HOLLINGER UK HOLDINGS

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

    Company NameHOLLINGER UK HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03877601
    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 HOLLINGER UK HOLDINGS?

    • (7415) /

    Where is HOLLINGER UK HOLDINGS located?

    Registered Office Address
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLLINGER UK HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    OLMY LIMITEDNov 16, 1999Nov 16, 1999

    What are the latest accounts for HOLLINGER UK HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for HOLLINGER UK HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 16, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2010

    Statement of capital on Jun 07, 2010

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages363a

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    6 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of HOLLINGER UK HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONOUGH, James
    2300 West Armitage Avenue
    FOREIGN Chicago
    Illinois 60647
    United States
    Secretary
    2300 West Armitage Avenue
    FOREIGN Chicago
    Illinois 60647
    United States
    U.S. Citizen117763570001
    KRAM, Thomas
    2542 Rourke Drive
    Aurora
    Illinois
    60503
    United States
    Director
    2542 Rourke Drive
    Aurora
    Illinois
    60503
    United States
    UsaAmerican139531870001
    MCDONOUGH, James
    2300 West Armitage Avenue
    FOREIGN Chicago
    Illinois 60647
    United States
    Director
    2300 West Armitage Avenue
    FOREIGN Chicago
    Illinois 60647
    United States
    U.S. Citizen117763570001
    DAVIES, Alan John
    5 Uplands Way
    Riverhead
    TN13 3BN Sevenoaks
    Kent
    Secretary
    5 Uplands Way
    Riverhead
    TN13 3BN Sevenoaks
    Kent
    British43528130002
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    VAN HORN, James R
    41 Normandie Place
    07016 Cranford
    New Jersey
    Usa
    Secretary
    41 Normandie Place
    07016 Cranford
    New Jersey
    Usa
    Us Citizen127973690001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BARKER III, William
    1612a N. Mohawk
    FOREIGN Chicago
    Illinois 60614
    United States
    Director
    1612a N. Mohawk
    FOREIGN Chicago
    Illinois 60614
    United States
    U.S. Citizen120001190001
    BLACK, Conrad Moffat, Lord
    14 Cottesmore Gardens
    W8 5PR London
    Director
    14 Cottesmore Gardens
    W8 5PR London
    British Canadian28193100004
    COLSON, Daniel William
    19 Hanover Terrace
    NW1 4RJ London
    Director
    19 Hanover Terrace
    NW1 4RJ London
    Canadian47403810003
    COLSON, Daniel William
    19 Hanover Terrace
    NW1 4RJ London
    Director
    19 Hanover Terrace
    NW1 4RJ London
    Canadian69103050001
    DAVIES, Alan John
    5 Uplands Way
    Riverhead
    TN13 3BN Sevenoaks
    Kent
    Director
    5 Uplands Way
    Riverhead
    TN13 3BN Sevenoaks
    Kent
    British43528130002
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Director
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    HEALY, Paul Brian
    210 West 90th Street
    Apt 7j
    New York
    Ny 10024
    America
    Director
    210 West 90th Street
    Apt 7j
    New York
    Ny 10024
    America
    United StatesAmerican205407480001
    O'DONNELL KEENAN, Niamh
    142 Hampstead Way
    Hampstead Garden Suburb
    NW11 7XH London
    Director
    142 Hampstead Way
    Hampstead Garden Suburb
    NW11 7XH London
    Great BritainIrish57325730001
    PARIS, Gordon A
    7 Mt Holly Drive
    Rye
    Ny 10580
    America
    Director
    7 Mt Holly Drive
    Rye
    Ny 10580
    America
    Us Citizen96298180001
    SMITH, Robert
    194 Fairmont Avenue
    Chatham
    Nj 07928
    Usa
    Director
    194 Fairmont Avenue
    Chatham
    Nj 07928
    Usa
    U S Citizen96296370001
    STOKLOSA, Gregory
    1021 Forest Avenue
    Evanston
    Illinois 60202
    United States
    Director
    1021 Forest Avenue
    Evanston
    Illinois 60202
    United States
    U S Citizen117762260001
    VAN HORN, James R
    41 Normandie Place
    07016 Cranford
    New Jersey
    Usa
    Director
    41 Normandie Place
    07016 Cranford
    New Jersey
    Usa
    UsaUs Citizen127973690001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does HOLLINGER UK HOLDINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture creating fixed and floating charges
    Created On Dec 23, 2002
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    All obligations due or to become due from the charging company to any of the secured parties and/or any receiver 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. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank,N.A.as Security Trustee
