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

FINDON VILLAGE NEWSAGENCY LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
07698846
Private Limited Company
Dissolved

Dissolved 2018-06-19

Company Overview

About Findon Village Newsagency Ltd
FINDON VILLAGE NEWSAGENCY LIMITED was founded on 2011-07-08 and had its registered office in Guildford. The company was dissolved on the 2018-06-19 and is no longer trading or active.

Key Data
Company Name
FINDON VILLAGE NEWSAGENCY LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 07698846
Date formed 2011-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2018-06-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-26 08:26:33
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.
Companies with same name FINDON VILLAGE NEWSAGENCY LIMITED
The following companies were found which have the same name as FINDON VILLAGE NEWSAGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINDON VILLAGE NEWSAGENCY LIMITED Unknown

Company Officers of FINDON VILLAGE NEWSAGENCY LIMITED

Current Directors
Officer Role Date Appointed
GAYLE ANNE BLAKE
Company Secretary 2015-11-19
DAVID IAN STEWART
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA STEWART
Director 2011-07-08 2014-01-31

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
2018-06-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-19LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 2ND FLOOR, SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT UNITED KINGDOM
2017-07-19LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-19LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 2 WONHAM HILL COTTAGES WONHAM LANE BETCHWORTH REIGATE SURREY RH3 7AD
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-28AA30/09/15 TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-11-30AP03SECRETARY APPOINTED GAYLE ANNE BLAKE
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0108/07/15 FULL LIST
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STEWART / 01/07/2015
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL
2015-04-28AA30/09/14 TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0108/07/14 FULL LIST
2014-05-28AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STEWART / 21/05/2014
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA STEWART
2013-07-10AR0108/07/13 FULL LIST
2013-04-02AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-21AA01PREVEXT FROM 31/07/2012 TO 30/09/2012
2012-07-16AR0108/07/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STEWART / 16/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA STEWART / 16/07/2012
2011-10-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to FINDON VILLAGE NEWSAGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-13
Notices to2017-07-13
Resolution2017-07-13
Deemed Con2017-06-30
Fines / Sanctions
No fines or sanctions have been issued against FINDON VILLAGE NEWSAGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-10-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-08-13 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-07-08 £ 86,478
Creditors Due Within One Year 2011-07-08 £ 39,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30

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 FINDON VILLAGE NEWSAGENCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-08 £ 2
Cash Bank In Hand 2011-07-08 £ 10,603
Current Assets 2011-07-08 £ 30,949
Debtors 2011-07-08 £ 5,346
Fixed Assets 2011-07-08 £ 95,212
Shareholder Funds 2011-07-08 £ 208
Stocks Inventory 2011-07-08 £ 15,000
Tangible Fixed Assets 2011-07-08 £ 9,712

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINDON VILLAGE NEWSAGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINDON VILLAGE NEWSAGENCY LIMITED
Trademarks
We have not found any records of FINDON VILLAGE NEWSAGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINDON VILLAGE NEWSAGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as FINDON VILLAGE NEWSAGENCY LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where FINDON VILLAGE NEWSAGENCY 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 TypeResolutions for Winding-up
Defending partyFINDON VILLAGE NEWSAGENCY LIMITEDEvent Date2017-07-07
Notice is hereby given that the following resolutions were passed on 6 July 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be appointed as Joint Liquidators for the purposes of such winding up, to act by any one or more of them." Further details contact: Dermot Coakley or Michael Bowell, E-mail: Forum@MBICoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Lauren Saxby. Ag KF40533
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFINDON VILLAGE NEWSAGENCY LIMITEDEvent Date2017-07-06
Liquidator's name and address: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag KF40533
 
Initiating party Event TypeNotices to Creditors
Defending partyFINDON VILLAGE NEWSAGENCY LIMITEDEvent Date2017-07-06
Notice is hereby given that Creditors of the Company are required, on or before 8 September 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 6 July 2017 Office Holder Details: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: Dermot Coakley or Michael Bowell, E-mail: Forum@MBICoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Lauren Saxby. Ag KF40533
 
Initiating party Event TypeDeemed Consent
Defending partyFINDON VILLAGE NEWSAGENCY LIMITEDEvent Date2017-06-28
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Director of the above-named Company (the 'convener') is seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered by the members on 6 July 2017 . The decision date for any objections to be made to this proposed decision is 6 July 2017 . In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Director not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Dermot Coakley and Michael Bowell of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditors's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT . A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Director of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Names and address of nominated liquidators: Dermot Coakley (IP No. 6824) and Michael Bowell (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators on Tel: 0845 310 2776 or by email Forum@MBICoakley.co.uk Alternative contact: Shaun Walker or Angus Gillies. Ag JF31770
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINDON VILLAGE NEWSAGENCY 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 FINDON VILLAGE NEWSAGENCY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1