LETTERBOX MAIL ORDER LIMITED
Overview
| Company Name | LETTERBOX MAIL ORDER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02294353 |
| 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 LETTERBOX MAIL ORDER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LETTERBOX MAIL ORDER LIMITED located?
| Registered Office Address | Church Bridge House Henry Street BB5 4EE Accrington United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LETTERBOX MAIL ORDER LIMITED?
| Company Name | From | Until |
|---|---|---|
| POLEPOST LIMITED | Sep 09, 1988 | Sep 09, 1988 |
What are the latest accounts for LETTERBOX MAIL ORDER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 26, 2021 |
What are the latest filings for LETTERBOX MAIL ORDER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 26, 2021 | 1 pages | AA | ||
Accounts for a dormant company made up to Mar 27, 2020 | 1 pages | AA | ||
Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Findel P.L.C. as a person with significant control on Jul 26, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 07, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 29, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 07, 2019 with updates | 9 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2018 | 2 pages | AA | ||
Director's details changed for Mark Ashcroft on Apr 02, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Binns Maudsley on Apr 02, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Murdoch Caldwell on Apr 01, 2018 | 2 pages | CH01 | ||
Change of details for Findel P.L.C. as a person with significant control on Mar 01, 2018 | 2 pages | PSC05 | ||
Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on Mar 09, 2018 | 1 pages | AD01 | ||
Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on Mar 05, 2018 | 1 pages | AD01 | ||
Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on Feb 28, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Feb 07, 2018 with updates | 9 pages | CS01 | ||
Who are the officers of LETTERBOX MAIL ORDER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNAOUTI, Michael | Secretary | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | 290653980001 | |||||||
| ARNAOUTI, Michael | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | England | British | 539040004 | |||||
| CALDWELL, Stuart Murdoch | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 229000880001 | |||||
| ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165368710001 | |||||||
| BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
| KILMARTIN, Deborah | Secretary | 83 Black Lion Lane W6 9BG London | British | 25119330001 | ||||||
| THOMAS, Christopher Roy | Secretary | Parton Vrane Gerrans Portscatho TR2 5ET Truro Cornwall | British | 36544140001 | ||||||
| WILLIAMS, John Brenton | Secretary | 7 Florence Place TR11 3NJ Falmouth Cornwall | British | 44657710001 | ||||||
| ASHCROFT, Mark | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 113691350001 | |||||
| BOLTON, Ivan Joseph, Dr | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 14333000007 | |||||
| CHAPMAN, Keith | Director | Burley House Bradford Road Burley In Wharfedale LS29 7DZ Ilkley West Yorkshire | United Kingdom | British | 143093130001 | |||||
| DUTTON, David Brian | Director | Marsden Old Vicarage 20 Station Road HD7 6DG Marsden West Yorkshire | United Kingdom | British | 153319990001 | |||||
| HINTON, Christopher David | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire United Kingdom | England | British | 68474940001 | |||||
| JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | 75327660001 | |||||
| KILMARTIN, Deborah | Director | 83 Black Lion Lane W6 9BG London | British | 25119330001 | ||||||
| KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | 153335190003 | |||||
| MAUDSLEY, Philip Binns | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 15967010001 | |||||
| SIDDLE, Roger William John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | England | British | 46903210001 | |||||
| THOMAS, Christopher Roy | Director | Parton Vrane Gerrans Portscatho TR2 5ET Truro Cornwall | United Kingdom | British | 36544140001 | |||||
| WILLIAMS, John Brenton | Director | 7 Florence Place TR11 3NJ Falmouth Cornwall | British | 44657710001 |
Who are the persons with significant control of LETTERBOX MAIL ORDER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Studio Retail Group Plc | Apr 06, 2016 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LETTERBOX MAIL ORDER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 21, 2015 Delivered On Jan 27, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Jul 24, 2009 Delivered On Aug 04, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 30, 2003 Delivered On May 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit d e & f tregony industrial estate tregony truro carrick cornwall title number CL49585 CL49563 and CL49661. 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
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 07, 2000 Delivered On Apr 26, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a units a, b & c tregony industrial estate truro cornwall t/n CL49647, CL49586 and CL49558. 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 22, 1997 Delivered On Aug 28, 1997 | 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
| ||||
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