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    UK subsidiary guaranty dated 23RD december, 2002 between the guarantor, deedtask limited, creditscheme limited, dt holdings limited, second dt holdings limited (the "additional guarantors") in favour of the secured parties and wachovia bank, N.A. as administrative agent for the lenders (the "U.K. guarantee")
    Created On Dec 23, 2002
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any and all balances, credits, deposits, accounts or moneys of the guarantor then or thereafter maintained with the administrative agent or such other secured party and any and all property of every kind or description of or in the name of the guarantor now or hereafter, for any reason or purpose whatsoever, in the possession or control of, or in transits to, the administrative agent or, such other secured party or any agent or bailee therefore.
    Persons Entitled
    • Wachovia Bank, N.A.
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture (as defined)
    Created On Jun 01, 2000
    Delivered On Jun 07, 2000
    Satisfied
    Amount secured
    All obligations (monetary or otherwise) of the company howsoever due or to become due to the chargee in connection with the U.K. newco subsidiary guaranty, the debenture,any other loan document or any other document or instrument (including any hedging agreement) as defined
    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
    • Toronto Dominion (Texas),Inc.as Administrative Agent for the Lenders
    Transactions
    • Jun 07, 2000Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Second supplemental deed (to the deed of charge & memorandum of depopsit dated 7/4/97 as amended by the first supplemental deed between toronto dominion (texas), inc. (The administrative agent), hollinger UK holdings limited (the depositor) & hollinger international publishing inc. (The company) dated 8/3/00 (the second supplemental deed to the telegrpah pledge agreement))
    Created On Mar 08, 2000
    Delivered On Mar 17, 2000
    Satisfied
    Amount secured
    All obligations (monetary or otherwise) of the "depositor" howsoever created, arising or evidenced, whether direct or indirect, absolute or contingent, existing on or after 7 april 1997 or due or to become due which arise out of or in connection with in the case of hollinger international publishing inc. (The "company") the amended and restated credit agreement and, in the case of the "depositor" the UK newco subsidiary guaranty and in the case of the "depositor" and hollinger international publishing inc. (The "company") the charge and memorandum (as amended) (the "amended charge and memorandum"), any other loan document or any document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof) (the "liabilities")
    Short particulars
    All right title and interest in and to the following: all of the shares described in schedule I to the second supplemental deed to the telegraph pledge agreement listed under the depositor's name, and all cash securities dividends in respect thereof.. The "securities". See the mortgage charge document for full details.
    Persons Entitled
    • Toronto Dominion (Texas), Inc. (as Administrative Agent for the Lenders)
    Transactions
    • Mar 17, 2000Registration of a charge (395)
    • Jan 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Second supplemental deed (to the deed of charge and memorandum of depopsit dated 7 april 1997 as amended by the first supplemental deed (the charge and memorandum) between toronto dominion (texas), inc. (The administrative agent), first dt holdings limited, dt holdings limited & hollinger UK holdings limited (the depositor) dated 8 march 2000 (the second supplemental deed)
    Created On Mar 08, 2000
    Delivered On Mar 17, 2000
    Satisfied
    Amount secured
    All obligations (monetary or otherwise) of the "depositor" howsoever created, arising or evidenced, whether direct or indirect, absolute or contingent, existing on or after 7 april 1997 or due or to become due which arise out of or in connection with, the case of the "depositor", the UK newco subsidiary guaranty, in the case of first dt holdings limited and dt holdings limited, the UK subsidiary guaranty and in the case of the "depositor", first dt holdings limited and dt holdings limited, the charge and memorandum (as amended) (the "amended charge and memorandum"), any other loan document or any document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof) (the "liabilities")
    Short particulars
    All right title and interest in and to the following: all of the shares described in schedule I to the amended charge and memorandum listed under the depositor's name, and all cash securities dividends in respect thereof.. The "securities". See the mortgage charge document for full details.
    Persons Entitled
    • Toronto Dominion (Texas), Inc. (as Administrative Agent for the Lenders)
    Transactions
    • Mar 17, 2000Registration of a charge (395)
    • Jan 10, 2006Statement 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