Liquidation
Company Information for LEICESTER MERCURY MEDIA GROUP LIMITED
31ST FLOOR 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR,
|
Company Registration Number
00226937
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LEICESTER MERCURY MEDIA GROUP LIMITED | ||
Legal Registered Office | ||
31ST FLOOR 40 BANK STREET CANARY WHARF LONDON E14 5NR Other companies in W8 | ||
Previous Names | ||
|
Company Number | 00226937 | |
---|---|---|
Company ID Number | 00226937 | |
Date formed | 1927-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 09:38:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCES LOUISE SALLES |
||
ADRIAN PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SIMON COLLINS |
Company Secretary | ||
PAUL SIMON COLLINS |
Director | ||
STEPHEN ANDREW AUCKLAND |
Director | ||
STEVEN HOLLINGSWORTH |
Director | ||
PHILLIP ANTHONY INMAN |
Director | ||
ANDREW EDWARD MACKINNON-URE |
Director | ||
CAROLYN MACKINNON URE |
Director | ||
NICHOLAS JOHN CARTER |
Director | ||
ALEXANDER WILLIAM LEYS |
Director | ||
MARTYN JOHN HINDLEY |
Director | ||
SARAH JANE GREEN |
Director | ||
JOANNE LOUISE GLYNN |
Director | ||
DAVID LINDSAY ALLEN |
Director | ||
JANE ELIZABETH BIRCH |
Director | ||
EDWARD PAUL GLYNN |
Director | ||
ANTHONY BRIAN HILL |
Director | ||
KEVIN JOSEPH BEATTY |
Director | ||
TIMOTHY JOHN KITCHEN |
Director | ||
PHILIP DONALD CHARLES BREWIN |
Director | ||
RICHARD GEORGE CAREY |
Director | ||
STEPHEN ANDERSON DIXON |
Director | ||
ALEXANDER LINDSAY DAVIDSON |
Director | ||
DAVID BROADHURST |
Director | ||
CHRISTINE ROSE GERTRUDE DOOLEY |
Director | ||
RICHARD ALAN KARN |
Director | ||
JOHN PHILIP ALDRIDGE |
Director | ||
NEIL HADKISS |
Director | ||
ROSEMARY JANE KIND |
Director | ||
ROLAND EDMONDSON GLASS |
Company Secretary | ||
ALEXANDER WILLIAM LEYS |
Director | ||
ANTHONY JAMES GRABHAM |
Director | ||
PAUL KEVIN MICHAEL KEARNEY |
Director | ||
WILLIAM DINSMOOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMG EVENTS (UK) LIMITED | Director | 2018-03-07 | CURRENT | 1988-04-21 | Active | |
CONVEYANCING SEARCHES LIMITED | Director | 2017-05-24 | CURRENT | 2004-03-04 | Active | |
THE CONVEYANCING REPORT AGENCY LIMITED | Director | 2017-05-24 | CURRENT | 2003-02-14 | Active - Proposal to Strike off | |
DMG EVENTS LIMITED | Director | 2017-01-11 | CURRENT | 1973-12-10 | Active - Proposal to Strike off | |
DMGI LAND & PROPERTY EUROPE LTD | Director | 2017-01-11 | CURRENT | 1974-03-21 | Active | |
DMG ANGEX LIMITED | Director | 2017-01-11 | CURRENT | 1988-10-04 | Liquidation | |
DMG EVENTS INTERNATIONAL LIMITED | Director | 2017-01-11 | CURRENT | 2000-12-01 | Active | |
TREPP LIMITED | Director | 2017-01-11 | CURRENT | 1995-08-04 | Active | |
DMG INFORMATION LIMITED | Director | 2017-01-11 | CURRENT | 1999-02-04 | Active | |
DMGZ LIMITED | Director | 2016-06-01 | CURRENT | 1933-01-17 | Active | |
WESTERN MORNING NEWS & MEDIA LIMITED | Director | 2016-04-29 | CURRENT | 1923-12-17 | Liquidation | |
EVE 4 LIMITED | Director | 2016-02-19 | CURRENT | 2016-01-27 | Active | |
EVE 3 LIMITED | Director | 2015-08-13 | CURRENT | 2015-07-10 | Converted / Closed | |
DMG GUERNSEY LIMITED | Director | 2014-10-07 | CURRENT | 2014-08-21 | Converted / Closed | |
DMG PLYMOUTH LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Liquidation | |
DMGT PENSION INVESTMENT TRUSTEES LIMITED | Director | 2014-05-08 | CURRENT | 2005-04-08 | Active | |
DMGV LIMITED | Director | 2014-04-09 | CURRENT | 2006-05-26 | Active | |
BATH NEWS & MEDIA | Director | 2014-03-24 | CURRENT | 1996-06-21 | Dissolved 2017-07-26 | |
EXPRESS & ECHO NEWS & MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1901-07-27 | Dissolved 2017-07-26 | |
GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1991-09-03 | Dissolved 2017-07-26 | |
SOUTH WEST MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1925-12-23 | Dissolved 2017-07-26 | |
WESTERN GAZETTE COMPANY LIMITED(THE) | Director | 2014-03-24 | CURRENT | 1886-06-21 | Active - Proposal to Strike off | |
CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1995-01-30 | Active | |
SOUTH WEST WALES MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1912-02-01 | Active - Proposal to Strike off | |
