MAILCOM PLC

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

    Company NameMAILCOM PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01620040
    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 MAILCOM PLC?

    • (2222) /

    Where is MAILCOM PLC located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAILCOM PLC?

    Previous Company Names
    Company NameFromUntil
    MAILCOM LIMITEDJun 11, 1982Jun 11, 1982
    ASHBAIT LIMITEDMar 04, 1982Mar 04, 1982

    What are the latest accounts for MAILCOM PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for MAILCOM PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 14, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 14, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 14, 2018

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 14, 2017

    11 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2015

    11 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2014

    10 pages4.68

    Insolvency filing

    Insolvency:secretary od state's certificate of release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Mar 14, 2013

    15 pages4.68

    Insolvency filing

    Insolvency:order of court removing stephen hunt as liquidator of the company
    9 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Mar 19, 2012

    9 pages4.68

    Registered office address changed from * C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birminghamroad Alcester Warwickshire B49 5JG* on May 15, 2012

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    7 pages600

    Liquidators' statement of receipts and payments to Sep 06, 2011

    5 pages4.68

    Administrator's progress report to Aug 27, 2010

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    13 pages2.34B

    Result of meeting of creditors

    5 pages2.23B

    Statement of affairs with form 2.14B

    13 pages2.16B

    Statement of administrator's proposal

    34 pages2.17B

    Who are the officers of MAILCOM PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTHORP, Nigel
    3 Almond Drive
    Gamlingay
    SG19 3NA Sandy
    Bedfordshire
    Secretary
    3 Almond Drive
    Gamlingay
    SG19 3NA Sandy
    Bedfordshire
    Other6213500001
    COLES, Michael Nicholas
    High Street
    Collingtree
    NN4 0NE Northampton
    4
    Northamptonshire
    Director
    High Street
    Collingtree
    NN4 0NE Northampton
    4
    Northamptonshire
    United KingdomBritishSales Director134854350001
    PEGG, James William
    8 Linnet Close
    NE36 8LW Ashington
    Northumberland
    Director
    8 Linnet Close
    NE36 8LW Ashington
    Northumberland
    BritishCompany Director103013160001
    SHOTTON, Andrew Edward
    Raven Cottage
    Common Street, Ravenstone
    MK46 5AR Olney
    Bucks
    Director
    Raven Cottage
    Common Street, Ravenstone
    MK46 5AR Olney
    Bucks
    United KingdomBritishCommercial Director127763750001
    SHOTTON, Neil Peter
    Cowley
    GL53 9NW Cheltenham
    Cockleford Farm
    Gloucestershire
    Director
    Cowley
    GL53 9NW Cheltenham
    Cockleford Farm
    Gloucestershire
    United KingdomBritishCompany Director108658890003
    SHOTTON, Robert Edward
    21 Charlewood House Church Road
    Woburn Sands
    MK17 8TA Milton Keynes
    Buckinghamshire
    Director
    21 Charlewood House Church Road
    Woburn Sands
    MK17 8TA Milton Keynes
    Buckinghamshire
    BritishCompany Director29467650003
    WESTOBY, Philip Lansdown
    23 Morrison Park Road
    NN6 7BJ West Haddon
    Northamptonshire
    Director
    23 Morrison Park Road
    NN6 7BJ West Haddon
    Northamptonshire
    United KingdomBritishCompany Director98956890001
    ISENBERG, Brett
    204 New Kings Road
    SW6 4NF London
    Secretary
    204 New Kings Road
    SW6 4NF London
    British/S AfricanChartered Accountant114528670001
    NOIK, Darryl Sean
    12 Foxmore Street
    SW11 4PU London
    Secretary
    12 Foxmore Street
    SW11 4PU London
    British62951950001
    WESTHORP, Nigel
    3 Almond Drive
    Gamlingay
    SG19 3NA Sandy
    Bedfordshire
    Secretary
    3 Almond Drive
    Gamlingay
    SG19 3NA Sandy
    Bedfordshire
    Other6213500001
    AUSTIN, Alan
    The Barn
    Watery Lane
    MK19 6DZ Beachampton
    Buckinghamshire
    Director
    The Barn
    Watery Lane
    MK19 6DZ Beachampton
    Buckinghamshire
    BritishDirector72281420001
    BANNATYNE, Alan Robert
    52 Shorrolds Road
    SW6 7TP London
    Director
    52 Shorrolds Road
    SW6 7TP London
    BritishCompany Director71049100001
    BELL, David Guy
    3 Carnoustie Grove
    Bletchley
    MK3 7RP Milton Keynes
    Director
    3 Carnoustie Grove
    Bletchley
    MK3 7RP Milton Keynes
    BritishDirector34635430001
