BEDFORDSHIRE NEWSPAPERS LIMITED
Overview
| Company Name | BEDFORDSHIRE NEWSPAPERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01021920 |
| 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 BEDFORDSHIRE NEWSPAPERS LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is BEDFORDSHIRE NEWSPAPERS LIMITED located?
| Registered Office Address | 6 Snow Hill EC1A 2AY City Of London London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEDFORDSHIRE NEWSPAPERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIQUE NEWSPAPERS LIMITED | Jul 19, 1996 | Jul 19, 1996 |
| EMAP UNIQUE NEWSPAPERS LIMITED | Jun 20, 1994 | Jun 20, 1994 |
| TOWN CRIER LIMITED | Apr 16, 1985 | Apr 16, 1985 |
| ADPOWER PROMOTIONS LIMITED | Aug 23, 1971 | Aug 23, 1971 |
What are the latest accounts for BEDFORDSHIRE NEWSPAPERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for BEDFORDSHIRE NEWSPAPERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Termination of appointment of David John King as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Michael Mccall as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to 6 Snow Hill City of London London EC1A 2AY on Apr 08, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 8 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 4 pages | CS01 | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 11-13 Mill Street Bedford Bedfordshire MK40 3EU to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on Aug 06, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Michael Mccall on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Aug 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BEDFORDSHIRE NEWSPAPERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, Jane Dorothy | Secretary | Sawatdi East Road PE8 4BX Oundle Northhampshire | British | 102874790001 | ||||||
| HARRIS, Christopher Ian | Secretary | 6 Baker Court Thrapston NN14 4XA Kettering Northamptonshire | British | 53420880002 | ||||||
| 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 | 158805550001 | |||||||
| PATRICK, David John | Secretary | 21 East Street NN1 5JZ Northampton | British | 119390850002 | ||||||
| STEELE, Toby Andrew Murray | Secretary | 62 Dynevor Close Bromham MK43 8UD Bedford Bedfordshire | British | 91907510001 | ||||||
| VALDERAZ, Anne | Secretary | 37 Manor Lane Alconbury PE17 5EH Huntingdon Cambridgeshire | British | 48965240001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||
| YEOMANS, Graham Arthur | Secretary | 13 Beagle Ridge Drive Acomb YO2 3JH York North Yorkshire | British | 602760001 | ||||||
| ALLEN, Frederick John | Director | 6 Glebe Close Horringer IP29 5PR Bury St Edmunds Suffolk | British | 30121880001 | ||||||
| BAILLIE, John Andrew Main | Director | Yew Cottage Main Road, Uffington PE9 4SN Stamford Lincolnshire | British | 76483990001 | ||||||
| BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | 37521870002 | |||||
| CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | 251394160001 | |||||
| CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | 474360001 | |||||
| CLARK, Stephen Robert | Director | 114 Hillesden Avenue Elstow MK42 9AJ Bedford Bedfordshire | British | 60851690002 | ||||||
| ELLIS, Michael John | Director | 40 King Street Somersham PE17 3EJ Huntingdon Cambridgeshire | England | British | 178022450001 | |||||
| EVANS, Michael Joseph | Director | The Manor House 59 Church Street Nassington PE8 6QG Peterborough Cambridgeshire | England | British | 30037370001 | |||||
| FEETHAM, Robert Anthony | Director | 4 The Charters Uffington PE9 4UD Stamford Lincolnshire | England | British | 64401770001 | |||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| HARRIS, Christopher Ian | Director | 31 Kettering Road Isham NN14 1HQ Kettering Northamptonshire | British | 53420880003 | ||||||
| HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 164400440001 | |||||
| JOHNSTON, Frederick Patrick Mair | Director | 1 Grange Terrace EH9 2LD Edinburgh | British | 328390001 | ||||||
| JOHNSTON, Michael Frederick | Director | 19 Webster Gardens W5 5NA London | British | 64615750001 | ||||||
| KING, David John | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 179020430001 | |||||
| LANKESTER, David Robin Archibald | Director | 11 Bath Row PE9 2QU Stamford Lincolnshire | British | 49804010002 | ||||||
| LAWLER, Thomas Philip | Director | Glenlair Cottage 15 Nab Lane BD18 4EH Shipley West Yorkshire | British | 7475760001 | ||||||
| MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | 159877110001 | |||||
| NIZOL, David Frederick | Director | 18 Hallam Close CM15 0NW Brentwood Essex | British | 109032760001 | ||||||
| PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | 64281400001 | |||||
| RATCLIFFE, Neil Anthony | Director | Red Oaks Mill Road Lower Shiplake RG9 3LN Henley On Thames Oxfordshire | United Kingdom | British | 122955650001 | |||||
| RICHARDSON, Michael Robert | Director | 4 Saint Marys Close Felmersham MK43 7JP Bedford Bedfordshire | England-Uk | British | 74383790001 | |||||
| TOULMIN, George Michael | Director | The West Wing Thorp Arch Hall LS23 7AW Wetherby West Yorkshire | British | 9253330001 |
Who are the persons with significant control of BEDFORDSHIRE NEWSPAPERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Johnston Press Plc | Apr 06, 2016 | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BEDFORDSHIRE NEWSPAPERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 01, 1996 Delivered On Jul 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations") | |
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
| ||||
| Debenture | Created On Apr 18, 1983 Delivered On May 07, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Please see doc M22). 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
| ||||
| Charge | Created On Oct 16, 1981 Delivered On Oct 29, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts & other debts due, owing or incurred to the company present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 12, 1980 Delivered On Dec 18, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H lands & premises being the old court house, priory road, st. Ives, cambridgeshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 09, 1978 Delivered On Feb 21, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H lands and premises being:- 83 victoria rd, new chesterton, cambridgeshire, together with all fixtures. Title no:- GB 8203. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Aug 17, 1977 Delivered On Aug 24, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge (see doc M18 for details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BEDFORDSHIRE NEWSPAPERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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