MESSAGE PLUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMESSAGE PLUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01124822
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MESSAGE PLUS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is MESSAGE PLUS LIMITED located?

    Registered Office Address
    9 Wimpole Street
    W1G 9SR London
    Undeliverable Registered Office AddressNo

    What were the previous names of MESSAGE PLUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNITY HOUSING SERVICES LIMITEDMar 05, 1987Mar 05, 1987
    PEAKFINE LIMITEDJul 26, 1973Jul 26, 1973

    What are the latest accounts for MESSAGE PLUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest annual return for MESSAGE PLUS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MESSAGE PLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Jan 08, 2014

    10 pages4.68

    Registered office address changed from * the Message Pad Ltd Innovation Centre Warwick Technology Park Warwick CV34 6UW* on Jan 23, 2013

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of Mr William James Flind as a secretary

    2 pagesAP03

    Appointment of Mr William James Flind as a director

    2 pagesAP01

    Termination of appointment of Gary Sutton as a director

    1 pagesTM01

    Termination of appointment of Belinda Iliff-Wells as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 239 17/12/2012
    RES13

    Annual return made up to Mar 14, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2012

    Statement of capital on Mar 27, 2012

    • Capital: GBP 150,222
    SH01

    Accounts for a dormant company made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    6 pagesAA

    Appointment of Mrs Belinda Anne Iliff-Wells as a secretary

    1 pagesAP03

    Termination of appointment of Helen Dexter as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2009

    4 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    3 pages363a

    Accounts for a dormant company made up to Jun 30, 2008

    4 pagesAA

    Who are the officers of MESSAGE PLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLIND, William James
    4 Chichester Terrace
    BN2 1FG Brighton
    Flat 3
    England
    Secretary
    4 Chichester Terrace
    BN2 1FG Brighton
    Flat 3
    England
    174764300001
    FLIND, William James
    4 Chichester Terrace
    BN2 1FG Brighton
    Flat 3
    England
    Director
    4 Chichester Terrace
    BN2 1FG Brighton
    Flat 3
    England
    EnglandBritishCompany Director72396120009
    ANGUS, George David
    30 Cause End Road
    MK43 9DB Wootton
    Bedfordshire
    Secretary
    30 Cause End Road
    MK43 9DB Wootton
    Bedfordshire
    BritishCompany Secretary6279030001
    DEXTER, Helen Margaret
    16 16
    Aston Magna
    GL56 9QQ Moreton In Marsh
    Gloucestershire
    Secretary
    16 16
    Aston Magna
    GL56 9QQ Moreton In Marsh
    Gloucestershire
    British74771640006
    ILIFF-WELLS, Belinda Anne
    The Message Pad Ltd
    Innovation Centre
    CV34 6UW Warwick Technology Park
    Warwick
    Secretary
    The Message Pad Ltd
    Innovation Centre
    CV34 6UW Warwick Technology Park
    Warwick
    155286360001
    JAMES, Christopher Denis
    Beausale House
    Beausale
    CV35 7NZ Warwick
    Warwickshire
    Secretary
    Beausale House
    Beausale
    CV35 7NZ Warwick
    Warwickshire
    BritishDirector29735360001
    GLIDEWORTH SECRETARIAL SERVICES LIMITED
    48 Portland Place
    W1N 4AJ London
    Secretary
    48 Portland Place
    W1N 4AJ London
    5940480001
    ANGUS, George David
    30 Cause End Road
    MK43 9DB Wootton
    Bedfordshire
    Director
    30 Cause End Road
    MK43 9DB Wootton
    Bedfordshire
    EnglandBritishCompany Director6279030001
    ANGUS, Paul George
    30 Antilles Bay Apartments
    Lawn House Close
    E14 9YG London
    Director
    30 Antilles Bay Apartments
    Lawn House Close
    E14 9YG London
    BritishIt Director69736130001
    COLLETT, Philip
    34 Albion Hill
    IG10 4RD Loughton
    Essex
    Director
    34 Albion Hill
    IG10 4RD Loughton
    Essex
    BritishCompany Director50172320001
    CONWAY, Roy Emanuel
    Whitepines
    29 Bush Hill Winchmore Hill
    N21 2BT London
    Director
    Whitepines
    29 Bush Hill Winchmore Hill
    N21 2BT London
    EnglandBritishCompany Director34197290001
    CONWAY, Stephen Stuart
    4a Lyndhurst Road
    Hampstead
    NW3 5PX London
    Director
    4a Lyndhurst Road
    Hampstead
    NW3 5PX London
    BritishCompany Director51777440002
    DEXTER, Helen Margaret
    The Cottage
    Mill Lane Halford
    CV34 5BY Shipston On Stour
    Warwickshire
    Director
    The Cottage
    Mill Lane Halford
    CV34 5BY Shipston On Stour
    Warwickshire
    BritishDirector74771640002
    JAMES, Christopher Denis
    Beausale House
    Beausale
    CV35 7NZ Warwick
    Warwickshire
    Director
    Beausale House
    Beausale
    CV35 7NZ Warwick
    Warwickshire
    BritishDirector29735360001
    MARCUS, Martin Alan
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    Director
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    BritishCompany Director35543430001
    MATTHEW, Mary Catherine Elizabeth
    44 Leighton Avenue
    E12 6JW London
    Director
    44 Leighton Avenue
    E12 6JW London
    BritishOperations Director65615880001
    MENHENNET, Mark Steven
    Spinney Cottage
    NG25 0RN Oxton Hill
    Nottinghamshire
    Director
    Spinney Cottage
    NG25 0RN Oxton Hill
    Nottinghamshire
    United KingdomBritishDirector Manager96278670001
    NIALL, Mandy Joy
    10 Hawthorns
    IG8 0RN Woodford Green
    Essex
    Director
    10 Hawthorns
    IG8 0RN Woodford Green
    Essex
    BritishCompany Director39822560001
    PORTER, Allan William
    147 Worrin Road
    CM15 8JR Shenfield
    Essex
    Director
    147 Worrin Road
    CM15 8JR Shenfield
    Essex
    BritishCompany Director17567090001
    RICHARDSON, Ernest Arthur
    34 Townsend Lane
    AL5 2QS Harpenden
    Hertfordshire
    Director
    34 Townsend Lane
    AL5 2QS Harpenden
    Hertfordshire
    United KingdomBritishDirector5161170002
    ROBINSON, Christopher Anthony
    48 Homefield Road
    CR5 1ES Old Coulsdon
    Surrey
    Director
    48 Homefield Road
    CR5 1ES Old Coulsdon
    Surrey
    EnglandBritishOperational Director93578340001
    ROGERS, Kevin Graham
    12 Spring Lane
    Radford Semele
    CV31 1XD Leamington Spa
    Warwickshire
    Director
    12 Spring Lane
    Radford Semele
    CV31 1XD Leamington Spa
    Warwickshire
    BritishDirector74771610001
    RUPAREL, Kit
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Director
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    BritishDirector75474160001
    SUTTON, Gary
    8 Swallowdale
    Walsall Wood
    WS9 9RE Walsall
    Director
    8 Swallowdale
    Walsall Wood
    WS9 9RE Walsall
    EnglandBritishFinance Director61897930001

