Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWSFAX INTERNATIONAL LIMITED
Company Information for

NEWSFAX INTERNATIONAL LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
02124685
Private Limited Company
Dissolved

Dissolved 2017-01-04

Company Overview

About Newsfax International Ltd
NEWSFAX INTERNATIONAL LIMITED was founded on 1987-04-21 and had its registered office in Canary Wharf. The company was dissolved on the 2017-01-04 and is no longer trading or active.

Key Data
Company Name
NEWSFAX INTERNATIONAL LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Filing Information
Company Number 02124685
Date formed 1987-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2017-01-04
Type of accounts GROUP
Last Datalog update: 2018-01-26 03:45:56
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NEWSFAX INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
IZZET TAHIR EDIGE
Director 2009-02-09
MALCOLM GEORGE MILLER
Director 2000-01-11
RUPERT ANTHONY PEARCE GOULD
Director 1992-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAM GILL
Company Secretary 1992-11-14 2012-11-06
ANTHONY JOHN GROOM
Director 2012-08-30 2012-09-25
ALAN RICHARD FINDEN HALL
Director 2009-02-09 2012-09-12
THOMAS DOUGLAS GLEN JOHNSON
Director 1992-11-14 2012-04-30
STEVEN PAUL HARTLEBURY
Director 1992-11-14 2001-01-31
IZZET TAHIR EDIGE
Director 1992-11-14 1998-09-30
CHRISTIAN J M THULL
Director 1992-11-14 1995-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IZZET TAHIR EDIGE LYXEE TRAVEL LTD Director 2016-04-05 CURRENT 2016-04-05 Active
IZZET TAHIR EDIGE E.V.R. UK LTD. Director 1996-11-05 CURRENT 1996-11-05 Active
MALCOLM GEORGE MILLER MAGUS GROUP LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2013-09-03
RUPERT ANTHONY PEARCE GOULD CANTAB HEALTH LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
RUPERT ANTHONY PEARCE GOULD AKORIS TRADING LIMITED Director 2012-12-31 CURRENT 2012-12-13 Active
RUPERT ANTHONY PEARCE GOULD THE UNQUOTED COMPANIES' GROUP Director 2010-11-12 CURRENT 2010-10-22 Dissolved 2014-05-06
RUPERT ANTHONY PEARCE GOULD CB1 LTD Director 2007-11-15 CURRENT 1995-12-12 Active
RUPERT ANTHONY PEARCE GOULD MAGUS INVESTMENTS LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2017-02-07
RUPERT ANTHONY PEARCE GOULD MAGUS INVESTMENTS (2003) LIMITED Director 2003-11-26 CURRENT 2003-11-25 Dissolved 2013-10-15
RUPERT ANTHONY PEARCE GOULD NEWSFAX (BOW) LIMITED Director 2001-01-08 CURRENT 2000-11-10 Dissolved 2013-12-19
RUPERT ANTHONY PEARCE GOULD CAMBRIDGE INVESTMENT ASSOCIATES LIMITED Director 1998-01-22 CURRENT 1998-01-05 Active
RUPERT ANTHONY PEARCE GOULD CAMBRIDGE CORPORATE CONSULTANTS LIMITED Director 1993-10-02 CURRENT 1977-09-13 Active
RUPERT ANTHONY PEARCE GOULD CAMBRIDGE MANAGEMENT CONSULTANTS LIMITED Director 1991-01-31 CURRENT 1985-03-06 Active
RUPERT ANTHONY PEARCE GOULD CB1 SERVICES LIMITED Director 1990-10-02 CURRENT 1986-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-042.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/07/2016
2016-03-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/01/2016
2015-10-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/07/2015
2015-10-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-03-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2015
2014-09-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2014
2014-09-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2014
2014-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2014
2014-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2014
2013-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2013
2013-09-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-05-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2013
2013-05-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2013
2013-05-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2013
2012-12-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-12-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY IAN GILL
2012-11-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-11-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNIT 3 KESSLERS INTERNATIONAL BUSINESS PARK RICK ROBERTS WAY STRATFORD LONDON E15 2NF
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GROOM
2012-10-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HALL
2012-09-05AP01DIRECTOR APPOINTED ANTHONY JOHN GROOM
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSON
2012-02-24LATEST SOC24/02/12 STATEMENT OF CAPITAL;GBP 760754
2012-02-24AR0114/11/11 NO CHANGES
2012-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-01-18AD02SAIL ADDRESS CREATED
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-15AR0114/11/10 FULL LIST
2010-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-02AR0114/11/09 FULL LIST
2009-11-05AA01PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-09-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-23RES04GBP NC 1774547/2474547 14/09/2009
2009-05-1188(2)AD 09/02/09 GBP SI 428547@1=428547 GBP IC 332000/760547
2009-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-05RES04GBP NC 1346000/1774547 16/01/2009
2009-03-05123NC INC ALREADY ADJUSTED 16/01/09
2009-03-04288aDIRECTOR APPOINTED ALAN RICHARD ANDREW HALL
2009-03-04288aDIRECTOR APPOINTED IZZET TAHIR EDIGE
2009-02-24353LOCATION OF REGISTER OF MEMBERS
2009-02-24190LOCATION OF DEBENTURE REGISTER
2009-02-13363aRETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS
2009-02-13190LOCATION OF DEBENTURE REGISTER
2009-02-13353LOCATION OF REGISTER OF MEMBERS
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-12-27363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: UNIT 16, BOW INDUSTRIAL PARK, CARPENTERS ROAD, LONDON, E15 2DZ
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2007-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18110 - Printing of newspapers




