PREMIER NEWSPAPERS LIMITED
Overview
| Company Name | PREMIER NEWSPAPERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01916792 |
| 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 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 Address | No |
What were the previous names of PREMIER NEWSPAPERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITIZEN GROUP OF NEWSPAPERS LIMITED(THE) | Aug 19, 1985 | Aug 19, 1985 |
| IMAGEMIST LIMITED | May 28, 1985 | May 28, 1985 |
What are the latest accounts for PREMIER NEWSPAPERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for PREMIER 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 Michael Guy Butterworth as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Notice of deemed approval of proposals | 6 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 10, 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 | 21 pages | AA | ||||||||||
Appointment of Mr Michael Guy Butterworth as a director on Sep 24, 2018 | 2 pages | AP01 | ||||||||||
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 | 18 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 | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Parkinson as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of PREMIER NEWSPAPERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, Jane Dorothy | Secretary | Sawatdi East Road PE8 4BX Oundle Northhampshire | British | 102874790001 | ||||||
| CROSS, Timothy Andrew George | Secretary | 15 Hartwell Drive Kempston MK42 8US Bedford Bedfordshire | British | 87097500002 | ||||||
| LISLE, Vincent Thomas | Secretary | 5 Otters Holt Durkar WF4 3QE Wakefield West Yorkshire | British | 88104040001 | ||||||
| MCCALL, Peter Michael | Secretary | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 161445700001 | |||||||
| PATRICK, David John | Secretary | 21 East Street NN1 5JZ Northampton | British | 119390850002 | ||||||
| WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||
| ABRA, Simon Laurence | Director | Clay Farm House Petsoe End MK46 5JL Emberton Buckinghamshire | British | 52531700002 | ||||||
| ABRA, Simon Laurence | Director | Clay Farm House Petsoe End MK46 5JL Emberton Buckinghamshire | British | 52531700002 | ||||||
| BAILLIE, John Andrew Main | Director | Yew Cottage Main Road, Uffington PE9 4SN Stamford Lincolnshire | British | 76483990001 | ||||||
| BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | 37521870002 | |||||
| BUTTERWORTH, Michael Guy | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | 76600500002 | |||||
| CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | 474360001 | |||||
| CROSS, Timothy Andrew George | Director | 15 Hartwell Drive Kempston MK42 8US Bedford Bedfordshire | British | 87097500002 | ||||||
| FEETHAM, Robert Anthony | Director | 4 The Charters Uffington PE9 4UD Stamford Lincolnshire | England | British | 64401770001 | |||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| GIBSON, Paul Mark Andrew | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | 158509870001 | |||||
| HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 164400440001 | |||||
| HOWARD, Simon | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | 162965010001 | |||||
| JOHNSTON, Frederick Patrick Mair | Director | 1 Grange Terrace EH9 2LD Edinburgh | British | 328390001 | ||||||
| KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 179020430001 | |||||
| MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | 159877110001 | |||||
| PARKINSON, Richard | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | 103967630001 | |||||
| PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | 64281400001 | |||||
| RIDEOUT, Joanne | Director | Corner Cottage 71 Green Street Milton Malsor NN7 3AT Northampton Northamptonshire | British | 84357090001 | ||||||
| RUSSELL, Graham | Director | 43 Roman Paddock MK43 7FR Harrold Bedfordshire | British | 111501320001 |
Who are the persons with significant control of PREMIER 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 PREMIER 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: 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
| ||||
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
| ||||
Does PREMIER 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