Dissolved 2018-05-15
Company Information for MY UK MAIL LTD
NORTHAMPTON, ENGLAND, NN5 5LF,
|
Company Registration Number
05614271
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
MY UK MAIL LTD | |
Legal Registered Office | |
NORTHAMPTON ENGLAND NN5 5LF Other companies in RG24 | |
Company Number | 05614271 | |
---|---|---|
Date formed | 2005-11-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-22 06:10:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA GEMMA HOPKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ANNE D'ORCY HOPKINS |
Company Secretary | ||
JACQUELINE ANNE D'ORCY HOPKINS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ12 | NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/07/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM OFFICE 6, SLINGTON HOUSE RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PH | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOPKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOPKINS | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE D'ORCY HOPKINS / 07/11/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GEMMA HOPKINS / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE D'ORCY HOPKINS / 18/11/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 7 FOX LANE OAKLEY BASINGSTOKE RG23 7BB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-26 |
Notices to Creditors | 2016-07-26 |
Resolutions for Winding-up | 2016-07-26 |
Meetings of Creditors | 2016-06-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MENZIES DISTRIBUTION LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MY UK MAIL LTD
MY UK MAIL LTD owns 3 domain names.
my-uk-mail.co.uk bpsoffice.co.uk senditwithus.co.uk
The top companies supplying to UK government with the same SIC code (52101 - Operation of warehousing and storage facilities for water transport activities) as MY UK MAIL LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39211100 | Plates, sheets, film, foil and strip, of cellular polymers of styrene, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MY UK MAIL LTD | Event Date | 2016-07-21 |
Notice is hereby given that Alan Roy Limb and Peter John Windatt (IP Nos. 8955 and 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF were appointed Joint Liquidators of the above Company by members and creditors on 20 July 2016. Notice is also hereby given that the creditors of the above named Company are required on or before 1 September 2016 to send their names and addresses with particulars of their debt to the undersigned Alan Roy Limb and Peter John Windatt of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: Jocelyn Gilbert, Tel: 01604 595621. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MY UK MAIL LTD | Event Date | 2016-07-20 |
Alan Roy Limb and Peter John Windatt , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF . : For further details contact: Jocelyn Gilbert, Tel: 01604 595621. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MY UK MAIL LTD | Event Date | 2016-07-20 |
At a general meeting of the members of the above named company, duly convened and held at Beechdown Conferencing, Winchester Road, Basingstoke, Hampshire, RG22 4ES on 20 July 2016 the following special resolution was duly passed: That the company be wound up voluntarily and that Alan Roy Limb and Peter John Windatt , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF , (IP Nos. 8955 and 8611) are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Jocelyn Gilbert, Tel: 01604 595621. Rebecca Hopkins , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MY UK MAIL LTD | Event Date | 2016-06-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Beechdown Conferencing, Winchester Road, Basingstoke, Hampshire, RG22 4ES on 20 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , on 18 and 19 July 2016. For further details contact: Jocelyn Gilbert, Tel: 01604 595621. | |||
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. |