EAST MIDLANDS NEWSPAPERS LIMITED

EAST MIDLANDS NEWSPAPERS LIMITED

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

    Company NameEAST MIDLANDS NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01588799
    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 EAST MIDLANDS NEWSPAPERS LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is EAST MIDLANDS NEWSPAPERS LIMITED located?

    Registered Office Address
    Ship Canal House 8th Floor
    98 King Street
    M2 4WB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EAST MIDLANDS NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETERBOROUGH EVENING TELEGRAPH LIMITEDJul 19, 1996Jul 19, 1996
    TRAFALGAR NEWSPAPERS LIMITEDSep 01, 1989Sep 01, 1989
    STREETLIFE LIMITEDOct 01, 1981Oct 01, 1981

    What are the latest accounts for EAST MIDLANDS NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for EAST MIDLANDS NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    49 pagesAM23

    Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on Mar 17, 2020

    2 pagesAD01

    Administrator's progress report

    55 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report

    57 pagesAM10

    Termination of appointment of Peter Michael Mccall as a secretary on May 17, 2019

    1 pagesTM02

    Termination of appointment of David John King as a director on May 17, 2019

    1 pagesTM01

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Notice of deemed approval of proposals

    5 pagesAM06

    Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on Dec 11, 2018

    2 pagesAD01

    Statement of administrator's proposal

    123 pagesAM03

    Appointment of an administrator

    5 pagesAM01

    Full accounts made up to Dec 30, 2017

    23 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

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jul 26, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Aug 02, 2016 with updates

    4 pagesCS01

    Full accounts made up to Jan 02, 2016

    19 pagesAA

    Termination of appointment of Richard Parkinson as a director on Dec 31, 2015

    1 pagesTM01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 57 Priestgate Peterborough Cambridgeshire PE1 1JW to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on Aug 05, 2015

