In Administration
Administrative Receiver
Administrative Receiver
Company Information for BLACKPOOL GAZETTE AND HERALD LIMITED
SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WB,
|
Company Registration Number
00042125
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
BLACKPOOL GAZETTE AND HERALD LIMITED | |
Legal Registered Office | |
SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WB Other companies in FY4 | |
Company Number | 00042125 | |
---|---|---|
Company ID Number | 00042125 | |
Date formed | 1894-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-09-05 19:10:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLACKPOOL GAZETTE AND HERALD LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER MCCALL |
||
DAVID JOHN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY GILROY MARK HIGHFIELD |
Director | ||
WARREN BUTCHER |
Director | ||
GRANT MURRAY |
Director | ||
STEVEN JOHN BROWN |
Director | ||
DARREN CHRISTOPHER RUSSELL |
Director | ||
JOHN ANTHONY FRY |
Director | ||
STUART RANDALL PATERSON |
Director | ||
MARGARET HILTON |
Director | ||
CRAIG FRANCIS FISHER |
Company Secretary | ||
TIMOTHY JOHN BOWDLER |
Director | ||
GILLIAN ANNE DUNCAN |
Company Secretary | ||
JAMES MICHAEL RENAGHAN |
Director | ||
PHILIP WELSH |
Director | ||
PHILIP RICHARD COOPER |
Company Secretary | ||
ANN MILNES |
Company Secretary | ||
SUSAN CHRISTINE LAVERICK |
Director | ||
CHRISTOPHER JOHN OAKLEY |
Director | ||
STEPHEN ANDREW AUCKLAND |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
CHARLES STEPHEN KENDALL |
Director | ||
CROSSWALL NOMINEES LIMITED |
Company Secretary | ||
STEPHEN GRABINER |
Director | ||
PHILIP WELSH |
Director | ||
ANDREW MICHAEL ZIELINSKI |
Director | ||
MICHAEL JOHN CARMEL HARPER |
Director | ||
CHARLES STEPHEN KENDALL |
Director | ||
ROBERT CHRISTOPHER HILL |
Company Secretary | ||
GRAHAM ARTHUR YEOMANS |
Company Secretary | ||
RONALD ANTHONY SHAW |
Director | ||
GEORGE MICHAEL TOULMIN |
Director | ||
WILLIAM MICHAEL WEST |
Director | ||
ROBIN CHARLES FLETCHER |
Director | ||
SIDNEY PERCY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NEWSPAPER ORGANISATION LIMITED | Director | 2018-06-05 | CURRENT | 2014-03-27 | Active | |
LOVE NEWS MEDIA LTD | Director | 2015-07-03 | CURRENT | 2011-04-20 | In Administration/Administrative Receiver | |
JOHNSTON PRESS BOND PLC | Director | 2014-06-23 | CURRENT | 2014-03-18 | In Administration/Administrative Receiver | |
SCOTSMAN.COM LIMITED | Director | 2013-07-01 | CURRENT | 1995-03-06 | Dissolved 2015-10-16 | |
REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED | Director | 2013-07-01 | CURRENT | 1929-07-13 | Dissolved 2015-10-13 | |
YORKSHIRE POST MAGAZINES LIMITED | Director | 2013-07-01 | CURRENT | 1992-12-14 | Dissolved 2015-10-13 | |
SHOPPING NEWS LIMITED | Director | 2013-07-01 | CURRENT | 1970-05-05 | Dissolved 2015-10-16 | |
THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED | Director | 2013-07-01 | CURRENT | 1991-10-18 | Dissolved 2015-10-16 | |
MCELROY PRINTERS LIMITED | Director | 2013-07-01 | CURRENT | 1981-06-05 | Dissolved 2015-10-16 | |
MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED | Director | 2013-07-01 | CURRENT | 1972-12-18 | Dissolved 2015-10-13 | |
UNITED PROVINCIAL NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1925-07-30 | Dissolved 2015-10-13 | |
REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED | Director | 2013-07-01 | CURRENT | 1951-02-10 | Dissolved 2015-10-13 | |
WEST SUSSEX NEWSPAPERS LTD. | Director | 2013-07-01 | CURRENT | 1978-09-04 | Dissolved 2015-10-13 | |
SOUTHERN WEB OFFSET LIMITED | Director | 2013-07-01 | CURRENT | 1984-02-23 | Dissolved 2015-10-27 | |
REGIONAL INDEPENDENT MEDIA LIMITED | Director | 2013-07-01 | CURRENT | 1983-11-09 | Active - Proposal to Strike off | |
THE YELLER PUBLICATIONS LIMITED | Director | 2013-07-01 | CURRENT | 1992-12-14 | Dissolved 2015-10-13 | |
THE SCOTSMAN COMMUNICATIONS LIMITED | Director | 2013-07-01 | CURRENT | 1965-10-14 | Dissolved 2015-10-13 | |
REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED | Director | 2013-07-01 | CURRENT | 1919-12-10 | Dissolved 2015-10-13 | |
