NUNEATON & DISTRICT NEWSPAPERS LIMITED
Overview
Company Name | NUNEATON & DISTRICT NEWSPAPERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02672937 |
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 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 Address | No |
What were the previous names of NUNEATON & DISTRICT NEWSPAPERS LIMITED?
Company Name | From | Until |
---|---|---|
NEEJAM 115 LIMITED | Dec 19, 1991 | Dec 19, 1991 |
What are the latest accounts for NUNEATON & DISTRICT NEWSPAPERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for NUNEATON & DISTRICT NEWSPAPERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Peter Richard Iliffe as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr Stephen Paul Sadler as a director | 2 pages | AP01 | ||||||||||
Appointment of 3Rd Baron Iliffe of Yattendon Robert Peter Richard Iliffe as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 65-68 High Street Burton on Trent Staffordshire DE14 1LE* on Dec 21, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Darren Boden as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Fordham as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Catherine Elinor Fleming as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mrs Catherine Elinor Fleming as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of NUNEATON & DISTRICT NEWSPAPERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Catherine Elinor | Secretary | Yattendon RG18 0UX Thatcham Barn Close Berkshire United Kingdom | 174554400001 | |||||||
FLEMING, Catherine Elinor | Director | Yattendon RG18 0UX Thatcham Barn Close Berkshire United Kingdom | United Kingdom | British | Company Secretary/Director | 57034510002 | ||||
SADLER, Stephen Paul | Director | Burnt Hill Yattendon RG18 0UX Thatcham Barn Close England England | England | British | Group Finance Director | 90689640003 | ||||
BODEN, Darren Christer | Secretary | Newby Close DE15 9GG Burton-On-Trent 4 Staffs | British | 193203850001 | ||||||
YOUNG, Cheryl | Secretary | Cherry Blossom Barn Church Road CV13 6NN Shackerstone Warwickshire | British | 126451800001 | ||||||
WINSEC LIMITED | Nominee Secretary | 3rd Floor Windsor House 3 Temple Row B2 5LF Birmingham West Midlands | 900001080001 | |||||||
AYRES, Graham William | Director | 134 Jeavons Lane Great Cambourne CB23 5JE Cambridge Cambridgeshire | England | British | Finance Director | 78254190005 | ||||
CLEMONS, Robert | Director | 49 Mantilla Drive CV3 6NJ Coventry West Midlands | British | Production Director | 27559420001 | |||||
FORDHAM, David Sidney | Director | Copper Beeches Leckhampstead Road MK18 5HG Akeley Buckingham | United Kingdom | British,German | Chairman | 84247970002 | ||||
ILIFFE, Robert Peter Richard, The Right Honourable | Director | Yattendon RG18 0UX Thatcham Barn Close Berkshire United Kingdom | United Kingdom | British | Company Director | 174353160001 | ||||
MATTHEWS, Gary Thomas | Director | 2 The Sycamores Burton Road Tutbury DE13 9NF Burton On Trent Staffordshire | British | Managing Director | 39857970005 | |||||
MOORE, Trevor | Director | 12 Crediton Close Horestone Grange CV11 6YU Nuneaton Warwickshire | English | Director | 27559400002 | |||||
NEWBOLD, Lynda Ruth | Director | 5 Wembrook Coppice CV9 3RS Sheppy Magna Warwickshire | British | Advertising | 30583430006 | |||||
PARRATT, Anthony | Director | 30 Arguile Place Hollycroft View LE10 0GH Hinckley Leics | British | Sub-Editor | 27559430004 | |||||
WILLIAMS, Robin | Director | 34 Falstaff Close CV11 6FB Nuneaton Warwickshire | English | Editor/Director | 27559410001 | |||||
YOUNG, Peter Anthony | Director | Cherry Blossom Barn Shackerstone CV13 6NN Nuneaton | British | Managing Director | 29784150004 | |||||
WINDSOR HOUSE NOMINEES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Staffordshire Newspapers Limited | Apr 06, 2016 | Burnt Hill Yattendon RG18 0UX Thatcham Barn Close England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NUNEATON & DISTRICT NEWSPAPERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does NUNEATON & DISTRICT NEWSPAPERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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