HOME COUNTIES NEWSPAPERS LIMITED
Overview
| Company Name | HOME COUNTIES NEWSPAPERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02981040 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOME COUNTIES NEWSPAPERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HOME COUNTIES NEWSPAPERS LIMITED located?
| Registered Office Address | Prospect House Rouen Road NR1 1RE Norwich Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOME COUNTIES NEWSPAPERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERTFORDSHIRE BROADCASTING COMPANY LIMITED | Oct 19, 1994 | Oct 19, 1994 |
What are the latest accounts for HOME COUNTIES NEWSPAPERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HOME COUNTIES NEWSPAPERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas David Steven-Jones as a director on Oct 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Gerard Mccarthy as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Notification of Archant (Dormants) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Tara Cross as a director on Nov 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Oliver Ellison as a director on Nov 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Dion Jeakings as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Ellison as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of HOME COUNTIES NEWSPAPERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSS, Tara | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | United Kingdom | British | 193021710001 | |||||
| STEVEN-JONES, Nicholas David | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | United Kingdom | British | 263703850001 | |||||
| DAYKIN, Stephen David Paul | Secretary | Bradford Cottage EX16 8DS Rackenford Devon | British | 77653120001 | ||||||
| ELLISON, John Oliver | Secretary | Prospect House Rouen Road NR1 1RE Norwich Norfolk | British | 13411640001 | ||||||
| COPPEN-GARDNER, Charles William Estcourt | Director | Cherry Hill Cottage 57 Church Street North Creake NR21 9JJ Fakenham Norfolk | British | 10223920004 | ||||||
| DAYKIN, Stephen David Paul | Director | Bradford Cottage EX16 8DS Rackenford Devon | British | 77653120001 | ||||||
| ELLISON, John Oliver | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | United Kingdom | British | 13411640001 | |||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| JEAKINGS, Adrian Dion | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | Uk | British | 63331450001 | |||||
| LAWRENCE, Christopher | Director | Dunelm House 47b The Street NR13 5AA Brundall Norfolk | British | 90712300001 | ||||||
| MCCARTHY, Brian Gerard | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | England | British | 95736110002 | |||||
| STRONG, Peter Michael | Director | 268 Unthank Road NR2 2AJ Norwich Norfolk | United Kingdom | British | 52045300002 |
Who are the persons with significant control of HOME COUNTIES NEWSPAPERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Archant (Dormants) Limited | Apr 06, 2016 | Rouen Road NR1 1RE Norwich Prospect House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOME COUNTIES NEWSPAPERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 04, 2009 Delivered On Dec 12, 2009 | Satisfied | Amount secured All monies due or to become due from each 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 04, 2009 Delivered On Dec 11, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties or any of them 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, fittings, fixtures & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 06, 1995 Delivered On Oct 11, 1995 | 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
| ||||
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