THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED

THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED

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

    Company NameTHE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02044222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL NEWSPAPERS' MAIL ORDER PROTECTION SCHEME LIMITED(THE)Aug 06, 1986Aug 06, 1986

    What are the latest accounts for THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to May 06, 2020

    14 pagesLIQ03

    Registered office address changed from St John's Court Easton Street High Wycombe Buckinghamshire HP11 1JX England to Devonshire House 60 Goswell Road London EC1M 7AD on Jun 07, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 07, 2019

    LRESSP

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of John Mitchison as a director on Apr 04, 2019

    1 pagesTM01

    Termination of appointment of Ian Cox as a director on Apr 04, 2019

    1 pagesTM01

    Termination of appointment of Margaret Teresa Brookes as a director on Apr 04, 2019

    1 pagesTM01

    Appointment of Mr Kenneth Edward Goulding as a director on Feb 19, 2019

    2 pagesAP01

    Termination of appointment of Michael Francis Lordan as a director on Feb 19, 2019

    1 pagesTM01

    Confirmation statement made on Oct 29, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Oct 29, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    14 pagesAA

    Appointment of Mr Stephen Anthony James Oram as a secretary on Jul 31, 2017

    2 pagesAP03

    Termination of appointment of Timothy Julian Pratley as a secretary on Jul 31, 2017

    1 pagesTM02

    Registered office address changed from 22-24 King Street Maidenhead Berkshire SL6 1EF to St John's Court Easton Street High Wycombe Buckinghamshire HP11 1JX on Mar 02, 2017

    1 pagesAD01

    Confirmation statement made on Oct 29, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    8 pagesAA

    Appointment of Mr Seamus Mulvihill as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Seamus Mulvihill as a director on Jun 01, 2016

