Liquidation
Company Information for MESSENGER MAY BAVERSTOCK
ONE TEMPLE BACK EAST, TEMPLE QUAY, TEMPLE QUAY, BRISTOL, BS1 6DX,
|
Company Registration Number
02027555
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
MESSENGER MAY BAVERSTOCK | |
Legal Registered Office | |
ONE TEMPLE BACK EAST TEMPLE QUAY TEMPLE QUAY BRISTOL BS1 6DX Other companies in BS1 | |
Company Number | 02027555 | |
---|---|---|
Company ID Number | 02027555 | |
Date formed | 1986-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | ||
Latest return | 2016-06-29 | |
Return next due | 2017-07-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-15 14:02:53 |
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 |
---|---|---|
HILL WILSON SECRETARIAL LIMITED |
||
ALEC MICHAEL HUGHES |
||
PAUL FRANCIS LEONARD |
||
THOMAS DAVID WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD HOLDEN |
Director | ||
JAMES HICKEY |
Director | ||
STEPHEN HOWARD MATCHETT |
Director | ||
PETER FRANCIS MORRIS |
Director | ||
GILLIAN LOUISE SARSON |
Company Secretary | ||
MICHAEL ANTHONY DAVIES |
Director | ||
JEREMY ASKE |
Director | ||
ANDREW JOHN DOWNHAM |
Company Secretary | ||
PHILIP JOHN NEWTON BARKER |
Director | ||
ROGER EDWIN CARROLL |
Director | ||
MICHAEL ANTHONY LANGDON |
Company Secretary | ||
NICHOLAS ANDREW EYRE |
Director | ||
JOHN JOSEPH BURKE |
Director | ||
PATRICK ANTHONY FITZSIMONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GATES CONTRACT HIRE LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2006-08-16 | Liquidation | |
MARSHALL LEASING LIMITED | Company Secretary | 2017-11-24 | CURRENT | 1919-07-10 | Liquidation | |
BRISTOL & WEST PLC | Company Secretary | 2012-11-16 | CURRENT | 1987-04-21 | Liquidation | |
BANK OF IRELAND UK HOLDINGS PLC | Company Secretary | 2012-11-16 | CURRENT | 1967-05-05 | Active | |
MIDASGRANGE LTD | Company Secretary | 2012-08-31 | CURRENT | 2003-09-08 | Active | |
BOI CAPITAL EXCHANGE LIMITED | Company Secretary | 2012-03-12 | CURRENT | 2010-12-20 | Liquidation | |
BANK OF IRELAND PERSONAL FINANCE LIMITED | Company Secretary | 2011-09-29 | CURRENT | 1981-07-02 | Liquidation | |
LEADER FINANCIAL SERVICES LIMITED | Company Secretary | 2011-09-29 | CURRENT | 1999-01-20 | Liquidation | |
BANK OF IRELAND BUSINESS FINANCE LIMITED | Company Secretary | 2011-08-11 | CURRENT | 1981-06-04 | Liquidation | |
L&B (NO.16) | Company Secretary | 2008-12-18 | CURRENT | 2002-01-07 | Active | |
BANK OF IRELAND DIRECT MARKETING LIMITED | Company Secretary | 2008-12-03 | CURRENT | 1990-03-01 | Liquidation | |
BANK OF IRELAND TRUSTEE COMPANY LIMITED | Company Secretary | 2008-12-03 | CURRENT | 1944-01-19 | Liquidation | |
BANK OF IRELAND BRITAIN HOLDINGS LIMITED | Company Secretary | 2008-12-03 | CURRENT | 1986-11-20 | Active | |
COLLEGE GREEN LIMITED | Company Secretary | 2008-11-24 | CURRENT | 1985-11-01 | Liquidation | |
MORTGAGES FOR EVERYONE LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1991-03-14 | Dissolved 2013-09-07 | |
B&W SERVICES NUMBER 1 | Company Secretary | 2008-01-25 | CURRENT | 2003-06-05 | Dissolved 2014-01-15 | |
BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1986-07-11 | Dissolved 2013-09-07 | |
BRISTOL & WEST INSURANCE SERVICES LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1986-07-11 | Dissolved 2013-09-07 | |
BRISTOL & WEST PROPERTY SERVICES LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1989-03-14 | Dissolved 2013-09-07 | |
B&W SERVICES NUMBER 2 | Company Secretary | 2008-01-25 | CURRENT | 2003-06-05 | Dissolved 2014-01-15 | |
GIDDY & GIDDY LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1987-02-18 | Dissolved 2014-11-21 | |
