CENTURY NEWSPAPERS LIMITED

CENTURY NEWSPAPERS LIMITED

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

    Company NameCENTURY NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI022768
    JurisdictionNorthern Ireland
    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 CENTURY NEWSPAPERS LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is CENTURY NEWSPAPERS LIMITED located?

    Registered Office Address
    6b Upper Water Street
    BT34 1DJ Newry
    Co Down
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTURY NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOYNE SHELF COMPANY (NO.27) LIMITEDMay 30, 1989May 30, 1989

    What are the latest accounts for CENTURY NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for CENTURY NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice to move from Administration to Dissolution

    29 pages2.35B(NI)

    Administrator's progress report to Nov 16, 2019

    29 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Registered office address changed from , 138 University Street, Belfast, Antrim, BT7 1HJ to 6B Upper Water Street Newry Co Down BT34 1DJ on Nov 22, 2019

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to May 16, 2019

    31 pages2.24B(NI)

    Termination of appointment of Michael Guy Butterworth as a director on May 17, 2019

    1 pagesTM01

    Termination of appointment of David John King as a director on May 17, 2019

    1 pagesTM01

    Registered office address changed from , 2 Esky Drive, Carn Industrial Estate, Portadown, BT63 5YY to 6B Upper Water Street Newry Co Down BT34 1DJ on Jan 09, 2019

    2 pagesAD01

    Statement of administrator's proposal

    111 pages2.17B(NI)

    Appointment of an administrator

    1 pages2.12B(NI)

    Appointment of Mr Michael Guy Butterworth as a director on Oct 25, 2018

    2 pagesAP01

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

    17 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    6 pagesCS01

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

    9 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 2
    SH01

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

    14 pagesAA

    Annual return made up to Dec 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 28, 2013

    17 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

    Who are the officers of CENTURY NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Philip Richard
    14 Grange Knowe
    Linlithgow
    EH49 7AX West Lothian
    United Kingdom
    Secretary
    14 Grange Knowe
    Linlithgow
    EH49 7AX West Lothian
    United Kingdom
    143364970001
    MCCONVILLE, Barrai Anton
    20 Ashgrove Drive
    Lurgan
    BT67 9JQ Co Armagh
    Secretary
    20 Ashgrove Drive
    Lurgan
    BT67 9JQ Co Armagh
    143365000001
    CYPHER SERVICES LIMITED
    50 Bedford Street
    BT2 7FW Belfast
    Secretary
    50 Bedford Street
    BT2 7FW Belfast
    143357320001
    ALLWOOD, Charles John
    Park Farm, The Twist
    Wiggington
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm, The Twist
    Wiggington
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishAccountant35681240003
    BARBER, Stephen David
    Sunbury
    Fitzroy Park
    N6 6HX London
    Director
    Sunbury
    Fitzroy Park
    N6 6HX London
    EnglandBritishAccountant60496120001
    BARRONS, John Lawson
    8 Harberton Avenue
    Belfast
    BT9 6PH
    Director
    8 Harberton Avenue
    Belfast
    BT9 6PH
    Northern IrelandBritishChief Executive163917090001
    BOWDLER, Timothy John
    Northumberland Street
    EH3 6JE Edinburgh
    62
    Director
    Northumberland Street
    EH3 6JE Edinburgh
    62
    BritishChief Executive37521870001
    BUTTERWORTH, Michael Guy
    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
    EnglandBritishChartered Accountant76600500002
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritishChief Operating Officer251394160001
    CAMPBELL, James Anthony
    66 Temple Grove
    Buncrana Road
    BT48 0QN Derry
    Director
    66 Temple Grove
    Buncrana Road
    BT48 0QN Derry
    BritishCompany Director143364940001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant143364920001
    FRY, John Anthony
    Old Rectory
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Norfolk
    Director
    Old Rectory
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Norfolk
    EnglandBritishChief Executive136914890001
    GOWER, Martin Frederick
    4 Old Mill Close
    Crawfordsburn
    BT19 1PP
    Director
    4 Old Mill Close
    Crawfordsburn
    BT19 1PP
    BritishManaging Director143364880001
    GRAF, Charles Philip
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    Director
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    BritishDirector143364900001
    HAMILTON, Gary Frederick
    9 Falcon Avenue
    Mountainside
    BT23 4GE Newtownards
    Co Down
    Director
    9 Falcon Avenue
    Mountainside
    BT23 4GE Newtownards
    Co Down
    BritishComercial Director143364870001
    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
    HUNTER, Austin
    10 Dalton Glen
    Comber
    BT23 5RD Co.Down
    Director
    10 Dalton Glen
    Comber
    BT23 5RD Co.Down
    BritishDirector143364960001
    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
    LONG, Jean Matilda
    13 Palmerston Park
    Limavady Road
    BT47 6DJ Derry
    Director
    13 Palmerston Park
    Limavady Road
    BT47 6DJ Derry
    IrelandBritishCompany Director143264060001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    PARKER, Stephen Davenport
    Brackenwood
    34 Tower Road North
    CH60 6RS Heswall
    Merseyside
    Director
    Brackenwood
    34 Tower Road North
    CH60 6RS Heswall
    Merseyside
    BritishDirector143364910001
    PATERSON, Stuart Randall
    Fernielaw Avenue
    EH13 0EF Edinburgh
    41
    Director
    Fernielaw Avenue
    EH13 0EF Edinburgh
    41
    ScotlandBritishFinance Director64281400001
    TINDLE, Raymond Stanley, Sir
    Devonshire House
    92 West Street
    GU9 7EN Farnham
    Surrey
    Director
    Devonshire House
    92 West Street
    GU9 7EN Farnham
    Surrey
    United KingdomBritishNewspaper Proprietor57658900004
    VAGHELA, Vijay Lakhman
    298 Horns Road
    Barklingside
    1G6 1BS Ilford
    Essex
    Director
    298 Horns Road
    Barklingside
    1G6 1BS Ilford
    Essex
    BritishAccountant143364950001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Haslemere
    Richmond
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Haslemere
    Richmond
    EnglandBritishBarrister146096300001

