EAST MIDLANDS NEWSPAPERS LIMITED
Overview
Company Name | EAST MIDLANDS NEWSPAPERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01588799 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EAST MIDLANDS NEWSPAPERS LIMITED?
Company Name | From | Until |
---|---|---|
PETERBOROUGH EVENING TELEGRAPH LIMITED | Jul 19, 1996 | Jul 19, 1996 |
TRAFALGAR NEWSPAPERS LIMITED | Sep 01, 1989 | Sep 01, 1989 |
STREETLIFE LIMITED | Oct 01, 1981 | Oct 01, 1981 |
What are the latest accounts for EAST MIDLANDS NEWSPAPERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for EAST MIDLANDS NEWSPAPERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 49 pages | AM23 | ||||||||||
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 pages | AD01 | ||||||||||
Administrator's progress report | 55 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 5 pages | AM19 | ||||||||||
Administrator's progress report | 57 pages | AM10 | ||||||||||
Termination of appointment of Peter Michael Mccall as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of David John King as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 5 pages | AM06 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of administrator's proposal | 123 pages | AM03 | ||||||||||
Appointment of an administrator | 5 pages | AM01 | ||||||||||
Full accounts made up to Dec 30, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2016 | 19 pages | AA | ||||||||||
Termination of appointment of Richard Parkinson as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Gillian Cooper as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 03, 2015 | 16 pages | AA | ||||||||||
Who are the officers of EAST MIDLANDS NEWSPAPERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Gillian | Secretary | 22 Guntons Road Newborough PE6 7QW Peterborough Cambridgeshire | British | Finance Manager | 71857190001 | |||||
ELLIOT, Richard Emmerson | Secretary | Cherry Trees Main Street PE9 3PA Wilsthorpe Lincolnshire | British | 40591070002 | ||||||
MCCALL, Peter Michael | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 161445590001 | |||||||
MURRAY, Angela Kay | Secretary | 140 Church Lane Bessacarr DN4 6QP Doncaster South Yorkshire | British | Finance Director | 82931290002 | |||||
RAY, Richard Bardrick | Secretary | 9 Meadenvale Oxney Road PE1 5PN Peterborough Cambridgeshire | British | 47986390001 | ||||||
SMITH, David Paul | Secretary | Brookfields Station Road PE7 3PH Holme Peterborough | British | 39237320003 | ||||||
WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||
BAILLIE, John Andrew Main | Director | Yew Cottage Main Road, Uffington PE9 4SN Stamford Lincolnshire | British | Company Director | 76483990001 | |||||
BOOTH, Kevin Anthony | Director | 4 Brambling Walk PE10 0WB Rippingale Lincolnshire | British | Editor In Chief | 79950850001 | |||||
BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | Newspaper Director | 37521870002 | ||||
CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | Financial Director | 474360001 | ||||
COOPER, Gillian | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Finance Manager | 71857190001 | ||||
CRACKNELL, Colin David | Director | 1 Codling Road IP32 7HE Bury St Edmunds Suffolk | British | Divisional Technical Director | 79950810001 | |||||
DAVISON YOUNG, Amanda | Director | Station Lodge Beamish DH9 0QX Stanley County Durham | United Kingdom | British | Managing Director | 119655320001 | ||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
GILSON, Michael | Director | Pond Cottage Etton Peterborough Cambridgeshire | British | Company Director | 52521890001 | |||||
HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Executive Officer | 164400440001 | ||||
HUTCHBY, Michael Derek | Director | Nickalum Town Street, Brassington DE6 2AB Derby Derbyshire | England | British | Managing Director | 157907390001 | ||||
JOHNSTON, Frederick Patrick Mair | Director | 1 Grange Terrace EH9 2LD Edinburgh | British | Company Director | 328390001 | |||||
KERR, Roy Alfred | Director | The Martins 6 Temple Road Aslackby NG34 0HJ Sleaford Lincolnshire | British | Production Director | 35810590002 | |||||
KETLEY, Sharon Jean | Director | 53 Peterborough Road Castor PE5 7AX Peterborough Cambridgeshire | British | Advertisement Director | 50607900002 | |||||
KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
MILLS, Nicholas John | Director | 84 Tapton Crescent Road S10 5DD Sheffield South Yorkshire | United Kingdom | British | Managing Director | 189585030002 | ||||
MOON, Darren Paul | Director | 29 Church Street Deeping St. James PE6 8HF Peterborough Cambridgeshire | British | Advertisment Director | 53683200002 | |||||
MURRAY, Angela Kay | Director | 140 Church Lane Bessacarr DN4 6QP Doncaster South Yorkshire | British | Finance Director | 82931290002 | |||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
PAKES, Michael Sidney | Director | Emrys Cottage 45 Starrs Mead TN33 0UH Battle East Sussex | British | Director Of Companies | 15385940001 | |||||
PARKINSON, Richard | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | Managing Director | 103967630001 | ||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
PENNOCK, Christopher John | Director | Manor Barn, Main Street Greatford PE9 4QA Stamford Lincolnshire | Uk | British | Managing Director | 79702280001 | ||||
SMITH, David Paul | Director | Brookfields Station Road PE7 3PH Holme Peterborough | United Kingdom | British | Finance Director | 39237320003 | ||||
WALMSLEY, Derek Kerr | Director | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | Group Financial Controller | 16754910001 | |||||
YEARDLEY, Ian | Director | Dairy House Main Street Woodnewton PE8 5EB Peterborough Northamptonshire | British | Circulation Director | 71466600002 |
Who are the persons with significant control of EAST MIDLANDS NEWSPAPERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Johnston Press Plc | Apr 06, 2016 | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EAST MIDLANDS NEWSPAPERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does EAST MIDLANDS NEWSPAPERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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