MESSAGELABS LIMITED
Overview
Company Name | MESSAGELABS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03834506 |
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 MESSAGELABS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is MESSAGELABS LIMITED located?
Registered Office Address | 100 New Bridge Street EC4V 6JA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MESSAGELABS LIMITED?
Company Name | From | Until |
---|---|---|
STARLABS LIMITED | Sep 22, 1999 | Sep 22, 1999 |
BENCHFOLD LIMITED | Sep 01, 1999 | Sep 01, 1999 |
What are the latest accounts for MESSAGELABS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 03, 2020 |
What are the latest filings for MESSAGELABS 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 | ||||||||||||||
Notification of Nortonlifelock Uk Holding Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Messagelabs Group Limited as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Feb 10, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 28, 2021
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Apr 03, 2020 | 25 pages | AA | ||||||||||||||
Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 100 New Bridge Street London EC4V 6JA on Oct 01, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Bryan Seuk Ko as a director on May 14, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Kara Shantell Jordan as a director on May 14, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Norman Osumi as a director on May 14, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Eunice Jeeyoon Kim as a director on May 14, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 29, 2019 | 34 pages | AA | ||||||||||||||
Appointment of Mr. Norman Osumi as a director on Jan 24, 2020 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Eunice Jeeyoon Kim on Jan 20, 2020 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Reading International Business Park Reading RG2 6DH to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on Jan 20, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Reading International Business Park Reading International Business Park Reading RG2 6DH United Kingdom to Reading International Business Park Reading RG2 6DH on Apr 15, 2019 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from 350 Brook Drive Green Park Reading Berkshire RG2 6UH to Reading International Business Park Reading International Business Park Reading RG2 6DH on Feb 25, 2019 | 1 pages | AD01 | ||||||||||||||
Who are the officers of MESSAGELABS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JORDAN, Kara Shantell | Director | New Bridge Street EC4V 6JA London 100 England | United States | British | Hr Manager | 269820410001 | ||||
KO, Bryan Seuk | Director | New Bridge Street EC4V 6JA London 100 England | United States | American | Attorney | 269820000001 | ||||
CHANDLER, Stephen Charles | Secretary | 55 Palace Court, Moscow Road W2 4JB London | British | Finance Director | 121840470001 | |||||
MACFARLANE, Michelle Marie | Secretary | 3 Butts Cottage Poulton GL7 5HY Cirencester Gloucestershire | British | Operations Director | 51018950002 | |||||
MILBOURN, Ian Leathley | Secretary | Battle Lane Chew Magna BS40 8PX Bristol Little Gables Avon United Kingdom | British | Accountant | 142782550001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
CHAMBERLAIN, Adrian | Director | Butlers Hall Wareside SG12 7QL Ware Hertfordshire | British | Ceo | 117106730001 | |||||
CHANDLER, Stephen Charles | Director | 55 Palace Court, Moscow Road W2 4JB London | England | British | Finance Director | 121840470001 | ||||
FLYNN, Aidan | Director | Ballycoolin Business Park Blanchardstown Dublin Co Dublin Symantec Ltd Ireland | Ireland | Irish | Accountant | 180095350001 | ||||
KIM, Eunice Jeeyoon | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire | United States | American | Attorney | 202840000001 | ||||
LAUBSCHER, Kristen Joy | Director | Gloucester Business Park GL3 4AB Gloucester 1240 Gloucestershire | Usa | United States | Business Executive Finance | 122903560003 | ||||
LAUGHTON, Jonathan James | Director | Flat 1 107 The Park GL50 2RW Cheltenham Gloucestershire | British | Sales Director | 66363070001 | |||||
MACFARLANE, Michelle Marie | Director | 3 Butts Cottage Poulton GL7 5HY Cirencester Gloucestershire | British | Operations Director | 51018950002 | |||||
MCCABE, Austin Eugene | Director | 21 The Old Golf Links Coast Road IRISH Malahide Co Dublin Ireland | Ireland | Irish | Managing Director | 162477300001 | ||||
MILBOURN, Ian Leathley | Director | Battle Lane Chew Magna BS40 8PX Bristol Little Gables Avon United Kingdom | England | British | Accountant | 142782550001 | ||||
MOGLIA, Nicholas Julian | Director | Markstone Browns Lane OX7 3QW Charlbury Oxfordshire | British | Finance Director | 75788820001 | |||||
OSUMI, Norman | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire | United States | American | Accountant | 162714780001 | ||||
OSUMI, Norman | Director | Brook Drive Green Park RG2 6UH Reading 350 Berkshire | United States | American | Certified Public Accountant | 162714780001 | ||||
SALVA, Vincent Manuel | Director | 56 The Street Liddington SN4 0HD Swindon Wiltshire | England | British | Networks Operations Director | 66363810001 | ||||
SECCOMBE, Jonathan Paul | Director | Gloucester Business Park GL3 4AB Gloucester 1240 Gloucestershire | United Kingdom | British | Finance Director | 80993480001 | ||||
SUNNER, Mark | Director | 1 Cheltenham Road GL7 2HS Cirencester Gloucestershire | England | British | Technical Director | 51019070001 | ||||
SWEET, Rory James Wordsworth | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British | Chairman | 51528480003 | ||||
WHITE, Benjamin Vincent St John | Director | Beaufort House West Approach Drive GL52 3AD Cheltenham Gloucestershire | England | British | Ceo/Chairman | 141601010001 | ||||
WHITE, Jocelyn Christopher | Director | 106 Evesham Road GL52 2AL Cheltenham Gloucestershire | British | Marketing Director | 51018000003 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of MESSAGELABS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nortonlifelock Uk Holding Limited | Mar 31, 2021 | New Bridge Street EC4V 6JA London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Messagelabs Group Limited | Apr 06, 2016 | Brook Drive RG2 6UH Reading 350 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MESSAGELABS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Pledge agreement | Created On Oct 24, 2006 Delivered On Nov 03, 2006 | 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 All rights title and interest in and to all shares of capital stock in messagelabs inc and all proceeds thereof and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On Oct 03, 2006 Delivered On Oct 12, 2006 | Satisfied | Amount secured All monies due or to become due from the company or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 22, 2005 Delivered On Mar 30, 2005 | 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
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement dated | Created On Jul 06, 2004 Delivered On Jul 17, 2004 | Satisfied | 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 Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit agreement to secure own liabilities | Created On May 22, 2003 Delivered On May 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The account with the bank denominated in sterling designated ltsb bank PLC re: messagelabs limited and now numbered 7848255 and any account(s)(in whatever currency denominated) for the time being replacing any account(s) referred to in this paragraph of the schedule. | ||||
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