FOUR COUNTIES NEWSPAPERS LIMITED

FOUR COUNTIES NEWSPAPERS LIMITED

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

    Company NameFOUR COUNTIES NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01229102
    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 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 AddressNo

    What were the previous names of FOUR COUNTIES NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAMS-ROPER PUBLICATIONS (U.K.) LIMITEDOct 08, 1975Oct 08, 1975

    What are the latest accounts for FOUR COUNTIES NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2013

    What is the status of the latest annual return for FOUR COUNTIES NEWSPAPERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FOUR COUNTIES NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jul 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 16,560
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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

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

    1 pagesCH03

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

    2 pagesCH01

    Annual return made up to Jul 16, 2014 with full list of shareholders

    5 pagesAR01

    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 pagesAD01

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

    8 pagesAA

    Annual return made up to Jul 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital following an allotment of shares on Jul 16, 2013

    SH01

    Appointment of Mr David John King as a director

    2 pagesAP01

    Termination of appointment of Grant Murray as a director

    1 pagesTM01

    Appointment of Mr Ashley Gilroy Mark Highfield as a director

    2 pagesAP01

    Termination of appointment of Daniel Cammiade as a director

    1 pagesTM01

    Annual return made up to Jul 16, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Termination of appointment of John Fry as a director

    1 pagesTM01

    Annual return made up to Jul 16, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 01, 2011

    7 pagesAA

    Appointment of Mr Grant Murray as a director

    2 pagesAP01

    Appointment of Mr Daniel Cammiade as a director

    2 pagesAP01

    Termination of appointment of Stuart Paterson as a director

    1 pagesTM01

    Annual return made up to Jul 16, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of FOUR COUNTIES NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Peter
    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
    146753430001
    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 KingdomBritishChief Executive Officer164400440001
    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 KingdomBritishChief Financial Officer179020430001
    BELL, Anita Marie
    Kelso House Staple Road
    Wingham
    CT3 1AL Canterbury
    Kent
    Secretary
    Kelso House Staple Road
    Wingham
    CT3 1AL Canterbury
    Kent
    British50687450002
    CHEVIN-HALL, Nigel Clive
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    Secretary
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    BritishFinance Director60595360001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Secretary
    21 Braid Farm Road
    EH10 6LE Edinburgh
    BritishNewspaper Director474360001
    COMYN, Paul Fergus
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    Secretary
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    IrishAccountant3889300001
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    WILLIAMS, Michael Lee
    Clarborough Hall
    Clarborough
    DN22 9NH Retford
    Nottinghamshire
    Secretary
    Clarborough Hall
    Clarborough
    DN22 9NH Retford
    Nottinghamshire
    British3554180001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritishNewspaper Director37521870002
    BROADLEY, Robert
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    Director
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    BritishFinance Director13726050001
    BURNETT, Neil John Main
    4 Marsham Court Road
    B91 2ET Solihull
    West Midlands
    Director
    4 Marsham Court Road
    B91 2ET Solihull
    West Midlands
    BritishPublishing Director32240020002
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritishChief Operating Officer251394160001
    CHEVIN-HALL, Nigel Clive
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    Director
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    EnglandBritishFinance Director60595360001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritishNewspaper Director474360001
    CLARK, Gareth Peter Andrew
    Burdenshot House
    Burdenshott Hill, Worplesdon
    GU3 3RL Guildford
    Surrey
    Director
    Burdenshot House
    Burdenshott Hill, Worplesdon
    GU3 3RL Guildford
    Surrey
    BritishAccountant69163560001
    COMYN, Paul Fergus
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    Director
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    IrishAccountant3889300001
    EDWARDSON, Geoffrey
    50 Southridge Drive
    NG18 4RL Mansfield
    Nottinghamshire
    Director
    50 Southridge Drive
    NG18 4RL Mansfield
    Nottinghamshire
    BritishSolicitor15853220001
    FORDHAM, David Sidney
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    Director
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    United KingdomBritish,GermanCompany Director84247970002
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritishChief Executive136914890001
    FULLER, Michael Albert
    Kelso Far Back Lane
    Farnsfield
    NG22 8JX Newark
    Nottinghamshire
    Director
    Kelso Far Back Lane
    Farnsfield
    NG22 8JX Newark
    Nottinghamshire
    BritishSolicitor35721290001
    HOLDEN, Barrie Leslie
    Brick Hill Farm Brickhill Lane
    Newborough
    DE13 8SW Burton On Trent
    Staffordshire
    Director
    Brick Hill Farm Brickhill Lane
    Newborough
    DE13 8SW Burton On Trent
    Staffordshire
    BritishPublisher54528020004
    HOLLYHEAD, John Christopher
    43 Saint Peters Drive
    WR6 6QZ Martley
    Worcester
    Director
    43 Saint Peters Drive
    WR6 6QZ Martley
    Worcester
    BritishPublishing Director73264540001
    KHANGURA, Gurmeet Singh
    1 Haverley
    85 Worple Road
    SW19 4JH London
    Director
    1 Haverley
    85 Worple Road
    SW19 4JH London
    BritishDirector82822740002
    LAMBERT, Harry Paul
    Le Park Palace E534
    Impasse De La Fontaine
    Mc98000
    Monaco
    Director
    Le Park Palace E534
    Impasse De La Fontaine
    Mc98000
    Monaco
    BritishCompany Director2359770006
    LUSBY, Martin Alan
    Broad Meadows
    Barford Hill, Barford
    CV35 8BZ Warwick
    Warwickshire
    Director
    Broad Meadows
    Barford Hill, Barford
    CV35 8BZ Warwick
    Warwickshire
    EnglandBritishPublisher64847950001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishCompany Director64281400001
    ROPER, Norman Stanley
    Meadow Farm High Street
    Elkesley
    DN22 8AJ Retford
    Nottinghamshire
    Director
    Meadow Farm High Street
    Elkesley
    DN22 8AJ Retford
    Nottinghamshire
    EnglandBritishPublisher32478890001
    WILLIAMS, Michael Lee
    Clarborough Hall
    Clarborough
    DN22 9NH Retford
    Nottinghamshire
    Director
    Clarborough Hall
    Clarborough
    DN22 9NH Retford
    Nottinghamshire
    BritishPublisher3554180001

    Does FOUR COUNTIES NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bnak PLC for Itself and as Security Agent and Trustee for the Secured Parties
    Transactions
    • Nov 20, 1999Registration of a charge (395)
    • Jan 29, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 29, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1997Registration of a charge (395)
    • Dec 09, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1997Registration of a charge (395)
    • Nov 11, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 1996Registration of a charge (395)
    • Nov 11, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1988Registration of a charge
    • Aug 07, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1984Registration of a charge
    • Jul 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 24, 1984Registration of a charge
    • Feb 11, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 30, 1981Registration of a charge
    • Feb 11, 1997Statement 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