NEWSFAX INTERNATIONAL LIMITED

NEWSFAX INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWSFAX INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02124685
    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 NEWSFAX INTERNATIONAL LIMITED?

    • Printing of newspapers (18110) / Manufacturing

    Where is NEWSFAX INTERNATIONAL LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSFAX INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUICKDANE LIMITEDApr 21, 1987Apr 21, 1987

    What are the latest accounts for NEWSFAX INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for NEWSFAX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Sep 23, 2016

    21 pages2.35B

    Administrator's progress report to Jul 24, 2016

    19 pages2.24B

    Administrator's progress report to Jan 24, 2016

    21 pages2.24B

    Administrator's progress report to Jul 24, 2015

    24 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 08, 2015

    2 pagesAD01

    Administrator's progress report to Jan 26, 2015

    22 pages2.24B

    Administrator's progress report to Jul 26, 2014

    20 pages2.24B

    Administrator's progress report to Jul 26, 2014

    20 pages2.24B

    Administrator's progress report to Jan 26, 2014

    20 pages2.24B

    Administrator's progress report to Jan 26, 2014

    20 pages2.24B

    Administrator's progress report to Jul 26, 2013

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Satisfaction of charge 16 in full

    4 pagesMR04

    Administrator's progress report to Mar 24, 2013

    1 pages2.24B

    Administrator's progress report to Mar 24, 2013

    22 pages2.24B

    Administrator's progress report to Mar 24, 2013

    22 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Termination of appointment of Ian Gill as a secretary

    2 pagesTM02

    Statement of affairs with form 2.14B

    9 pages2.16B

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from * Unit 3 Kesslers International Business Park Rick Roberts Way Stratford London E15 2NF* on Oct 09, 2012

    2 pagesAD01

    Termination of appointment of Anthony Groom as a director

    2 pagesTM01

    Who are the officers of NEWSFAX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDIGE, Izzet Tahir
    Heathfield Lodge
    Barnet Road
    EN5 3LF Barnet
    Hertfordshire
    Director
    Heathfield Lodge
    Barnet Road
    EN5 3LF Barnet
    Hertfordshire
    United KingdomBritish23985090005
    MILLER, Malcolm George
    Dar L Ghomor Olive Street
    St Julians
    Malta
    Director
    Dar L Ghomor Olive Street
    St Julians
    Malta
    MaltaMaltese68218430001
    PEARCE GOULD, Rupert Anthony
    Harston Manor
    Harston
    CB2 5NT Cambridge
    Director
    Harston Manor
    Harston
    CB2 5NT Cambridge
    United KingdomBritish2230820002
    GILL, Ian William
    7 Eaton Close
    SW1W 8JX London
    Secretary
    7 Eaton Close
    SW1W 8JX London
    British62621640002
    EDIGE, Izzet Tahir
    30
    Horn Beams Drive
    N11 3TB London
    Director
    30
    Horn Beams Drive
    N11 3TB London
    British23985090003
    GROOM, Anthony John
    Rick Roberts Way
    Stratford
    E15 2NP London
    Unit 3 Kesslers International Business Park
    United Kingdom
    Director
    Rick Roberts Way
    Stratford
    E15 2NP London
    Unit 3 Kesslers International Business Park
    United Kingdom
    United KingdomBritish21561860002
    HALL, Alan Richard Finden
    26 West Side Common
    Wimbledon
    SW19 4UQ London
    Director
    26 West Side Common
    Wimbledon
    SW19 4UQ London
    United KingdomBritish25274380001
    HARTLEBURY, Steven Paul
    18 Northgate End
    CM23 2EU Bishops Stortford
    Hertfordshire
    Director
    18 Northgate End
    CM23 2EU Bishops Stortford
    Hertfordshire
    British73813460002
    JOHNSON, Thomas Douglas Glen
    Little Pagehurst
    Staplehurst
    TN12 0JD Tonbridge
    Kent
    Director
    Little Pagehurst
    Staplehurst
    TN12 0JD Tonbridge
    Kent
    United KingdomBritish31405690002
    THULL, Christian J M
    Gleiss Strasse 5
    Hockenheim
    Talhaus
    Germany
    Director
    Gleiss Strasse 5
    Hockenheim
    Talhaus
    Germany
    French31405700001

