MAILCOM PLC

Register to unlock more data on OkredoRegister

MAILCOM PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01620040

Incorporation date

03/03/1982

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1982)
dot icon13/03/2021
Final Gazette dissolved following liquidation
dot icon13/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon02/06/2020
Liquidators' statement of receipts and payments to 2020-03-14
dot icon19/05/2020
Liquidators' statement of receipts and payments to 2020-03-14
dot icon11/04/2018
Liquidators' statement of receipts and payments to 2018-03-14
dot icon04/04/2017
Liquidators' statement of receipts and payments to 2017-03-14
dot icon09/05/2016
Liquidators' statement of receipts and payments to 2016-03-14
dot icon14/04/2015
Liquidators' statement of receipts and payments to 2015-03-14
dot icon19/05/2014
Liquidators' statement of receipts and payments to 2014-03-14
dot icon03/09/2013
Insolvency filing
dot icon24/05/2013
Liquidators' statement of receipts and payments to 2013-03-14
dot icon10/04/2013
Insolvency filing
dot icon10/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon08/07/2012
Notice of ceasing to act as a voluntary liquidator
dot icon17/06/2012
Liquidators' statement of receipts and payments to 2012-03-19
dot icon14/05/2012
Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birminghamroad Alcester Warwickshire B49 5JG on 2012-05-15
dot icon13/05/2012
Appointment of a voluntary liquidator
dot icon16/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon08/01/2012
Appointment of a voluntary liquidator
dot icon26/09/2011
Liquidators' statement of receipts and payments to 2011-09-06
dot icon06/09/2010
Administrator's progress report to 2010-08-27
dot icon06/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/06/2010
Result of meeting of creditors
dot icon06/06/2010
Statement of affairs with form 2.14B
dot icon24/05/2010
Statement of administrator's proposal
dot icon14/04/2010
Registered office address changed from 1 Vincent Avenue Crownhill Milton Keynes Buckinghamshire MK8 0AB on 2010-04-15
dot icon11/04/2010
Appointment of an administrator
dot icon03/03/2010
Termination of appointment of a director
dot icon24/02/2010
Termination of appointment of Spencer Mcbride as a director
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 39
dot icon10/08/2009
Return made up to 01/08/09; full list of members
dot icon10/08/2009
Location of register of members
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Director's change of particulars / neil shotton / 20/07/2009
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 38
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon01/12/2008
Director's change of particulars / andrew shetton / 30/07/2008
dot icon26/11/2008
Director appointed andrew edward shetton
dot icon25/11/2008
Director appointed michael nicholas coles
dot icon29/09/2008
Registered office changed on 30/09/2008 from snowdon drive winterhill milton keynes buckinghamshire MK6 1HQ
dot icon10/08/2008
Return made up to 01/08/08; full list of members
dot icon23/07/2008
Appointment terminated director andrew phillips
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Director's change of particulars / neil shotton / 28/05/2008
dot icon03/10/2007
Particulars of mortgage/charge
dot icon21/08/2007
Return made up to 01/08/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon24/06/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon05/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon26/11/2006
Director resigned
dot icon26/11/2006
New director appointed
dot icon26/11/2006
New director appointed
dot icon26/11/2006
Secretary resigned;director resigned
dot icon26/11/2006
New director appointed
dot icon26/11/2006
New secretary appointed
dot icon01/10/2006
Full accounts made up to 2005-12-31
dot icon24/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/09/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Return made up to 01/08/06; full list of members
dot icon20/09/2006
New director appointed
dot icon31/08/2006
Secretary's particulars changed;director's particulars changed
dot icon11/05/2006
Director resigned
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon31/07/2005
Return made up to 01/08/05; full list of members
dot icon31/07/2005
Secretary's particulars changed;director's particulars changed
dot icon07/04/2005
Director resigned
dot icon04/01/2005
Interim accounts made up to 2004-11-30
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon12/09/2004
Secretary resigned;director resigned
dot icon12/09/2004
Director resigned
dot icon12/09/2004
New secretary appointed
dot icon31/08/2004
Return made up to 01/08/04; full list of members
dot icon27/08/2004
Particulars of mortgage/charge
dot icon09/08/2004
Particulars of mortgage/charge
dot icon18/07/2004
Director resigned
