WELLAND VALLEY NEWSPAPERS LIMITED

WELLAND VALLEY NEWSPAPERS LIMITED

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

    Company NameWELLAND VALLEY NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03228461
    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 WELLAND VALLEY NEWSPAPERS LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is WELLAND VALLEY NEWSPAPERS LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY City Of London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of WELLAND VALLEY NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHWELL ASSOCIATES LIMITEDJul 23, 1996Jul 23, 1996

    What are the latest accounts for WELLAND VALLEY NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for WELLAND VALLEY NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Termination of appointment of David John King as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Peter Mccall as a secretary on Dec 31, 2019

    1 pagesTM02

    Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to 6 Snow Hill City of London London EC1A 2AY on Apr 08, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 18, 2019

    LRESEX

    Accounts for a dormant company made up to Dec 30, 2017

    11 pagesAA

    Confirmation statement made on Jul 23, 2018 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Jul 24, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 02, 2016

    8 pagesAA

    Confirmation statement made on Jul 21, 2016 with updates

    4 pagesCS01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 121,000
    SH01

    Accounts for a dormant company made up to Jan 03, 2015

    9 pagesAA

    Accounts for a dormant company made up to Dec 28, 2013

    11 pagesAA

    Registered office address changed from Times House, 43 South Street Oakham Rutland LE15 6BG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on Sep 17, 2014

    1 pagesAD01

    Director's details changed for Mr David John King on Jul 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Peter Mccall on Jul 01, 2014

    1 pagesCH03

    Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014

    2 pagesCH01

    Annual return made up to Jul 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 121,000
    SH01

    Registration of charge 032284610003

    85 pagesMR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of WELLAND VALLEY NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Richard
    14 Grange Knowe
    Stuarts Brae
    EH49 7HX Linlithgow
    West Lothian
    Secretary
    14 Grange Knowe
    Stuarts Brae
    EH49 7HX Linlithgow
    West Lothian
    BritishCompany Secretary108237010001
    FEETHAM, Carol Ann
    4 The Charters
    Uffington
    PE9 4UD Stamford
    Lincolnshire
    Secretary
    4 The Charters
    Uffington
    PE9 4UD Stamford
    Lincolnshire
    BritishRetailer50855960002
    LANKESTER, David Robin Archibald
    11 Bath Row
    PE9 2QU Stamford
    Lincolnshire
    Secretary
    11 Bath Row
    PE9 2QU Stamford
    Lincolnshire
    BritishDirector49804010002
    MCCALL, Peter
    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
    147153160001
    IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
    25a Priestgate
    PE1 1JL Peterborough
    Cambridgeshire
    Nominee Secretary
    25a Priestgate
    PE1 1JL Peterborough
    Cambridgeshire
    900004410001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritishCompany Director37521870002
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritishChief Operating Officer251394160001
    FEETHAM, Carol Ann
    4 The Charters
    Uffington
    PE9 4UD Stamford
    Lincolnshire
    Director
    4 The Charters
    Uffington
    PE9 4UD Stamford
    Lincolnshire
    BritishCompany Director50855960002
    FEETHAM, Katie Nicole
    14 Airedale Road
    PE9 1DJ Stamford
    Lincolnshire
    Director
    14 Airedale Road
    PE9 1DJ Stamford
    Lincolnshire
    BritishManaging Director83348460002
    FEETHAM, Robert Anthony
    4 The Charters
    Uffington
    PE9 4UD Stamford
    Lincolnshire
    Director
    4 The Charters
    Uffington
    PE9 4UD Stamford
    Lincolnshire
    EnglandBritishNewspaper Publisher64401770001
    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
    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
    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
    LANKESTER, David Robin Archibald
    11 Bath Row
    PE9 2QU Stamford
    Lincolnshire
    Director
    11 Bath Row
    PE9 2QU Stamford
    Lincolnshire
    BritishDirector49804010002
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishCompany Secretary64281400001
    IMC CORPORATE NOMINEES (UK) LIMITED
    25a Priestgate
    PE1 1JL Peterborough
    Cambridgeshire
    Nominee Director
    25a Priestgate
    PE1 1JL Peterborough
    Cambridgeshire
    900004400001

    Who are the persons with significant control of WELLAND VALLEY NEWSPAPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnston Publishing 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 Number01919088
    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 WELLAND VALLEY NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 23, 2014
    Delivered On Jul 01, 2014
    Outstanding
    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)
    • Jun 25, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 11, 1996
    Delivered On Dec 16, 1996
    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
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1996Registration of a charge (395)
    • Sep 23, 2009Statement of satisfaction of a charge in full or part (403a)

    Does WELLAND VALLEY NEWSPAPERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2019Commencement of winding up
    Apr 17, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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