Liquidation
Company Information for LOCAL PRESS LIMITED
32 SHANDON DRIVE, BANGOR, CO DOWN, BT20 5HR,
|
Company Registration Number
NI048525
Private Limited Company
Liquidation |
Company Name | |
---|---|
LOCAL PRESS LIMITED | |
Legal Registered Office | |
32 SHANDON DRIVE BANGOR CO DOWN BT20 5HR Other companies in BT63 | |
Company Number | NI048525 | |
---|---|---|
Company ID Number | NI048525 | |
Date formed | 2003-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-15 13:42:02 |
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 | ||
---|---|---|---|---|
LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED | 2 ESKY DRIVE CARN IDUSTRIAL ESTATE CARN IDUSTRIAL ESTATE PORTADOWN BT63 5YY | Dissolved | Company formed on the 2002-10-16 | |
LOCAL PRESS LIMITED | DCA ACCOUNTANTS & BUSINESS ADVISORS D1 THE STEELWORKS FOLEY STREET DUBLIN 1 | Dissolved | Company formed on the 2010-04-13 | |
Local Press, LLC | 3211 WILSON BLVD ARLINGTON VA 22201 | Active | Company formed on the 2009-10-26 | |
LOCAL PRESS + BREW, LLC | 3516 WHITEHALL DR DALLAS TX 75229 | Forfeited | Company formed on the 2014-07-24 | |
LOCAL PRESS LIMITED | Unknown | Company formed on the 2014-05-30 | ||
LOCAL PRESS PUBLICATIONS, LLC | 874 Walker Rd Ste C Dover DE 19904 | Unknown | Company formed on the 2005-07-29 | |
LOCAL PRESSURE CLEANING LLC | 5264 OUACHITA DR. LAKE WORTH FL 33467 | Inactive | Company formed on the 2013-09-23 | |
LOCAL PRESS HOLDINGS LLC | Delaware | Unknown | ||
LOCAL PRESSURE WASHING LLC | 15464 CHESTNUT DR SE MONROE WA 982721081 | Dissolved | Company formed on the 2020-05-11 | |
LOCAL PRESSURE LLC | 5575 S. SEMORAN BLVD. SUITE 36 ORLANDO FL 32822 | Active | Company formed on the 2020-12-04 | |
LOCAL PRESSURE CLEANING LLC | 4509 PRO CT E BRADENTON FL 34203 | Active | Company formed on the 2020-12-15 | |
LOCAL PRESSURE STUDIOS Inc. | 243 Charlton Ave E Hamilton Ontario L8N 1Z3 | Active | Company formed on the 2023-06-12 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY GILROY MARK HIGHFIELD |
Director | ||
GRANT MURRAY |
Director | ||
DANIEL CAMMIADE |
Director | ||
BARRAI ANTON MCCONVILLE |
Company Secretary | ||
JOHN ANTHONY FRY |
Director | ||
STUART RANDALL PATERSON |
Director | ||
TIMOTHY JOHN BOWDLER |
Director | ||
PHILIP RICHARD COOPER |
Company Secretary | ||
JEAN MATILDA LONG |
Director | ||
CYPHER SERVICES LIMITED |
Company Secretary | ||
KENNETH ROBERT BEATY |
Director | ||
ALAN CORNISH |
Director | ||
JAMES ANTHONY CAMPBELL |
Director | ||
STEPHEN DAVID PAUL DAYKIN |
Director | ||
STEPHEN VINCENT CROSS |
Director | ||
JENNIFER ANN EBBAGE |
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 | |
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 | |
BLACKPOOL GAZETTE AND HERALD LIMITED | Director | 2013-06-01 | CURRENT | 1894-10-08 | In Administration/Administrative Receiver | |
ANGLIA NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1972-01-17 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/03/19 FROM 2 Esky Drive Portadown BT63 5YY | |
4.21(NI) | Liquidation. Statement of affairs | |
VL1 | Liquidation: Appointment of liquidator | |
LRESC(NI) | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY GILROY MARK HIGHFIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 365510 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 365510 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/15 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 365510 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY 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 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0485250004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 365510 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
RES13 | AMENDMENT TO AGREEMENTS;TERMS APPROVED;OBLIGATIONS RE: DOCUMENTS;AUTHORISATION TO EXECUTE AMENDMENTS;AUTHORISATION TO SIGN;DEEDS EXECUTED UNDER COMMON SEAL;ANY FOREGOING APPROVED PRIOR TO RES DATE 19/04/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRAI MCCONVILLE | |
AR01 | 03/11/11 FULL LIST | |
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 | |
AP01 | DIRECTOR APPOINTED MR DANIEL CAMMIADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON | |
AR01 | 03/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10 | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART RANDALL PATERSON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY FRY / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BARRAI ANTON MCCONVILLE / 01/11/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 03/11/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
371SR(NI) | 03/11/07 | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 03/11/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
252-5(NI) | EXT FOR ACCS FILING | |
296(NI) | CHANGE OF DIRS/SEC | |
1656B(NI) | DEC DIRS H/C ASS ACQ SHS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 03/11/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 02/01/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS |
Final Meetings | 2019-08-02 |
Notices to Creditors | 2019-03-22 |
Resolutions for Winding-up | 2019-03-22 |
Appointment of Liquidators | 2019-03-22 |
Meetings of Creditors | 2019-03-01 |
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 (AS SECURITY AGENT) | ||
SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE OR CHARGE | Satisfied | 3I INVESTMENTS PLC | |
MORTGAGE OR CHARGE | Satisfied | 36 SAINT ANDREWS SQ |
The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as LOCAL PRESS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LOCAL PRESS LIMITED | Event Date | 2019-07-31 |
Notice is hereby given called pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 that the Final Meeting of the Members of the above named company will be held at the offices of Houston Hunter, 32 Shandon Drive, Bangor, Co Down BT20 5HR on Tuesday 3 September 2019 at 10.30 am to be followed by a Final Meeting of Creditors at 10.45 am for the purposes of receiving an account of the Liquidator's acts and dealings for the period of the liquidation. Forms of Proxy, if intended to be used, must be duly completed and lodged at the offices of Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR no later than 12.00 noon on the 2 September 2019 . Joan Houston : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LOCAL PRESS LIMITED | Event Date | 2019-03-14 |
l, Joan Houston of Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR ( 6548 ) give notice that I was appointed Liquidator of the above named company on 14 March 2019 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 April 2019 to send their names, addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Joan Houston of Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR , the Liquidator of the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Dated this 19th March 2019 Joan Houston : Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LOCAL PRESS LIMITED | Event Date | 2019-03-14 |
At a general meeting of the Company duly convened and held at 2 Cavendish Square, London, W1G 0PU on Thursday 14th March 2019 at 9.45am the following resolutions were passed: (a)Special Resolution That the Company be wound up voluntarily. And (b)Ordinary Resolutions That Joan Houston , Houston Hunter , 32 Shandon Drive, Bangor, Co Down be appointed as Liquidators for the purpose of the voluntary winding up of the Company. David King : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LOCAL PRESS LIMITED | Event Date | 2019-03-14 |
Liquidator's name and address: Joan Houston , Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LOCAL PRESS LTD | Event Date | 2019-03-01 |
NOTICE IS HEREBY GIVEN , pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 that a meeting of the creditors of the above-named company will be held at 2 Cavendish Square, London, W1G 0PU on Thursday 14 March 2019 at 10.00am for the purposes mentioned in Articles 85 to 87 of the said Order. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR not later than 12.00 noon on the business day immediately prior to the meeting. A list of the names and addresses of the company's creditors will be available for inspection free of charge at the offices of Houston Hunter on 12&13 March 2019 between the hours of 10.00am and 4.00pm. Dated: 27 February 2019 D King : Director : | |||
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. |