NUNEATON & DISTRICT NEWSPAPERS LIMITED

NUNEATON & DISTRICT NEWSPAPERS LIMITED

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

    Company NameNUNEATON & DISTRICT NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02672937
    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 NUNEATON & DISTRICT NEWSPAPERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NUNEATON & DISTRICT NEWSPAPERS LIMITED located?

    Registered Office Address
    Barn Close
    Yattendon
    RG18 0UX Thatcham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NUNEATON & DISTRICT NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEEJAM 115 LIMITEDDec 19, 1991Dec 19, 1991

    What are the latest accounts for NUNEATON & DISTRICT NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for NUNEATON & DISTRICT NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2018

    LRESSP

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

    1 pagesAA

    Confirmation statement made on Oct 09, 2017 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Nov 28, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 123,752
    SH01

    Termination of appointment of Robert Peter Richard Iliffe as a director on Jul 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Nov 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 123,752
    SH01

    Annual return made up to Nov 26, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 123,752
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Appointment of Mr Stephen Paul Sadler as a director

    2 pagesAP01

    Appointment of 3Rd Baron Iliffe of Yattendon Robert Peter Richard Iliffe as a director

    2 pagesAP01

    Registered office address changed from * 65-68 High Street Burton on Trent Staffordshire DE14 1LE* on Dec 21, 2012

    1 pagesAD01

    Termination of appointment of Darren Boden as a secretary

    1 pagesTM02

    Termination of appointment of David Fordham as a director

    1 pagesTM01

    Appointment of Mrs Catherine Elinor Fleming as a secretary

    1 pagesAP03

    Appointment of Mrs Catherine Elinor Fleming as a director

    2 pagesAP01

    Annual return made up to Nov 26, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of NUNEATON & DISTRICT NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Catherine Elinor
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Secretary
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    174554400001
    FLEMING, Catherine Elinor
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Director
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    United KingdomBritishCompany Secretary/Director57034510002
    SADLER, Stephen Paul
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Director
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    EnglandBritishGroup Finance Director90689640003
    BODEN, Darren Christer
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    Secretary
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    British193203850001
    YOUNG, Cheryl
    Cherry Blossom Barn
    Church Road
    CV13 6NN Shackerstone
    Warwickshire
    Secretary
    Cherry Blossom Barn
    Church Road
    CV13 6NN Shackerstone
    Warwickshire
    British126451800001
    WINSEC LIMITED
    3rd Floor Windsor House
    3 Temple Row
    B2 5LF Birmingham
    West Midlands
    Nominee Secretary
    3rd Floor Windsor House
    3 Temple Row
    B2 5LF Birmingham
    West Midlands
    900001080001
    AYRES, Graham William
    134 Jeavons Lane
    Great Cambourne
    CB23 5JE Cambridge
    Cambridgeshire
    Director
    134 Jeavons Lane
    Great Cambourne
    CB23 5JE Cambridge
    Cambridgeshire
    EnglandBritishFinance Director78254190005
    CLEMONS, Robert
    49 Mantilla Drive
    CV3 6NJ Coventry
    West Midlands
    Director
    49 Mantilla Drive
    CV3 6NJ Coventry
    West Midlands
    BritishProduction Director27559420001
    FORDHAM, David Sidney
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    Director
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    United KingdomBritish,GermanChairman84247970002
    ILIFFE, Robert Peter Richard, The Right Honourable
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Director
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director174353160001
    MATTHEWS, Gary Thomas
    2 The Sycamores Burton Road
    Tutbury
    DE13 9NF Burton On Trent
    Staffordshire
    Director
    2 The Sycamores Burton Road
    Tutbury
    DE13 9NF Burton On Trent
    Staffordshire
    BritishManaging Director39857970005
    MOORE, Trevor
    12 Crediton Close
    Horestone Grange
    CV11 6YU Nuneaton
    Warwickshire
    Director
    12 Crediton Close
    Horestone Grange
    CV11 6YU Nuneaton
    Warwickshire
    EnglishDirector27559400002
    NEWBOLD, Lynda Ruth
    5 Wembrook Coppice
    CV9 3RS Sheppy Magna
    Warwickshire
    Director
    5 Wembrook Coppice
    CV9 3RS Sheppy Magna
    Warwickshire
    BritishAdvertising30583430006
    PARRATT, Anthony
    30 Arguile Place
    Hollycroft View
    LE10 0GH Hinckley
    Leics
    Director
    30 Arguile Place
    Hollycroft View
    LE10 0GH Hinckley
    Leics
    BritishSub-Editor27559430004
    WILLIAMS, Robin
    34 Falstaff Close
    CV11 6FB Nuneaton
    Warwickshire
    Director
    34 Falstaff Close
    CV11 6FB Nuneaton
    Warwickshire
    EnglishEditor/Director27559410001
    YOUNG, Peter Anthony
    Cherry Blossom Barn
    Shackerstone
    CV13 6NN Nuneaton
    Director
    Cherry Blossom Barn
    Shackerstone
    CV13 6NN Nuneaton
    BritishManaging Director29784150004
    WINDSOR HOUSE NOMINEES LIMITED
    3rd Floor Windsor House
    3 Temple Row
    B2 5LF Birmingham
    West Midlands
    Nominee Director
    3rd Floor Windsor House
    3 Temple Row
    B2 5LF Birmingham
    West Midlands
    900001070001

    Who are the persons with significant control of NUNEATON & DISTRICT NEWSPAPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Apr 06, 2016
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00142592
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NUNEATON & DISTRICT NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 29, 2003
    Delivered On Oct 02, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 2003
    Delivered On Sep 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage nos 11, 13 & 15 newtown road, nuneaton, warwickshire t/nos WK299600, WK302317 & WK278846. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 30, 2003Registration of a charge (395)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 07, 1998
    Delivered On Jan 24, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Commercial Services Limited
    Transactions
    • Jan 24, 1998Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 31, 1992
    Delivered On Sep 09, 1992
    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
    • Barclays Bank PLC
    Transactions
    • Sep 09, 1992Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)

    Does NUNEATON & DISTRICT NEWSPAPERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Commencement of winding up
    Dec 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT 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