TNT PUBLISHING LIMITED

TNT PUBLISHING LIMITED

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

    Company NameTNT PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03948613
    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 TNT PUBLISHING LIMITED?

    • (2215) /

    Where is TNT PUBLISHING LIMITED located?

    Registered Office Address
    c/o C/O
    MOORFIELDS CORPORATE RECOVERY LLP
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What were the previous names of TNT PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADER MEDIA (TNT) LIMITEDJul 22, 2002Jul 22, 2002
    MANTISFLOW LIMITEDApr 10, 2000Apr 10, 2000
    EASTHEMP LIMITEDMar 15, 2000Mar 15, 2000

    What are the latest accounts for TNT PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for TNT PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pages4.72

    Insolvency court order

    Court order INSOLVENCY:court order replacement of liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement of liquidator
    5 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Mar 27, 2013

    21 pages4.68

    Insolvency court order

    Court order INSOLVENCY:court order - removal of liquidator
    7 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report to Mar 28, 2012

    17 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Mar 01, 2012

    14 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    22 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from 10 Greycoat Place London SW1P 1SB United Kingdom on Sep 12, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to May 20, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2011

    Statement of capital on Jul 05, 2011

    • Capital: GBP 1,100,100
    SH01

    Appointment of Mr David Alstin as a director

    2 pagesAP01

    Registered office address changed from 14-15 Childs Place Earls Court London SW5 9RX on Feb 16, 2011

    1 pagesAD01

    Full accounts made up to Mar 31, 2010

    20 pagesAA

    Termination of appointment of Jeffrey Perkins as a director

    1 pagesTM01

    Annual return made up to May 20, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Anthony Goodman as a director

