Company NameMailbox (Car Park) Ltd
Company StatusDissolved
Company Number08316559
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 5 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Alexander Francis Stanley Wright
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 05 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameJustine Tatiana Javier Borja
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameLauren Diane McGibbon
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleReal Estate Investor
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Rory Matthew Buck
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2016)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB

Location

Registered Address89 Wardour Street
London
W1F 0UB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mailbox (Birmingham) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,255,437
Gross Profit£232,461
Net Worth£439,137
Cash£356,594
Current Liabilities£700,527

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

3 May 2018Delivered on: 11 May 2018
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh

Classification: A registered charge
Particulars: The real property as defined in the charge including car park areas at levels 1, 2 and 3, the mailbox, wharfside, birmingham (B1 1RG), registered with title number MM31419. For more details please refer to the charge.
Outstanding
24 March 2017Delivered on: 30 March 2017
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh

Classification: A registered charge
Particulars: The real property as defined in the charge and including: car park areas at levels 1, 2 and 3, the mailbox, wharfside, birmingham, B1 1RG. Title number: MM31419. See the charge for more details.
Outstanding
20 December 2013Delivered on: 6 January 2014
Persons entitled: Pramerica Real Estate Capital a S.A.R.L

Classification: A registered charge
Particulars: The premises k/a the car park areas of levels 1, 2 and 3 of the mailbox, birmingham t/no WM675784.
Outstanding
19 December 2013Delivered on: 2 January 2014
Persons entitled: Aareal Bank Ag, Wiesbaden (As the Security Trustee)

Classification: A registered charge
Particulars: Car park areas of levels 1 2 and 3 of the mailbox birmingham t/no WM675784. Notification of addition to or amendment of charge.
Outstanding

Filing History

6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 May 2017Memorandum and Articles of Association (27 pages)
24 April 2017Resolutions
  • RES13 ‐ Conflict of interest facility agreement 22/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 April 2017Full accounts made up to 31 December 2016 (25 pages)
30 March 2017Registration of charge 083165590003, created on 24 March 2017 (38 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 September 2016Termination of appointment of Rory Matthew Buck as a director on 31 August 2016 (1 page)
7 September 2016Appointment of Mr Michael Daniel Marks as a director on 31 August 2016 (2 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
8 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 June 2014Registered office address changed from 89 Wardour Street London W1F 0UB on 26 June 2014 (1 page)
6 January 2014Registration of charge 083165590002 (11 pages)
2 January 2014Registration of charge 083165590001 (12 pages)
23 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
27 March 2013Appointment of Mr Rory Matthew Buck as a director (2 pages)
27 March 2013Termination of appointment of Lauren Mcgibbon as a director (1 page)
27 March 2013Termination of appointment of Justine Borja as a director (1 page)
3 December 2012Incorporation (35 pages)