LINCOLNSHIRE MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1893-01-07 | Liquidation | |
GLOUCESTERSHIRE MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1920-02-04 | Liquidation | |
COURIER MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1909-03-11 | Liquidation | |
CORNWALL & DEVON MEDIA LIMITED | Director | 2013-08-28 | CURRENT | 1939-01-28 | Dissolved 2016-11-15 | |
DMGT PENSION TRUSTEES LIMITED | Director | 2012-06-20 | CURRENT | 1997-06-30 | Active | |
DMG OCEANS LIMITED | Director | 2011-08-25 | CURRENT | 2011-07-11 | Active - Proposal to Strike off | |
NORTHCLIFFE TRUSTEES LIMITED | Director | 2011-03-23 | CURRENT | 1997-06-30 | Active | |
DMG BUSINESS MEDIA LIMITED | Director | 2010-07-21 | CURRENT | 1993-06-03 | Active - Proposal to Strike off | |
RALPH US HOLDINGS | Director | 2007-08-13 | CURRENT | 2007-08-13 | Active | |
KENSINGTON US HOLDINGS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
DMG HOLDINGS (ICELAND) EHF | Director | 2006-04-06 | CURRENT | 2005-12-01 | Converted / Closed | |
DMG CHARLES LIMITED | Director | 2005-11-15 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
DMG ASSET FINANCE LIMITED | Director | 2005-08-18 | CURRENT | 2005-08-04 | Active | |
DAILY MAIL AND GENERAL HOLDINGS LIMITED | Director | 2004-11-25 | CURRENT | 1983-01-20 | Active | |
CTF ASSET FINANCE LIMITED | Director | 2002-09-10 | CURRENT | 1996-03-27 | Active | |
DMG ATLANTIC LIMITED | Director | 2002-09-10 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
DMGB LIMITED | Director | 2002-09-10 | CURRENT | 2002-08-29 | Active | |
DERRY STREET INVESTMENTS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Dissolved 2018-06-19 | |
YOUNG STREET HOLDINGS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
HARMSWORTH ROYALTIES LIMITED | Director | 2001-08-09 | CURRENT | 2001-05-18 | Active - Proposal to Strike off | |
DMG MINOR INVESTMENTS LIMITED | Director | 2001-08-09 | CURRENT | 2001-06-05 | Active - Proposal to Strike off | |
DMGRH FINANCE LIMITED | Director | 2000-10-10 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
EXFOM LIMITED | Director | 2000-08-24 | CURRENT | 1995-12-07 | Dissolved 2014-12-09 | |
KENSINGTON FINANCE LIMITED | Director | 2000-08-02 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
DMG INVESTMENT HOLDINGS LIMITED | Director | 1999-04-22 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
HARMSWORTH (RYDE PLACE) LIMITED | Director | 1999-01-18 | CURRENT | 1998-10-28 | Active - Proposal to Strike off | |
DAILY MAIL AND GENERAL INVESTMENTS LIMITED | Director | 1999-01-06 | CURRENT | 1988-05-04 | Active | |
DAILY MAIL INTERNATIONAL LIMITED | Director | 1997-11-11 | CURRENT | 1985-11-28 | Active - Proposal to Strike off | |
HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED | Director | 1997-02-19 | CURRENT | 1996-12-13 | Active | |
HARMSWORTH PENSION FUNDS TRUSTEES LIMITED | Director | 1995-03-28 | CURRENT | 1980-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2023-04-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-04-20 | |
600 | Appointment of a voluntary liquidator | |
APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY | ||
DIRECTOR APPOINTED MR WILLIAM RICHARD FLINT | ||
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM Northcliffe House 2 Derry Street Kensington London W8 5TT | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 5435000 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 5435000 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PERRY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS | |
AP03 | Appointment of Frances Louise Salles as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/14 FROM Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 5435000 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/13 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 21/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL SIMON COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND | |
AA | FULL ACCOUNTS MADE UP TO 02/10/11 | |
AR01 | 21/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLINGSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP INMAN | |
AP01 | DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI | |
AR01 | 21/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINNON-URE | |
