Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIAL MAIL SERVICES LTD
Company Information for

SPECIAL MAIL SERVICES LTD

5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB,
Company Registration Number
02596030
Private Limited Company
Liquidation

Company Overview

About Special Mail Services Ltd
SPECIAL MAIL SERVICES LTD was founded on 1991-03-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Special Mail Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPECIAL MAIL SERVICES LTD
 
Legal Registered Office
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Other companies in SL0
 
Previous Names
SECURE MAIL SERVICES LIMITED21/03/2006
SPECIAL DELIVERY SERVICES LIMITED31/01/2006
Filing Information
Company Number 02596030
Company ID Number 02596030
Date formed 1991-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-27
Account next due 2022-03-31
Latest return 2021-04-01
Return next due 2022-04-15
Type of accounts DORMANT
Last Datalog update: 2023-02-28 15:31:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIAL MAIL SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPECIAL MAIL SERVICES LTD

Current Directors
Officer Role Date Appointed
DAVID KEVIN MULLIGAN
Director 2018-04-09
RONALD CHARLES SERIES
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE LESLEY PEPPER
Company Secretary 2016-10-31 2018-04-17
HUGH OWENS
Director 2017-07-14 2018-04-17
DALJIT SINGH BASI
Director 2016-10-31 2017-07-14
PETAR CVETKOVIC
Director 2010-04-30 2017-07-14
SARITA KAUR WILKES
Company Secretary 2016-06-23 2016-10-31
RAQUEL MCGRATH
Company Secretary 2011-04-08 2016-05-26
MATTHEW JOSEPH O'FLYNN
Company Secretary 2009-02-27 2011-04-08
IAN RICHARD PAIN
Company Secretary 2008-05-27 2009-02-27
ROBERT EDWARD WARNER
Company Secretary 2007-03-23 2008-05-27
JAMES BRETT GREENBURY
Director 2006-09-01 2008-02-11
ELAINE MARGARET PRATT
Company Secretary 2006-09-25 2007-03-23
ALISTAIR CHARLES PEEL
Company Secretary 2006-09-01 2006-09-25
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2006-05-08 2006-09-25
ROGER DAVID NICKLIN
Director 2002-09-10 2006-09-04
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2004-01-28 2006-05-08
ANDREW CHARLES FAULKNER
Director 2000-10-02 2004-04-15
JOHN JOSEPH IVERS
Director 2002-09-10 2004-01-28
JOHN JOSEPH IVERS
Company Secretary 2003-04-30 2004-01-20
JEREMY HARRY HOLROYD WALKER
Company Secretary 2002-09-10 2003-04-30
LESLIE ROBERT CLARKE
Company Secretary 2001-05-22 2002-09-10
IAN MICHAEL DAFTER
Director 1993-03-27 2002-09-10
TIMOTHY EDWARD HOUSTON
Director 1996-03-07 2002-09-10
SIMON PATRICK HAMILTON
Director 1992-09-30 2001-01-01
PETER JOHN GATEHOUSE
Director 1998-04-01 2000-11-21
ANDREW MURRELL LUMMIS
Company Secretary 1995-09-14 2000-08-31
ANDREW MURRELL LUMMIS
Director 1995-09-14 2000-08-31
RICHARD HALDANE STOKES MONTANARO
Director 1996-12-17 1997-11-30
PETER JOHN GATEHOUSE
Director 1996-07-01 1996-10-31
NICHOLAS JOHN HUDSON
Company Secretary 1994-07-14 1995-09-14
NICHOLAS JOHN HUDSON
Director 1992-03-27 1995-09-14
PESTEL AND CO
Company Secretary 1994-04-27 1995-03-31
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1992-03-27 1994-04-27
ANDREW MURRELL LUMMIS
Director 1992-03-27 1993-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KEVIN MULLIGAN EWENNY LIMITED Director 2018-04-09 CURRENT 2000-12-15 Liquidation
DAVID KEVIN MULLIGAN DX ELECTRONIC SERVICES LIMITED Director 2018-04-09 CURRENT 2003-05-29 Liquidation
DAVID KEVIN MULLIGAN DX SERVICES LIMITED Director 2018-04-09 CURRENT 2004-06-04 Active
DAVID KEVIN MULLIGAN DX HOLDINGS LIMITED Director 2018-04-09 CURRENT 2006-06-13 Liquidation
DAVID KEVIN MULLIGAN DX (EBT TRUSTEES) LIMITED Director 2018-04-09 CURRENT 2006-06-28 Liquidation
DAVID KEVIN MULLIGAN DX BUSINESS DIRECT LIMITED Director 2018-04-09 CURRENT 2008-05-14 Liquidation
DAVID KEVIN MULLIGAN DX (GROUP) LIMITED Director 2018-04-09 CURRENT 2013-09-19 Active