    1 pagesAD01

    Termination of appointment of Gillian Cooper as a director on Jul 31, 2015

    1 pagesTM01

    Full accounts made up to Jan 03, 2015

    16 pagesAA

    Who are the officers of EAST MIDLANDS NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Gillian
    22 Guntons Road
    Newborough
    PE6 7QW Peterborough
    Cambridgeshire
    Secretary
    22 Guntons Road
    Newborough
    PE6 7QW Peterborough
    Cambridgeshire
    BritishFinance Manager71857190001
    ELLIOT, Richard Emmerson
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    Secretary
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    British40591070002
    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
    161445590001
    MURRAY, Angela Kay
    140 Church Lane
    Bessacarr
    DN4 6QP Doncaster
    South Yorkshire
    Secretary
    140 Church Lane
    Bessacarr
    DN4 6QP Doncaster
    South Yorkshire
    BritishFinance Director82931290002
    RAY, Richard Bardrick
    9 Meadenvale
    Oxney Road
    PE1 5PN Peterborough
    Cambridgeshire
    Secretary
    9 Meadenvale
    Oxney Road
    PE1 5PN Peterborough
    Cambridgeshire
    British47986390001
    SMITH, David Paul
    Brookfields
    Station Road
    PE7 3PH Holme
    Peterborough
    Secretary
    Brookfields
    Station Road
    PE7 3PH Holme
    Peterborough
    British39237320003
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    BAILLIE, John Andrew Main
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    Director
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    BritishCompany Director76483990001
    BOOTH, Kevin Anthony
    4 Brambling Walk
    PE10 0WB Rippingale
    Lincolnshire
    Director
    4 Brambling Walk
    PE10 0WB Rippingale
    Lincolnshire
    BritishEditor In Chief79950850001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritishNewspaper Director37521870002
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritishFinancial Director474360001
    COOPER, Gillian
    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 KingdomBritishFinance Manager71857190001
    CRACKNELL, Colin David
    1 Codling Road
    IP32 7HE Bury St Edmunds
    Suffolk
    Director
    1 Codling Road
    IP32 7HE Bury St Edmunds
    Suffolk
    BritishDivisional Technical Director79950810001
    DAVISON YOUNG, Amanda
    Station Lodge
    Beamish
    DH9 0QX Stanley
    County Durham
    Director
    Station Lodge
    Beamish
    DH9 0QX Stanley
    County Durham
    United KingdomBritishManaging Director119655320001
    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
    GILSON, Michael
    Pond Cottage
    Etton
    Peterborough
    Cambridgeshire
    Director
    Pond Cottage
    Etton
    Peterborough
    Cambridgeshire
    BritishCompany Director52521890001
    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
    HUTCHBY, Michael Derek
    Nickalum
    Town Street, Brassington
    DE6 2AB Derby
    Derbyshire
    Director
    Nickalum
    Town Street, Brassington
    DE6 2AB Derby
    Derbyshire
    EnglandBritishManaging Director157907390001
    JOHNSTON, Frederick Patrick Mair
    1 Grange Terrace
    EH9 2LD Edinburgh
    Director
    1 Grange Terrace
    EH9 2LD Edinburgh
    BritishCompany Director328390001
    KERR, Roy Alfred
    The Martins 6 Temple Road
    Aslackby
    NG34 0HJ Sleaford
    Lincolnshire
    Director
    The Martins 6 Temple Road
    Aslackby
    NG34 0HJ Sleaford
    Lincolnshire
    BritishProduction Director35810590002
    KETLEY, Sharon Jean
    53 Peterborough Road
    Castor
    PE5 7AX Peterborough
    Cambridgeshire
    Director
    53 Peterborough Road
    Castor
    PE5 7AX Peterborough
    Cambridgeshire
    BritishAdvertisement Director50607900002
    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
    MILLS, Nicholas John
    84 Tapton Crescent Road
    S10 5DD Sheffield
    South Yorkshire
    Director
    84 Tapton Crescent Road
    S10 5DD Sheffield
    South Yorkshire
    United KingdomBritishManaging Director189585030002
    MOON, Darren Paul
    29 Church Street
    Deeping St. James
    PE6 8HF Peterborough
    Cambridgeshire
    Director
    29 Church Street
    Deeping St. James
    PE6 8HF Peterborough
    Cambridgeshire
    BritishAdvertisment Director53683200002
    MURRAY, Angela Kay
    140 Church Lane
    Bessacarr
    DN4 6QP Doncaster
    South Yorkshire
    Director
    140 Church Lane
    Bessacarr
    DN4 6QP Doncaster
    South Yorkshire
    BritishFinance Director82931290002
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    PAKES, Michael Sidney
    Emrys Cottage 45 Starrs Mead
    TN33 0UH Battle
    East Sussex
    Director
    Emrys Cottage 45 Starrs Mead
    TN33 0UH Battle
    East Sussex
    BritishDirector Of Companies15385940001
    PARKINSON, Richard
    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
    EnglandBritishManaging Director103967630001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishCompany Director64281400001
    PENNOCK, Christopher John
    Manor Barn, Main Street
    Greatford
    PE9 4QA Stamford
    Lincolnshire
    Director
    Manor Barn, Main Street
    Greatford
    PE9 4QA Stamford
    Lincolnshire
    UkBritishManaging Director79702280001
    SMITH, David Paul
    Brookfields
    Station Road
    PE7 3PH Holme
    Peterborough
    Director
    Brookfields
    Station Road
    PE7 3PH Holme
    Peterborough
    United KingdomBritishFinance Director39237320003
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Director
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    BritishGroup Financial Controller16754910001
    YEARDLEY, Ian
    Dairy House Main Street
    Woodnewton
    PE8 5EB Peterborough
    Northamptonshire
    Director
    Dairy House Main Street
    Woodnewton
    PE8 5EB Peterborough
    Northamptonshire
    BritishCirculation Director71466600002

    Who are the persons with significant control of EAST MIDLANDS 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 EAST MIDLANDS NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 23, 2014
    Delivered On Jul 01, 2014
    Outstanding
    Brief description
    Newspaper titles: peterborough telegraph weekly, peterborough citizen and stamford mercury please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jul 01, 2014Registration of a charge (MR01)
    Deed of accession
    Created On Sep 25, 2009
    Delivered On Sep 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties
    Transactions
    • Sep 30, 2009Registration of a charge (395)
    • Jul 05, 2014Satisfaction of a charge (MR04)
    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)
    Mortgage debenture
    Created On Apr 26, 1984
    Delivered On May 09, 1984
    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 the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 09, 1984Registration of a charge
    Debenture
    Created On Jul 06, 1982
    Delivered On Jul 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See doc M8 for details).. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Lynam Windows Limited
    Transactions
    • Jul 06, 1982Registration of a charge

    Does EAST MIDLANDS NEWSPAPERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2020Administration ended
    Nov 17, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Simon Jonathan Appell
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF 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