dot icon18/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/07/2004
Director resigned
dot icon08/07/2004
Director's particulars changed
dot icon22/06/2004
Particulars of mortgage/charge
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Resolutions
dot icon11/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Return made up to 01/08/03; no change of members
dot icon20/07/2003
Director resigned
dot icon16/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon08/03/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
Full accounts made up to 2001-12-31
dot icon13/01/2003
New director appointed
dot icon12/01/2003
Particulars of mortgage/charge
dot icon17/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/08/2002
Return made up to 01/08/02; full list of members
dot icon08/08/2002
Particulars of mortgage/charge
dot icon21/05/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon21/05/2002
New director appointed
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned
dot icon28/11/2001
Full accounts made up to 2001-06-30
dot icon20/11/2001
New director appointed
dot icon20/11/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon21/08/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Return made up to 01/08/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-06-30
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon21/08/2000
Director resigned
dot icon16/08/2000
Return made up to 01/08/00; full list of members
dot icon17/07/2000
New director appointed
dot icon03/07/2000
Particulars of mortgage/charge
dot icon26/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon13/06/2000
Director's particulars changed
dot icon01/05/2000
Full group accounts made up to 1999-06-30
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon23/03/2000
Declaration of mortgage charge released/ceased
dot icon01/03/2000
Location of register of members (non legible)
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Registered office changed on 02/03/00 from: 100 new bridge street london EC4V 6JA
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon06/02/2000
Director resigned
dot icon18/01/2000
Delivery ext'd 3 mth 30/06/99
dot icon14/09/1999
Director resigned
dot icon13/09/1999
Return made up to 01/08/99; full list of members
dot icon12/07/1999
Particulars of mortgage/charge
dot icon15/05/1999
Director resigned
dot icon22/04/1999
Location of register of members (non legible)
dot icon23/03/1999
Registered office changed on 24/03/99 from: c/o blackstone franks & co 26-34 old street london EC1V 9AB
dot icon14/12/1998
Particulars of mortgage/charge
dot icon22/11/1998
Director resigned
dot icon21/10/1998
Full group accounts made up to 1998-06-30
dot icon10/08/1998
Return made up to 01/08/98; full list of members
dot icon09/07/1998
New director appointed
dot icon08/06/1998
Declaration of satisfaction of mortgage/charge
dot icon05/06/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon17/04/1998
New director appointed
dot icon22/03/1998
Ad 12/02/98--------- £ si [email protected]=1 £ ic 51755/51756
dot icon22/03/1998
Ad 12/02/98--------- £ si [email protected]=175 £ ic 51580/51755
dot icon22/03/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon10/03/1998
New director appointed
dot icon09/03/1998
Full group accounts made up to 1997-12-31
dot icon01/03/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon16/02/1998
Director's particulars changed
dot icon05/08/1997
Return made up to 01/08/97; full list of members
dot icon18/06/1997
Full group accounts made up to 1996-12-31
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon12/03/1997
Declaration of satisfaction of mortgage/charge
dot icon05/03/1997
Declaration of satisfaction of mortgage/charge
dot icon28/01/1997
£ ic 56893/54118 10/01/97 £ sr [email protected]=2775
dot icon25/11/1996
Particulars of mortgage/charge
dot icon21/11/1996
£ ic 59713/56893 31/10/96 £ sr [email protected]=2820
dot icon08/09/1996
Return made up to 01/08/96; full list of members
dot icon22/08/1996
£ ic 59995/59713 30/07/96 £ sr [email protected]=282
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Resolutions
dot icon17/06/1996
Ad 12/06/96--------- £ si [email protected]=9000 £ ic 50995/59995
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon17/06/1996
£ nc 51702/60702 12/06/96
dot icon11/05/1996
Full group accounts made up to 1995-12-31
dot icon21/04/1996
Director resigned
dot icon29/02/1996
Particulars of mortgage/charge
dot icon29/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon15/01/1996
Director's particulars changed
dot icon21/12/1995
Declaration of satisfaction of mortgage/charge
dot icon10/12/1995
Particulars of mortgage/charge
dot icon10/12/1995
Particulars of mortgage/charge
dot icon14/09/1995
Return made up to 01/08/95; full list of members
dot icon14/09/1995
Director resigned
