SOUTHERN WEB OFFSET LIMITED

SOUTHERN WEB OFFSET LIMITED

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

    Company NameSOUTHERN WEB OFFSET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01794427
    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 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 AddressNo

    What are the latest accounts for SOUTHERN WEB OFFSET LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2015

    What is the status of the latest annual return for SOUTHERN WEB OFFSET LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOUTHERN WEB OFFSET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 1,499,998
    • Capital: USD .01
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Jan 03, 2015

    9 pagesAA

    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

    2 pagesCH01

    Annual return made up to Aug 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 1,499,998
    • Capital: USD .01
    SH01

    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 pagesAD01

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

    8 pagesAA

    Annual return made up to Aug 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Appointment of Mr David John King as a director

    2 pagesAP01

    Termination of appointment of Grant Murray as a director

    1 pagesTM01

    Annual return made up to Aug 02, 2012 with full list of shareholders

    6 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 Aug 02, 2011 with full list of shareholders

    7 pagesAR01

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

    7 pagesAA

    Appointment of Mr Grant Murray as a director

    2 pagesAP01

    Director's details changed for David Graham Crow on Mar 24, 2011

    2 pagesCH01

    Termination of appointment of Stuart Paterson as a director

    1 pagesTM01

    Annual return made up to Aug 02, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for David Graham Crow on Aug 02, 2010

    2 pagesCH01

    Who are the officers of SOUTHERN WEB OFFSET 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
    147149760001
    CROW, David Graham
    Riverside
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    Director
    Riverside
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    United KingdomBritishManaging Director56466300004
    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
    COOPER, Gillian
    22 Guntons Road
    Newborough
    PE6 7QW Peterborough
    Cambridgeshire
    Secretary
    22 Guntons Road
    Newborough
    PE6 7QW Peterborough
    Cambridgeshire
    British71857190001
    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
    HUTTON, Wayne
    11 Ouse Walk
    PE29 3QL Huntingdon
    Secretary
    11 Ouse Walk
    PE29 3QL Huntingdon
    British72646360005
    KNIGHT, Mark
    19 Heron Walk
    PE15 9HU March
    Cambridgeshire
    Secretary
    19 Heron Walk
    PE15 9HU March
    Cambridgeshire
    British63953510001
    RAY, Mark John
    Rycroft School Road
    Broughton
    PE28 3AT Huntingdon
    Cambridgeshire
    Secretary
    Rycroft School Road
    Broughton
    PE28 3AT Huntingdon
    Cambridgeshire
    British51635450001
    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
    BritishAccountant76483990001
    BANHAM, Melvyn
    28 Chestnut Way
    Market Deeping
    PE6 8LP Peterborough
    Lincolnshire
    Director
    28 Chestnut Way
    Market Deeping
    PE6 8LP Peterborough
    Lincolnshire
    BritishCompany Director53668860001
    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
    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
    JOHNSTON, Frederick Patrick Mair
    1 Grange Terrace
    EH9 2LD Edinburgh
    Director
    1 Grange Terrace
    EH9 2LD Edinburgh
    BritishCompany Director328390001
    LUSBY, Martin Alan
    Greystones Main Road
    Tallington
    PE9 4RP Stamford
    Lincolnshire
    Director
    Greystones Main Road
    Tallington
    PE9 4RP Stamford
    Lincolnshire
    BritishPublisher14500690001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    NUNES CARVALHO, Nicholas John
    Greystones
    Tansor
    PE8 5HS Peterborough
    Director
    Greystones
    Tansor
    PE8 5HS Peterborough
    BritishPrinter14500710001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishCompany Director64281400001
    RAY, Mark John
    Rycroft School Road
    Broughton
    PE28 3AT Huntingdon
    Cambridgeshire
    Director
    Rycroft School Road
    Broughton
    PE28 3AT Huntingdon
    Cambridgeshire
    EnglandBritishAccountant51635450001
    STRONG, Peter Michael
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    Director
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    United KingdomBritishPublisher52045300002
    TORRANCE, John
    1 The Heights
    TN35 5EP Hastings
    East Sussex
    Director
    1 The Heights
    TN35 5EP Hastings
    East Sussex
    BritishGeneral Manager Printing51636360001
    TORRANCE, John
    1 The Heights
    TN35 5EP Hastings
    East Sussex
    Director
    1 The Heights
    TN35 5EP Hastings
    East Sussex
    BritishProduction Director51636360001
    WENMAN, John William
    2 Ravensdale
    Stilton
    PE7 3XN Peterborough
    Cambridgeshire
    Director
    2 Ravensdale
    Stilton
    PE7 3XN Peterborough
    Cambridgeshire
    BritishManaging Director15653410001
    WENMAN, John William
    2 Ravensdale
    Stilton
    PE7 3XN Peterborough
    Cambridgeshire
    Director
    2 Ravensdale
    Stilton
    PE7 3XN Peterborough
    Cambridgeshire
    BritishManaging Director15653410001

    Does SOUTHERN WEB OFFSET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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
    • Barclaytrust International Limited.
    Transactions
    • Nov 13, 1985Registration of a charge
    • Apr 03, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Senews Limited
    Transactions
    • Mar 26, 1984Registration of a charge
    • Apr 03, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 1984Registration of a charge

    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