    CHIANG, Alexander Jong-Luan
    40 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    Director
    40 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    EnglandBritishManaging Director36436550001
    CROSSMAN, Alan Frank
    64 Bucknalls Drive
    Bricket Wood
    St Albans
    Hertfordshire
    Director
    64 Bucknalls Drive
    Bricket Wood
    St Albans
    Hertfordshire
    BritishCompany Executive14407020001
    DE VILLIERS, Dawid Keith
    Thornlea
    Fireball Hill
    SL5 9PJ Sunningdale
    Director
    Thornlea
    Fireball Hill
    SL5 9PJ Sunningdale
    South AfricanDirector90408800001
    FERRIE, Graham William
    High Street South
    Tiffield
    NN12 8AB Towcester
    16
    Northamptonshire
    Uk
    Director
    High Street South
    Tiffield
    NN12 8AB Towcester
    16
    Northamptonshire
    Uk
    EnglandBritishDirector134920060001
    GRAY, Stuart Lawrence
    1 Acle Burn
    Woodham Village
    DL5 4XB Durham
    County Durham
    Director
    1 Acle Burn
    Woodham Village
    DL5 4XB Durham
    County Durham
    United KingdomBritishGeneral Manager72671770002
    ISENBERG, Brett
    204 New Kings Road
    SW6 4NF London
    Director
    204 New Kings Road
    SW6 4NF London
    British/S AfricanChartered Accountant114528670001
    KIRSH, William
    137a Willowbrooke Place
    Sandown 2193
    South Africa
    Director
    137a Willowbrooke Place
    Sandown 2193
    South Africa
    South AfricanCompany Director55868290001
    LOWDEN, John
    Selby House 38 Shenley Road
    Shenley Church End
    MK6 6AB Milton Keynes
    Director
    Selby House 38 Shenley Road
    Shenley Church End
    MK6 6AB Milton Keynes
    BritishCompany Executive14407050002
    MCBRIDE, Spencer
    21 Eastwood Place
    NE23 3HU Cramlington
    Northumberland
    Director
    21 Eastwood Place
    NE23 3HU Cramlington
    Northumberland
    BritishFinance Director92948380001
    MCCONNELL, Nicholas
    7 The Choakles
    Wootton
    NN4 6AP Northampton
    Northamptonshire
    Director
    7 The Choakles
    Wootton
    NN4 6AP Northampton
    Northamptonshire
    BritishGroup Client Services68239260001
    NOIK, Darryl Sean
    12 Foxmore Street
    SW11 4PU London
    Director
    12 Foxmore Street
    SW11 4PU London
    EnglandBritishDirector62951950001
    O'REILLY, David Leslie
    22 Warner Close
    Cleeve
    BS49 4TA Bristol
    Director
    22 Warner Close
    Cleeve
    BS49 4TA Bristol
    BritishDirector57342970001
    PARNELL, Melvin Glyn
    5 Trinculo Grove
    Heathcote
    CV34 6EG Warwick
    Warwickshire
    Director
    5 Trinculo Grove
    Heathcote
    CV34 6EG Warwick
    Warwickshire
    EnglandBritishCompany Director102514010001
    PHILLIPS, Andrew Jeffrey
    14 Southside Gardens
    South Hylton
    SR4 0NP Sunderland
    Tyne & Wear
    Director
    14 Southside Gardens
    South Hylton
    SR4 0NP Sunderland
    Tyne & Wear
    EnglandBritishCompany Director116277170001
    PHILLIPS, Andrew Jeffrey
    15 Lodgeside Meadow
    SR3 2PN Sunderland
    Tyne And Wear
    Director
    15 Lodgeside Meadow
    SR3 2PN Sunderland
    Tyne And Wear
    BritishTele-Marketing57928530001
    SAWKINS, John
    Balmoral House Castlewood
    Davids Lane
    BH24 2AX Ringwood
    Hampshire
    Director
    Balmoral House Castlewood
    Davids Lane
    BH24 2AX Ringwood
    Hampshire
    BritishMarketing Consultant75678330001
    SHEPHERD, Keith
    Sherington Lodge
    Gun Lane Sherington
    Newport Pagnell
    Buckinghamshire
    Director
    Sherington Lodge
    Gun Lane Sherington
    Newport Pagnell
    Buckinghamshire
    BritishCompany Executive14407080002
    SHOTTON, Neil Peter
    19 Liberty Green
    Washington Old Village
    NE38 7UA Washington
    Tyne And Wear
    Director
    19 Liberty Green
    Washington Old Village
    NE38 7UA Washington
    Tyne And Wear
    BritishCompany Director108658890001
    SHOTTON, Robert Edward
    Riverside Manor 37 The Drive
    NN7 2AY Horton
    Northamptonshire
    Director
    Riverside Manor 37 The Drive
    NN7 2AY Horton
    Northamptonshire
    BritishCompany Executive29467650001
    STRAWBRIDGE, Kevin
    11 Wareing Lane
    NN7 1DS Denton
    Northamptonshire
    Director
    11 Wareing Lane
    NN7 1DS Denton
    Northamptonshire
    BritishDirector77336080001
    TOWNSEND, Christopher Peter
    27 Margin Drive
    Wimbledon Common
    SW19 5HA London
    Director
    27 Margin Drive
    Wimbledon Common
    SW19 5HA London
    BritishNon Exec Director57099940002
    WATSON, Allan
    Charters Farm
    Charters Road
    SL5 9QZ Ascot
    Berkshire
    Director
    Charters Farm
    Charters Road
    SL5 9QZ Ascot
    Berkshire
    EnglandBritishDirector68962770002

