SOUTH YORKSHIRE NEWSPAPERS LIMITED

SOUTH YORKSHIRE NEWSPAPERS LIMITED

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

    Company NameSOUTH YORKSHIRE NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03103977
    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 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 AddressNo

    What were the previous names of SOUTH YORKSHIRE NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE MEDIA LIMITEDJul 03, 1996Jul 03, 1996
    NEWSQUEST (YORKSHIRE) LIMITEDApr 03, 1996Apr 03, 1996
    RRN (YORKSHIRE) LIMITEDNov 09, 1995Nov 09, 1995
    AWARDBOWLS LIMITEDSep 20, 1995Sep 20, 1995

    What are the latest accounts for SOUTH YORKSHIRE NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for SOUTH YORKSHIRE NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    49 pagesAM23

    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 pagesAD01

    Administrator's progress report

    55 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report

    57 pagesAM10

    Termination of appointment of Peter Michael Mccall as a secretary on May 17, 2019

    1 pagesTM02

    Termination of appointment of David John King as a director on May 17, 2019

    1 pagesTM01

    Notice of deemed approval of proposals

    6 pagesAM06

    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 pagesAD01

    Statement of administrator's proposal

    123 pagesAM03

    Appointment of an administrator

    5 pagesAM01

    Full accounts made up to Dec 30, 2017

    26 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2016

    22 pagesAAMD

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 20, 2016 with updates

    6 pagesCS01

    Full accounts made up to Jan 02, 2016

    21 pagesAA

    Termination of appointment of Richard Parkinson as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Sep 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 82
    SH01

    Appointment of Mr Richard Parkinson as a director on Aug 01, 2015

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of John Bills as a director on Jul 31, 2015

