Post & Mail Weaman Street
Birmingham
B4 6FE
Director Name | Mr Mark Billingham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 John Feeney Arcade Post & Mail Weaman Street Birmingham B4 6FE |
Secretary Name | Mr Peter Graham Rowbottom |
---|---|
Status | Closed |
Appointed | 18 August 2016(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 March 2023) |
Role | Company Director |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Pier Marco Campolucci-Bordi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE |
Director Name | Mr Markus Jan Wierenga |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 2013(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE |
Telephone | 01704 896406 |
---|---|
Telephone region | Southport |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
6 at £1 | Tony Simmons 6.00% Ordinary |
---|---|
25 at £1 | Alan Chatham 25.00% Ordinary |
25 at £1 | Mark Billingham 25.00% Ordinary |
22 at £1 | Markus Wierenga 22.00% Ordinary |
22 at £1 | Pier Marco Campolucci-bordi 22.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £757,200 |
Gross Profit | £258,285 |
Net Worth | £25,581 |
Cash | £87,619 |
Current Liabilities | £1,329,811 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 August 2014 | Delivered on: 9 September 2014 Persons entitled: Mark Billingham & Alan Chatham Classification: A registered charge Outstanding |
---|---|
10 July 2013 | Delivered on: 12 July 2013 Persons entitled: Alan Chatham Mark Billingham Classification: A registered charge Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future. Notification of addition to or amendment of charge. Outstanding |
9 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 August 2022 | Liquidators' statement of receipts and payments to 7 August 2022 (7 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
30 June 2022 | Appointment of a voluntary liquidator (3 pages) |
30 June 2022 | Removal of liquidator by court order (104 pages) |
21 December 2021 | Registered office address changed from Kpmg Llp One Snowhill Now Hill Queensway Birmingham West Midlands B4 6GH to 10 Fleet Place London EC4M 7QS on 21 December 2021 (2 pages) |
28 August 2021 | Liquidators' statement of receipts and payments to 7 August 2021 (7 pages) |
7 August 2021 | Appointment of a voluntary liquidator (42 pages) |
7 August 2021 | Resignation of a liquidator (3 pages) |
16 October 2020 | Liquidators' statement of receipts and payments to 7 August 2020 (8 pages) |
28 August 2019 | Registered office address changed from 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE to Kpmg Llp One Snowhill Now Hill Queensway Birmingham West Midlands B4 6GH on 28 August 2019 (2 pages) |
27 August 2019 | Appointment of a voluntary liquidator (3 pages) |
27 August 2019 | Resolutions
|
27 August 2019 | Declaration of solvency (5 pages) |
22 July 2019 | Satisfaction of charge 085874230002 in full (1 page) |
22 July 2019 | Satisfaction of charge 085874230001 in full (1 page) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
2 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 085874230002 (1 page) |
2 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 085874230001 (1 page) |
2 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 085874230002 (1 page) |
2 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 085874230001 (1 page) |
29 June 2017 | Notification of Alan Chatham as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Alan Chatham as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Mark Billingham as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Mark Billingham as a person with significant control on 6 April 2016 (2 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
18 August 2016 | Appointment of Mr Peter Graham Rowbottom as a secretary on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Peter Graham Rowbottom as a secretary on 18 August 2016 (2 pages) |
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
7 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
24 February 2016 | Termination of appointment of Markus Jan Wierenga as a director on 12 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Markus Jan Wierenga as a director on 12 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Pier Marco Campolucci-Bordi as a director on 12 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Pier Marco Campolucci-Bordi as a director on 12 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from 501 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY to 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE on 23 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from 501 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY to 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE on 23 February 2016 (2 pages) |
19 January 2016 | Appointment of Mr Mark Billingham as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Mark Billingham as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Alan Chatham as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Alan Chatham as a director on 19 January 2016 (2 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
9 September 2014 | Registration of charge 085874230002, created on 29 August 2014 (21 pages) |
9 September 2014 | Registration of charge 085874230002, created on 29 August 2014 (21 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 085874230001 (5 pages) |
9 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 085874230001 (5 pages) |
9 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 085874230001 (5 pages) |
9 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 085874230001 (5 pages) |
16 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 085874230001 (6 pages) |
16 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 085874230001 (6 pages) |
16 January 2014 | Registered office address changed from 501/502 Merlin Business Park Ringtail Road Burscough Lancashire L40 8JY England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 501/502 Merlin Business Park Ringtail Road Burscough Lancashire L40 8JY England on 16 January 2014 (1 page) |
24 July 2013 | Registered office address changed from 63 Wharfside Street the Mailbox Birmingham B1 1XL United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 63 Wharfside Street the Mailbox Birmingham B1 1XL United Kingdom on 24 July 2013 (1 page) |
16 July 2013 | Appointment of Markus Wierenga as a director (3 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Appointment of Markus Wierenga as a director (3 pages) |
12 July 2013 | Registration of charge 085874230001 (22 pages) |
12 July 2013 | Registration of charge 085874230001 (22 pages) |
27 June 2013 | Incorporation (33 pages) |
27 June 2013 | Incorporation (33 pages) |