BAILEY NEWSPAPER GROUP LIMITED
Overview
Company Name | BAILEY NEWSPAPER GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00913599 |
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 BAILEY NEWSPAPER GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BAILEY NEWSPAPER GROUP LIMITED located?
Registered Office Address | Loudwater Mill Station Road HP10 9TY High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAILEY NEWSPAPER GROUP LIMITED?
Company Name | From | Until |
---|---|---|
F. BAILEY & SON (HOLDINGS) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
F. BAILEY AND SON DURSLEY (HOLDINGS) LIMITED | Aug 21, 1967 | Aug 21, 1967 |
What are the latest accounts for BAILEY NEWSPAPER GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 25, 2016 |
What are the latest filings for BAILEY NEWSPAPER GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Mar 29, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 25, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Simon Alton Westrop on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Paul Davidson as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Henry Kennedy Faure Walker as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BAILEY NEWSPAPER GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | British | 90209080001 | ||||||
WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | Company Director | 187012370001 | ||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Financial Director | 69320190004 | ||||
BAILEY, Michael Frederick | Secretary | 38 Champions Court Henlow Drive GL11 4BE Dursley Gloucestershire | British | 16554690002 | ||||||
HEDGER, Simon Christopher | Secretary | 21 Brook Avenue North BH25 5HE New Milton Hampshire | British | 1808600002 | ||||||
HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | 69320190002 | ||||||
WOOLDRIDGE, Malcolm John | Secretary | 1 Tollgate Close Oakley RG23 7BH Basingstoke Hampshire | British | 49675610001 | ||||||
BAILEY, Michael Frederick | Director | 38 Champions Court Henlow Drive GL11 4BE Dursley Gloucestershire | Great Britain | British | Newspaper Proprietor | 16554690002 | ||||
BAILEY, Peter David | Director | The Glen 11 Twinberrow Lane Woodmancote GL11 4AP Dursley Gloucestershire | England | British | Master | 16554700001 | ||||
BAILEY, Rachel Margaret | Director | Tudor House Oaksey SN16 9TD Malmesbury Wiltshire | British | Research Assistant | 56001150001 | |||||
BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | Newspaper Chief Executive | 4154210013 | |||||
CROOK, Anthony Russell | Director | The Old Vicarage The Plain Whiteshill GL6 6AA Stroud Gloucestershire | British | Managing Director | 60115620001 | |||||
DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
HARRIS, Anthony Beauchamp | Director | 1 Norland Road Clifton BS8 3LP Bristol Avon | United Kingdom | British | Chartered Accountant | 10913260001 | ||||
JONES, Alan | Director | Welling House Skippetts Lane East RG21 3AT Basingstoke Hampshire | British | Company Director | 18218140002 | |||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Financial Director | 93412530001 | ||||
PRIEST, Nicholas | Director | Ashmead House Ashmead Green GL11 5EN Dursley Gloucestershire | England | British | Finance Director | 28134790006 | ||||
PRIEST, Sarah Elisabeth | Director | Ashmead House Ashmead Green Cam GL11 5EN Dursley Gloucestershire | England | British | Chartered Accountant | 30824790003 | ||||
ROWLEY, Colin | Director | Meadow Spring Undershore Road Walhampton SO41 5SB Lymington Hampshire | British | Company Director | 9681300002 | |||||
WILLIAMS, Martyn Courtney Bailey | Director | 9 Chadlington Road OX2 6SY Oxford | England | British | Commercial Director | 37614850003 | ||||
SECRETARIAL CO (1996) LIMITED | Director | Newspaper House Test Lane Redbridge SO16 9JX Southampton Hampshire | 48416440001 |
Who are the persons with significant control of BAILEY NEWSPAPER GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newsquest Media (Southern) Limited | Apr 06, 2016 | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BAILEY NEWSPAPER GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Credit agreement | Created On Jul 15, 1993 Delivered On Jul 23, 1993 | Satisfied | Amount secured £72,146.63 due from the company to the chargee under the terms of the charge | |
Short particulars All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Mar 11, 1991 Delivered On Mar 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 24, 1990 Delivered On Jun 04, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Reliance house, long street dursley, gloucestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 06, 1987 Delivered On Apr 23, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargees under the terms of an agreement dated 6/4/87 | |
Short particulars F/H property situate at and k/a no 6 lansdowne, stroud gloucestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 06, 1987 Delivered On Apr 23, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargees under the terms of an agreement dated 6/4/87 | |
Short particulars F/H land and premises k/a chapel house fronting on to digbeth street, stow-on-the-wold, gloucestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 12, 1985 Delivered On Aug 20, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H reliance house and adjoining land at long street dursley gloucester and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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