Company NameGood News Holdings Limited
Company StatusDissolved
Company Number05011723
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Gavin John Knight
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2a Havelock Road
Tonbridge
Kent
TN9 1JF
Secretary NameMr John Heginbotham
StatusClosed
Appointed02 May 2014(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 01 November 2016)
RoleCompany Director
Correspondence AddressSunnyside Cock Lane
Highwood
Chelmsford
CM1 3RB
Secretary NameJacqueline Margaret Farris
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address57 Millfields
Writtle
Chelmsford
Essex
CM1 3LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8k at £1Mrs S. Cullum
8.00%
Ordinary
35k at £1Trustees Of H.e. Knight Charitable Trust
35.00%
Ordinary
28k at £1Gavin Knight
28.00%
Ordinary
28k at £1John Heginbotham
28.00%
Ordinary
1000 at £1Mr A. Curry
1.00%
Ordinary

Financials

Year2014
Net Worth£44,059
Cash£39,622
Current Liabilities£2,024

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

30 April 2013Delivered on: 7 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 February 2005Delivered on: 11 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as unit 15 hallsford bridge ongar road ongar t/n ex 309360.
Outstanding
28 January 2005Delivered on: 29 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 11 hallsford bridge industrial estate stondon massey ongar essex.
Outstanding
28 January 2005Delivered on: 29 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 12A hallsford bridge industrial estate stondon massey ongar essex.
Outstanding
25 January 2010Delivered on: 3 February 2010
Satisfied on: 31 March 2010
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
13 July 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
(5 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 January 2015Director's details changed for Mr Gavin John Knight on 31 December 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(5 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 May 2014Appointment of Mr John Heginbotham as a secretary (2 pages)
2 May 2014Termination of appointment of Jacqueline Farris as a secretary (1 page)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100,000
(5 pages)
14 March 2014Registered office address changed from Good News Holdings Limited Hallsford Bridge Industrial Estate Ongar Essex CM5 9RX on 14 March 2014 (1 page)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 May 2013Registration of charge 050117230005 (17 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2010Director's details changed for Gavin John Knight on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Gavin John Knight on 1 October 2009 (2 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 November 2005Accounts for a small company made up to 30 June 2005 (5 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
7 February 2005Secretary's particulars changed (1 page)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
20 April 2004Particulars of contract relating to shares (4 pages)
20 April 2004Ad 23/02/04--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
7 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Director resigned (1 page)
9 January 2004Incorporation (22 pages)