Licences & Regulatory approval
We could not find any licences issued to NEWSFAX INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against NEWSFAX INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2008-11-20 Outstanding LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
ACCOUNT ASSIGNMENT 2008-11-19 Outstanding LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH LENDER (SECURITY TRUSTEE)
CHATTEL MORTGAGE 2008-11-14 Satisfied DC THOMSON & COMPANY LIMITED, MILLER DISTRIBUTORS LIMITED, RUPERT PEARCE GOULD & CAMBRIDGE MANAGEMENT CONSULTANTS LIMITED
CHARGE OF AGREEMENT FOR LEASE 2007-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2007-03-01 Satisfied D C THOMSON & COMPANY LIMITED (SECURED PARTY)
RENT DEPOSIT DEED 2007-01-03 Outstanding BECKMAN PROPERTY INVESTMENTS LIMITED
FIXED AND FLOATING CHARGE 2006-01-17 Outstanding RBS INVOICE FINANCE LIMITED
SHARES SECURITY DEED 2005-10-17 Outstanding THE FINANCIAL TIMES LIMITED
CHATTEL MORTGAGE 2005-07-04 Satisfied ING LEASE (UK) LTD
CHATTEL MORTGAGE 1999-02-16 Satisfied ING LEASE (UK) LTD
FIXED CHARGE 1997-10-22 Satisfied ROYSCOT TRUST PLC, ROYSCOT LEASING LIMITED, ROYSCOT INDUSTRIAL LEASING LIMITED, ROYSCOTCOMMERCIAL LEASING LIMITED AND ROYSCOT SPA LEASING LIMITED
CHATTEL MORTGAGE 1997-04-29 Satisfied ING LEASE (UK) LIMITED
DEED OF DEPOSIT 1996-12-11 Satisfied POSTEL PROPERTIES LIMITED
MORTGAGE DEBENTURE 1993-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1990-10-23 Satisfied LLOYDS BANK PLC
DEBENTURE 1988-12-14 Satisfied SECURITY PACIFIC BUSINESS FINANCE (EUROPE) LIMITED
DEED OF DEPOSIT 1988-05-26 Satisfied POSTEL PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of NEWSFAX INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWSFAX INTERNATIONAL LIMITED
Trademarks
We have not found any records of NEWSFAX INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWSFAX INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2011-03-28 GBP £6,429
London Borough of Havering 2011-03-17 GBP £5,256
London Borough of Havering 2011-03-04 GBP £5,256
London Borough of Havering 2011-02-28 GBP £6,042
London Borough of Havering 2011-02-16 GBP £5,256
London Borough of Havering 2011-01-22 GBP £5,309
London Borough of Havering 2011-01-08 GBP £5,309
London Borough of Havering 2010-12-14 GBP £5,309
London Borough of Havering 2010-12-14 GBP £5,309
London Borough of Croydon 2010-11-29 GBP £5,445
London Borough of Havering 2010-11-25 GBP £5,444
London Borough of Havering 2010-11-25 GBP £5,444
London Borough of Croydon 2010-10-21 GBP £8,552

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEWSFAX INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyNEWSFAX INTERNATIONAL LIMITEDEvent Date2012-09-25
In the High Court of Justice, Chancery Division case number 7510 Allan Watson Graham and Colin Michael Trevethyn Haig (IP Nos 8719 and 7965 ), both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB Further details contact the Joint Administrators: Tel: 020 7311 1000. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyALAN, DAVID AND OWEN WAINWRIGHT (PARTNERSHIP)Event Date2012-09-18
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3041 Kerry Franchina Bailey and Jonathan David Newell (IP Nos 8780 and 6419 ) both of PKF (UK) LLP , 3 Hardman Street, Spinningfields, Manchester M3 3HF :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWSFAX INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWSFAX INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14