    1 pagesTM01

    Who are the officers of TNT PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAMPTON, Nick
    c/o C/O
    Wood Street
    EC2V 7QF London
    88
    Secretary
    c/o C/O
    Wood Street
    EC2V 7QF London
    88
    148299020001
    ALSTIN, David
    c/o C/O
    Wood Street
    EC2V 7QF London
    88
    Director
    c/o C/O
    Wood Street
    EC2V 7QF London
    88
    United KingdomBritish159609080001
    CRAMPTON, Nick
    c/o C/O
    Wood Street
    EC2V 7QF London
    88
    Director
    c/o C/O
    Wood Street
    EC2V 7QF London
    88
    United KingdomBritish148432740001
    ELLIS, Kevin James
    c/o C/O
    Wood Street
    EC2V 7QF London
    88
    Director
    c/o C/O
    Wood Street
    EC2V 7QF London
    88
    United KingdomBritish147377220001
    HURST, Kenneth
    c/o C/O
    Wood Street
    EC2V 7QF London
    88
    Director
    c/o C/O
    Wood Street
    EC2V 7QF London
    88
    United KingdomBritish36255180001
    BESWITHERICK, David Peter
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    Secretary
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    British15959630001
    GODDARD, Mark David
    9 Pasture Close
    Lower Earley
    RG6 4UY Reading
    Berkshire
    Secretary
    9 Pasture Close
    Lower Earley
    RG6 4UY Reading
    Berkshire
    British71765190002
    GODDARD, Mark David
    9 Pasture Close
    Lower Earley
    RG6 4UY Reading
    Berkshire
    Secretary
    9 Pasture Close
    Lower Earley
    RG6 4UY Reading
    Berkshire
    British71765190002
    HERMER, Stephen Jeremy
    96 Kensington Church Street
    W8 4BU London
    Secretary
    96 Kensington Church Street
    W8 4BU London
    British64290150002
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Secretary
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    KAYE, Gavin Mark
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    Secretary
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    British128648070001
    LACEY, Eugenia
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    Secretary
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    British79114130001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Secretary
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    DUPREE, John
    Swilly Farm
    Crowpiece Lane
    ST3 9SG Farnham Royal
    Buckinghamshire
    Director
    Swilly Farm
    Crowpiece Lane
    ST3 9SG Farnham Royal
    Buckinghamshire
    British69463030002
    GLITHERO, Sean
    34 Langborough Road
    RG40 2BT Wokingham
    Berkshire
    Director
    34 Langborough Road
    RG40 2BT Wokingham
    Berkshire
    British118005980001
    GODDARD, Mark David
    9 Pasture Close
    Lower Earley
    RG6 4UY Reading
    Berkshire
    Director
    9 Pasture Close
    Lower Earley
    RG6 4UY Reading
    Berkshire
    British71765190002
    GODDARD, Mark David
    9 Pasture Close
    Lower Earley
    RG6 4UY Reading
    Berkshire
    Director
    9 Pasture Close
    Lower Earley
    RG6 4UY Reading
    Berkshire
    British71765190002
    GOODMAN, Anthony John
    71 Gunterstone Road
    W14 9BS London
    Flat 1
    Director
    71 Gunterstone Road
    W14 9BS London
    Flat 1
    United KingdomAustralian128648810001
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Director
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    LUFF, Graham Ewart
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    Director
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    British46555440002
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Director
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    United KingdomBritish162220750001
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Director
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    EnglandUnited Kingdom155633620001
    MURRAY-JONES, James Richard
    GU28 9EN Northchapel
    The Creek
    West Sussex
    Director
    GU28 9EN Northchapel
    The Creek
    West Sussex
    British130806290001
    PARKER, Philip John
    20 Pine Gardens
    Berrylands
    KT5 8LH Surbiton
    Surrey
    Director
    20 Pine Gardens
    Berrylands
    KT5 8LH Surbiton
    Surrey
    British27915930002
    PEAKE, Timothy
    31 Redshots Close
    SL7 3LW Marlow
    Bucks
    Director
    31 Redshots Close
    SL7 3LW Marlow
    Bucks
    British121766400002
    PERKINS, Jeffrey
    Childs Place
    Earls Court
    SW5 9RX London
    14-15
    Director
    Childs Place
    Earls Court
    SW5 9RX London
    14-15
    United KingdomBritish146205050001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Director
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    STOREY, Graham Neil
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    Director
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    United KingdomBritish48939070004
    TOLLEY, Benjamin David
    11a Nugent Terrace
    NW8 9QB London
    Director
    11a Nugent Terrace
    NW8 9QB London
    British114344080001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does TNT PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security confirmation deed
    Created On Dec 21, 2009
    Delivered On Dec 29, 2009
    Outstanding
    Amount secured
    All liabilities due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    To the extent not already charged as security for the secured liabilities the chargor with full title gurantee respectively charged mortgaged and assigned in favour of the lender on the terms see image for full details.
    Persons Entitled
    • Kbc Bank N.V. London Branch
    Transactions
    • Dec 29, 2009Registration of a charge (MG01)
    Debenture
    Created On Feb 26, 2008
    Delivered On Mar 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kbc Bank N.V.
    Transactions
    • Mar 05, 2008Registration of a charge (395)
    Debenture
    Created On Jun 08, 2007
    Delivered On Jun 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever 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
    • J.P.Morgan Europe Limtied as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Jun 14, 2007Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of accession
    Created On Oct 27, 2000
    Delivered On Nov 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein (each an "obligor") to the chargees under the terms of each or any of the senior finance documents the senior subordinated facility agreement and the hedging documents (all as defined)
    Short particulars
    Pursuant to the debenture the subsidiary as beneficial owner and with full title guarantee as security for the payment discharge and performance of all of the secured liabilties charges in favour of the security agent (as agent and trustee for itself and each of the lenders) by way of first fixed charge.
    Persons Entitled
    • Deutsche Bank Agas Agent and Trustee for Itself and Each of Thelenders (The "Security Agent")
    Transactions
    • Nov 14, 2000Registration of a charge (395)
    • Oct 11, 2003Statement of satisfaction of a charge in full or part (403a)

    Does TNT PUBLISHING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2011Administration started
    Mar 28, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    practitioner
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    Robert Harry Pick
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    2
    DateType
    Mar 28, 2012Commencement of winding up
    Apr 15, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    practitioner
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    Robert Harry Pick
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF 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