    1 pagesTM01

    Appointment of Mr Ian Cox as a director on Jun 01, 2016

    2 pagesAP01

    Who are the officers of THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORAM, Stephen Anthony James
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Secretary
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    236192790001
    GOULDING, Kenneth Edward
    Easton Street
    HP11 1JX High Wycombe
    St John's Court
    England
    Director
    Easton Street
    HP11 1JX High Wycombe
    St John's Court
    England
    United KingdomBritish43686280002
    MULVIHILL, Seamus
    c/o Telegraph Media Group
    Buckingham Palace Road
    SW1W 0DT London
    111
    England
    Director
    c/o Telegraph Media Group
    Buckingham Palace Road
    SW1W 0DT London
    111
    England
    EnglandBritish174802540001
    ORAM, Stephen Anthony James
    Spindleberry
    Marlow Road
    SL8 5NL Bourne End
    Buckinghamshire
    Director
    Spindleberry
    Marlow Road
    SL8 5NL Bourne End
    Buckinghamshire
    EnglandEnglish38618470001
    ATKIN, Graham
    Clarkswood Wadhurst Road
    Mark Cross
    TN6 3PF Crowborough
    East Sussex
    Secretary
    Clarkswood Wadhurst Road
    Mark Cross
    TN6 3PF Crowborough
    East Sussex
    British11346160003
    DAVIS, Ronald William
    Pound Lane
    SL7 2AZ Marlow
    57
    Buckinghamshire
    Secretary
    Pound Lane
    SL7 2AZ Marlow
    57
    Buckinghamshire
    English42431380001
    HILLIER, Frederick George
    11 Oleander Close
    Farnborough Village
    BR6 7TQ Orpington
    Kent
    Secretary
    11 Oleander Close
    Farnborough Village
    BR6 7TQ Orpington
    Kent
    British35850800001
    PRATLEY, Timothy Julian
    Easton Street
    HP11 1JX High Wycombe
    St John's Court
    Buckinghamshire
    England
    Secretary
    Easton Street
    HP11 1JX High Wycombe
    St John's Court
    Buckinghamshire
    England
    166442700001
    WEST, David Walter
    139 Woodmere Avenue
    Shirley
    CR0 7PH Croydon
    Surrey
    Secretary
    139 Woodmere Avenue
    Shirley
    CR0 7PH Croydon
    Surrey
    British35135340001
    BARTLETT, Zoe
    68 Streathbourne Road
    SW17 8QY London
    Director
    68 Streathbourne Road
    SW17 8QY London
    British62635760001
    BENNETT, Charles Edward
    Flat 1 2 Queenstown Road
    SW8 3RX London
    Director
    Flat 1 2 Queenstown Road
    SW8 3RX London
    British80623990001
    BEST, Reginald Leslie
    51 Northfield Road
    Wilmington
    DA2 7NY Dartford
    Kent
    Director
    51 Northfield Road
    Wilmington
    DA2 7NY Dartford
    Kent
    British2673430001
    BOGIE, Richard Sterling
    76 Dresden Road
    N6 5NY London
    Director
    76 Dresden Road
    N6 5NY London
    British62318790001
    BROOKES, Margaret Teresa
    4 Groveway
    SW9 0AR London
    Director
    4 Groveway
    SW9 0AR London
    EnglandBritish71787300001
    CIRCUS, Philip James
    Coney Warren Cottage
    Golf Club Road St Georges Hill
    KT13 0NJ Weybridge
    Surrey
    Director
    Coney Warren Cottage
    Golf Club Road St Georges Hill
    KT13 0NJ Weybridge
    Surrey
    British36514870001
    CLIFTON-GOULD, Peter Baskerville
    Little Trunley Health Farm
    Unsted
    GU5 0BW Bramley
    Surrey
    Director
    Little Trunley Health Farm
    Unsted
    GU5 0BW Bramley
    Surrey
    British21950220001
    COOPER, Catherine
    10 Knights Close
    Bishops Park
    CM23 4BZ Bishops Stortford
    Hertfordshire
    Director
    10 Knights Close
    Bishops Park
    CM23 4BZ Bishops Stortford
    Hertfordshire
    British54648520002
    COX, Ian
    c/o Trinity Mirror
    Canada Square
    E14 5AP London
    1 Canada Square
    England
    Director
    c/o Trinity Mirror
    Canada Square
    E14 5AP London
    1 Canada Square
    England
    EnglandBritish208856890001
    DEAR, Susan Barbara
    The Old Oxyard
    SN8 4JA Oare
    Wiltshire
    Director
    The Old Oxyard
    SN8 4JA Oare
    Wiltshire
    British111403600001
    EMIN, David
    12 Drake Close
    Timber Pond Road Rotherhithe
    SE16 1RS London
    Director
    12 Drake Close
    Timber Pond Road Rotherhithe
    SE16 1RS London
    British38240090001
    FRICKER, Colin Frank
    34 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    Director
    34 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    British29814030001
    GALLANT, Simon Lewis
    10 Manorside
    EN5 2LD Barnet
    Hertfordshire
    Director
    10 Manorside
    EN5 2LD Barnet
    Hertfordshire
    United KingdomBritish141993340001
    HOOPER, John
    Wychen Beacon Hill
    Penn
    HP10 8NJ High Wycombe
    Buckinghamshire
    Director
    Wychen Beacon Hill
    Penn
    HP10 8NJ High Wycombe
    Buckinghamshire
    British15029360001
    HURMAN, Neil Alan Risdon
    91 Greenwich South Street
    SE10 8NT London
    Director
    91 Greenwich South Street
    SE10 8NT London
    British80003080001
    JONESCO, Andrew Karl
    16 Forster Road
    BR3 4LJ Beckenham
    Kent
    Director
    16 Forster Road
    BR3 4LJ Beckenham
    Kent
    British26673840001
    KELLY, James Dennis
    Anchor House
    Friends Green, Weston
    SG4 7BU Hitchin
    Hertfordshire
    Director
    Anchor House
    Friends Green, Weston
    SG4 7BU Hitchin
    Hertfordshire
    United KingdomBritish102210790001
    LEPAGE, John Ernest
    Sans Souci Doddinghurst Road
    Doddinghurst
    Brentwood
    Essex
    Director
    Sans Souci Doddinghurst Road
    Doddinghurst
    Brentwood
    Essex
    British14171490001
    LLOYD, Colin Thomas
    Fawke Common
    Underriver
    TN15 0JX Sevenoaks
    Fawke House
    Kent
    Director
    Fawke Common
    Underriver
    TN15 0JX Sevenoaks
    Fawke House
    Kent
    EnglandBritish3616430001
    LOCKE, Darren Andrew
    60a Prince Of Wales Drive
    Battersea
    SW11 4SF London
    Director
    60a Prince Of Wales Drive
    Battersea
    SW11 4SF London
    British67243380001
    LORDAN, Michael Francis
    80 Gore Road
    E9 7HN London
    Director
    80 Gore Road
    E9 7HN London
    United KingdomBritish13153360001
    MARSHALL, Lorraine Janet
    36 Lockesfield Place
    E14 3AH London
    Director
    36 Lockesfield Place
    E14 3AH London
    British69002460001
    MCCALL, Carolyn Julia
    33 Wood End Drive
    SL5 9BD South Ascot
    Berkshire
    Director
    33 Wood End Drive
    SL5 9BD South Ascot
    Berkshire
    British39252480001
    MILES, Kenneth Norman
    Whitegate Cottage Mardens Hill
    TN6 1XL Crowborough
    East Sussex
    Director
    Whitegate Cottage Mardens Hill
    TN6 1XL Crowborough
    East Sussex
    British3025560001
    MILNER, Clive
    2 Westfields Avenue
    Barnes
    SW13 0AU London
    Director
    2 Westfields Avenue
    Barnes
    SW13 0AU London
    British41566040001
    MITCHISON, John
    70 Margaret Street
    W1W 8SS London
    Dma House
    England
    Director
    70 Margaret Street
    W1W 8SS London
    Dma House
    England
    EnglandBritish188497100001

    Who are the persons with significant control of THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Newspaper Organisation Limited
    Vauxhall Bridge Road
    SW1V 1AE London
    2nd Floor 292
    England
    Apr 06, 2016
    Vauxhall Bridge Road
    SW1V 1AE London
    2nd Floor 292
    England
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number08963259
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Direct Marketing Association (Uk) Limited
    70 Margaret Street
    W1W 8SS London
    Dma House
    England
    Apr 06, 2016
    70 Margaret Street
    W1W 8SS London
    Dma House
    England
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number02667995
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2019Commencement of winding up
    Oct 19, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    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