INDEPENDENT REGIONALS HG LIMITED

INDEPENDENT REGIONALS HG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINDEPENDENT REGIONALS HG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01101079
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INDEPENDENT REGIONALS HG LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is INDEPENDENT REGIONALS HG LIMITED located?

    Registered Office Address
    39 Welbeck Street
    W1G 8DR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INDEPENDENT REGIONALS HG LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKNEY GAZETTE LIMITEDMar 12, 1973Mar 12, 1973

    What are the latest accounts for INDEPENDENT REGIONALS HG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 26, 2014

    What is the status of the latest annual return for INDEPENDENT REGIONALS HG LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INDEPENDENT REGIONALS HG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on Aug 10, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 26, 2014

    1 pagesAA

    Annual return made up to Jul 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 300,000
    SH01

    Termination of appointment of Eamonn O'kennedy as a director on Dec 31, 2014

    1 pagesTM01

    Annual return made up to Jul 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 300,000
    SH01

    Accounts for a dormant company made up to Dec 27, 2013

    1 pagesAA

    Termination of appointment of Vincent Crowley as a director

    1 pagesTM01

    Annual return made up to Jul 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital following an allotment of shares on Jul 19, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Registered office address changed from * C/O 2Nd Floor 5 Jubilee Place London SW3 3TD England* on Jul 27, 2012

    1 pagesAD01

    Annual return made up to Jul 10, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Registered office address changed from * Northcliffe House 2 Derry Street London London W8 5HF* on Oct 10, 2011

    1 pagesAD01

    Appointment of Mr Richard Mc Clean as a director

    2 pagesAP01

    Appointment of Mr Eamonn O'kennedy as a director

    2 pagesAP01

    Termination of appointment of Andrew Round as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Jul 10, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Derek Bracken as a secretary

    1 pagesTM02

    Appointment of Mr Simon Snoddy as a secretary

    1 pagesAP03

    Appointment of Mr Vincent Crowley as a director

    2 pagesAP01

    Termination of appointment of Brendan Hopkins as a director

    1 pagesTM01

    Who are the officers of INDEPENDENT REGIONALS HG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNODDY, Simon
    Welbeck Street
    W1G 8DR London
    39
    England
    Secretary
    Welbeck Street
    W1G 8DR London
    39
    England
    160090040001
    MC CLEAN, Richard
    Welbeck Street
    W1G 8DR London
    39
    England
    Director
    Welbeck Street
    W1G 8DR London
    39
    England
    Northern IrelandBritish163412750001
    BRACKEN, Derek Andrew
    66 Solent Road
    West Hampstead
    NW6 1TX London
    Secretary
    66 Solent Road
    West Hampstead
    NW6 1TX London
    British79961570002
    BURGESS, Laurence Edward
    April Cottage
    Collett Road
    HP1 1HY Hemel Hempstead
    Hertfordshire
    Secretary
    April Cottage
    Collett Road
    HP1 1HY Hemel Hempstead
    Hertfordshire
    British33551470002
    MCCREERY, Stuart Alexander
    2 Antwerp Cottages
    CB1 3AU Cambridge
    Cambridgeshire
    Secretary
    2 Antwerp Cottages
    CB1 3AU Cambridge
    Cambridgeshire
    British31612490001
    STRINGER, Robert Anthony
    1 Pages Farm Close
    Weald
    TN14 6QP Sevenoaks
    Kent
    Secretary
    1 Pages Farm Close
    Weald
    TN14 6QP Sevenoaks
    Kent
    British37631630001
    THOMAS, Sallie Christine
    Wroughton House 37 Old Station Road
    CB8 8DT Newmarket
    Suffolk
    Secretary
    Wroughton House 37 Old Station Road
    CB8 8DT Newmarket
    Suffolk
    British18179320001
    TIMMS, Roger Edward
    4 Monkhams Lane
    IG8 0NL Woodford Green
    Essex
    Secretary
    4 Monkhams Lane
    IG8 0NL Woodford Green
    Essex
    British1628510001
    CROWLEY, Vincent
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrish157317890001
    GROTE, Terence Michael
    The Old White House 27 High Street
    Melbourn
    SG8 6EB Royston
    Hertfordshire
    Director
    The Old White House 27 High Street
    Melbourn
    SG8 6EB Royston
    Hertfordshire
    British18054520001
    HOPKINS, Brendan Michael Anthony
    43 Norland Square
    W11 4PZ London
    Director
    43 Norland Square
    W11 4PZ London
    United KingdomBritish54628620001
    O'KENNEDY, Eamonn
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrish253646050001
    ROUND, Andrew John
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    Director
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    EnglandBritish34289090002
    THOMAS, Sallie Christine
    Wroughton House 37 Old Station Road
    CB8 8DT Newmarket
    Suffolk
    Director
    Wroughton House 37 Old Station Road
    CB8 8DT Newmarket
    Suffolk
    British18179320001

    Does INDEPENDENT REGIONALS HG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 26, 1988
    Delivered On Jun 06, 1988
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Jun 06, 1988Registration of a charge

    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