Dissolved 2014-11-28
Company Information for NEWSPLUS GROUP LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
04604721
Private Limited Company
Dissolved Dissolved 2014-11-28 |
Company Name | ||
---|---|---|
NEWSPLUS GROUP LIMITED | ||
Legal Registered Office | ||
SHEFFIELD SOUTH YORKSHIRE S11 9PS Other companies in S11 | ||
Previous Names | ||
|
Company Number | 04604721 | |
---|---|---|
Date formed | 2002-11-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-11-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-08 17:15:46 |
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 | ||
---|---|---|---|---|
NEWSPLUS GROUP LTD | 1007 Argyle Street Glasgow G3 8LZ | Active | Company formed on the 2017-03-01 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CARROLL |
||
STEPHEN CARROLL |
||
NEIL RICHARD MCCORMICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IMCO SECRETARY LIMITED |
Company Secretary | ||
IMCO DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWSPLUS MEDIA TECHNOLOGIES LTD | Company Secretary | 2003-10-24 | CURRENT | 2003-10-24 | Dissolved 2016-03-01 | |
NEWSPLUS PROPERTIES LIMITED | Company Secretary | 2003-01-09 | CURRENT | 2002-11-29 | Dissolved 2014-02-04 | |
NEWSPLUS RETAIL LIMITED | Company Secretary | 2003-01-09 | CURRENT | 2002-05-28 | Dissolved 2014-02-04 | |
PORTERDALE LTD | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
RED CONVENIENCE LIMITED | Director | 2013-05-30 | CURRENT | 2013-01-29 | Dissolved 2017-04-24 | |
JIREH RETAIL LTD | Director | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2016-03-08 | |
NEWSPLUS PROPERTIES LIMITED | Director | 2003-01-09 | CURRENT | 2002-11-29 | Dissolved 2014-02-04 | |
NEWSPLUS RETAIL LIMITED | Director | 2003-01-09 | CURRENT | 2002-05-28 | Dissolved 2014-02-04 | |
RED CONVENIENCE LIMITED | Director | 2013-05-30 | CURRENT | 2013-01-29 | Dissolved 2017-04-24 | |
JIREH RETAIL LTD | Director | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2016-03-08 | |
NEWSPLUS PROPERTIES LIMITED | Director | 2003-01-09 | CURRENT | 2002-11-29 | Dissolved 2014-02-04 | |
NEWSPLUS RETAIL LIMITED | Director | 2003-01-09 | CURRENT | 2002-05-28 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/08/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
RES13 | SECTION 190 02/09/2013 | |
AA01 | PREVEXT FROM 31/03/2013 TO 31/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM OMEGA COURT 352 CEMETERY ROAD SHEFFIELD SOUTH YORKSHIRE S11 8FT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 03/12/12 STATEMENT OF CAPITAL;GBP 103093 | |
AR01 | 29/11/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 05/12/11 STATEMENT OF CAPITAL GBP 103093 | |
AR01 | 29/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
SH01 | 25/03/11 STATEMENT OF CAPITAL GBP 100000 | |
AR01 | 29/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 29/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD MCCORMICK / 29/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARROLL / 29/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | NC INC ALREADY ADJUSTED 05/02/03 | |
123 | £ NC 100/50000 05/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 340 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PU | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 05/02/03--------- £ SI 49998@1=49998 £ IC 2/50000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/03 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
88(2)R | AD 08/01/03--------- £ SI 1@1=1 £ IC 1/2 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED IMCO (352002) LIMITED CERTIFICATE ISSUED ON 30/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-09-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OF LIFE POLICY | Outstanding | SANTANDER UK PLC | |
DEBENTURE | Outstanding | ALLIANCE & LEICESTER PLC | |
RENT DEPOSIT DEED | Satisfied | DIACTAEON PROPERTIES LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
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 NEWSPLUS GROUP LIMITED
NEWSPLUS GROUP LIMITED owns 4 domain names.
newsplus.co.uk newsplusgroup.co.uk c-stores.co.uk newsplusgroup.com
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as NEWSPLUS GROUP LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | NEWSPLUS GROUP LIMITED | Event Date | 2013-09-12 |
In the High Court of Justice case number 1178 Lisa Jane Hogg (IP No 9037 ) and Gemma Louise Roberts (IP No 9701 ), Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Andrew Bilby : | |||
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. |