BIRMINGHAM MAILBOX MANAGEMENT LIMITED

BIRMINGHAM MAILBOX MANAGEMENT LIMITED

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

    Company NameBIRMINGHAM MAILBOX MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03966426
    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 BIRMINGHAM MAILBOX MANAGEMENT LIMITED?

    • Real estate agencies (68310) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BIRMINGHAM MAILBOX MANAGEMENT LIMITED located?

    Registered Office Address
    Gregs Building
    1 Booth Street
    M2 4DU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BIRMINGHAM MAILBOX MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORAY 1309 LIMITEDApr 06, 2000Apr 06, 2000

    What are the latest accounts for BIRMINGHAM MAILBOX MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for BIRMINGHAM MAILBOX MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 04, 2018

    10 pagesLIQ03

    Registered office address changed from C/O C/O Cg & Co 17 st. Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on Oct 27, 2017

    2 pagesAD01

    Registered office address changed from 89 Wardour Street London W1F 0UB United Kingdom to C/O C/O 17 st. Anns Square Manchester M2 7PW on Apr 19, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 05, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Appointment of Mr Michael Daniel Marks as a director on Aug 31, 2016

    2 pagesAP01

    Termination of appointment of Rory Matthew Buck as a director on Aug 31, 2016

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Level 1 89 Wardour Street London W1F 0UB to 89 Wardour Street London W1F 0UB on Jul 14, 2015

    1 pagesAD01

    Director's details changed for Mr Alexander Francis Stanley Wright on Jul 13, 2015

    2 pagesCH01

    Director's details changed for Mr Rory Matthew Buck on Jul 13, 2015

    2 pagesCH01

    Annual return made up to Apr 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Apr 06, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 2
    SH01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of BIRMINGHAM MAILBOX MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKS, Michael Daniel
    1 Booth Street
    M2 4DU Manchester
    Gregs Building
    Director
    1 Booth Street
    M2 4DU Manchester
    Gregs Building
    United KingdomBritish155565220003
    WRIGHT, Alexander Francis Stanley
    Wardour Street
    W1F 0UB London
    89
    United Kingdom
    Director
    Wardour Street
    W1F 0UB London
    89
    United Kingdom
    EnglandBritish173778550001
    CHATHAM, Alan
    15 School Lane
    Sherington
    MK16 9NF Newport Pagnell
    Buckinghamshire
    Secretary
    15 School Lane
    Sherington
    MK16 9NF Newport Pagnell
    Buckinghamshire
    British24978460001
    CHATHAM, Alan
    15 School Lane
    Sherington
    MK16 9NF Newport Pagnell
    Buckinghamshire
    Secretary
    15 School Lane
    Sherington
    MK16 9NF Newport Pagnell
    Buckinghamshire
    British24978460001
    CLARKE, Joanna Lindsey
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    Nominee Secretary
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    British900019740001
    MEAKIN, Harvey Thomas Stafford
    61 Glasshouse Lane
    CV8 2AH Kenilworth
    Warwickshire
    Secretary
    61 Glasshouse Lane
    CV8 2AH Kenilworth
    Warwickshire
    British70153590003
    PREES, Amanda
    131 Green Lane
    Claregate
    WV6 9HB Wolverhampton
    Secretary
    131 Green Lane
    Claregate
    WV6 9HB Wolverhampton
    British80405410001
    ROWBOTTOM, Peter Graham
    Wardour Street
    W1F 0UB London
    Level 1 89
    Secretary
    Wardour Street
    W1F 0UB London
    Level 1 89
    English9299320001
    BILLINGHAM, Mark
    Wardour Street
    W1F 0UB London
    Level 1 89
    Director
    Wardour Street
    W1F 0UB London
    Level 1 89
    EnglandBritish111210110013
    BORJA, Justine Tatiana Javier
    89 Wardour Street
    W1F 0UB London
    Level 1
    England
    Director
    89 Wardour Street
    W1F 0UB London
    Level 1
    England
    United KingdomUs Citizen165793160001
    BUCK, Rory Matthew
    Wardour Street
    W1F 0UB London
    89
    United Kingdom
    Director
    Wardour Street
    W1F 0UB London
    89
    United Kingdom
    EnglandBritish176414660001
    CHATHAM, Alan
    Wardour Street
    W1F 0UB London
    Level 1 89
    Director
    Wardour Street
    W1F 0UB London
    Level 1 89
    EnglandBritish24978460004
    CLARKE, Joanna Lindsey
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    Nominee Director
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    British900019740001
    DESMOND, Charles Daniel
    89 Wardour Street
    W1F 0UB London
    Level 1
    United Kingdom
    Director
    89 Wardour Street
    W1F 0UB London
    Level 1
    United Kingdom
    United KingdomBritish153009150001
    EDGINTON, Neil Anthony
    61-63 Wharfside Street
    The Mailbox
    B1 1XL Birmingham
    Director
    61-63 Wharfside Street
    The Mailbox
    B1 1XL Birmingham
    United KingdomBritish94043320002
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    MCGIBBON, Lauren Diane
    89 Wardour Street
    W1F 0UB London
    Level 1
    England
    Director
    89 Wardour Street
    W1F 0UB London
    Level 1
    England
    United KingdomBritish165413690001
    MEAGHER, Connolly Peter James
    76 Galton Road
    Bearwood
    B67 5JU Smethwick
    West Midlands
    Director
    76 Galton Road
    Bearwood
    B67 5JU Smethwick
    West Midlands
    Irish91394070001
    MEAKIN, Harvey Thomas Stafford
    61 Glasshouse Lane
    CV8 2AH Kenilworth
    Warwickshire
    Director
    61 Glasshouse Lane
    CV8 2AH Kenilworth
    Warwickshire
    British70153590003
    PREES, Amanda
    131 Green Lane
    Claregate
    WV6 9HB Wolverhampton
    Director
    131 Green Lane
    Claregate
    WV6 9HB Wolverhampton
    British80405410001
    RAJ, Prem Anand Mohan
    89 Wardour Street
    W1F 0UB London
    Level 1
    United Kingdom
    Director
    89 Wardour Street
    W1F 0UB London
    Level 1
    United Kingdom
    United KingdomBritish160492070001
    ROWBOTTOM, Peter Graham
    Wardour Street
    W1F 0UB London
    Level 1 89
    Director
    Wardour Street
    W1F 0UB London
    Level 1 89
    EnglandEnglish9299320001
    SMITH, Gary
    9 Hazel Grove
    DY8 3JP Stourbridge
    West Midlands
    Director
    9 Hazel Grove
    DY8 3JP Stourbridge
    West Midlands
    British71191780001
    STRACHAN, Natalie
    61-63 Wharfside Street
    The Mailbox
    B1 1XL Birmingham
    Director
    61-63 Wharfside Street
    The Mailbox
    B1 1XL Birmingham
    England UkBritish84788840004

    Does BIRMINGHAM MAILBOX MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2017Commencement of winding up
    Jul 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Leonard Conn
    Stephen Conn & Co
    17 St Ann'S Square
    M2 7PW Manchester
    practitioner
    Stephen Conn & Co
    17 St Ann'S Square
    M2 7PW Manchester
    Jonathan Elman Avery Gee
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    practitioner
    Cg & Co 17 St Anns Square
    M2 7PW Manchester

    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