SOUTHERN WEB OFFSET LIMITED
Overview
Company Name | SOUTHERN WEB OFFSET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01794427 |
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 SOUTHERN WEB OFFSET LIMITED?
- Printing of newspapers (18110) / Manufacturing
Where is SOUTHERN WEB OFFSET LIMITED located?
Registered Office Address | Unex House - Suite B Bourges Boulevard PE1 1NG Peterborough Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTHERN WEB OFFSET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 03, 2015 |
What is the status of the latest annual return for SOUTHERN WEB OFFSET LIMITED?
Annual Return |
|
---|
What are the latest filings for SOUTHERN WEB OFFSET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 9 pages | AA | ||||||||||
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 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Printworks Oundle Road Woodston Peterborough Cambridgeshire 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 Aug 02, 2013 with full list of shareholders | 6 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 | ||||||||||
Annual return made up to Aug 02, 2012 with full list of shareholders | 6 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 Aug 02, 2011 with full list of shareholders | 7 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 | ||||||||||
Director's details changed for David Graham Crow on Mar 24, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stuart Paterson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for David Graham Crow on Aug 02, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of SOUTHERN WEB OFFSET 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 | 147149760001 | |||||||
CROW, David Graham | Director | Riverside Main Street NG14 7GH Bleasby Nottinghamshire | United Kingdom | British | Managing Director | 56466300004 | ||||
KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
COOPER, Gillian | Secretary | 22 Guntons Road Newborough PE6 7QW Peterborough Cambridgeshire | British | 71857190001 | ||||||
COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
HUTTON, Wayne | Secretary | 11 Ouse Walk PE29 3QL Huntingdon | British | 72646360005 | ||||||
KNIGHT, Mark | Secretary | 19 Heron Walk PE15 9HU March Cambridgeshire | British | 63953510001 | ||||||
RAY, Mark John | Secretary | Rycroft School Road Broughton PE28 3AT Huntingdon Cambridgeshire | British | 51635450001 | ||||||
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 | Accountant | 76483990001 | |||||
BANHAM, Melvyn | Director | 28 Chestnut Way Market Deeping PE6 8LP Peterborough Lincolnshire | British | Company Director | 53668860001 | |||||
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 | ||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
JOHNSTON, Frederick Patrick Mair | Director | 1 Grange Terrace EH9 2LD Edinburgh | British | Company Director | 328390001 | |||||
LUSBY, Martin Alan | Director | Greystones Main Road Tallington PE9 4RP Stamford Lincolnshire | British | Publisher | 14500690001 | |||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
NUNES CARVALHO, Nicholas John | Director | Greystones Tansor PE8 5HS Peterborough | British | Printer | 14500710001 | |||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
RAY, Mark John | Director | Rycroft School Road Broughton PE28 3AT Huntingdon Cambridgeshire | England | British | Accountant | 51635450001 | ||||
STRONG, Peter Michael | Director | 268 Unthank Road NR2 2AJ Norwich Norfolk | United Kingdom | British | Publisher | 52045300002 | ||||
TORRANCE, John | Director | 1 The Heights TN35 5EP Hastings East Sussex | British | General Manager Printing | 51636360001 | |||||
TORRANCE, John | Director | 1 The Heights TN35 5EP Hastings East Sussex | British | Production Director | 51636360001 | |||||
WENMAN, John William | Director | 2 Ravensdale Stilton PE7 3XN Peterborough Cambridgeshire | British | Managing Director | 15653410001 | |||||
WENMAN, John William | Director | 2 Ravensdale Stilton PE7 3XN Peterborough Cambridgeshire | British | Managing Director | 15653410001 |
Does SOUTHERN WEB OFFSET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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 Nov 06, 1985 Delivered On Nov 13, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the guarantee dated 6.11.85. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital stocks, shares & other securities. Part 100, london rd, bognor regis, units D1 and D2, theaklen drive, pondswood, hastings. Consort house, jubilee road, burgess hill, and/or the proceeds of sale. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 16, 1984 Delivered On Mar 26, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars A specific equitable charge over f/h & l/h property & uncalled capital. Fixed & floating charge over undertaking and all property and assets present and future including rights goodwill & book & other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 09, 1984 Delivered On Mar 28, 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 all f/h & l/h properties and the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts. | ||||
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