THE BIRMINGHAM POST & MAIL LIMITED

THE BIRMINGHAM POST & MAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE BIRMINGHAM POST & MAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03141237
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE BIRMINGHAM POST & MAIL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE BIRMINGHAM POST & MAIL LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BIRMINGHAM POST & MAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPM MEDIA (MIDLANDS) LIMITEDJun 18, 2008Jun 18, 2008
    FERNMIST LIMITEDDec 22, 1995Dec 22, 1995

    What are the latest accounts for THE BIRMINGHAM POST & MAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2022

    What is the status of the latest confirmation statement for THE BIRMINGHAM POST & MAIL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2023

    What are the latest filings for THE BIRMINGHAM POST & MAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Jul 01, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2024

    LRESSP

    Statement of capital on Jun 11, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Nov 01, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Who are the officers of THE BIRMINGHAM POST & MAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    GLASS, Josephine Mary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    Secretary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    BritishFinance Director/Company Secre44504060001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Secretary
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    British146096300001
    WHITEHOUSE, John
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Secretary
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    BritishDirector39146610002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AIKEN, Iain William
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    Director
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    BritishNewspaper Publisher83849650001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishChartered Accountant35681240003
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritishAccountant60496120001
    BROWN, James Thomson
    Woodlands
    Cedar Walk Copthill Lane
    KT20 6HW Kingswood
    Surrey
    Director
    Woodlands
    Cedar Walk Copthill Lane
    KT20 6HW Kingswood
    Surrey
    BritishPublisher4154210001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    BritishCompany Director75461250001
    DAVIDSON, Paul
    Orchard Cottage Wyatts Close
    WD3 5TF Chorleywood
    Hertfordshire
    Director
    Orchard Cottage Wyatts Close
    WD3 5TF Chorleywood
    Hertfordshire
    BritishCompany Director46356560002
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritishChief Executive58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant181763320002
    MULLEN, James Joseph
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    EnglandScottishChief Executive Officer91567460002
    PETRIE, Ernest Ross
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    Director
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    United KingdomBritishDirector30920540001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishAccountant93412530001
    RADBURN, Philip Arthur
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    Director
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    United KingdomBritishCompany Director46357310001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    VAGHELA, Vijay Lakhman
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishAccountant60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishBarrister146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritishDirector146096300001
    WHITEHOUSE, John
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Director
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    BritishDirector39146610002

    Who are the persons with significant control of THE BIRMINGHAM POST & MAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reach Printing Services (Midlands) Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number211184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does THE BIRMINGHAM POST & MAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2024Commencement of winding up
    Aug 16, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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