    Does MAILCOM PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 08, 2009
    Delivered On Sep 11, 2009
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Retro Grand Limited
    Transactions
    • Sep 11, 2009Registration of a charge (395)
    Debenture
    Created On Jun 11, 2009
    Delivered On Jun 18, 2009
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Jun 18, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On Sep 25, 2007
    Delivered On Oct 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    Debenture
    Created On Jun 12, 2007
    Delivered On Jun 16, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Cattles Invoice Finance LTD
    Transactions
    • Jun 16, 2007Registration of a charge (395)
    • Jan 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 18, 2007
    Delivered On Jan 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The interest in any freehold or leasehold property, uncalled capital and goodwill, book debts and all other undertakings and assets whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Jan 20, 2007Registration of a charge (395)
    Legal charge
    Created On Aug 23, 2004
    Delivered On Aug 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south west side of snowdon drive winterhill industrial estate milton keynes buckinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 2004Registration of a charge (395)
    • Sep 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 05, 2004
    Delivered On Aug 10, 2004
    Satisfied
    Amount secured
    £21,415.36 due or to become due from the company to the chargee
    Short particulars
    2 x fronport A60 server.
    Persons Entitled
    • European Leasing PLC
    Transactions
    • Aug 10, 2004Registration of a charge (395)
    • Sep 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 04, 2004
    Delivered On Jun 23, 2004
    Satisfied
    Amount secured
    £21,415.36 due or to become due from the company to the chargee
    Short particulars
    3 x kern 2000 intelligent enclosing machines.
    Persons Entitled
    • European Leasing PLC
    Transactions
    • Jun 23, 2004Registration of a charge (395)
    • Sep 25, 2006Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Sep 01, 2003
    Delivered On Sep 12, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 12, 2003Registration of a charge (395)
    • Oct 13, 2009Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit letter
    Created On Jan 02, 2003
    Delivered On Jan 13, 2003
    Satisfied
    Amount secured
    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
    Short particulars
    By way of fixed charge all of the company's interest in an interest-earning deposit account to be opened and all money from time to time standing to the credit of or accruing to the deposit account.
    Persons Entitled
    • Ubs Global Asset Management (UK) LTD (the Landlord)
    Transactions
    • Jan 13, 2003Registration of a charge (395)
    • Sep 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 05, 2002
    Delivered On Aug 09, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    • Jan 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 29, 2000
    Delivered On Jul 04, 2000
    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
    • Jul 04, 2000Registration of a charge (395)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 29, 1999
    Delivered On Jul 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H k/a mailcom unit phase 1 follingby park wardley gateshead tyne & wear. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 13, 1999Registration of a charge (395)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Occupational lease rental deposit charge
    Created On Dec 02, 1998
    Delivered On Dec 15, 1998
    Satisfied
    Amount secured
    £656,656.95 due or to become due from the company to the chargee
    Short particulars
    A fixed charge over £656,656.95 together with all further sums lodged in the account numbered 10052394.
    Persons Entitled
    • Royal & Sun Alliance Trust Company Limited
    Transactions
    • Dec 15, 1998Registration of a charge (395)
    • Aug 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 1996
    Delivered On Nov 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The mailcom unit phase 1 follingsby park wardley gatehead tyne and wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1996Registration of a charge (395)