    Does MESSAGE PLUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 30, 2003
    Delivered On Feb 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 2003Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 16, 1995
    Delivered On Jun 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 21, 1995Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 29, 1994
    Delivered On Apr 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bank Street Guarantees Limited
    Transactions
    • Apr 01, 1994Registration of a charge (395)
    • Jan 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 07, 1993
    Delivered On May 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 7/5/93
    Short particulars
    £5,000 by way of rent deposit.
    Persons Entitled
    • Seattle Limited
    Transactions
    • May 17, 1993Registration of a charge (395)
    • Jul 31, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 20, 1987
    Delivered On Oct 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H premises k/a plot 139 block 1 london yard intended to be k/a 21 vermeer court 1 rembrandt close london E14. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Blandford Holdings Limited.
    Transactions
    • Oct 29, 1987Registration of a charge
    • Jul 31, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 04, 1986
    Delivered On Nov 12, 1986
    Satisfied
    Amount secured
    All moneys due or to become due from portland place developments limited to the chargee on any account whatsoever.
    Short particulars
    L/Hold unit 2/31 london yard manchester road london E14 see doc for fuller details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bench Mark Trust Limited
    Transactions
    • Nov 12, 1986Registration of a charge
    • Jul 31, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from portland place construction limited to the chargee on any account whatsoever.
    Short particulars
    L/H premises k/a 8 culmington mansions culmington parade ealing london W13 together with the goodwill of any trade or business carries on at the together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Edward Manson & Company Limited
    Transactions
    • Jul 30, 1982Registration of a charge
    • Jul 31, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 16, 1982
    Delivered On Apr 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flats 2, 9 and 12 culmington mansions culmington parade, london W13. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Pengeford Limited
    Transactions
    • Apr 20, 1982Registration of a charge
    • Jul 31, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 1979
    Delivered On Jul 03, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    57 palmeston road buckhurst hill essex.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jul 03, 1979Registration of a charge
    • Jul 31, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 23, 1978
    Delivered On Nov 27, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-57 palmeston road, buckhurst hill, epping forest with all fixtures t/n-EX20561.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 27, 1978Registration of a charge
    • Jul 31, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 1978
    Delivered On Oct 12, 1978
    Satisfied
    Amount secured
    £25,000
    Short particulars
    79 sutherland avenue london W9 t/n-298740.
    Persons Entitled
    • Temergrade LTD
    Transactions
    • Oct 12, 1978Registration of a charge
    • Jul 31, 1995Statement of satisfaction of a charge in full or part (403a)

    Does MESSAGE PLUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2013Commencement of winding up
    Aug 09, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert William Leslie Horton
    9 Wimpole Street
    W1G 9SR London
    practitioner
    9 Wimpole Street
    W1G 9SR London
    Nigel David Nutting
    9 Wimpole Street
    W1G 9SR London
    practitioner
    9 Wimpole Street
    W1G 9SR London

    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