MK NEWS LIMITED

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

    Company NameMK NEWS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03285653
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MK NEWS LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is MK NEWS LIMITED located?

    Registered Office Address
    Barn Close
    Yattendon
    RG18 0UX Thatcham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MK NEWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOCAL SUNDAY NEWSPAPERS (WEST) LIMITEDFeb 03, 1997Feb 03, 1997
    SAMPLE LOGISTICS LIMITEDNov 29, 1996Nov 29, 1996

    What are the latest accounts for MK NEWS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for MK NEWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2018

    LRESSP

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Oct 09, 2017 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Nov 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 2,775,100
    SH01

    Termination of appointment of Robert Peter Richard Iliffe as a director on Jul 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Nov 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 2,775,100
    SH01

    Annual return made up to Nov 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 2,775,100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Appointment of Mr Stephen Paul Sadler as a director

    2 pagesAP01

    Appointment of 3Rd Baron Iliffe of Yattendon Robert Peter Richard Iliffe as a director

    2 pagesAP01

    Termination of appointment of Darren Boden as a director

    1 pagesTM01

    Registered office address changed from * 22 Mill Street Bedford Bedfordshire MK40 3HD* on Dec 21, 2012

    1 pagesAD01

    Termination of appointment of Darren Boden as a secretary

    1 pagesTM02

    Termination of appointment of Darren Boden as a director

    1 pagesTM01

    Termination of appointment of David Fordham as a director

    1 pagesTM01

    Termination of appointment of Michael Richardson as a director

    1 pagesTM01

    Who are the officers of MK NEWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Catherine Elinor
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Secretary
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    174553870001
    FLEMING, Catherine Elinor
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Director
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    United KingdomBritish57034510002
    SADLER, Stephen Paul
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Director
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    EnglandBritish90689640003
    AYRES, Graham William
    24 School Lane
    Lower Cambourne
    CB23 5DQ Cambridge
    Cambridgeshire
    Secretary
    24 School Lane
    Lower Cambourne
    CB23 5DQ Cambridge
    Cambridgeshire
    British78254190004
    BODEN, Darren Christer
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    Secretary
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    British193203850001
    DAVIES, Nicolas Maldwyn
    16 St Cuthberts Street
    MK40 3JG Bedford
    Beds
    Secretary
    16 St Cuthberts Street
    MK40 3JG Bedford
    Beds
    British33047330001
    FINCH, Andrew James
    96 Peregrine Close
    WD25 9AQ Watford
    Hertfordshire
    Secretary
    96 Peregrine Close
    WD25 9AQ Watford
    Hertfordshire
    British80342950001
    RICHARDSON, Tracy
    6 The Polygon
    BS8 4PW Bristol
    Secretary
    6 The Polygon
    BS8 4PW Bristol
    British51185550001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    AYRES, Graham William
    134 Jeavons Lane
    Great Cambourne
    CB23 5JE Cambridge
    Cambridgeshire
    Director
    134 Jeavons Lane
    Great Cambourne
    CB23 5JE Cambridge
    Cambridgeshire
    EnglandBritish78254190005
    BODEN, Darren Christer
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    Director
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    United KingdomBritish193203850001
    BRANSTON, Francis Joseph
    29
    The Embankment
    MK40 3PE Bedford
    Bedfordshire
    Director
    29
    The Embankment
    MK40 3PE Bedford
    Bedfordshire
    British52457490001
    BRANSTON, Marlies
    29 The Embankment
    MK40 3PE Bedford
    Director
    29 The Embankment
    MK40 3PE Bedford
    German37455580001
    BRUGES, Anthea
    The Polygon
    BS8 4PW Bristol
    6
    Avon
    Director
    The Polygon
    BS8 4PW Bristol
    6
    Avon
    EnglandBritish137687790001
    CHURCH, Rosemary Jean
    4 Merlin Gardens
    MK41 7HL Bedford
    Bedfordshire
    Director
    4 Merlin Gardens
    MK41 7HL Bedford
    Bedfordshire
    British24218160001
    DAVIES, Nicolas Maldwyn
    16 St Cuthberts Street
    MK40 3JG Bedford
    Beds
    Director
    16 St Cuthberts Street
    MK40 3JG Bedford
    Beds
    British33047330001
    FINCH, Andrew James
    96 Peregrine Close
    WD25 9AQ Watford
    Hertfordshire
    Director
    96 Peregrine Close
    WD25 9AQ Watford
    Hertfordshire
    United KingdomBritish80342950001
    FORDHAM, David Sidney
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    Director
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    United KingdomBritish,German84247970002
    HOLDEN, Paul Raymond
    49a Howbury Street
    MK40 3QU Bedford
    Director
    49a Howbury Street
    MK40 3QU Bedford
    British38690200004
    ILIFFE, Robert Peter Richard, The Right Honourable
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Director
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    United KingdomBritish174353160001
    KELLY, Andrew Richard
    91 High Road
    MK45 3AX Cotton End
    Bedfordshire
    Director
    91 High Road
    MK45 3AX Cotton End
    Bedfordshire
    British49492710001
    LITTLEWOOD, William
    26 Pine Copse Close
    NN5 6NF Northampton
    Northamptonshire
    Director
    26 Pine Copse Close
    NN5 6NF Northampton
    Northamptonshire
    British38690280002
    LOWE, Stephen William
    32 Littledale Street
    MK42 8PH Kempston
    Bedfordshire
    Director
    32 Littledale Street
    MK42 8PH Kempston
    Bedfordshire
    British104226220001
    RICHARDSON, Michael Robert
    4 Saint Marys Close
    Felmersham
    MK43 7JP Bedford
    Bedfordshire
    Director
    4 Saint Marys Close
    Felmersham
    MK43 7JP Bedford
    Bedfordshire
    England-UkBritish74383790001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of MK NEWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Apr 06, 2016
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02035587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MK NEWS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Commencement of winding up
    Dec 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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