TNR COMMUNICATIONS LIMITED

TNR COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTNR COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03704364
    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 TNR COMMUNICATIONS LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is TNR COMMUNICATIONS LIMITED located?

    Registered Office Address
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Undeliverable Registered Office AddressNo

    What were the previous names of TNR COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELEVISION NEWS RELEASE LIMITEDJan 29, 1999Jan 29, 1999

    What are the latest accounts for TNR COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TNR COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2013

    LRESSP

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2013

    Statement of capital on Mar 27, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Jan 29, 2012 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Mr Steven Brown on Feb 23, 2012

    1 pagesCH03

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Termination of appointment of Claire Southeard as a director

    1 pagesTM01

    Appointment of Mr Steven Brown as a secretary

    1 pagesAP03

    Termination of appointment of Susanna Ross as a secretary

    1 pagesTM02

    Appointment of Mr Clive Paul Marshall as a director

    2 pagesAP01

    Annual return made up to Jan 29, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of David Campbell as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Jan 29, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Timothy William Kerr on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Ms Amanda Jane Richards on Oct 30, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Timothy William Kerr as a director

    2 pagesAP01

    Who are the officers of TNR COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Steven John
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Secretary
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    159526640001
    BROWN, Steven John
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    Director
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    United KingdomBritishManaging Director Chartered Ac3379480001
    KERR, Timothy William
    Holmewood Road
    SW2 3RR London
    24
    United Kingdom
    Director
    Holmewood Road
    SW2 3RR London
    24
    United Kingdom
    EnglandBritishHead Of Photography147995740002
    MARSHALL, Clive Paul
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Director
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    EnglandBritishChief Executive, Pa Group148973430001
    RICHARDS, Amanda Jane
    Elsenham Street
    SW18 5NY London
    111
    United Kingdom
    Director
    Elsenham Street
    SW18 5NY London
    111
    United Kingdom
    EnglandBritishDirector Of Production & Operations133461500003
    DOCKRAY, Dawn Tracy
    12 Park Lane
    Burn
    YO8 8LW Selby
    North Yorkshire
    Secretary
    12 Park Lane
    Burn
    YO8 8LW Selby
    North Yorkshire
    British35663000002
    MAJORIBANKS, Richard John Bradley
    8 Tewit Well Avenue
    HG2 8AP Harrogate
    North Yorkshire
    Secretary
    8 Tewit Well Avenue
    HG2 8AP Harrogate
    North Yorkshire
    BritishCompany Secretary83362640001
    ROSS, Susanna Helena
    Tudor Close
    NW3 4AG London
    25
    United Kingdom
    Secretary
    Tudor Close
    NW3 4AG London
    25
    United Kingdom
    Other129565780001
    WALLACE, David Adair
    72l Randolph Avenue
    Little Venice
    W9 1BG London
    Secretary
    72l Randolph Avenue
    Little Venice
    W9 1BG London
    EnglishManagement Consultant39911770003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BOYNTON, Simon Stuart
    Harlequin Lane
    TN6 1HU Crowborough
    Lavander Lodge
    East Sussex
    United Kingdom
    Director
    Harlequin Lane
    TN6 1HU Crowborough
    Lavander Lodge
    East Sussex
    United Kingdom
    EnglandBritishManaging Director, Pa Business129575320001
    CAMPBELL, David Ian
    85 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    Director
    85 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    EnglandBritishEditor104602970001
    CURTIS-WARD, Sean Anthony Bernard
    35 King Edwards Gardens
    W3 9RF London
    Director
    35 King Edwards Gardens
    W3 9RF London
    EnglandBritishTelevision Producer19391430002
    GARDNER, Stephen
    Sparrows Cottage
    Cage End, Hatfield Broad Oak
    CM22 7HN Bishops Stortford
    Hertfordshire
    Director
    Sparrows Cottage
    Cage End, Hatfield Broad Oak
    CM22 7HN Bishops Stortford
    Hertfordshire
    BritishJournalist83971540001
    SOUTHEARD, Claire Helen
    Flat 4
    71 West Hill
    SW15 2UL London
    Director
    Flat 4
    71 West Hill
    SW15 2UL London
    United KingdomBritishManaging Director99610640003
    TEUNON, Nicholas John
    29 Monro Drive
    GU2 9PS Guildford
    Surrey
    Director
    29 Monro Drive
    GU2 9PS Guildford
    Surrey
    BritishAccountant80035420001
    WALLACE, David Adair
    72l Randolph Avenue
    Little Venice
    W9 1BG London
    Director
    72l Randolph Avenue
    Little Venice
    W9 1BG London
    EnglandEnglishDirector39911770003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does TNR COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 27, 2008
    Delivered On Oct 29, 2008
    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 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Oct 27, 2008
    Delivered On Oct 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 05, 2002
    Delivered On Jul 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Pa News Limited
    Transactions
    • Jul 09, 2002Registration of a charge (395)
    • Nov 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 23, 2000
    Delivered On Mar 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 2000Registration of a charge (395)
    • Jul 09, 2002Statement of satisfaction of a charge in full or part (403a)

    Does TNR COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 07, 2014Dissolved on
    May 01, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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