Company NameMessagelabs Limited
Company StatusDissolved
Company Number03834506
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 7 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NamesBenchfold Limited and Starlabs Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Kara Shantell Jordan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2020(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 27 July 2021)
RoleHR Manager
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Bryan Seuk Ko
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 2020(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 27 July 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Rory James Wordsworth Sweet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLadyswood House
Ladyswood
Malmesbury
Wiltshire
SN16 0LA
Director NameMr Vincent Manuel Salva
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 days after company formation)
Appointment Duration11 months (resigned 31 July 2000)
RoleNetworks Operations Director
Country of ResidenceEngland
Correspondence Address56 The Street
Liddington
Swindon
Wiltshire
SN4 0HD
Director NameJocelyn Christopher White
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 days after company formation)
Appointment Duration8 years, 7 months (resigned 15 April 2008)
RoleMarketing Director
Correspondence Address106 Evesham Road
Cheltenham
Gloucestershire
GL52 2AL
Wales
Director NameBenjamin Vincent St John White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 days after company formation)
Appointment Duration9 years, 2 months (resigned 14 November 2008)
RoleCeo/Chairman
Country of ResidenceEngland
Correspondence AddressBeaufort House
West Approach Drive
Cheltenham
Gloucestershire
GL52 3AD
Wales
Director NameJonathan James Laughton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 days after company formation)
Appointment Duration11 months (resigned 31 July 2000)
RoleSales Director
Correspondence AddressFlat 1
107 The Park
Cheltenham
Gloucestershire
GL50 2RW
Wales
Director NameMichelle Marie Macfarlane
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 2000)
RoleOperations Director
Correspondence Address3 Butts Cottage
Poulton
Cirencester
Gloucestershire
GL7 5HY
Wales
Director NameMr Mark Sunner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 days after company formation)
Appointment Duration11 months (resigned 31 July 2000)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Cheltenham Road
Cirencester
Gloucestershire
GL7 2HS
Wales
Director NameNicholas Julian Moglia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 days after company formation)
Appointment Duration3 months (resigned 07 December 1999)
RoleFinance Director
Correspondence AddressMarkstone
Browns Lane
Charlbury
Oxfordshire
OX7 3QW
Secretary NameMichelle Marie Macfarlane
NationalityBritish
StatusResigned
Appointed03 September 1999(2 days after company formation)
Appointment Duration11 months (resigned 31 July 2000)
RoleOperations Director
Correspondence Address3 Butts Cottage
Poulton
Cirencester
Gloucestershire
GL7 5HY
Wales
Director NameStephen Charles Chandler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(6 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 15 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Palace Court, Moscow Road
London
W2 4JB
Secretary NameStephen Charles Chandler
NationalityBritish
StatusResigned
Appointed27 March 2000(6 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 23 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Palace Court, Moscow Road
London
W2 4JB
Director NameAdrian Chamberlain
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2009)
RoleCEO
Correspondence AddressButlers Hall
Wareside
Ware
Hertfordshire
SG12 7QL
Secretary NameMr Ian Leathley Milbourn
NationalityBritish
StatusResigned
Appointed23 August 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Gables Battle Lane
Chew Magna
Bristol
Avon
BS40 8PX
Director NameMr Ian Leathley Milbourn
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(8 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Gables Battle Lane
Chew Magna
Bristol
Avon
BS40 8PX
Director NameMr Austin Eugene McCabe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2009(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 2013)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address21 The Old Golf Links
Coast Road
Malahide
Co Dublin
Irish
Director NameMrs Kristen Joy Laubscher
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2011)
RoleBusiness Executive Finance
Country of ResidenceUnited States
Correspondence Address1240 Gloucester Business Park
Gloucester
Gloucestershire
GL3 4AB
Wales
Director NameAidan Flynn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2013(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressSymantec Ltd Ballycoolin Business Park
Blanchardstown Dublin
Co Dublin
Ireland
Director NameMr Jonathan Paul Seccombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1240 Gloucester Business Park
Gloucester
Gloucestershire
GL3 4AB
Wales
Director NameEunice Jeeyoon Kim
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2015(16 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 May 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB
Director NameMr Norman Osumi
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2020(20 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 May 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemessagelabs.com

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Messagelabs Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,965,000
Gross Profit£35,711,000
Net Worth£21,497,000
Cash£11,166,000
Current Liabilities£23,239,000

