BEDFORDSHIRE NEWSPAPERS LIMITED

BEDFORDSHIRE NEWSPAPERS LIMITED

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

    Company NameBEDFORDSHIRE NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01021920
    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 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 AddressNo

    What were the previous names of BEDFORDSHIRE NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIQUE NEWSPAPERS LIMITEDJul 19, 1996Jul 19, 1996
    EMAP UNIQUE NEWSPAPERS LIMITEDJun 20, 1994Jun 20, 1994
    TOWN CRIER LIMITEDApr 16, 1985Apr 16, 1985
    ADPOWER PROMOTIONS LIMITEDAug 23, 1971Aug 23, 1971

    What are the latest accounts for BEDFORDSHIRE NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for BEDFORDSHIRE NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Termination of appointment of David John King as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Peter Michael Mccall as a secretary on Dec 31, 2019

    1 pagesTM02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 18, 2019

    LRESEX

    Accounts for a dormant company made up to Dec 30, 2017

    8 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

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 26, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 02, 2016

    7 pagesAA

    Confirmation statement made on Aug 02, 2016 with updates

    4 pagesCS01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP 1,089.01
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Jan 03, 2015

    9 pagesAA

    Accounts for a dormant company made up to Dec 28, 2013

    8 pagesAA

    Director's details changed for Mr David John King on Jul 01, 2014

    2 pagesCH01

    Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Peter Michael Mccall on Jul 01, 2014

    1 pagesCH03

    Annual return made up to Aug 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 1,089.01
    SH01

    Accounts for a dormant company made up to Dec 29, 2012

    8 pagesAA

    Annual return made up to Aug 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Who are the officers of BEDFORDSHIRE NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Jane Dorothy
    Sawatdi
    East Road
    PE8 4BX Oundle
    Northhampshire
    Secretary
    Sawatdi
    East Road
    PE8 4BX Oundle
    Northhampshire
    British102874790001
    HARRIS, Christopher Ian
    6 Baker Court
    Thrapston
    NN14 4XA Kettering
    Northamptonshire
    Secretary
    6 Baker Court
    Thrapston
    NN14 4XA Kettering
    Northamptonshire
    British53420880002
    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
    158805550001
    PATRICK, David John
    21 East Street
    NN1 5JZ Northampton
    Secretary
    21 East Street
    NN1 5JZ Northampton
    British119390850002
    STEELE, Toby Andrew Murray
    62 Dynevor Close
    Bromham
    MK43 8UD Bedford
    Bedfordshire
    Secretary
    62 Dynevor Close
    Bromham
    MK43 8UD Bedford
    Bedfordshire
    British91907510001
    VALDERAZ, Anne
    37 Manor Lane
    Alconbury
    PE17 5EH Huntingdon
    Cambridgeshire
    Secretary
    37 Manor Lane
    Alconbury
    PE17 5EH Huntingdon
    Cambridgeshire
    British48965240001
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    YEOMANS, Graham Arthur
    13 Beagle Ridge Drive
    Acomb
    YO2 3JH York
    North Yorkshire
    Secretary
    13 Beagle Ridge Drive
    Acomb
    YO2 3JH York
    North Yorkshire
    British602760001
    ALLEN, Frederick John
    6 Glebe Close
    Horringer
    IP29 5PR Bury St Edmunds
    Suffolk
    Director
    6 Glebe Close
    Horringer
    IP29 5PR Bury St Edmunds
    Suffolk
    British30121880001
    BAILLIE, John Andrew Main
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    Director
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    British76483990001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritish37521870002
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritish251394160001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritish474360001
    CLARK, Stephen Robert
    114 Hillesden Avenue
    Elstow
    MK42 9AJ Bedford
    Bedfordshire
    Director
    114 Hillesden Avenue
    Elstow
    MK42 9AJ Bedford
    Bedfordshire
    British60851690002
    ELLIS, Michael John
    40 King Street
    Somersham
    PE17 3EJ Huntingdon
    Cambridgeshire
    Director
    40 King Street
    Somersham
    PE17 3EJ Huntingdon
    Cambridgeshire
    EnglandBritish178022450001
    EVANS, Michael Joseph
    The Manor House 59 Church Street
    Nassington
    PE8 6QG Peterborough
    Cambridgeshire
    Director
    The Manor House 59 Church Street
    Nassington
    PE8 6QG Peterborough
    Cambridgeshire
    EnglandBritish30037370001
    FEETHAM, Robert Anthony
    4 The Charters
    Uffington
    PE9 4UD Stamford
    Lincolnshire
    Director
    4 The Charters
    Uffington
    PE9 4UD Stamford
    Lincolnshire
    EnglandBritish64401770001
    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
    HARRIS, Christopher Ian
    31 Kettering Road
    Isham
    NN14 1HQ Kettering
    Northamptonshire
    Director
    31 Kettering Road
    Isham
    NN14 1HQ Kettering
    Northamptonshire
    British53420880003
    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
    JOHNSTON, Frederick Patrick Mair
    1 Grange Terrace
    EH9 2LD Edinburgh
    Director
    1 Grange Terrace
    EH9 2LD Edinburgh
    British328390001
    JOHNSTON, Michael Frederick
    19 Webster Gardens
    W5 5NA London
    Director
    19 Webster Gardens
    W5 5NA London
    British64615750001
    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
    LANKESTER, David Robin Archibald
    11 Bath Row
    PE9 2QU Stamford
    Lincolnshire
    Director
    11 Bath Row
    PE9 2QU Stamford
    Lincolnshire
    British49804010002
    LAWLER, Thomas Philip
    Glenlair Cottage 15 Nab Lane
    BD18 4EH Shipley
    West Yorkshire
    Director
    Glenlair Cottage 15 Nab Lane
    BD18 4EH Shipley
    West Yorkshire
    British7475760001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritish159877110001
    NIZOL, David Frederick
    18 Hallam Close
    CM15 0NW Brentwood
    Essex
    Director
    18 Hallam Close
    CM15 0NW Brentwood
    Essex
    British109032760001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritish64281400001
    RATCLIFFE, Neil Anthony
    Red Oaks Mill Road
    Lower Shiplake
    RG9 3LN Henley On Thames
    Oxfordshire
    Director
    Red Oaks Mill Road
    Lower Shiplake
    RG9 3LN Henley On Thames
    Oxfordshire
    United KingdomBritish122955650001
    RICHARDSON, Michael Robert
    4 Saint Marys Close
    Felmersham
    MK43 7JP Bedford
    Bedfordshire
    Director
    4 Saint Marys Close
    Felmersham
    MK43 7JP Bedford
    Bedfordshire
    England-UkBritish74383790001
    TOULMIN, George Michael
    The West Wing
    Thorp Arch Hall
    LS23 7AW Wetherby
    West Yorkshire
    Director
    The West Wing
    Thorp Arch Hall
    LS23 7AW Wetherby
    West Yorkshire
    British9253330001

    Who are the persons with significant control of BEDFORDSHIRE NEWSPAPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnston Press Plc
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Apr 06, 2016
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredScotland
    Registration NumberSc015382
    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 BEDFORDSHIRE NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs)
    Transactions
    • Jul 19, 1996Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Dennis Roy Pegran
    Transactions
    • May 07, 1983Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Oct 29, 1981Registration of a charge
    • Nov 24, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 18, 1980Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Feb 21, 1978Registration of a charge
    • Apr 03, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 24, 1977Registration of a charge
    • Nov 24, 1995Statement of satisfaction of a charge in full or part (403a)

    Does BEDFORDSHIRE NEWSPAPERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2019Commencement of winding up
    Apr 17, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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