MAIL SOLUTIONS PRINT LIMITED

MAIL SOLUTIONS PRINT LIMITED

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

    Company NameMAIL SOLUTIONS PRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02103601
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MAIL SOLUTIONS PRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADESOURCE LIMITEDSep 25, 1987Sep 25, 1987
    ASTHALL PRINTING LIMITEDFeb 25, 1987Feb 25, 1987

    What are the latest accounts for MAIL SOLUTIONS PRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MAIL SOLUTIONS PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 06, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2013

    Statement of capital on Apr 09, 2013

    • Capital: GBP 51,000
    SH01

    Director's details changed for Lee Roberts on Feb 13, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Apr 06, 2012 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Director's details changed for Antony James Banks on Sep 29, 2011

    2 pagesCH01

    Director's details changed for Lee Roberts on Sep 29, 2011

    2 pagesCH01

    Director's details changed for Mr Philip Martin Reid on Sep 29, 2011

    2 pagesCH01

    Director's details changed for Paul Rigby on Sep 29, 2011

    2 pagesCH01

    Director's details changed for Alan David Griffiths on Sep 29, 2011

    2 pagesCH01

    Registered office address changed from C/O Mail Solutions Stafford Park 9 Telford Shropshire TF3 3BZ on Sep 29, 2011

    1 pagesAD01

    Director's details changed for Mr Simon Edward Prescott on Sep 29, 2011

    2 pagesCH01

    Secretary's details changed for Mr Philip Martin Reid on Sep 29, 2011

    2 pagesCH03

    Director's details changed for Mark Robert Souster on Sep 29, 2011

    2 pagesCH01

    Annual return made up to Apr 06, 2011 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Apr 06, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Lee Roberts on Jan 15, 2010

    2 pagesCH01

    Director's details changed for Philip Martin Reid on Jan 15, 2010

    2 pagesCH01

    Director's details changed for Paul Rigby on Jan 15, 2010

    2 pagesCH01

    Director's details changed for Antony James Banks on Jan 15, 2010

    2 pagesCH01

    Who are the officers of MAIL SOLUTIONS PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Philip Martin
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Secretary
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    BritishDirector57277220001
    BANKS, Antony James
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    BritishDirector99144280001
    GRIFFITHS, Alan David
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishDirector35303410004
    PRESCOTT, Simon Edward
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishDirector72479260002
    REID, Philip Martin
    Halesfield 2
    TF7 4QH Telford
    Shropshire
    United Kingdom
    Director
    Halesfield 2
    TF7 4QH Telford
    Shropshire
    United Kingdom
    EnglandBritishAccountant57277220001
    RIGBY, Paul
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishDirector122741700001
    ROBERTS, Lee
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishDirector50789080003
    SOUSTER, Mark Robert
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    BritishDirector50789040003
    BANKS, Antony James
    Bramblings
    High Street
    PE16 0LT Upper Dean
    Huntingdon
    Secretary
    Bramblings
    High Street
    PE16 0LT Upper Dean
    Huntingdon
    British99144280001
    HUTCHERSON, John Michael
    21 Lancaster Close
    Wollaston
    NN29 7PD Wellingborough
    Northamptonshire
    Secretary
    21 Lancaster Close
    Wollaston
    NN29 7PD Wellingborough
    Northamptonshire
    British10898310001
    MAUGHAN, Anna
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    Secretary
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    British53071850001
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Secretary
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    BritishChartered Accountant50576960001
    STACEY, Alan Edward
    28 Edinburgh Close
    LE16 7QQ Market Harborough
    Leicestershire
    Secretary
    28 Edinburgh Close
    LE16 7QQ Market Harborough
    Leicestershire
    BritishAccountant50789190001
    BERTRAM, Andrew Stuart
    46 Kings Lane
    Little Harrowden
    NN9 5BL Wellingborough
    Northamptonshire
    Director
    46 Kings Lane
    Little Harrowden
    NN9 5BL Wellingborough
    Northamptonshire
    BritishDirector96094060001
    HUTCHERSON, John Michael
    21 Lancaster Close
    Wollaston
    NN29 7PD Wellingborough
    Northamptonshire
    Director
    21 Lancaster Close
    Wollaston
    NN29 7PD Wellingborough
    Northamptonshire
    BritishDirector10898310001
    IRVING, John Leslie
    3-5 North Street
    NN7 3JB Rothersthorpe
    Northamptonshire
    Director
    3-5 North Street
    NN7 3JB Rothersthorpe
    Northamptonshire
    United KingdomBritishDirector10898330001
    KIPLING, Neil William Stuart
    15 The Downs
    NN9 5YP Wellingborough
    Northamptonshire
    Director
    15 The Downs
    NN9 5YP Wellingborough
    Northamptonshire
    BritishDirector10898340002
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Director
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    BritishChartered Accountant50576960001
    PENNA, David Malcolm
    49 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    Director
    49 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    BritishDirector14573060001
    SHERMAN, Christopher Robert
    Elm Cottage
    City Corner, Hinton Parva
    SN4 0DH Swindon
    Director
    Elm Cottage
    City Corner, Hinton Parva
    SN4 0DH Swindon
    BritishDirector83550360003
    STACEY, Alan Edward
    28 Edinburgh Close
    LE16 7QQ Market Harborough
    Leicestershire
    Director
    28 Edinburgh Close
    LE16 7QQ Market Harborough
    Leicestershire
    BritishAccountant50789190001
    WHITTY, Brian Howard
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    Director
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    BritishFinancial Accountant36622750002

    Does MAIL SOLUTIONS PRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2007Registration of a charge (395)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2004Registration of a charge (395)
    • May 04, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 19, 1997Registration of a charge (395)
    • Jun 25, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Jun 25, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Investors in Industry PLC
    Transactions
    • Feb 29, 1988Registration of a charge
    • Dec 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 11, 1988Registration of a charge
    • Dec 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Investors in Industry PLC
    Transactions
    • Jan 20, 1988Registration of a charge
    • Dec 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Investors in Industry PLC
    Transactions
    • Dec 29, 1987Registration of a charge
    • Dec 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Investors in Industry PLC
    Transactions
    • Dec 29, 1987Registration of a charge
    • Dec 19, 1996Statement of satisfaction of a charge in full or part (403a)

    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