cambridgeshire
    England
    Apr 06, 2016
    Bourges Boulevard
    PE1 1NG Peterborough
    Unex House - Suite B
    Cambridgeshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland
    Registration Number00269663
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NORTHEAST PRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jul 01, 2014Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • May 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    • Jun 25, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties
    Transactions
    • Sep 30, 2009Registration of a charge (395)
    • May 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    • Jun 25, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC(As Security Trustee for Itself, the Finance Parties, the Overdraft Provider and Any Hedging Counterparty)
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Dec 02, 2003Statement of satisfaction of a charge in full or part (403a)

    Does NORTHEAST PRESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2020Administration ended
    Nov 17, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Simon Jonathan Appell
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    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