AR01 | 21/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN MACKINNON-URE | |
AA | FULL ACCOUNTS MADE UP TO 04/10/09 | |
AP01 | DIRECTOR APPOINTED MICHAEL KEITH PERCH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/08 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS CARTER | |
288a | DIRECTOR APPOINTED STEVE HOLLINGSWORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER LEYS | |
288a | DIRECTOR APPOINTED PHILLIP ANTHONY INMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH GREEN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 01/10/06 | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LEICESTER MERCURY GROUP LIMITED CERTIFICATE ISSUED ON 21/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 31/32 JOHN STREET LONDON WC1N 2QB | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 02/10/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES04 | £ NC 335000/10335000 06/ | |
123 | NC INC ALREADY ADJUSTED 14/09/05 |
Appointmen | 2022-05-03 |
Resolution | 2022-05-03 |
Notices to | 2022-05-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | THE LEICESTERSHIRE COUNTY COUNCIL |
|
|
|
|
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 LEICESTER MERCURY MEDIA GROUP LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LEICESTER MERCURY MEDIA GROUP LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LEICESTER MERCURY MEDIA GROUP LIMITED | Event Date | 2022-05-03 |
Name of Company: LEICESTER MERCURY MEDIA GROUP LIMITED Company Number: 00226937 Nature of Business: Non trading company Previous Name of Company: Leicester Mercury Group Limited, F.Hewitt & Son (1927)… | |||
Initiating party | Event Type | Resolution | |
Defending party | LEICESTER MERCURY MEDIA GROUP LIMITED | Event Date | 2022-05-03 |
Initiating party | Event Type | Notices to | |
Defending party | LEICESTER MERCURY MEDIA GROUP LIMITED | Event Date | 2022-05-03 |
Initiating party | Event Type | ||
Defending party | LEICESTER MERCURY MEDIA GROUP LIMITED | Event Date | 2017-03-14 |
The Companies were placed into members voluntary liquidation on 14 April 2016 and on the same date, Vivian Murray Bairstow (IP No 005316) and Gary Paul Shankland (IP No 009587) both of Begbies Traynor (London) LLP of 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Companies. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the members of the Companies will be held at the offices of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR at 10.00 am, 10.30 am, 11.00 am, 11.30 am and 12.00 noon respectively on 13 April 2017 for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the windings up of the Companies have been conducted and the properties disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meetings may appoint a proxy, who need not be a member of the Companies, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meetings. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by e-mail at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1500. Ag GF123197 | |||
Initiating party | Event Type | ||
Defending party | LEICESTER MERCURY MEDIA GROUP LIMITED | Event Date | 2016-04-25 |
The Companies were placed into members voluntary liquidation on 14 April 2016 and on the same date, Vivian Murray Bairstow and Gary Paul Shankland both of Begbies Traynor (Central) LLP of 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR were apppointed as Joint Liquidators of the Companies. Notice is hereby given that the Creditors of the above-named Companies are required, on or before 20 May 2016 to send in their names and addresses of their Solicitors (if any) to the undersigned Gary Paul Shankland of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR the Joint Liquidators of the Companies, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal and all Creditors have been, or should be, paid in full. Office Holder details: Vivian Murray Bairstow , (IP No. 005316) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR and Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . Any person who requires further information may contact the Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by e-mail at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500. | |||
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. |