Accounts

Latest Accounts3 April 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

24 October 2006Delivered on: 3 November 2006
Satisfied on: 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Pledge agreement
Secured details: 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.
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.
Fully Satisfied
3 October 2006Delivered on: 12 October 2006
Satisfied on: 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: 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.
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.
Fully Satisfied
22 March 2005Delivered on: 30 March 2005
Satisfied on: 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
6 July 2004Delivered on: 17 July 2004
Satisfied on: 2 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated
Secured details: 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.
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.
Fully Satisfied
22 May 2003Delivered on: 28 May 2003
Satisfied on: 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 1 April 2016 (32 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,550,651
(4 pages)
5 January 2016Full accounts made up to 3 April 2015 (27 pages)
5 January 2016Full accounts made up to 3 April 2015 (27 pages)
19 November 2015Appointment of Eunice Jeeyoon Kim as a director on 3 November 2015 (3 pages)
19 November 2015Registered office address changed from 1240 Gloucester Business Park Gloucester Gloucestershire GL3 4AB to 350 Brook Drive Green Park Reading Berkshire RG2 6UH on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Jonathan Paul Seccombe as a director on 3 November 2015 (2 pages)
19 November 2015Termination of appointment of Jonathan Paul Seccombe as a director on 3 November 2015 (2 pages)
19 November 2015Appointment of Eunice Jeeyoon Kim as a director on 3 November 2015 (3 pages)
14 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3
(5 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Full accounts made up to 28 March 2014 (30 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Termination of appointment of Aidan Flynn as a director on 13 October 2014 (1 page)
24 October 2014Appointment of Mr Jonathan Paul Seccombe as a director on 13 October 2014 (2 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
(6 pages)
10 December 2013Full accounts made up to 29 March 2013 (30 pages)
10 October 2013Annual return made up to 30 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(14 pages)
25 July 2013Appointment of Aidan Flynn as a director (3 pages)
24 July 2013Termination of appointment of Austin Mccabe as a director (2 pages)
17 July 2013Statement of company's objects (3 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 July 2013Auditor's resignation (1 page)
3 January 2013Full accounts made up to 30 March 2012 (28 pages)
27 July 2012Annual return made up to 30 June 2012 (14 pages)
27 July 2012Register inspection address has been changed (2 pages)
28 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 3
(4 pages)
28 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 3
(4 pages)
9 January 2012Full accounts made up to 1 April 2011 (28 pages)
9 January 2012Full accounts made up to 1 April 2011 (28 pages)
1 September 2011Appointment of Mr. Norman Osumi as a director (2 pages)
1 September 2011Termination of appointment of Kristen Laubscher as a director (1 page)
23 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 January 2011Full accounts made up to 2 April 2010 (30 pages)
11 January 2011Full accounts made up to 2 April 2010 (30 pages)
18 August 2010Director's details changed for Mrs Kristen Joy Laubscher on 6 June 2010 (2 pages)
18 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mrs Kristen Joy Laubscher on 6 June 2010 (2 pages)
28 July 2010Resolutions
  • RES13 ‐ Section 175 30/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2010Memorandum and Articles of Association (12 pages)
14 June 2010Termination of appointment of Adrian Chamberlain as a director (1 page)
22 December 2009Current accounting period extended from 14 November 2009 to 31 March 2010 (3 pages)
3 September 2009Full accounts made up to 14 November 2008 (22 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 May 2009Appointment terminated director stephen chandler (1 page)
17 February 2009Director appointed mr austin mccabe (1 page)
17 February 2009Director appointed kristen joy laubscher (1 page)
17 February 2009Accounting reference date extended from 31/07/2008 to 14/11/2008 (1 page)
16 February 2009Appointment terminated secretary ian milbourn (1 page)
16 February 2009Appointment terminated director ian milbourn (1 page)
15 January 2009Location of register of members (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 December 2008Director and secretary's change of particulars / ian milbourn / 28/11/2008 (1 page)
3 December 2008Director and secretary's change of particulars / ian milbourn / 28/11/2008 (2 pages)
2 December 2008Appointment terminated director benjamin white (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Registered office changed on 08/07/2008 from 1240 lansdowne court gloucester business park gloucester gloucestershire GL3 4AB (1 page)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 June 2008Full accounts made up to 31 July 2007 (24 pages)
21 April 2008Director appointed ian leathley milbourn (2 pages)
21 April 2008Appointment terminated director jocelyn white (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
3 March 2007Full accounts made up to 31 July 2006 (21 pages)
24 November 2006New director appointed (2 pages)
3 November 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
25 August 2006Return made up to 30/06/06; full list of members (7 pages)
6 June 2006Full accounts made up to 31 July 2005 (17 pages)
9 August 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2005Full accounts made up to 31 July 2004 (17 pages)
30 March 2005Particulars of mortgage/charge (7 pages)
3 September 2004Registered office changed on 03/09/04 from: merchants house love lane cirencester gloucestershire GL7 1YG (1 page)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
13 April 2004Full accounts made up to 31 July 2003 (18 pages)
1 August 2003Return made up to 30/06/03; full list of members (7 pages)
28 May 2003Particulars of mortgage/charge (5 pages)
11 February 2003Full accounts made up to 31 July 2002 (16 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
29 May 2002Full accounts made up to 31 July 2001 (16 pages)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2001Full accounts made up to 31 July 2000 (13 pages)
13 November 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Memorandum and Articles of Association (13 pages)
2 March 2000Company name changed starlabs LIMITED\certificate issued on 02/03/00 (2 pages)
23 December 1999Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
7 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
21 September 1999Company name changed benchfold LIMITED\certificate issued on 22/09/99 (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 120 east road london N1 6AA (1 page)
1 September 1999Incorporation (15 pages)