dot icon24/07/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 01/08/94; full list of members
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon16/06/1994
Particulars of mortgage/charge
dot icon30/05/1994
Full group accounts made up to 1993-12-31
dot icon09/05/1994
Particulars of mortgage/charge
dot icon28/11/1993
New director appointed
dot icon28/11/1993
Director's particulars changed
dot icon19/08/1993
Return made up to 01/08/93; full list of members
dot icon23/05/1993
New director appointed
dot icon23/05/1993
New director appointed
dot icon19/05/1993
Full group accounts made up to 1992-12-31
dot icon03/03/1993
Director resigned
dot icon09/11/1992
Resolutions
dot icon09/11/1992
Resolutions
dot icon09/11/1992
£ nc 50995/51702 29/10/92
dot icon17/08/1992
Return made up to 01/08/92; full list of members
dot icon13/08/1992
Director resigned
dot icon03/06/1992
Full group accounts made up to 1991-12-31
dot icon11/03/1992
Director resigned
dot icon13/02/1992
Particulars of mortgage/charge
dot icon20/11/1991
Director's particulars changed
dot icon13/11/1991
Director's particulars changed
dot icon01/10/1991
Return made up to 26/09/91; full list of members
dot icon15/08/1991
Full group accounts made up to 1990-12-31
dot icon30/05/1991
Director resigned
dot icon03/04/1991
Ad 18/03/91--------- £ si [email protected]=504 £ ic 50490/50994
dot icon03/04/1991
Nc inc already adjusted 18/03/91
dot icon03/04/1991
Resolutions
dot icon03/04/1991
Resolutions
dot icon03/04/1991
Resolutions
dot icon03/04/1991
Resolutions
dot icon04/10/1990
Return made up to 26/09/90; full list of members
dot icon30/08/1990
Particulars of mortgage/charge
dot icon09/08/1990
Particulars of mortgage/charge
dot icon09/08/1990
Particulars of mortgage/charge
dot icon09/08/1990
Particulars of mortgage/charge
dot icon04/07/1990
Full group accounts made up to 1989-12-31
dot icon01/06/1990
Declaration of satisfaction of mortgage/charge
dot icon26/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon05/02/1990
Particulars of mortgage/charge
dot icon28/12/1989
Particulars of mortgage/charge
dot icon08/12/1989
Particulars of mortgage/charge
dot icon20/11/1989
Director's particulars changed
dot icon14/08/1989
Return made up to 07/08/89; full list of members
dot icon21/06/1989
Full accounts made up to 1988-12-31
dot icon14/06/1989
New director appointed
dot icon14/06/1989
New director appointed
dot icon08/06/1989
New director appointed
dot icon07/05/1989
Director resigned
dot icon03/04/1989
New director appointed
dot icon13/03/1989
Particulars of mortgage/charge
dot icon06/02/1989
Particulars of mortgage/charge
dot icon28/01/1989
Particulars of mortgage/charge
dot icon12/09/1988
Return made up to 31/08/88; full list of members
dot icon04/09/1988
Director resigned
dot icon10/07/1988
Declaration of satisfaction of mortgage/charge
dot icon10/07/1988
Declaration of satisfaction of mortgage/charge
dot icon10/07/1988
Declaration of satisfaction of mortgage/charge
dot icon10/07/1988
Declaration of satisfaction of mortgage/charge
dot icon10/07/1988
Declaration of satisfaction of mortgage/charge
dot icon06/07/1988
Full accounts made up to 1987-12-31
dot icon28/04/1988
Resolutions
dot icon20/04/1988
Secretary resigned;new secretary appointed
dot icon07/02/1988
Registered office changed on 08/02/88 from: c/o blackstone frank smith & co 388-396 oxford st london W1N 9HE
dot icon07/02/1988
Return made up to 31/12/87; full list of members
dot icon01/02/1988
New director appointed
dot icon28/01/1988
Memorandum and Articles of Association
dot icon04/01/1988
Director's particulars changed
dot icon28/10/1987
Accounting reference date shortened from 31/07 to 31/12
dot icon09/01/1987
Full accounts made up to 1986-07-31
dot icon29/12/1986
Return made up to 23/12/86; full list of members
dot icon13/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon07/11/1986
New director appointed
dot icon12/10/1986
Director resigned
dot icon03/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noik, Darryl Sean
Director
19/11/2001 - 02/09/2004
26
Phillips, Andrew Jeffrey
Director
01/11/2006 - 11/04/2008
12
Shotton, Andrew Edward
Director
30/07/2008 - Present
4
Phillips, Andrew Jeffrey
Director
01/03/1998 - 31/12/1999
12
Parnell, Melvin Glyn
Director
06/01/2003 - 14/07/2003
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAILCOM PLC

MAILCOM PLC is an(a) Dissolved company incorporated on 03/03/1982 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAILCOM PLC?

toggle

MAILCOM PLC is currently Dissolved. It was registered on 03/03/1982 and dissolved on 13/03/2021.

Where is MAILCOM PLC located?

toggle

MAILCOM PLC is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does MAILCOM PLC do?

toggle

MAILCOM PLC operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for MAILCOM PLC?

toggle

The latest filing was on 13/03/2021: Final Gazette dissolved following liquidation.