WEST COUNTRY MAGAZINES LIMITED
Overview
| Company Name | WEST COUNTRY MAGAZINES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01657802 |
| 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 WEST COUNTRY MAGAZINES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WEST COUNTRY MAGAZINES LIMITED located?
| Registered Office Address | Loudwater Mill Station Road HP10 9TY High Wycombe Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST COUNTRY MAGAZINES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOUCESTERSHIRE SOURCE LIMITED | Sep 10, 1982 | Sep 10, 1982 |
| PRESSWORTH LIMITED | Aug 11, 1982 | Aug 11, 1982 |
What are the latest accounts for WEST COUNTRY MAGAZINES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 25, 2016 |
What are the latest filings for WEST COUNTRY MAGAZINES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 25, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 6 pages | AA | ||||||||||
Secretary's details changed for Simon Alton Westrop on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Paul Davidson as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Henry Kennedy Faure Walker as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of WEST COUNTRY MAGAZINES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | British | 90209080001 | ||||||
| WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
| FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | 187012370001 | |||||
| HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | 69320190004 | |||||
| HARRIS, Anthony Beauchamp | Secretary | 1 Norland Road Clifton BS8 3LP Bristol Avon | British | 10913260001 | ||||||
| HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | 69320190002 | ||||||
| PRIEST, Nicholas | Secretary | Ashmead House Ashmead Green GL11 5EN Dursley Gloucestershire | British | 28134790006 | ||||||
| WOOLDRIDGE, Malcolm John | Secretary | 1 Tollgate Close Oakley RG23 7BH Basingstoke Hampshire | British | 49675610001 | ||||||
| BAILEY, Michael Frederick | Director | 38 Champions Court Henlow Drive GL11 4BE Dursley Gloucestershire | Great Britain | British | 16554690002 | |||||
| BAILEY, Peter David | Director | The Glen 11 Twinberrow Lane Woodmancote GL11 4AP Dursley Gloucestershire | England | British | 16554700001 | |||||
| BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | 4154210013 | ||||||
| CROOK, Anthony Russell | Director | The Old Vicarage The Plain Whiteshill GL6 6AA Stroud Gloucestershire | British | 60115620001 | ||||||
| DAVIDSON, Paul | Director | Wellington Court Wellington Avenue GU25 4QX Virginia Water Surrey | United Kingdom | British | 46356560004 | |||||
| HARRIS, Anthony Beauchamp | Director | 1 Norland Road Clifton BS8 3LP Bristol Avon | United Kingdom | British | 10913260001 | |||||
| PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | 93412530001 | |||||
| PRIEST, Nicholas | Director | Ashmead House Ashmead Green GL11 5EN Dursley Gloucestershire | England | British | 28134790006 | |||||
| WILLIAMS, Martyn Courtney Bailey | Director | 9 Chadlington Road OX2 6SY Oxford | England | British | 37614850003 | |||||
| WOOLDRIDGE, Malcolm John | Director | 1 Tollgate Close Oakley RG23 7BH Basingstoke Hampshire | British | 49675610001 | ||||||
| SECRETARIAL CO (1996) LIMITED | Director | Newspaper House Test Lane Redbridge SO16 9JX Southampton Hampshire | 48416440001 |
Who are the persons with significant control of WEST COUNTRY MAGAZINES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bailey Newspaper Group Limited | Apr 08, 2016 | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WEST COUNTRY MAGAZINES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Mar 11, 1991 Delivered On Mar 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
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