NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED

NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED

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

    Company NameNEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03223511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED?

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

    Where is NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED located?

    Registered Office Address
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWSQUEST (OXFORDSHIRE) LIMITED Jan 01, 1997Jan 01, 1997
    WESTMINSTER PRESS (OXFORD) LIMITEDAug 06, 1996Aug 06, 1996
    BEATDANCE LIMITEDJul 11, 1996Jul 11, 1996

    What are the latest accounts for NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Register inspection address has been changed from 9th and 10th Floors Quadrant House Sutton Surrey SM2 5AS United Kingdom to Loudwater Mill Station Road Loudwater High Wycombe HP10 9TY

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 25, 2019 with updates

    3 pagesCS01

    Cessation of Newsquest (Midlands South) Limited as a person with significant control on Dec 26, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Jul 26, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 25, 2016

    24 pagesAA

    Confirmation statement made on Jul 26, 2017 with updates

    4 pagesCS01

    Notification of Newsquest (Midlands South) Limited as a person with significant control on Dec 26, 2016

    2 pagesPSC02

    Confirmation statement made on Jul 14, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 27, 2015

    28 pagesAA

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Full accounts made up to Dec 28, 2014

    19 pagesAA

    Annual return made up to Jul 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    legacy

    1 pagesSH20

    Who are the officers of NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    British90209080001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinancial Director69320190004
    GLASS, Josephine Mary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    Secretary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    BritishFinancial Controller44504060001
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    POWNEY, Jane Elizabeth
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    Secretary
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    BritishCompany Secretary40073440002
    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
    BritishNewspaper Publisher83849650001
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    BritishNewspaper Chief Executive4154210013
    CARPENTER, Neil Edward
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishFinancial Controller90209080001
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    BritishNewspaper Publisher75461250001
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishNewspaper Publisher46356560004
    DONALD, Shamus Edmund
    Pump House High Street
    Little Eversden
    CB3 7HE Cambridge
    Director
    Pump House High Street
    Little Eversden
    CB3 7HE Cambridge
    BritishNewspaper Manager34551380002
    GIBSON, William Knatchbull, The Honourable
    46 Victoria Road
    W8 5RQ London
    Director
    46 Victoria Road
    W8 5RQ London
    United KingdomBritishCompany Director9970260002
    GOMM, Josephine Eleanor
    28 Leeds Court Denmark Road
    SM5 2JA Carshalton
    Surrey
    Director
    28 Leeds Court Denmark Road
    SM5 2JA Carshalton
    Surrey
    BritishCompany Secretary22558380002
    GRAHAM, John Stuart
    10 Hatley Close
    Friern Barnet
    N11 3LN London
    Director
    10 Hatley Close
    Friern Barnet
    N11 3LN London
    BritishChartered Accountant72224100001
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    DanishCompany Secretary9273320002
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishFinance Director93412530001
    POWNEY, Jane Elizabeth
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    Director
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    BritishCompany Secretary40073440002
    RADBURN, Philip Arthur
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    Director
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    United KingdomBritishNewspaper Publisher46357310001
    WESTROP, Simon Alton
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishSolicitor149963690001
    WESTROP, Simon Alton
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishSolicitor149963690001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    Dec 26, 2016
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03104052
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House
    Registration Number01676637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Dec 06, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All present and future obligations whatsoever of each obligor (as defined) to the chargee and the lenders (as defined) or any of them under each or any of the senior finance documents (as defined) or any other document evidencing or securing any 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 Suisseas Agent and Trustee for Itself and the Lenders
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Nov 11, 1997Statement of satisfaction of a charge in full or part (403a)

    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