    Who are the persons with significant control of CENTURY NEWSPAPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Century Press And 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 Number02397153
    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 CENTURY NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 23, 2014
    Delivered On Jul 03, 2014
    Outstanding
    Brief description
    All the property of the company whatsoever and wheresoever both present and future pursuant to clause 2.1 of the debenture, including:. 1. first fixed legal charge over all lands and premises situate at 2 esky drive, carn industrial estate, portadown, comprised in land registry folio AR16303L, co. Armagh.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch (As Security Agent)
    Transactions
    • Jul 03, 2014Registration of a charge (MR01)
    Security agreement
    Created On Sep 25, 2009
    Delivered On Oct 05, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 05, 2009Registration of a charge (MG01)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jan 15, 2004
    Delivered On Feb 02, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies and liabilities now or at any time or times debenture grants & demises unto the security trustee all that freehold unregistered property situate in NI vested in the company see doc 90 for further details.
    Persons Entitled
    • London
    • 3I Investments PLC
    Transactions
    • Feb 02, 2004Registration of a charge (402 NI)
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jan 15, 2004
    Delivered On Jan 27, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture grants and demises unto the bank all that freehold unregistered property situate in northern ireland (if any) see doc 89 for further details.
    Persons Entitled
    • Saint Andrews Square
    • EH2 2YB
    • The Royal Bank Of
    Transactions
    • Jan 27, 2004Registration of a charge (402 NI)
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Mar 20, 1996
    Delivered On Mar 25, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Charge over book debts fixed charge over the book and other debts and monetary clains (including without limitation, deposits and credit balances held by third parties from time to time) then or at any time there- after due or owing the the company, together with the full benefit of all guarantees and securities therefor and indemnities in respect thereof and all negotiable instruments, liens, reservat- ions of title, rights of tracing and other rights enabling the company to enforce any such debts or claims. The charge contained a covenant by the company not at any time without the prior written consent of the bank to 1) create, extend or permit to subsist any fixed or floating security or lien (other than a lien arising by operation of law) or security interest of any kind over the charged property (as defined in the charge) or any part thereof whether in any such case ranking in priority to or pari passu with the security created pursuant to the charge: 2) sell, assign, discount, factor or otherwise dispose of the charged pro- perty or any part thereof or agree to do any of the same.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 25, 1996Registration of a charge (402 NI)
    Mortgage debenture
    Created On Jul 17, 1990
    Delivered On Jul 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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.
    Persons Entitled
    • Tsb Bank Northern Ireland PLC
    Transactions
    • Jul 31, 1990
    • Feb 15, 1996Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Nov 22, 1989
    Delivered On Dec 01, 1989
    Satisfied
    Amount secured
    0
    Short particulars
    Debentre by century newspapers limited.. All monies and liabilities for the purpose of securing all monies see doc 12 for further details.
    Persons Entitled
    • The First National
    Transactions
    • Dec 01, 1989Registration of a charge (402 NI)
    Debenture
    Created On Jun 30, 1989
    Delivered On Jul 06, 1989
    Satisfied
    Amount secured
    £1,750,000 and other monies made by the lender to brandpine 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.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Jul 06, 1989
    • Jun 12, 1990Statement of satisfaction of a charge in full or part (MG02)

    Does CENTURY NEWSPAPERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2020Administration ended
    Nov 17, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    6 New Street Square
    EC4A 3BF London
    United Kingdom
    practitioner
    6 New Street Square
    EC4A 3BF London
    United Kingdom
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Simon Jonathan Appell
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF 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