NORTHERN WEB LIMITED | Director | 2013-07-01 | CURRENT | 1982-04-21 | Dissolved 2015-10-13 | |
NORTHERN MEDIA COLLECTIONS LIMITED | Director | 2013-07-01 | CURRENT | 1961-02-07 | Dissolved 2015-10-13 | |
LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED | Director | 2013-07-01 | CURRENT | 2002-10-16 | Dissolved 2015-10-16 | |
LEEDS WEEKLY NEWS LIMITED | Director | 2013-07-01 | CURRENT | 1980-08-19 | Dissolved 2015-10-13 | |
JESSE WARD INVESTMENTS LIMITED | Director | 2013-07-01 | CURRENT | 1925-06-15 | Dissolved 2015-10-13 | |
HEART OF ENGLAND NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1887-10-12 | Dissolved 2015-10-13 | |
FOUR COUNTIES NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1975-10-08 | Dissolved 2015-10-13 | |
FLEETWOOD MEDIA LIMITED | Director | 2013-07-01 | CURRENT | 2000-02-16 | Dissolved 2015-10-13 | |
EMCLIFFE LIMITED | Director | 2013-07-01 | CURRENT | 1994-01-24 | Dissolved 2015-10-13 | |
CHORLEY GUARDIAN COMPANY LIMITED(THE) | Director | 2013-07-01 | CURRENT | 1927-01-03 | Dissolved 2015-10-13 | |
CHAMPION PUBLICATIONS (HARROGATE) LIMITED | Director | 2013-07-01 | CURRENT | 1974-01-23 | Dissolved 2015-10-13 | |
BUTE NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1939-04-03 | Dissolved 2015-10-16 | |
BELFAST NEWS LETTER LIMITED | Director | 2013-07-01 | CURRENT | 1964-12-04 | Dissolved 2015-10-16 | |
LINCOLNSHIRE STANDARD GROUP LIMITED | Director | 2013-07-01 | CURRENT | 1911-12-21 | Dissolved 2016-12-06 | |
CENTURY PRESS AND PUBLISHING LIMITED | Director | 2013-07-01 | CURRENT | 1989-06-21 | Liquidation | |
REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-12 | Liquidation | |
REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-06 | Liquidation | |
REGIONAL INDEPENDENT MEDIA GROUP LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-19 | In Administration/Administrative Receiver | |
REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-19 | Liquidation | |
LOCAL PRESS LIMITED | Director | 2013-07-01 | CURRENT | 2003-11-03 | Liquidation | |
MRP HOLDINGS LIMITED | Director | 2013-07-01 | CURRENT | 1989-07-26 | Liquidation | |
BEDFORDSHIRE NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1971-08-23 | Liquidation | |
MINTHILL LIMITED | Director | 2013-07-01 | CURRENT | 1995-12-22 | Liquidation | |
JOHNSTON PUBLISHING (NORTH) LTD. | Director | 2013-07-01 | CURRENT | 1997-06-26 | In Administration/Administrative Receiver | |
CENTURY NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1989-05-30 | In Administration/Administrative Receiver | |
MONTROSE REVIEW PRESS LIMITED | Director | 2013-07-01 | CURRENT | 1972-07-14 | Liquidation | |
F.JOHNSTON & COMPANY LIMITED | Director | 2013-07-01 | CURRENT | 1988-01-13 | Liquidation | |
CALEDONIAN OFFSET LIMITED | Director | 2013-07-01 | CURRENT | 1996-12-10 | Liquidation | |
REPORTER LIMITED(THE) | Director | 2013-07-01 | CURRENT | 1897-01-02 | In Administration/Administrative Receiver | |
NORTH NOTTS NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1969-05-22 | Liquidation | |
REGIONAL INTERACTIVE MEDIA LIMITED | Director | 2013-07-01 | CURRENT | 1982-08-03 | Liquidation | |
WELLAND VALLEY NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1996-07-23 | Liquidation | |
REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-19 | Liquidation | |
LANCASTER & MORECAMBE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1906-10-11 | In Administration/Administrative Receiver | |
PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1932-10-27 | In Administration/Administrative Receiver | |
PORTSMOUTH PUBLISHING AND PRINTING LIMITED | Director | 2013-06-01 | CURRENT | 1976-03-10 | In Administration/Administrative Receiver | |
LANCASHIRE EVENING POST LIMITED | Director | 2013-06-01 | CURRENT | 1977-12-16 | In Administration/Administrative Receiver | |
EAST LANCASHIRE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1913-06-14 | In Administration/Administrative Receiver | |
EAST MIDLANDS NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1981-10-01 | In Administration/Administrative Receiver | |
