MALL MESSAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMALL MESSAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00803682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MALL MESSAGES LIMITED?

    • Development of building projects (41100) / Construction

    Where is MALL MESSAGES LIMITED located?

    Registered Office Address
    52 Grosvenor Gardens
    SW1W 0AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MALL MESSAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL & REGIONAL (HOLM ST) LIMITEDMay 10, 2000May 10, 2000
    CAPITAL & REGIONAL LIMITEDDec 21, 1999Dec 21, 1999
    CAPITAL AND REGIONAL LIMITEDApr 29, 1996Apr 29, 1996
    DAWSON INVESTMENTS LIMITEDMay 04, 1964May 04, 1964

    What are the latest accounts for MALL MESSAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MALL MESSAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Director's details changed for Mr Charles Andrew Rover Staveley on Jun 12, 2017

    2 pagesCH01

    Director's details changed for Mr Kenneth Charles Ford on Jun 12, 2017

    2 pagesCH01

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Termination of appointment of Mark Richard Bourgeois as a director on Dec 22, 2016

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to May 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 2.000005
    SH01

    Appointment of Mr Mark Richard Bourgeois as a director

    2 pagesAP01

    Termination of appointment of Xavier Pullen as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to May 10, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Falguni Desai as a secretary

    1 pagesTM02

    Appointment of Mr Stuart Andrew Wetherly as a secretary

    1 pagesAP03

    Statement of capital on Aug 29, 2012

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of MALL MESSAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WETHERLY, Stuart Andrew
    Grosvenor Gardens
    SW1W 0AU London
    52
    Secretary
    Grosvenor Gardens
    SW1W 0AU London
    52
    177531180001
    FORD, Kenneth Charles
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritishChartered Surveyor52710005
    STAVELEY, Charles Andrew Rover
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritishChartered Accountant133771640001
    CORAL, Lynda Sharon
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    Secretary
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    British34029880002
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    BARBER, Martin
    1a Norfolk Road
    NW8 6AX London
    Director
    1a Norfolk Road
    NW8 6AX London
    EnglandBritishCompany Director35534320007
    BOURGEOIS, Mark Richard
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritishChartered Surveyor60776880004
    BOYLAND, Roger Michael
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    Director
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    BritishChartered Accountant33984480006
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    BritishChartered Accountant34029880004
    PULLEN, Xavier
    65 Studdridge Street
    SW6 3SL London
    Director
    65 Studdridge Street
    SW6 3SL London
    EnglandBritishCompany Director78912170008
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritishChartered Accountant32866350001

    Who are the persons with significant control of MALL MESSAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Gardens
    SW1W 0AU London
    52
    England
    Apr 06, 2016
    Grosvenor Gardens
    SW1W 0AU London
    52
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1399411
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MALL MESSAGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on 11TH december 1996
    Created On Oct 11, 1996
    Delivered On Dec 23, 1996
    Satisfied
    Amount secured
    All sums of principal interest and charges at any time due from the company and/or capital & regional properties PLC to the chargee
    Short particulars
    (I) one waterloo place,edinburgh,county of midlothian and the lothian region comprising shop no.3 Leith st; (ii) 2 shops nos. 1 waterloo place and 1 leith st and various other properties listed. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Dec 23, 1996Registration of a charge (395)
    • Aug 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1996
    Delivered On Jul 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from capital and regional properties limited to the chargee on any account whatsoever
    Short particulars
    Property k/a victoria house, templegate, bristol. Fixed charges on all buildings and other structures fixed to the property, goodwill, plant machinery and other items and the proceeds of any claim made under any insurance policy relating to the property. Assignment of all rental sums.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 1996Registration of a charge (395)
    • Feb 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1996
    Delivered On Jul 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from capital and regional properties PLC to the chargee on any account whatsoever
    Short particulars
    Legal mortgage property k/as humberstone house 79/85 humberstone gate leicester fixed charge the goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 1996Registration of a charge (395)
    • Mar 03, 1998Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Apr 30, 1996
    Delivered On May 03, 1996
    Satisfied
    Amount secured
    All monies due from regional properties PLC to the chargee on any account whatsoever in connection with the leasehold property known as st.james's house,charlotte street,manchester
    Short particulars
    L/Hold property - st.james's house,charlotte st,manchester with all plant,machinery,fixtures/fittings thereon; t/no la 91177.
    Persons Entitled
    • Socie'te' Ge'ne'rale
    Transactions
    • May 03, 1996Registration of a charge (395)
    • Feb 04, 2000Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 4TH march 1996
    Created On Feb 27, 1996
    Delivered On Mar 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of the personal bond dated 22ND september 1995
    Short particulars
    99 and 100 holm street glasgow t/no GLA54510.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 1996Registration of a charge (395)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Oct 02, 1995
    Delivered On Oct 12, 1995
    Satisfied
    Amount secured
    The capital & regional properties PLC's present and future debts to the bank in terms of the personal bond granted by capital & regional properties PLC dated 22ND september 1995
    Short particulars
    Baltic chambers,glasgow,comprising the subjects 40 to 60 wellington st,1/3 cadogan street and 102/108 holm st,glasgow; t/no gla 26779.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • Feb 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of variation of standard security presented for registration in scotland
    Created On Jan 31, 1991
    Delivered On Feb 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company or owlamber limited or capital and regional properties limited to the chargee on any account whatsoever together with all other costs and expenses incurred by charterhouse bank limited in relation to standard security as varied by this deed of variation.
    Short particulars
    The subjects k/as baltic chambers forty to sixty wellington street, one to three cadogan street and one hundred and two to one hundred and eight holm street, glasgow. Title no. Gla 26779. (please see doc M395 for full details).
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Feb 21, 1991Registration of a charge
    • Jul 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Aug 09, 1989
    Delivered On Aug 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company or owlamber limited or capital & regional properties PLC to charterhouse bank limited
    Short particulars
    All and whole the subjects k/a baltic chamber 40-60 wellington street, 1-3 cadogan street and 102-108 holm street glasgow t/n gla 26779.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Aug 21, 1989Registration of a charge
    • Jul 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 27, 1989
    Delivered On Aug 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over:- (1) all rights, estates or other interests together with all buildings, structures, fixtures and fittings (including trade fixture and fittings) and fixed plant and machinery (ii) book and other debts floating charge all the undertaking and all the assets (please see doc 395 for full details).
    Persons Entitled
    • Charter House Bank Limited
    Transactions
    • Aug 12, 1989Registration of a charge
    • Jul 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit of title deeds and documents
    Created On Aug 10, 1988
    Delivered On Aug 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deeds & documents at any time deposited with the chargee by the company and all property & premises comprised in thedeeds together with the buildings & all fixed plant, machinery & fixtures therein.
    Persons Entitled
    • Hill Samuel & Co. Limited
    Transactions
    • Aug 17, 1988Registration of a charge
    Floating charge
    Created On Aug 10, 1988
    Delivered On Aug 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over & future calls. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Hill Samuel & Co. Limited
    Transactions
    • Aug 17, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0