DAVID KEVIN MULLIGAN DX (VCP) LIMITED Director 2018-04-09 CURRENT 2014-02-10 Liquidation
DAVID KEVIN MULLIGAN DX NETWORK SERVICES LIMITED Director 2018-04-09 CURRENT 2004-01-27 Active
DAVID KEVIN MULLIGAN DX SECURE MAIL LIMITED Director 2018-04-09 CURRENT 2006-06-13 Liquidation
DAVID KEVIN MULLIGAN DX MCBRIDE LIMITED Director 2018-04-09 CURRENT 2011-07-11 Liquidation
DAVID KEVIN MULLIGAN QYJ LIMITED Director 2018-04-09 CURRENT 1985-11-14 Liquidation
DAVID KEVIN MULLIGAN SHANKS RRS LIMITED Director 2014-02-10 CURRENT 2008-05-06 Dissolved 2015-07-14
DAVID KEVIN MULLIGAN EXECUTIVE FD LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
RONALD CHARLES SERIES DX (EBT TRUSTEES) LIMITED Director 2017-11-27 CURRENT 2006-06-28 Liquidation
RONALD CHARLES SERIES EWENNY LIMITED Director 2017-11-13 CURRENT 2000-12-15 Liquidation
RONALD CHARLES SERIES DX ELECTRONIC SERVICES LIMITED Director 2017-11-13 CURRENT 2003-05-29 Liquidation
RONALD CHARLES SERIES DX SERVICES LIMITED Director 2017-11-13 CURRENT 2004-06-04 Active
RONALD CHARLES SERIES DX HOLDINGS LIMITED Director 2017-11-13 CURRENT 2006-06-13 Liquidation
RONALD CHARLES SERIES DX BUSINESS DIRECT LIMITED Director 2017-11-13 CURRENT 2008-05-14 Liquidation
RONALD CHARLES SERIES DX (VCP) LIMITED Director 2017-11-13 CURRENT 2014-02-10 Liquidation
RONALD CHARLES SERIES DX SECURE MAIL LIMITED Director 2017-11-13 CURRENT 2006-06-13 Liquidation
RONALD CHARLES SERIES DX MCBRIDE LIMITED Director 2017-11-13 CURRENT 2011-07-11 Liquidation
RONALD CHARLES SERIES QYJ LIMITED Director 2017-11-13 CURRENT 1985-11-14 Liquidation
RONALD CHARLES SERIES DX (GROUP) LIMITED Director 2017-10-19 CURRENT 2013-09-19 Active
RONALD CHARLES SERIES GXO LOGISTICS UK II LIMITED Director 2014-05-16 CURRENT 1995-04-04 Active
RONALD CHARLES SERIES SERIES CAPITAL LIMITED Director 2007-01-15 CURRENT 2007-01-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-28Final Gazette dissolved via compulsory strike-off
2023-02-28Voluntary liquidation. Notice of members return of final meeting
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Ditton Park Riding Court Road Datchet Slough SL3 9GL England
2022-04-09LIQ01Voluntary liquidation declaration of solvency
2022-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-23
2022-04-05600Appointment of a voluntary liquidator
2021-05-13AP01DIRECTOR APPOINTED MR RUSSELL ALAN DEARDS
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLES SERIES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-17PSC05Change of details for Dx Nework Services Limited as a person with significant control on 2019-06-24
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH OWENS
2018-04-17TM02Termination of appointment of Zoe Lesley Pepper on 2018-04-17
2018-04-11AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED MR RONALD CHARLES SERIES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOE LESLEY PEPPER
2017-07-27AP01DIRECTOR APPOINTED MRS ZOE LESLEY PEPPER
2017-07-27AP01DIRECTOR APPOINTED MR HUGH OWENS
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DALJIT BASI
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL England
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 10522
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM Dx House Ridgeway Iver Buckinghamshire SL0 9JQ
2016-11-01TM02APPOINTMENT TERMINATED, SECRETARY SARITA WILKES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD PAIN
2016-11-01TM02APPOINTMENT TERMINATED, SECRETARY SARITA WILKES
2016-11-01AP03Appointment of Mrs Zoe Lesley Pepper as company secretary on 2016-10-31
2016-11-01AP01DIRECTOR APPOINTED MR DALJIT SINGH BASI
2016-06-23AP03Appointment of Mrs Sarita Kaur Wilkes as company secretary on 2016-06-23
2016-05-26TM02Termination of appointment of Raquel Mcgrath on 2016-05-26
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 10522
