MESSAGE PLUS LIMITED
Overview
Company Name | MESSAGE PLUS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01124822 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MESSAGE PLUS LIMITED?
Company Name | From | Until |
---|---|---|
COMMUNITY HOUSING SERVICES LIMITED | Mar 05, 1987 | Mar 05, 1987 |
PEAKFINE LIMITED | Jul 26, 1973 | Jul 26, 1973 |
What are the latest accounts for MESSAGE PLUS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What is the status of the latest annual return for MESSAGE PLUS LIMITED?
Annual Return |
|
---|
What are the latest filings for MESSAGE PLUS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2014 | 10 pages | 4.68 | ||||||||||||||
Registered office address changed from * the Message Pad Ltd Innovation Centre Warwick Technology Park Warwick CV34 6UW* on Jan 23, 2013 | 2 pages | AD01 | ||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr William James Flind as a secretary | 2 pages | AP03 | ||||||||||||||
Appointment of Mr William James Flind as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gary Sutton as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Belinda Iliff-Wells as a secretary | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 6 pages | AA | ||||||||||||||
Appointment of Mrs Belinda Anne Iliff-Wells as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Helen Dexter as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
legacy | 1 pages | 403a | ||||||||||||||
legacy | 1 pages | 403a | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2008 | 4 pages | AA | ||||||||||||||
Who are the officers of MESSAGE PLUS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLIND, William James | Secretary | 4 Chichester Terrace BN2 1FG Brighton Flat 3 England | 174764300001 | |||||||
FLIND, William James | Director | 4 Chichester Terrace BN2 1FG Brighton Flat 3 England | England | British | Company Director | 72396120009 | ||||
ANGUS, George David | Secretary | 30 Cause End Road MK43 9DB Wootton Bedfordshire | British | Company Secretary | 6279030001 | |||||
DEXTER, Helen Margaret | Secretary | 16 16 Aston Magna GL56 9QQ Moreton In Marsh Gloucestershire | British | 74771640006 | ||||||
ILIFF-WELLS, Belinda Anne | Secretary | The Message Pad Ltd Innovation Centre CV34 6UW Warwick Technology Park Warwick | 155286360001 | |||||||
JAMES, Christopher Denis | Secretary | Beausale House Beausale CV35 7NZ Warwick Warwickshire | British | Director | 29735360001 | |||||
GLIDEWORTH SECRETARIAL SERVICES LIMITED | Secretary | 48 Portland Place W1N 4AJ London | 5940480001 | |||||||
ANGUS, George David | Director | 30 Cause End Road MK43 9DB Wootton Bedfordshire | England | British | Company Director | 6279030001 | ||||
ANGUS, Paul George | Director | 30 Antilles Bay Apartments Lawn House Close E14 9YG London | British | It Director | 69736130001 | |||||
COLLETT, Philip | Director | 34 Albion Hill IG10 4RD Loughton Essex | British | Company Director | 50172320001 | |||||
CONWAY, Roy Emanuel | Director | Whitepines 29 Bush Hill Winchmore Hill N21 2BT London | England | British | Company Director | 34197290001 | ||||
CONWAY, Stephen Stuart | Director | 4a Lyndhurst Road Hampstead NW3 5PX London | British | Company Director | 51777440002 | |||||
DEXTER, Helen Margaret | Director | The Cottage Mill Lane Halford CV34 5BY Shipston On Stour Warwickshire | British | Director | 74771640002 | |||||
JAMES, Christopher Denis | Director | Beausale House Beausale CV35 7NZ Warwick Warwickshire | British | Director | 29735360001 | |||||
MARCUS, Martin Alan | Director | 17 Monkhams Drive IG8 0LG Woodford Green Essex | British | Company Director | 35543430001 | |||||
MATTHEW, Mary Catherine Elizabeth | Director | 44 Leighton Avenue E12 6JW London | British | Operations Director | 65615880001 | |||||
MENHENNET, Mark Steven | Director | Spinney Cottage NG25 0RN Oxton Hill Nottinghamshire | United Kingdom | British | Director Manager | 96278670001 | ||||
NIALL, Mandy Joy | Director | 10 Hawthorns IG8 0RN Woodford Green Essex | British | Company Director | 39822560001 | |||||
PORTER, Allan William | Director | 147 Worrin Road CM15 8JR Shenfield Essex | British | Company Director | 17567090001 | |||||
RICHARDSON, Ernest Arthur | Director | 34 Townsend Lane AL5 2QS Harpenden Hertfordshire | United Kingdom | British | Director | 5161170002 | ||||
ROBINSON, Christopher Anthony | Director | 48 Homefield Road CR5 1ES Old Coulsdon Surrey | England | British | Operational Director | 93578340001 | ||||
ROGERS, Kevin Graham | Director | 12 Spring Lane Radford Semele CV31 1XD Leamington Spa Warwickshire | British | Director | 74771610001 | |||||
RUPAREL, Kit | Director | 54 Clarendon Avenue CV32 4SA Leamington Spa Warwickshire | British | Director | 75474160001 | |||||
SUTTON, Gary | Director | 8 Swallowdale Walsall Wood WS9 9RE Walsall | England | British | Finance Director | 61897930001 |
Does MESSAGE PLUS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MESSAGE PLUS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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