    Does NEWSFAX INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Nov 14, 2008
    Delivered On Nov 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment: cromoman press line (work no. 39-523/1 with serial nos. Set out below). Two folders as follows:. 1 kfn 318459 + folding former 318464, 2 kfn 318450 + folding former 318465. thirteen folders as follows:. 1 printing unit 318552 + 318554 for details of further equipment charged please refer to form 395 by way of first fixed charge all rights, licences, guarantees, rents, contracts, covenants and warranties relating to the equipment see image for full details.
    Persons Entitled
    • Dc Thomson & Company Limited, Miller Distributors Limited, Rupert Pearce Gould & Cambridge Management Consultants Limited
    Transactions
    • Nov 19, 2008Registration of a charge (395)
    • May 16, 2013Satisfaction of a charge (MR04)
    Account assignment
    Created On Nov 14, 2008
    Delivered On Nov 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any member of the lloyds tsb group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assignor assigns with full title guarantee to the security trustee as security trustee for the lenders' all of its rights, title and interest in and to the following (together the assigned assets) the account with the lloyds tsb bank PLC number 0511507 sort code 30-00-02 named re: newsfax international limited see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and Each Lender (Security Trustee)
    Transactions
    • Nov 19, 2008Registration of a charge (395)
    Deed of assignment
    Created On Nov 13, 2008
    Delivered On Nov 20, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any member of the lloyds tsb group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Full title guarantee to the security trustee as security trustee for the lenders the full benefit of the printing agreement entered into between the assignor and harmsworth printing limited see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (Security Trustee)
    Transactions
    • Nov 20, 2008Registration of a charge (395)
    Charge of agreement for lease
    Created On Jun 29, 2007
    Delivered On Jul 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 22 december 2006 in relation to the development of and for the grant of a lease of property k/a plot 7 beam reach 5 business park london riverside dagenham. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    Chattel mortgage
    Created On Mar 01, 2007
    Delivered On Mar 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment means the two man roland web offset rotary cromoman presses together with all spare parts. See the mortgage charge document for full details.
    Persons Entitled
    • D C Thomson & Company Limited (Secured Party)
    Transactions
    • Mar 16, 2007Registration of a charge (395)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 22, 2006
    Delivered On Jan 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rent deposit in the sum of £5,700.
    Persons Entitled
    • Beckman Property Investments Limited
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    Fixed and floating charge
    Created On Dec 30, 2005
    Delivered On Jan 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 17, 2006Registration of a charge (395)
    Shares security deed
    Created On Sep 30, 2005
    Delivered On Oct 17, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and newsprinters limited or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the security assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Financial Times Limited
    Transactions
    • Oct 17, 2005Registration of a charge (395)
    Chattel mortgage
    Created On Jul 04, 2005
    Delivered On Jul 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the company's title rights and interest of whatever nature in and to all the sub hire agreements relating to 2 off thorsted fully automatic inserters type A655-f/w-3 machine no.s:217526 & 217533, 2 of thorsted compensating counter machine nos: 217389 & 217390, stacker type K100 for further details please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Ing Lease (UK) LTD
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Feb 16, 1999
    Delivered On Feb 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1990 thorsted K216 compensating counter stacker with denex lcc-70 laser copy counter inlet conveyor and tow roller delivery tables serial no. A40790471/1, 1989 harris graphics rs-2510 compensating counter stacker with inlet conveyor and delivery conveyor serial no. 251705-10, buhrs zandaam no 3 sleeve wrapping machine serial no 4328, muller martini 338 CS70 compensating counter stacker with 310-14 delivery conveyor serial no. 99.14443/C-467 99.22828.
    Persons Entitled
    • Ing Lease (UK) LTD
    Transactions
    • Feb 18, 1999Registration of a charge (395)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Oct 22, 1997
    Delivered On Oct 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x muller martini 288 compensating stacker - serial no KA99.08362 B 989 1 x thursted K216 compensating counter stacker with denex lcc-70 laser copy counter inlet conveyor and 2 roller delivery tables serial no 9101117. see the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscotcommercial Leasing Limited and Royscot Spa Leasing Limited
    Transactions
    • Oct 24, 1997Registration of a charge (395)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Apr 29, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property comprises of the following:- 1 x harris 845 5 unit web offset press with folder & infeed device serial no:155-00B.
    Persons Entitled
    • Ing Lease (UK) Limited
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Dec 11, 1996
    Delivered On Dec 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date
    Short particulars
    A deposit of £7,500 together with all interest accruing on such monies.
    Persons Entitled
    • Postel Properties Limited
    Transactions
    • Dec 14, 1996Registration of a charge (395)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 27, 1993
    Delivered On Sep 09, 1993
    Outstanding
    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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 1993Registration of a charge (395)
    Single debenture
    Created On Oct 23, 1990
    Delivered On Nov 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 08, 1990Registration of a charge
    • Aug 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 14, 1988
    Delivered On Dec 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over all and stock in trade. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Security Pacific Business Finance (Europe) Limited
    Transactions
    • Dec 15, 1988Registration of a charge
    • Aug 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On May 26, 1988
    Delivered On Jun 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease dated 12 11 84
    Short particulars
    A deposit of sterling pounds £22,580 maintained at national westminster bank PLC together with all interest accruing thereon (please see doc for details).
    Persons Entitled
    • Postel Properties Limited
    Transactions
    • Jun 04, 1988Registration of a charge
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)

    Does NEWSFAX INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2012Administration started
    Sep 23, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Colin Michael Trevethyn Haig
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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