2016-04-21AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 10522
2015-04-23AR0127/03/15 FULL LIST
2015-04-23AR0127/03/15 FULL LIST
2015-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 10522
2014-04-29AR0127/03/14 FULL LIST
2014-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-04-17AR0127/03/13 FULL LIST
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-04-18AR0127/03/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR CVETKOVIC / 31/03/2011
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR CVETKOVIC / 31/03/2011
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-04-19AP03SECRETARY APPOINTED MS RAQUEL MCGRATH
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW O'FLYNN
2011-03-28AR0127/03/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PAIN / 27/03/2011
2010-10-02AA30/06/10 TOTAL EXEMPTION FULL
2010-08-20DISS40DISS40 (DISS40(SOAD))
2010-08-17AA30/06/09 TOTAL EXEMPTION FULL
2010-08-10AR0127/03/10 FULL LIST
2010-06-29GAZ1FIRST GAZETTE
2010-05-04AP01DIRECTOR APPOINTED MR PETAR CVETKOVIC
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE
2009-03-28363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PAIN / 01/01/2008
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM DX HOUSE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9JQ
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STONE / 24/04/2007
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY IAN PAIN
2009-02-27288aSECRETARY APPOINTED MR MATTHEW JOSEPH O'FLYNN
2008-12-15AA30/06/08 TOTAL EXEMPTION FULL
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN WHELAN
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY ROBERT WARNER
2008-06-03288aSECRETARY APPOINTED IAN RICHARD PAIN
2008-05-07363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES GREENBURY
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-11363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-14288aNEW SECRETARY APPOINTED
2007-04-14288bSECRETARY RESIGNED
2007-01-17ELRESS252 DISP LAYING ACC 31/12/06
2007-01-17ELRESS366A DISP HOLDING AGM 31/12/06
2007-01-11288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-10-12225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 1 PARK ROW LEEDS LS1 5AB
2006-10-12288aNEW SECRETARY APPOINTED
2006-10-12288bSECRETARY RESIGNED
2006-10-12288bSECRETARY RESIGNED
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-15RES13FACILITIES AGREEMENT 04/09/06
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to SPECIAL MAIL SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-03-30
Appointmen2022-03-30
Notices to2022-03-30
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against SPECIAL MAIL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of SPECIAL MAIL SERVICES LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPECIAL MAIL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIAL MAIL SERVICES LTD
Trademarks
We have not found any records of SPECIAL MAIL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIAL MAIL SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as SPECIAL MAIL SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECIAL MAIL SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySPECIAL MAIL SERVICES LTDEvent Date2022-03-30
 
Initiating party Event TypeAppointmen
Defending partySPECIAL MAIL SERVICES LTDEvent Date2022-03-30
Name of Company: SPECIAL MAIL SERVICES LTD Company Number: 02596030 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: Ditto Park Riding Court Road,…
 
Initiating party Event TypeNotices to
Defending partySPECIAL MAIL SERVICES LTDEvent Date2022-03-30
 
Initiating party Event TypeProposal to Strike Off
Defending partySPECIAL MAIL SERVICES LTDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIAL MAIL SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECIAL MAIL SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.