MALL MESSAGES LIMITED
Overview
Company Name | MALL MESSAGES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00803682 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MALL MESSAGES LIMITED?
Company Name | From | Until |
---|---|---|
CAPITAL & REGIONAL (HOLM ST) LIMITED | May 10, 2000 | May 10, 2000 |
CAPITAL & REGIONAL LIMITED | Dec 21, 1999 | Dec 21, 1999 |
CAPITAL AND REGIONAL LIMITED | Apr 29, 1996 | Apr 29, 1996 |
DAWSON INVESTMENTS LIMITED | May 04, 1964 | May 04, 1964 |
What are the latest accounts for MALL MESSAGES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MALL MESSAGES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Director's details changed for Mr Charles Andrew Rover Staveley on Jun 12, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Kenneth Charles Ford on Jun 12, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Richard Bourgeois as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark Richard Bourgeois as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Xavier Pullen as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Falguni Desai as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Stuart Andrew Wetherly as a secretary | 1 pages | AP03 | ||||||||||||||
Statement of capital on Aug 29, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Who are the officers of MALL MESSAGES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WETHERLY, Stuart Andrew | Secretary | Grosvenor Gardens SW1W 0AU London 52 | 177531180001 | |||||||
FORD, Kenneth Charles | Director | Grosvenor Gardens SW1W 0AU London 52 | England | British | Chartered Surveyor | 52710005 | ||||
STAVELEY, Charles Andrew Rover | Director | Grosvenor Gardens SW1W 0AU London 52 | England | British | Chartered Accountant | 133771640001 | ||||
CORAL, Lynda Sharon | Secretary | 26 Dene Road HA6 2BT Northwood Middlesex | British | 34029880002 | ||||||
DESAI, Falguni Rameshchandra | Secretary | Apartment 108 20 Palace Street SW1E 5BA London | British | 77755390004 | ||||||
BARBER, Martin | Director | 1a Norfolk Road NW8 6AX London | England | British | Company Director | 35534320007 | ||||
BOURGEOIS, Mark Richard | Director | Grosvenor Gardens SW1W 0AU London 52 | England | British | Chartered Surveyor | 60776880004 | ||||
BOYLAND, Roger Michael | Director | Flat 5 Wellesley House Lower Sloane Street SW1W 8AL London | British | Chartered Accountant | 33984480006 | |||||
CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | Chartered Accountant | 34029880004 | |||||
PULLEN, Xavier | Director | 65 Studdridge Street SW6 3SL London | England | British | Company Director | 78912170008 | ||||
SUNNUCKS, William D'Urban | Director | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | England | British | Chartered Accountant | 32866350001 |
Who are the persons with significant control of MALL MESSAGES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capital & Regional Plc | Apr 06, 2016 | Grosvenor Gardens SW1W 0AU London 52 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MALL MESSAGES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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