NEWSQUEST (STOURBRIDGE) LIMITED

NEWSQUEST (STOURBRIDGE) LIMITED

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

    Company NameNEWSQUEST (STOURBRIDGE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01220511
    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 NEWSQUEST (STOURBRIDGE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NEWSQUEST (STOURBRIDGE) LIMITED located?

    Registered Office Address
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSQUEST (STOURBRIDGE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED MIDLAND NEWSPAPERS (STOURBRIDGE) LIMITEDMar 02, 1989Mar 02, 1989
    BULLMAN PUBLISHING CO. LIMITEDJul 24, 1975Jul 24, 1975

    What are the latest accounts for NEWSQUEST (STOURBRIDGE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2014

    What are the latest filings for NEWSQUEST (STOURBRIDGE) 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

    Confirmation statement made on Jul 06, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Annual return made up to Jul 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 4,520
    SH01

    Full accounts made up to Dec 28, 2014

    8 pagesAA

    Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 31, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium account 10/12/2014
    RES13

    Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD03

    Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD02

    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 pagesAD01

    Termination of appointment of Paul Davidson as a director on Nov 11, 2014

    1 pagesTM01

    Annual return made up to Jul 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 4,520
    SH01

    Appointment of Henry Kennedy Faure Walker as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 29, 2013

    6 pagesAA

    Annual return made up to Jul 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 4,520
    SH01

    Accounts for a dormant company made up to Dec 30, 2012

    6 pagesAA

    Accounts for a dormant company made up to Dec 25, 2011

    6 pagesAA

    Who are the officers of NEWSQUEST (STOURBRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    British90209080001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinancial Director69320190004
    GLASS, Josephine Mary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    Secretary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    British44504060001
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    POULTER, Peter Alvis
    32 High Road
    Leavenheath
    CO6 4NZ Colchester
    Essex
    Secretary
    32 High Road
    Leavenheath
    CO6 4NZ Colchester
    Essex
    BritishDirector2993910001
    SMITH, Robert Dennis
    8 Jasmine Way
    Darlaston
    WS10 8XU Walsall
    West Midlands
    Secretary
    8 Jasmine Way
    Darlaston
    WS10 8XU Walsall
    West Midlands
    British15883400001
    AIKEN, Iain William
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    Director
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    BritishNewspaper Publisher83849650001
    BAILY, Jacqueline Anne
    18 The Rise
    Fairacres Shelvers Way
    KT20 5QT Tadworth
    Surrey
    Director
    18 The Rise
    Fairacres Shelvers Way
    KT20 5QT Tadworth
    Surrey
    BritishFinance Director30476580001
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    BritishNewspaper Chief Executive4154210013
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    BritishNewspaper Publisher75461250001
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishNewspaper Publisher46356560004
    PAGETT, Michael John
    Brookview Church Land
    Upper Sapey
    Worcester
    Hereford & Worcester
    Director
    Brookview Church Land
    Upper Sapey
    Worcester
    Hereford & Worcester
    BritishDirector16761780001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishFinance Director93412530001
    RADBURN, Philip Arthur
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    Director
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    United KingdomBritishNewspaper Publisher46357310001
    RIX, Roger Stuney
    Orchard House Roberts End
    WR8 0DN Hanley Swan
    Worcestershire
    Director
    Orchard House Roberts End
    WR8 0DN Hanley Swan
    Worcestershire
    BritishDirector15856560001
    ROACH, Roger
    2 Stanmore Road
    Hanbury Park
    WR2 4PW Worcester
    Worcestershire
    Director
    2 Stanmore Road
    Hanbury Park
    WR2 4PW Worcester
    Worcestershire
    BritishDirector16761760001
    SKELTON, Christopher Robert
    Abbey Mill House
    5 King Street
    BB7 9SP Whalley
    Lancashire
    Director
    Abbey Mill House
    5 King Street
    BB7 9SP Whalley
    Lancashire
    BritishDirector84217610001

    Who are the persons with significant control of NEWSQUEST (STOURBRIDGE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01788479
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NEWSQUEST (STOURBRIDGE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jan 04, 1996
    Delivered On Jan 19, 1996
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chrgees undre the terms of each or any of the finance documents in each case together with all costs, charges and expenses incurred by any lender in connection with it's rights under the finance documents or any other documents securing such liabilities
    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
    • Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them (as Defined)
    Transactions
    • Jan 19, 1996Registration of a charge (395)
    • Dec 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 17, 1983
    Delivered On Oct 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings at 1 albion street and 14 moor street, brierley hill, west midlands.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 19, 1983Registration of a charge
    • Dec 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 17, 1983
    Delivered On Oct 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings in victoria passage, stourbridge, west midlands f/h land at talbot street stourbridge, west midlands f/h land & buildings at the rear of 136 high street, stourbridge, west midlands.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 19, 1983Registration of a charge
    • Dec 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 10, 1983
    Delivered On Jan 14, 1983
    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 and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 14, 1983Registration of a charge
    • Dec 21, 1995Statement of satisfaction of a charge in full or part (403a)

    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