MIDLAND NEWS LIMITED

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

    Company NameMIDLAND NEWS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02406962
    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 MIDLAND NEWS LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is MIDLAND NEWS LIMITED located?

    Registered Office Address
    51/53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDLAND NEWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIPMAY LIMITEDJul 21, 1989Jul 21, 1989

    What are the latest accounts for MIDLAND NEWS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2016

    What are the latest filings for MIDLAND NEWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 02, 2016

    4 pagesAA

    Annual return made up to May 10, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Edward Alexander Graham on May 06, 2016

    2 pagesCH01

    Appointment of Mr Stephen James Brown as a secretary on May 06, 2016

    2 pagesAP03

    Termination of appointment of Thomas William Graham as a director on May 06, 2016

    1 pagesTM01

    Appointment of Mr Edward Alexander Graham as a director on May 06, 2016

    2 pagesAP01

    Appointment of Mr Thomas William Graham as a director on May 06, 2016

    2 pagesAP01

    Appointment of Mr Thomas William Graham as a director on May 06, 2016

    2 pagesAP01

    Appointment of Mr Phillip Antony Inman as a director on May 06, 2016

    2 pagesAP01

    Termination of appointment of David James Hughes as a secretary on Apr 30, 2016

    1 pagesTM02

    Termination of appointment of David James Hughes as a director on Apr 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2014

    4 pagesAA

    Annual return made up to May 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Malcolm Gray Douglas Graham as a director on Mar 23, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Dec 28, 2013

    4 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 29, 2012

    8 pagesAA

    Annual return made up to May 10, 2013 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of documents 02/07/2012
    RES13

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Who are the officers of MIDLAND NEWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Stephen James
    51-53 Queen Street
    WV1 1ES Wolverhampton
    Express & Star Ltd
    England
    Secretary
    51-53 Queen Street
    WV1 1ES Wolverhampton
    Express & Star Ltd
    England
    207939560001
    EVERS, Graham William
    51/53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51/53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    EnglandBritish1518570006
    GRAHAM, Edward Alexander
    51 - 53 Queen Street
    WV1 1ES Wolverhampton
    Express & Star Ltd
    England
    Director
    51 - 53 Queen Street
    WV1 1ES Wolverhampton
    Express & Star Ltd
    England
    EnglandBritish174816060001
    GRAHAM, Eric Alan
    51/53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51/53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    FranceBritish1625250001
    GRAHAM, Thomas William
    51 - 53 Queen Street
    WV1 1ES Wolverhampton
    Express & Star Ltd
    England
    Director
    51 - 53 Queen Street
    WV1 1ES Wolverhampton
    Express & Star Ltd
    England
    EnglandBritish198341640001
    INMAN, Phillip Anthony
    51 - 53 Queen Street
    WV1 1ES Wolverhampton
    Express & Star Ltd
    England
    Director
    51 - 53 Queen Street
    WV1 1ES Wolverhampton
    Express & Star Ltd
    England
    EnglandBritish245426860001
    EVERS, Graham William
    Green Leys
    Stourbridge Road
    WV5 9BN Wombourne
    South Staffs
    Secretary
    Green Leys
    Stourbridge Road
    WV5 9BN Wombourne
    South Staffs
    British1518570002
    EVERS, Graham William
    Green Leys
    Stourbridge Road
    WV5 9BN Wombourne
    South Staffs
    Secretary
    Green Leys
    Stourbridge Road
    WV5 9BN Wombourne
    South Staffs
    British1518570002
    HUGHES, David James
    51/53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Secretary
    51/53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    British35966530003
    MILLARD, Andrew Clive
    44 Cranmere Avenue
    WV6 8TS Wolverhampton
    Secretary
    44 Cranmere Avenue
    WV6 8TS Wolverhampton
    British63339300001
    ALLATT, John David
    Lerida
    Haughton Lane
    TF11 8HW Shifnal
    Shropshire
    Director
    Lerida
    Haughton Lane
    TF11 8HW Shifnal
    Shropshire
    British1518610001
    GRAHAM, Malcolm Gray Douglas
    51/53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51/53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    United KingdomBritish1518600001
    GRAHAM, Thomas William
    51 - 53 Queen Street
    WV1 1ES Wolverhampton
    Express & Star Ltd
    England
    Director
    51 - 53 Queen Street
    WV1 1ES Wolverhampton
    Express & Star Ltd
    England
    EnglandBritish207897700001
    HUGHES, David James
    51/53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51/53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    EnglandBritish35966530003
    JACKSON, Brian Albert
    Tangalooma Caernarvon Lane
    Withington
    SY4 4PX Shrewsbury
    Salop
    Director
    Tangalooma Caernarvon Lane
    Withington
    SY4 4PX Shrewsbury
    Salop
    British13597090001
    LIGGINS, Paul Warren
    8 Butt Lane
    Allesley
    CV5 9EU Coventry
    West Midlands
    Director
    8 Butt Lane
    Allesley
    CV5 9EU Coventry
    West Midlands
    British1622280001
    PARKER, John
    2 Vale Street
    Upper Gornal
    DY3 3XD Dudley
    West Midlands
    Director
    2 Vale Street
    Upper Gornal
    DY3 3XD Dudley
    West Midlands
    British125618570001
    PARKER, Keith John
    94 Wrottesley Road
    Tettenhall
    WV6 8SJ Wolverhampton
    West Midlands
    Director
    94 Wrottesley Road
    Tettenhall
    WV6 8SJ Wolverhampton
    West Midlands
    British56986510001
    WARD, Michael Arnold Charles
    18 Queens Road
    WS5 3NF Walsall
    West Midlands
    Director
    18 Queens Road
    WS5 3NF Walsall
    West Midlands
    British32360190001
    WITTS, Anthony Martin
    Apartment 4 Sandringham Court
    Pengwern Road
    SY3 8LL Shrewsbury
    Shropshire
    Director
    Apartment 4 Sandringham Court
    Pengwern Road
    SY3 8LL Shrewsbury
    Shropshire
    British37615340002

    Who are the persons with significant control of MIDLAND NEWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Claverley Group Limited
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    England
    Apr 06, 2016
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House Register Of Companies For England & Wales
    Registration Number05213110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MIDLAND NEWS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2009
    Delivered On Jan 04, 2010
    Outstanding
    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
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 04, 2010Registration of a charge (MG01)
    Limited debenture
    Created On Aug 31, 2007
    Delivered On Sep 12, 2007
    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
    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 Trustees of the Star Executive Pension Scheme and Includes the Trustees Thereof for Thetime Being
    Transactions
    • Sep 12, 2007Registration of a charge (395)
    • Nov 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Limited debenture
    Created On Aug 31, 2007
    Delivered On Sep 12, 2007
    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
    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 Trustees of the Star Group Pension Scheme and Includes the Trustee Thereof for the Timebeing
    Transactions
    • Sep 12, 2007Registration of a charge (395)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 31, 2007
    Delivered On Sep 06, 2007
    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
    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
    • Barclays Bank PLC
    Transactions
    • Sep 06, 2007Registration of a charge (395)
    • Feb 03, 2010Statement of satisfaction of a charge in full or part (MG02)

    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