YORKSHIRE REGIONAL NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1929-02-14 | In Administration/Administrative Receiver | |
SOUTH YORKSHIRE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1995-09-20 | In Administration/Administrative Receiver | |
MORTON NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1946-10-31 | In Administration/Administrative Receiver | |
THE DERRY JOURNAL LIMITED | Director | 2013-06-01 | CURRENT | 1908-01-16 | In Administration/Administrative Receiver | |
STRACHAN AND LIVINGSTON, LIMITED | Director | 2013-06-01 | CURRENT | 1920-05-13 | In Administration/Administrative Receiver | |
THE SCOTSMAN PUBLICATIONS LIMITED | Director | 2013-06-01 | CURRENT | 1939-03-31 | In Administration/Administrative Receiver | |
THE TWEEDDALE PRESS LIMITED | Director | 2013-06-01 | CURRENT | 1939-04-27 | In Administration/Administrative Receiver | |
STORNOWAY GAZETTE LIMITED | Director | 2013-06-01 | CURRENT | 1954-01-18 | In Administration/Administrative Receiver | |
SCORE PRESS LIMITED | Director | 2013-06-01 | CURRENT | 1994-07-29 | Liquidation | |
ACKRILL NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1982-05-12 | In Administration/Administrative Receiver | |
NORTHAMPTONSHIRE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1991-01-14 | In Administration/Administrative Receiver | |
GALLOWAY GAZETTE LTD. (THE) | Director | 2013-06-01 | CURRENT | 1917-05-09 | In Administration/Administrative Receiver | |
JOHNSTON PRESS PLC | Director | 2013-06-01 | CURRENT | 1928-12-31 | Liquidation | |
JOHNSTON (FALKIRK) LIMITED | Director | 2013-06-01 | CURRENT | 1949-12-12 | In Administration/Administrative Receiver | |
ANGUS COUNTY PRESS LIMITED | Director | 2013-06-01 | CURRENT | 1982-02-26 | In Administration/Administrative Receiver | |
NORTHAMPTON WEB LIMITED | Director | 2013-06-01 | CURRENT | 1976-06-28 | Liquidation | |
T.R.BECKETT,LIMITED | Director | 2013-06-01 | CURRENT | 1908-12-15 | In Administration/Administrative Receiver | |
PETERBORO' WEB LIMITED | Director | 2013-06-01 | CURRENT | 1960-11-14 | Liquidation | |
SHEFFIELD NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1963-11-14 | In Administration/Administrative Receiver | |
SUSSEX NEWSPAPERS LTD | Director | 2013-06-01 | CURRENT | 1964-11-30 | In Administration/Administrative Receiver | |
JOHNSTON PUBLISHING LIMITED | Director | 2013-06-01 | CURRENT | 1985-06-04 | Active | |
YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED | Director | 2013-06-01 | CURRENT | 1922-01-12 | In Administration/Administrative Receiver | |
YORKSHIRE POST NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1866-03-08 | In Administration/Administrative Receiver | |
WILFRED EDMUNDS,LIMITED | Director | 2013-06-01 | CURRENT | 1899-04-27 | In Administration/Administrative Receiver | |
NORTHEAST PRESS LIMITED | Director | 2013-06-01 | CURRENT | 1967-05-03 | In Administration/Administrative Receiver | |
LANCASHIRE PUBLICATIONS LIMITED | Director | 2013-06-01 | CURRENT | 1952-05-26 | In Administration/Administrative Receiver | |
HALIFAX COURIER HOLDINGS LIMITED | Director | 2013-06-01 | CURRENT | 1937-10-13 | In Administration/Administrative Receiver | |
LINCOLNSHIRE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1963-10-04 | Liquidation | |
HALIFAX COURIER LIMITED(THE) | Director | 2013-06-01 | CURRENT | 1978-11-28 | In Administration/Administrative Receiver | |
JOHNSTON LETTERBOX DIRECT LTD. | Director | 2013-06-01 | CURRENT | 1980-04-22 | In Administration/Administrative Receiver | |
CENTRAL COUNTIES NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1909-06-01 | Liquidation | |
PREMIER NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1985-05-28 | In Administration/Administrative Receiver | |
ANGLIA NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1972-01-17 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM02 | Termination of appointment of Peter Mccall on 2019-05-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 30/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY GILROY MARK HIGHFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES | |
AAMD | Amended full accounts made up to 2016-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 304000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN BUTCHER | |
AA | FULL ACCOUNTS MADE UP TO 02/01/16 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 304000 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BUTCHER / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BUTCHER / 14/04/2016 | |
AP01 | DIRECTOR APPOINTED MR WARREN BUTCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/15 FROM Avroe House Avroe Crescent Blackpool Business Park Blackpool Lancashire FY4 2DP | |
AA | FULL ACCOUNTS MADE UP TO 03/01/15 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 304000 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER MCCALL on 2014-07-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000421250004 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 304000 | |
AR01 | 04/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/12/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY | |
AR01 | 04/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN | |
AR01 | 04/05/12 FULL LIST | |
RES13 | VARIOUS AGREEMENTS LISTED 19/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRY | |
AP01 | DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD | |
AA | FULL ACCOUNTS MADE UP TO 01/01/11 | |
AP01 | DIRECTOR APPOINTED MR GRANT MURRAY | |
AR01 | 04/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET HILTON | |
AP03 | SECRETARY APPOINTED MR PETER MCCALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG FISHER | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHRISTOPHER RUSSELL / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 02/01/10 | |
RES13 | CHAPTER 2 PART 13 OF 2006 COMP ACT QUOTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GILLIAN DUNCAN | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES RENAGHAN | |
288a | SECRETARY APPOINTED CRAIG FRANCIS FISHER | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER | |
288a | DIRECTOR APPOINTED JOHN ANTHONY FRY | |
363a | RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/03 FROM: PO BOX 168 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1RF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notice of | 2019-08-06 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-12-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) | ||
DEED OF ACCESSION | Satisfied | BARCLAYS BANK PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES | |
SUPPLEMENTAL DEBENTURE | Satisfied | LLOYDS BANK PLC CAPITAL MARKETS(AS SECURITY AGENT FOR THE SECURED PARTIES) | |
DEBENTURE | Satisfied | GOLDMAN SACHS INTERNATIONAL (AS SECURITY AGENT FOR THE SECURED PARTIES) |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKPOOL GAZETTE AND HERALD LIMITED
The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as BLACKPOOL GAZETTE AND HERALD LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BLACKPOOL GAZETTE AND HERALD LIMITED | Event Date | 2019-08-06 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | BLACKPOOL GAZETTE AND HERALD LIMITED | Event Date | 2018-12-10 |
On 17 November 2018 , the company entered administration. I, David John King of 2 Cavendish Square, London, W1G 0PU was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Blackpool Gazette Fleetwood News JPIMedia Lytham St Annes Express Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BLACKPOOL GAZETTE AND HERALD LIMITED | Event Date | 2018-11-17 |
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Names and Address of Administrators: A P Beveridge (IP No. 8991 ) and P M Saville (IP No. 9029) and S J Appell (IP No. 9305 ) of AlixPartners , 6 New Street Square, London, EC4A 3BF and C M Williamson , (IP No. 15570 ) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB : Further details contact: Johnston Press Team, Tel: 0161 838 4513 , Emails: johnstonpress@alixpartners.com or johnstonpresslandlords@alixpartners.com Ag AG81534 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |