PREMIER NEWSPAPERS LIMITED

PREMIER NEWSPAPERS LIMITED

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

    Company NamePREMIER NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01916792
    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 PREMIER NEWSPAPERS LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is PREMIER 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 PREMIER NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITIZEN GROUP OF NEWSPAPERS LIMITED(THE)Aug 19, 1985Aug 19, 1985
    IMAGEMIST LIMITEDMay 28, 1985May 28, 1985

    What are the latest accounts for PREMIER NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for PREMIER 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 Michael Guy Butterworth as a director on May 17, 2019

    1 pagesTM01

    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

    Notice of deemed approval of proposals

    6 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 10, 2018

    2 pagesAD01

    Statement of administrator's proposal

    123 pagesAM03

    Appointment of an administrator

    5 pagesAM01

    Full accounts made up to Dec 30, 2017

    21 pagesAA

    Appointment of Mr Michael Guy Butterworth as a director on Sep 24, 2018

    2 pagesAP01

    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

    18 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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 50,000
    • Capital: USD .1
    SH01

    Appointment of Mr Richard Parkinson as a director on Aug 01, 2015

    2 pagesAP01

    Registered office address changed from Napier House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on Aug 05, 2015

    1 pagesAD01

    Who are the officers of PREMIER NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Jane Dorothy
    Sawatdi
    East Road
    PE8 4BX Oundle
    Northhampshire
    Secretary
    Sawatdi
    East Road
    PE8 4BX Oundle
    Northhampshire
    British102874790001
    CROSS, Timothy Andrew George
    15 Hartwell Drive
    Kempston
    MK42 8US Bedford
    Bedfordshire
    Secretary
    15 Hartwell Drive
    Kempston
    MK42 8US Bedford
    Bedfordshire
    British87097500002
    LISLE, Vincent Thomas
    5 Otters Holt
    Durkar
    WF4 3QE Wakefield
    West Yorkshire
    Secretary
    5 Otters Holt
    Durkar
    WF4 3QE Wakefield
    West Yorkshire
    British88104040001
    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
    161445700001
    PATRICK, David John
    21 East Street
    NN1 5JZ Northampton
    Secretary
    21 East Street
    NN1 5JZ Northampton
    British119390850002
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    ABRA, Simon Laurence
    Clay Farm House
    Petsoe End
    MK46 5JL Emberton
    Buckinghamshire
    Director
    Clay Farm House
    Petsoe End
    MK46 5JL Emberton
    Buckinghamshire
    British52531700002
    ABRA, Simon Laurence
    Clay Farm House
    Petsoe End
    MK46 5JL Emberton
    Buckinghamshire
    Director
    Clay Farm House
    Petsoe End
    MK46 5JL Emberton
    Buckinghamshire
    British52531700002
    BAILLIE, John Andrew Main
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    Director
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    British76483990001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritish37521870002
    BUTTERWORTH, Michael Guy
    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
    EnglandBritish76600500002
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritish474360001
    CROSS, Timothy Andrew George
    15 Hartwell Drive
    Kempston
    MK42 8US Bedford
    Bedfordshire
    Director
    15 Hartwell Drive
    Kempston
    MK42 8US Bedford
    Bedfordshire
    British87097500002
    FEETHAM, Robert Anthony
    4 The Charters
    Uffington
    PE9 4UD Stamford
    Lincolnshire
    Director
    4 The Charters
    Uffington
    PE9 4UD Stamford
    Lincolnshire
    EnglandBritish64401770001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    GIBSON, Paul Mark Andrew
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritish158509870001
    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 KingdomBritish164400440001
    HOWARD, Simon
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritish162965010001
    JOHNSTON, Frederick Patrick Mair
    1 Grange Terrace
    EH9 2LD Edinburgh
    Director
    1 Grange Terrace
    EH9 2LD Edinburgh
    British328390001
    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 KingdomBritish179020430001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritish159877110001
    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
    EnglandBritish103967630001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritish64281400001
    RIDEOUT, Joanne
    Corner Cottage
    71 Green Street Milton Malsor
    NN7 3AT Northampton
    Northamptonshire
    Director
    Corner Cottage
    71 Green Street Milton Malsor
    NN7 3AT Northampton
    Northamptonshire
    British84357090001
    RUSSELL, Graham
    43 Roman Paddock
    MK43 7FR Harrold
    Bedfordshire
    Director
    43 Roman Paddock
    MK43 7FR Harrold
    Bedfordshire
    British111501320001

    Who are the persons with significant control of PREMIER 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 PREMIER 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: luton news, bucks herald, bucks advertiser. 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)
    • Jun 25, 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)

    Does PREMIER 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