MAIL SOLUTIONS PRINT LIMITED
Overview
Company Name | MAIL SOLUTIONS PRINT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02103601 |
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 MAIL SOLUTIONS PRINT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MAIL SOLUTIONS PRINT LIMITED located?
Registered Office Address | Halesfield 2 TF7 4QH Telford Shropshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAIL SOLUTIONS PRINT LIMITED?
Company Name | From | Until |
---|---|---|
TRADESOURCE LIMITED | Sep 25, 1987 | Sep 25, 1987 |
ASTHALL PRINTING LIMITED | Feb 25, 1987 | Feb 25, 1987 |
What are the latest accounts for MAIL SOLUTIONS PRINT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for MAIL SOLUTIONS PRINT 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 | ||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Lee Roberts on Feb 13, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Apr 06, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 10 pages | AA | ||||||||||
Director's details changed for Antony James Banks on Sep 29, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Lee Roberts on Sep 29, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Martin Reid on Sep 29, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Rigby on Sep 29, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan David Griffiths on Sep 29, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Mail Solutions Stafford Park 9 Telford Shropshire TF3 3BZ on Sep 29, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Simon Edward Prescott on Sep 29, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Philip Martin Reid on Sep 29, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mark Robert Souster on Sep 29, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 06, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Apr 06, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Lee Roberts on Jan 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Martin Reid on Jan 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Rigby on Jan 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Antony James Banks on Jan 15, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of MAIL SOLUTIONS PRINT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REID, Philip Martin | Secretary | TF7 4QH Telford Halesfield 2 Shropshire United Kingdom | British | Director | 57277220001 | |||||
BANKS, Antony James | Director | TF7 4QH Telford Halesfield 2 Shropshire United Kingdom | British | Director | 99144280001 | |||||
GRIFFITHS, Alan David | Director | TF7 4QH Telford Halesfield 2 Shropshire United Kingdom | United Kingdom | British | Director | 35303410004 | ||||
PRESCOTT, Simon Edward | Director | TF7 4QH Telford Halesfield 2 Shropshire United Kingdom | United Kingdom | British | Director | 72479260002 | ||||
REID, Philip Martin | Director | Halesfield 2 TF7 4QH Telford Shropshire United Kingdom | England | British | Accountant | 57277220001 | ||||
RIGBY, Paul | Director | TF7 4QH Telford Halesfield 2 Shropshire United Kingdom | United Kingdom | British | Director | 122741700001 | ||||
ROBERTS, Lee | Director | TF7 4QH Telford Halesfield 2 Shropshire United Kingdom | United Kingdom | British | Director | 50789080003 | ||||
SOUSTER, Mark Robert | Director | TF7 4QH Telford Halesfield 2 Shropshire United Kingdom | British | Director | 50789040003 | |||||
BANKS, Antony James | Secretary | Bramblings High Street PE16 0LT Upper Dean Huntingdon | British | 99144280001 | ||||||
HUTCHERSON, John Michael | Secretary | 21 Lancaster Close Wollaston NN29 7PD Wellingborough Northamptonshire | British | 10898310001 | ||||||
MAUGHAN, Anna | Secretary | 404 Chester Road Boldmere B73 5BS Sutton Coldfield | British | 53071850001 | ||||||
PAGE, Adrian Peter | Secretary | 11 Shadows Lane Congerstone CV13 6NF Nuneaton Warwickshire | British | Chartered Accountant | 50576960001 | |||||
STACEY, Alan Edward | Secretary | 28 Edinburgh Close LE16 7QQ Market Harborough Leicestershire | British | Accountant | 50789190001 | |||||
BERTRAM, Andrew Stuart | Director | 46 Kings Lane Little Harrowden NN9 5BL Wellingborough Northamptonshire | British | Director | 96094060001 | |||||
HUTCHERSON, John Michael | Director | 21 Lancaster Close Wollaston NN29 7PD Wellingborough Northamptonshire | British | Director | 10898310001 | |||||
IRVING, John Leslie | Director | 3-5 North Street NN7 3JB Rothersthorpe Northamptonshire | United Kingdom | British | Director | 10898330001 | ||||
KIPLING, Neil William Stuart | Director | 15 The Downs NN9 5YP Wellingborough Northamptonshire | British | Director | 10898340002 | |||||
PAGE, Adrian Peter | Director | 11 Shadows Lane Congerstone CV13 6NF Nuneaton Warwickshire | British | Chartered Accountant | 50576960001 | |||||
PENNA, David Malcolm | Director | 49 Borrowcop Lane WS14 9DG Lichfield Staffordshire | British | Director | 14573060001 | |||||
SHERMAN, Christopher Robert | Director | Elm Cottage City Corner, Hinton Parva SN4 0DH Swindon | British | Director | 83550360003 | |||||
STACEY, Alan Edward | Director | 28 Edinburgh Close LE16 7QQ Market Harborough Leicestershire | British | Accountant | 50789190001 | |||||
WHITTY, Brian Howard | Director | Ruxley House Rowney Green Lane Rowney Green B48 7QF Alvechurch Worcestershire | British | Financial Accountant | 36622750002 |
Does MAIL SOLUTIONS PRINT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 16, 2007 Delivered On Apr 21, 2007 | 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
| ||||
Debenture | Created On Jul 23, 2004 Delivered On Jul 27, 2004 | 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
| ||||
Assignment | Created On May 06, 1997 Delivered On May 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys due or owing from time to time owing to the company under or by virtue of the contract(s) being trade indemnity PLC credit insurance policy number 100117201 together with the benefit of all securities for the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Dec 19, 1996 Delivered On Dec 24, 1996 | Satisfied | Amount secured All monies due or to become due from the company and kelexcel limited to the chargee | |
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
| ||||
Transactions
| ||||
Chattel mortgage | Created On Feb 24, 1988 Delivered On Feb 29, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge by way of assignment of the timson 2 colour T24 business forms press serial no 18711 together with all additions alterations accessories (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 03, 1988 Delivered On Feb 11, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
Chattel mortgage | Created On Jan 18, 1988 Delivered On Jan 20, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge by way of assignment of timson two colour T24 business forms press serial no 18710 together with all additions alterations accessories (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of deposit account moneys | Created On Dec 21, 1987 Delivered On Dec 29, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assignment of the sum of £250,000 or such sum or part thereof as is for the time being standing to the credit of the deposit account with investors in industry group PLC (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 21, 1987 Delivered On Dec 29, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
|
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