    • May 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 1996
    Delivered On Mar 01, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Edward Shotton, John Lowden and Keith Shepherd Being the Managing Trustees for the Timebeing of the Mailcom 1985 Retirement Benefits Scheme
    Transactions
    • Mar 01, 1996Registration of a charge (395)
    • Mar 24, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 21, 2000Statement of satisfaction of a charge in full or part (403a)
    All assets debenture deed
    Created On Dec 08, 1995
    Delivered On Dec 11, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Commercial Finance Limited
    Transactions
    • Dec 11, 1995Registration of a charge (395)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 06, 1995
    Delivered On Dec 11, 1995
    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
    • Barclays Bank PLC
    Transactions
    • Dec 11, 1995Registration of a charge (395)
    • Jun 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 1994
    Delivered On Jun 17, 1994
    Satisfied
    Amount secured
    £220,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    Fixed charge over all the benefit and interest of mailcom PLC under the invoice discounting agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Mailcom 1985 Retirement Benefit Scheme
    Transactions
    • Jun 17, 1994Registration of a charge (395)
    • Mar 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 29, 1994
    Delivered On May 10, 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
    • Ucb Invoice Discounting Limited
    Transactions
    • May 10, 1994Registration of a charge (395)
    • Feb 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jan 27, 1992
    Delivered On Feb 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See schedule attached to form 395 for details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1992Registration of a charge (395)
    • Jul 14, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed.
    Created On Aug 28, 1990
    Delivered On Aug 31, 1990
    Satisfied
    Amount secured
    £1,855,000. under the terms of the charge
    Short particulars
    F/H land within winterhill industrial estate/employment area milton keynes in the county of buckingham and containing 1.798 acres or thereabouts.
    Persons Entitled
    • Alliance and Leicester Building Society.
    Transactions
    • Aug 31, 1990Registration of a charge
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 1990
    Delivered On Aug 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4 & 5 alston road, pattinson industrial estate washington, tyne & wear t/n-ty 206648.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1990Registration of a charge
    • May 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 1990
    Delivered On Aug 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings k/a phase 2, winterhill, milton keynes, buckinghamshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1990Registration of a charge
    • Jun 09, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 1990
    Delivered On Aug 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 alston road, pattinson industrial estate, washington tyne & wear title no: ty 209780.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1990Registration of a charge
    • May 15, 1998Statement of satisfaction of a charge in full or part (403a)

    Does MAILCOM PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2010Administration started
    Sep 07, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    T Papanicola
    Suite 2, 1st Floor Turnpike Gate House
    Birmingham Road
    B49 5JG Alcester
    practitioner
    Suite 2, 1st Floor Turnpike Gate House
    Birmingham Road
    B49 5JG Alcester
    2
    DateType
    Sep 07, 2010Commencement of winding up
    Mar 14, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    T Papanicola
    Suite 2, 1st Floor Turnpike Gate House
    Birmingham Road
    B49 5JG Alcester
    practitioner
    Suite 2, 1st Floor Turnpike Gate House
    Birmingham Road
    B49 5JG Alcester
    Kevin John Hellard
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    Costas Morfakis
    Suite 2 1st Floor Turnpike Gate House
    Birmingham Road
    B49 5JG Alcester
    practitioner
    Suite 2 1st Floor Turnpike Gate House
    Birmingham Road
    B49 5JG Alcester

    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