CENTURY NEWSPAPERS LIMITED
Overview
Company Name | CENTURY NEWSPAPERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI022768 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTURY NEWSPAPERS LIMITED?
Company Name | From | Until |
---|---|---|
MOYNE SHELF COMPANY (NO.27) LIMITED | May 30, 1989 | May 30, 1989 |
What are the latest accounts for CENTURY NEWSPAPERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for CENTURY NEWSPAPERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice to move from Administration to Dissolution | 29 pages | 2.35B(NI) | ||||||||||
Administrator's progress report to Nov 16, 2019 | 29 pages | 2.24B(NI) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B(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 pages | AD01 | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B(NI) | ||||||||||
Administrator's progress report to May 16, 2019 | 31 pages | 2.24B(NI) | ||||||||||
Termination of appointment of Michael Guy Butterworth as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John King as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of administrator's proposal | 111 pages | 2.17B(NI) | ||||||||||
Appointment of an administrator | 1 pages | 2.12B(NI) | ||||||||||
Appointment of Mr Michael Guy Butterworth as a director on Oct 25, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 17 pages | AA | ||||||||||
Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 28, 2013 | 17 pages | AA | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of CENTURY NEWSPAPERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Philip Richard | Secretary | 14 Grange Knowe Linlithgow EH49 7AX West Lothian United Kingdom | 143364970001 | |||||||
MCCONVILLE, Barrai Anton | Secretary | 20 Ashgrove Drive Lurgan BT67 9JQ Co Armagh | 143365000001 | |||||||
CYPHER SERVICES LIMITED | Secretary | 50 Bedford Street BT2 7FW Belfast | 143357320001 | |||||||
ALLWOOD, Charles John | Director | Park Farm, The Twist Wiggington HP23 6DU Tring Hertfordshire | England | British | Accountant | 35681240003 | ||||
BARBER, Stephen David | Director | Sunbury Fitzroy Park N6 6HX London | England | British | Accountant | 60496120001 | ||||
BARRONS, John Lawson | Director | 8 Harberton Avenue Belfast BT9 6PH | Northern Ireland | British | Chief Executive | 163917090001 | ||||
BOWDLER, Timothy John | Director | Northumberland Street EH3 6JE Edinburgh 62 | British | Chief Executive | 37521870001 | |||||
BUTTERWORTH, Michael Guy | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | Chartered Accountant | 76600500002 | ||||
CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | Chief Operating Officer | 251394160001 | ||||
CAMPBELL, James Anthony | Director | 66 Temple Grove Buncrana Road BT48 0QN Derry | British | Company Director | 143364940001 | |||||
EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | Chartered Accountant | 143364920001 | |||||
FRY, John Anthony | Director | Old Rectory Church Hill NR15 1TD Saxlingham Nethergate Norfolk | England | British | Chief Executive | 136914890001 | ||||
GOWER, Martin Frederick | Director | 4 Old Mill Close Crawfordsburn BT19 1PP | British | Managing Director | 143364880001 | |||||
GRAF, Charles Philip | Director | Flat 31 9 Albert Embankment SE1 7HD London | British | Director | 143364900001 | |||||
HAMILTON, Gary Frederick | Director | 9 Falcon Avenue Mountainside BT23 4GE Newtownards Co Down | British | Comercial Director | 143364870001 | |||||
HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Executive Officer | 164400440001 | ||||
HUNTER, Austin | Director | 10 Dalton Glen Comber BT23 5RD Co.Down | British | Director | 143364960001 | |||||
KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
LONG, Jean Matilda | Director | 13 Palmerston Park Limavady Road BT47 6DJ Derry | Ireland | British | Company Director | 143264060001 | ||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
PARKER, Stephen Davenport | Director | Brackenwood 34 Tower Road North CH60 6RS Heswall Merseyside | British | Director | 143364910001 | |||||
PATERSON, Stuart Randall | Director | Fernielaw Avenue EH13 0EF Edinburgh 41 | Scotland | British | Finance Director | 64281400001 | ||||
TINDLE, Raymond Stanley, Sir | Director | Devonshire House 92 West Street GU9 7EN Farnham Surrey | United Kingdom | British | Newspaper Proprietor | 57658900004 | ||||
VAGHELA, Vijay Lakhman | Director | 298 Horns Road Barklingside 1G6 1BS Ilford Essex | British | Accountant | 143364950001 | |||||
VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Haslemere Richmond | England | British | Barrister | 146096300001 |
Who are the persons with significant control of CENTURY NEWSPAPERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Century Press And Publishing Limited | Apr 06, 2016 | Bourges Boulevard PE1 1NG Peterborough Unex House - Suite B Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CENTURY NEWSPAPERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CENTURY NEWSPAPERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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