BIRMINGHAM MAILBOX MANAGEMENT LIMITED
Overview
| Company Name | BIRMINGHAM MAILBOX MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03966426 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIRMINGHAM MAILBOX MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORAY 1309 LIMITED | Apr 06, 2000 | Apr 06, 2000 |
What are the latest accounts for BIRMINGHAM MAILBOX MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for BIRMINGHAM MAILBOX MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2018 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Appointment of Mr Michael Daniel Marks as a director on Aug 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rory Matthew Buck as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Alexander Francis Stanley Wright on Jul 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rory Matthew Buck on Jul 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of BIRMINGHAM MAILBOX MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARKS, Michael Daniel | Director | 1 Booth Street M2 4DU Manchester Gregs Building | United Kingdom | British | 155565220003 | |||||
| WRIGHT, Alexander Francis Stanley | Director | Wardour Street W1F 0UB London 89 United Kingdom | England | British | 173778550001 | |||||
| CHATHAM, Alan | Secretary | 15 School Lane Sherington MK16 9NF Newport Pagnell Buckinghamshire | British | 24978460001 | ||||||
| CHATHAM, Alan | Secretary | 15 School Lane Sherington MK16 9NF Newport Pagnell Buckinghamshire | British | 24978460001 | ||||||
| CLARKE, Joanna Lindsey | Nominee Secretary | 11 Northfield Road Harborne B17 0ST Birmingham | British | 900019740001 | ||||||
| MEAKIN, Harvey Thomas Stafford | Secretary | 61 Glasshouse Lane CV8 2AH Kenilworth Warwickshire | British | 70153590003 | ||||||
| PREES, Amanda | Secretary | 131 Green Lane Claregate WV6 9HB Wolverhampton | British | 80405410001 | ||||||
| ROWBOTTOM, Peter Graham | Secretary | Wardour Street W1F 0UB London Level 1 89 | English | 9299320001 | ||||||
| BILLINGHAM, Mark | Director | Wardour Street W1F 0UB London Level 1 89 | England | British | 111210110013 | |||||
| BORJA, Justine Tatiana Javier | Director | 89 Wardour Street W1F 0UB London Level 1 England | United Kingdom | Us Citizen | 165793160001 | |||||
| BUCK, Rory Matthew | Director | Wardour Street W1F 0UB London 89 United Kingdom | England | British | 176414660001 | |||||
| CHATHAM, Alan | Director | Wardour Street W1F 0UB London Level 1 89 | England | British | 24978460004 | |||||
| CLARKE, Joanna Lindsey | Nominee Director | 11 Northfield Road Harborne B17 0ST Birmingham | British | 900019740001 | ||||||
| DESMOND, Charles Daniel | Director | 89 Wardour Street W1F 0UB London Level 1 United Kingdom | United Kingdom | British | 153009150001 | |||||
| EDGINTON, Neil Anthony | Director | 61-63 Wharfside Street The Mailbox B1 1XL Birmingham | United Kingdom | British | 94043320002 | |||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
| MCGIBBON, Lauren Diane | Director | 89 Wardour Street W1F 0UB London Level 1 England | United Kingdom | British | 165413690001 | |||||
| MEAGHER, Connolly Peter James | Director | 76 Galton Road Bearwood B67 5JU Smethwick West Midlands | Irish | 91394070001 | ||||||
| MEAKIN, Harvey Thomas Stafford | Director | 61 Glasshouse Lane CV8 2AH Kenilworth Warwickshire | British | 70153590003 | ||||||
| PREES, Amanda | Director | 131 Green Lane Claregate WV6 9HB Wolverhampton | British | 80405410001 | ||||||
| RAJ, Prem Anand Mohan | Director | 89 Wardour Street W1F 0UB London Level 1 United Kingdom | United Kingdom | British | 160492070001 | |||||
| ROWBOTTOM, Peter Graham | Director | Wardour Street W1F 0UB London Level 1 89 | England | English | 9299320001 | |||||
| SMITH, Gary | Director | 9 Hazel Grove DY8 3JP Stourbridge West Midlands | British | 71191780001 | ||||||
| STRACHAN, Natalie | Director | 61-63 Wharfside Street The Mailbox B1 1XL Birmingham | England Uk | British | 84788840004 |
Does BIRMINGHAM MAILBOX MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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