FOUR COUNTIES NEWSPAPERS LIMITED
Overview
Company Name | FOUR COUNTIES NEWSPAPERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01229102 |
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 FOUR COUNTIES NEWSPAPERS LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is FOUR COUNTIES NEWSPAPERS LIMITED located?
Registered Office Address | Unex House - Suite B Bourges Boulevard PE1 1NG Peterborough Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOUR COUNTIES NEWSPAPERS LIMITED?
Company Name | From | Until |
---|---|---|
WILLIAMS-ROPER PUBLICATIONS (U.K.) LIMITED | Oct 08, 1975 | Oct 08, 1975 |
What are the latest accounts for FOUR COUNTIES NEWSPAPERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2013 |
What is the status of the latest annual return for FOUR COUNTIES NEWSPAPERS LIMITED?
Annual Return |
|
---|
What are the latest filings for FOUR COUNTIES NEWSPAPERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 | ||||||||||
Secretary's details changed for Mr Peter Mccall on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Johnston Publishing Ltd Oundle Road Woodston Peterborough PE2 9QR to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on Jul 24, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David John King as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Murray as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Gilroy Mark Highfield as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Cammiade as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of John Fry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Grant Murray as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Cammiade as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Paterson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of FOUR COUNTIES NEWSPAPERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCALL, Peter | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 146753430001 | |||||||
HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Executive Officer | 164400440001 | ||||
KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
BELL, Anita Marie | Secretary | Kelso House Staple Road Wingham CT3 1AL Canterbury Kent | British | 50687450002 | ||||||
CHEVIN-HALL, Nigel Clive | Secretary | Longridge House Church Lane Church Brampton NN6 8AT Northampton Northamptonshire | British | Finance Director | 60595360001 | |||||
CHIAPPELLI, Marco Luigi Autimio | Secretary | 21 Braid Farm Road EH10 6LE Edinburgh | British | Newspaper Director | 474360001 | |||||
COMYN, Paul Fergus | Secretary | 23 St James Avenue TW12 1HH Hampton Hill Middlesex | Irish | Accountant | 3889300001 | |||||
COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
WILLIAMS, Michael Lee | Secretary | Clarborough Hall Clarborough DN22 9NH Retford Nottinghamshire | British | 3554180001 | ||||||
BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | Newspaper Director | 37521870002 | ||||
BROADLEY, Robert | Director | Abbeydale 48 Chiselhurst Road BR7 5LD Chiselhurst Kent | British | Finance Director | 13726050001 | |||||
BURNETT, Neil John Main | Director | 4 Marsham Court Road B91 2ET Solihull West Midlands | British | Publishing Director | 32240020002 | |||||
CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | Chief Operating Officer | 251394160001 | ||||
CHEVIN-HALL, Nigel Clive | Director | Longridge House Church Lane Church Brampton NN6 8AT Northampton Northamptonshire | England | British | Finance Director | 60595360001 | ||||
CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | Newspaper Director | 474360001 | ||||
CLARK, Gareth Peter Andrew | Director | Burdenshot House Burdenshott Hill, Worplesdon GU3 3RL Guildford Surrey | British | Accountant | 69163560001 | |||||
COMYN, Paul Fergus | Director | 23 St James Avenue TW12 1HH Hampton Hill Middlesex | Irish | Accountant | 3889300001 | |||||
EDWARDSON, Geoffrey | Director | 50 Southridge Drive NG18 4RL Mansfield Nottinghamshire | British | Solicitor | 15853220001 | |||||
FORDHAM, David Sidney | Director | Copper Beeches Leckhampstead Road MK18 5HG Akeley Buckingham | United Kingdom | British,German | Company Director | 84247970002 | ||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
FULLER, Michael Albert | Director | Kelso Far Back Lane Farnsfield NG22 8JX Newark Nottinghamshire | British | Solicitor | 35721290001 | |||||
HOLDEN, Barrie Leslie | Director | Brick Hill Farm Brickhill Lane Newborough DE13 8SW Burton On Trent Staffordshire | British | Publisher | 54528020004 | |||||
HOLLYHEAD, John Christopher | Director | 43 Saint Peters Drive WR6 6QZ Martley Worcester | British | Publishing Director | 73264540001 | |||||
KHANGURA, Gurmeet Singh | Director | 1 Haverley 85 Worple Road SW19 4JH London | British | Director | 82822740002 | |||||
LAMBERT, Harry Paul | Director | Le Park Palace E534 Impasse De La Fontaine Mc98000 Monaco | British | Company Director | 2359770006 | |||||
LUSBY, Martin Alan | Director | Broad Meadows Barford Hill, Barford CV35 8BZ Warwick Warwickshire | England | British | Publisher | 64847950001 | ||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
ROPER, Norman Stanley | Director | Meadow Farm High Street Elkesley DN22 8AJ Retford Nottinghamshire | England | British | Publisher | 32478890001 | ||||
WILLIAMS, Michael Lee | Director | Clarborough Hall Clarborough DN22 9NH Retford Nottinghamshire | British | Publisher | 3554180001 |
Does FOUR COUNTIES NEWSPAPERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental deed to a debenture dated 29TH june 1999 | Created On Nov 08, 1999 Delivered On Nov 20, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to any finance document (as defined) | |
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
| ||||
Legal mortgage | Created On Jan 20, 1997 Delivered On Jan 29, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a westbourne house newcastle street worksop nottinghamshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 20, 1997 Delivered On Jan 29, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 18 carolgate retford nottingham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Feb 15, 1996 Delivered On Mar 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 07, 1988 Delivered On Oct 15, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 35A cartergate, newark notts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 01, 1984 Delivered On Jun 08, 1984 | Satisfied | Amount secured All monies due or to become due from the company 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 Jan 17, 1984 Delivered On Jan 24, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H westbourne house, newcastle street, worksop, nottinghamshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 26, 1981 Delivered On Jan 30, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 18 carolgate, retford, nottinghamshire. | ||||
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