    1 pagesTM01

    Who are the officers of SOUTH YORKSHIRE NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Mark Jon
    Sunny Bar
    Doncaster
    DN1 1NB South Yorkshire
    Secretary
    Sunny Bar
    Doncaster
    DN1 1NB South Yorkshire
    148716560001
    GLASS, Josephine Mary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    Secretary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    BritishCompany Secretary44504060001
    JOSEPH, Anne Janette
    68 Hillway
    N6 6DP London
    Secretary
    68 Hillway
    N6 6DP London
    BritishLegal Dir60285460001
    LILLEY, Simon Geoffrey
    Progress Drive
    Bramley
    S66 1TT Rotherham
    41
    South Yorkshire
    United Kingdom
    Secretary
    Progress Drive
    Bramley
    S66 1TT Rotherham
    41
    South Yorkshire
    United Kingdom
    BritishFinance Manager133597560001
    LISLE, Vincent Thomas
    5 Otters Holt
    Durkar
    WF4 3QE Wakefield
    West Yorkshire
    Secretary
    5 Otters Holt
    Durkar
    WF4 3QE Wakefield
    West Yorkshire
    BritishFinance Director88104040001
    MCCALL, Peter Michael
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    161445730001
    MURRAY, David James
    Duckdown Cottage Brickyard Lane
    Walkeringham
    DN10 4LZ Doncaster
    South Yorkshire
    Secretary
    Duckdown Cottage Brickyard Lane
    Walkeringham
    DN10 4LZ Doncaster
    South Yorkshire
    BritishFinance Director48409580002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIKEN, Iain William
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    Director
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    BritishDirector83849650001
    ARMOUR, Mark Henry
    48 Bellamy Street
    SW12 8BU London
    Director
    48 Bellamy Street
    SW12 8BU London
    BritishDirector58001830001
    BENTHAM, Paul
    2 Sycamore View
    Sprotbrough
    DN5 7NF Doncaster
    South Yorkshire
    Director
    2 Sycamore View
    Sprotbrough
    DN5 7NF Doncaster
    South Yorkshire
    EnglandBritishManaging Director122682150001
    BILLS, John
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    EnglandBritishManaging Director137533400002
    BOWDLER, Timothy John
    62 Northumberland Street
    EH3 6JE Edinburgh
    Director
    62 Northumberland Street
    EH3 6JE Edinburgh
    BritishNewspaper Director37521870001
    BROWN, James Thomson
    Woodlands
    Cedar Walk Copthill Lane
    KT20 6HW Kingswood
    Surrey
    Director
    Woodlands
    Cedar Walk Copthill Lane
    KT20 6HW Kingswood
    Surrey
    BritishDirector4154210001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritishFinancial Director474360001
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    BritishDirector75461250001
    DAVIDSON, Paul
    Orchard Cottage Wyatts Close
    WD3 5TF Chorleywood
    Hertfordshire
    Director
    Orchard Cottage Wyatts Close
    WD3 5TF Chorleywood
    Hertfordshire
    BritishDirector46356560002
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritishChief Executive136914890001
    GOULD, Graham Sheridan
    Upper Scholes Farm
    Scholes Lane Greetland
    HX4 8QB Halifax
    West Yorkshire
    Director
    Upper Scholes Farm
    Scholes Lane Greetland
    HX4 8QB Halifax
    West Yorkshire
    BritishCompany Director9143660002
    HAIGH, Michael Ian
    The Old Fox Cottage
    Little Smeaton
    WF8 3LF Pontefract
    West Yorkshire
    Director
    The Old Fox Cottage
    Little Smeaton
    WF8 3LF Pontefract
    West Yorkshire
    BritishOperations Director49490610001
    HIGHFIELD, Ashley Gilroy Mark
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishChief Executive Officer164400440001
    JOHNSON, Terence Henry
    Brookside Farm
    Wrangbrook Lane Wrangbrook
    WF9 1LN Pontefract
    West Yorkshire
    Director
    Brookside Farm
    Wrangbrook Lane Wrangbrook
    WF9 1LN Pontefract
    West Yorkshire
    BritishManaging Director70531220002
    JOHNSTON, Frederick Patrick Mair
    1 Grange Terrace
    EH9 2LD Edinburgh
    Director
    1 Grange Terrace
    EH9 2LD Edinburgh
    BritishCompany Director328390001
    JOSEPH, Anne Janette
    68 Hillway
    N6 6DP London
    Director
    68 Hillway
    N6 6DP London
    EnglandBritishLegal Dir60285460001
    KING, David John
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishChief Financial Officer179020430001
    LILLEY, Simon Geoffrey
    Progress Drive
    Bramley
    S66 1TT Rotherham
    41
    South Yorkshire
    United Kingdom
    Director
    Progress Drive
    Bramley
    S66 1TT Rotherham
    41
    South Yorkshire
    United Kingdom
    BritishFinance Manager133597560001
    LISLE, Vincent Thomas
    5 Otters Holt
    Durkar
    WF4 3QE Wakefield
    West Yorkshire
    Director
    5 Otters Holt
    Durkar
    WF4 3QE Wakefield
    West Yorkshire
    United KingdomBritishFinance Director88104040001
    MELLON, John Benedict
    Westward House
    7 Hayes Lane
    CR8 5LE Kenley
    Surrey
    Director
    Westward House
    7 Hayes Lane
    CR8 5LE Kenley
    Surrey
    BritishDirector35523050001
    MURRAY, David James
    Duckdown Cottage Brickyard Lane
    Walkeringham
    DN10 4LZ Doncaster
    South Yorkshire
    Director
    Duckdown Cottage Brickyard Lane
    Walkeringham
    DN10 4LZ Doncaster
    South Yorkshire
    BritishCompany Director48409580002
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    PARKINSON, Richard
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    EnglandBritishManaging Director103967630001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishCompany Director64281400001
    PERELLA, Nicholas John
    111 Wish Hill
    BN20 9HQ Eastbourne
    East Sussex
    Director
    111 Wish Hill
    BN20 9HQ Eastbourne
    East Sussex
    BritishCompany Director9151690002
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishDirector93412530001
    RADBURN, Philip Arthur
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    Director
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    United KingdomBritishDirector46357310001

    Who are the persons with significant control of SOUTH YORKSHIRE NEWSPAPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minthill Limited
    Bourges Boulevard
    PE1 1NG Peterborough
    Unex House - Suite B
    Cambridgeshire
    England
    Apr 06, 2016
    Bourges Boulevard
    PE1 1NG Peterborough
    Unex House - Suite B
    Cambridgeshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland
    Registration Number03141239
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SOUTH YORKSHIRE NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jul 01, 2014Registration of a charge (MR01)
    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
    • Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties
    Transactions
    • Sep 30, 2009Registration of a charge (395)
    • Jul 05, 2014Satisfaction of a charge (MR04)
    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
    • Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them (as Defined)
    Transactions
    • Jan 19, 1996Registration of a charge (395)
    • Sep 23, 2009Statement of satisfaction of a charge in full or part (403a)

    Does SOUTH YORKSHIRE NEWSPAPERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2020Administration ended
    Nov 17, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Simon Jonathan Appell
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF 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