SOUTH YORKSHIRE NEWSPAPERS LIMITED
Overview
Company Name | SOUTH YORKSHIRE NEWSPAPERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03103977 |
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 SOUTH YORKSHIRE NEWSPAPERS LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is SOUTH YORKSHIRE NEWSPAPERS LIMITED located?
Registered Office Address | Ship Canal House 8th Floor 98 King Street M2 4WB Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOUTH YORKSHIRE NEWSPAPERS LIMITED?
Company Name | From | Until |
---|---|---|
YORKSHIRE MEDIA LIMITED | Jul 03, 1996 | Jul 03, 1996 |
NEWSQUEST (YORKSHIRE) LIMITED | Apr 03, 1996 | Apr 03, 1996 |
RRN (YORKSHIRE) LIMITED | Nov 09, 1995 | Nov 09, 1995 |
AWARDBOWLS LIMITED | Sep 20, 1995 | Sep 20, 1995 |
What are the latest accounts for SOUTH YORKSHIRE NEWSPAPERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for SOUTH YORKSHIRE NEWSPAPERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 49 pages | AM23 | ||||||||||
Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on Mar 17, 2020 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 55 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 5 pages | AM19 | ||||||||||
Administrator's progress report | 57 pages | AM10 | ||||||||||
Termination of appointment of Peter Michael Mccall as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of David John King as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Notice of deemed approval of proposals | 6 pages | AM06 | ||||||||||
Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on Dec 11, 2018 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 123 pages | AM03 | ||||||||||
Appointment of an administrator | 5 pages | AM01 | ||||||||||
Full accounts made up to Dec 30, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Amended full accounts made up to Dec 31, 2016 | 22 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2016 | 21 pages | AA | ||||||||||
Termination of appointment of Richard Parkinson as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Parkinson as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Sunny Bar Doncaster South Yorkshire DN1 1NB to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on Aug 05, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Bills as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of SOUTH YORKSHIRE NEWSPAPERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHTON, Mark Jon | Secretary | Sunny Bar Doncaster DN1 1NB South Yorkshire | 148716560001 | |||||||
GLASS, Josephine Mary | Secretary | Cairn Cottage Woodham Park Way Woodham KT15 3SD Addlestone Surrey | British | Company Secretary | 44504060001 | |||||
JOSEPH, Anne Janette | Secretary | 68 Hillway N6 6DP London | British | Legal Dir | 60285460001 | |||||
LILLEY, Simon Geoffrey | Secretary | Progress Drive Bramley S66 1TT Rotherham 41 South Yorkshire United Kingdom | British | Finance Manager | 133597560001 | |||||
LISLE, Vincent Thomas | Secretary | 5 Otters Holt Durkar WF4 3QE Wakefield West Yorkshire | British | Finance Director | 88104040001 | |||||
MCCALL, Peter Michael | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 161445730001 | |||||||
MURRAY, David James | Secretary | Duckdown Cottage Brickyard Lane Walkeringham DN10 4LZ Doncaster South Yorkshire | British | Finance Director | 48409580002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
AIKEN, Iain William | Director | Pendle View, Primrose Hill BB2 7EQ Mellor Lancashire | British | Director | 83849650001 | |||||
ARMOUR, Mark Henry | Director | 48 Bellamy Street SW12 8BU London | British | Director | 58001830001 | |||||
BENTHAM, Paul | Director | 2 Sycamore View Sprotbrough DN5 7NF Doncaster South Yorkshire | England | British | Managing Director | 122682150001 | ||||
BILLS, John | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | Managing Director | 137533400002 | ||||
BOWDLER, Timothy John | Director | 62 Northumberland Street EH3 6JE Edinburgh | British | Newspaper Director | 37521870001 | |||||
BROWN, James Thomson | Director | Woodlands Cedar Walk Copthill Lane KT20 6HW Kingswood Surrey | British | Director | 4154210001 | |||||
CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | Financial Director | 474360001 | ||||
CHRISTIE, David Gordon | Director | 53 The Mount Fetcham KT22 9EG Leatherhead Surrey | British | Director | 75461250001 | |||||
DAVIDSON, Paul | Director | Orchard Cottage Wyatts Close WD3 5TF Chorleywood Hertfordshire | British | Director | 46356560002 | |||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
GOULD, Graham Sheridan | Director | Upper Scholes Farm Scholes Lane Greetland HX4 8QB Halifax West Yorkshire | British | Company Director | 9143660002 | |||||
HAIGH, Michael Ian | Director | The Old Fox Cottage Little Smeaton WF8 3LF Pontefract West Yorkshire | British | Operations Director | 49490610001 | |||||
HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Executive Officer | 164400440001 | ||||
JOHNSON, Terence Henry | Director | Brookside Farm Wrangbrook Lane Wrangbrook WF9 1LN Pontefract West Yorkshire | British | Managing Director | 70531220002 | |||||
JOHNSTON, Frederick Patrick Mair | Director | 1 Grange Terrace EH9 2LD Edinburgh | British | Company Director | 328390001 | |||||
JOSEPH, Anne Janette | Director | 68 Hillway N6 6DP London | England | British | Legal Dir | 60285460001 | ||||
KING, David John | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
LILLEY, Simon Geoffrey | Director | Progress Drive Bramley S66 1TT Rotherham 41 South Yorkshire United Kingdom | British | Finance Manager | 133597560001 | |||||
LISLE, Vincent Thomas | Director | 5 Otters Holt Durkar WF4 3QE Wakefield West Yorkshire | United Kingdom | British | Finance Director | 88104040001 | ||||
MELLON, John Benedict | Director | Westward House 7 Hayes Lane CR8 5LE Kenley Surrey | British | Director | 35523050001 | |||||
MURRAY, David James | Director | Duckdown Cottage Brickyard Lane Walkeringham DN10 4LZ Doncaster South Yorkshire | British | Company Director | 48409580002 | |||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
PARKINSON, Richard | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | Managing Director | 103967630001 | ||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
PERELLA, Nicholas John | Director | 111 Wish Hill BN20 9HQ Eastbourne East Sussex | British | Company Director | 9151690002 | |||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Director | 93412530001 | ||||
RADBURN, Philip Arthur | Director | Pyebirch Manor Eccleshall ST21 6JG Stafford Staffordshire | United Kingdom | British | Director | 46357310001 |
Who are the persons with significant control of SOUTH YORKSHIRE NEWSPAPERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Minthill Limited | Apr 06, 2016 | Bourges Boulevard PE1 1NG Peterborough Unex House - Suite B Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SOUTH YORKSHIRE NEWSPAPERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 23, 2014 Delivered On Jul 01, 2014 | Outstanding | ||
Brief description 2 sunny bar and 24 and 25 market place doncaster t/no SYK106601, 4 and 6 sunny bar doncaster south yorkshire t/no SYK281826 and newspaper titles: retford trader please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Sep 25, 2009 Delivered On Sep 30, 2009 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party 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
| ||||
Guarantee and debenture | Created On Jan 04, 1996 Delivered On Jan 19, 1996 | Satisfied | Amount secured All present and future obligations anf liabilities of each obligor (as defined) to the chargees under the terms of each or any of the finance documents in each case together with all costs charges and expnses incurred by any lender in connection with it's rights under the finance documents or any other documents securing such liabilities | |
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
|
Does SOUTH YORKSHIRE NEWSPAPERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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