BOI G.P. NO 1 LIMITED | Company Secretary | 2008-01-25 | CURRENT | 2005-01-05 | Active | |
ONE TEMPLE QUAY LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1986-07-11 | Dissolved 2018-07-09 | |
BRISTOL & WEST PERSONAL PENSIONS LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1988-04-13 | Liquidation | |
HAWK RESIDENTIAL LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1987-12-22 | Liquidation | |
BRISTOL & WEST PROPERTY AGENTS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1986-07-21 | Dissolved 2013-09-07 | |
BRISTOL & WEST PROPERTY AGENTS LIMITED | Director | 2005-06-24 | CURRENT | 1986-07-21 | Dissolved 2013-09-07 | |
BRISTOL & WEST PROPERTY SERVICES LIMITED | Director | 2005-06-24 | CURRENT | 1989-03-14 | Dissolved 2013-09-07 | |
GIDDY & GIDDY LIMITED | Director | 2005-06-24 | CURRENT | 1987-02-18 | Dissolved 2014-11-21 | |
BRISTOL & WEST PERSONAL PENSIONS LIMITED | Director | 2005-06-24 | CURRENT | 1988-04-13 | Liquidation | |
HAWK RESIDENTIAL LIMITED | Director | 2005-06-24 | CURRENT | 1987-12-22 | Liquidation | |
MAPLE AND MAY (HOMES) LTD. | Director | 2017-04-26 | CURRENT | 2015-04-30 | Active | |
BANK OF IRELAND HOME MORTGAGES LIMITED | Director | 2016-12-22 | CURRENT | 1973-08-23 | Active | |
BOI G.P. NO 1 LIMITED | Director | 2016-12-22 | CURRENT | 2005-01-05 | Active | |
ONE TEMPLE QUAY LIMITED | Director | 2016-12-22 | CURRENT | 1986-07-11 | Dissolved 2018-07-09 | |
BRISTOL & WEST PERSONAL PENSIONS LIMITED | Director | 2016-12-22 | CURRENT | 1988-04-13 | Liquidation | |
BANK OF IRELAND DIRECT MARKETING LIMITED | Director | 2016-12-22 | CURRENT | 1990-03-01 | Liquidation | |
HAWK RESIDENTIAL LIMITED | Director | 2016-12-22 | CURRENT | 1987-12-22 | Liquidation | |
BANK OF IRELAND TRUSTEE COMPANY LIMITED | Director | 2016-12-22 | CURRENT | 1944-01-19 | Liquidation | |
BANK OF IRELAND FUND MANAGERS LIMITED | Director | 2016-12-22 | CURRENT | 1984-03-16 | Liquidation | |
COLLEGE GREEN LIMITED | Director | 2016-12-22 | CURRENT | 1985-11-01 | Liquidation | |
BANK OF IRELAND BRITAIN HOLDINGS LIMITED | Director | 2016-12-22 | CURRENT | 1986-11-20 | Active | |
MAPLE AND MAY LTD. | Director | 2016-04-26 | CURRENT | 2000-02-07 | Active | |
HAWK RESIDENTIAL LIMITED | Director | 2016-07-14 | CURRENT | 1987-12-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES13 | REDUCE SHARE PREM A/C 22/11/2016 | |
AP01 | DIRECTOR APPOINTED PAUL FRANCIS LEONARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HICKEY | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 FULL LIST | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED JAMES HICKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATCHETT | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 16/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012 | |
AR01 | 18/10/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 18/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MATCHETT / 18/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC MICHAEL HUGHES / 18/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLDEN / 18/10/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AR01 | 18/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS | |
AP01 | DIRECTOR APPOINTED STEPHEN HOWARD MATCHETT | |
AP01 | DIRECTOR APPOINTED RICHARD HOLDEN | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS MORRIS / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC MICHAEL HUGHES / 18/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 18/10/2009 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/12/00 FROM: BRISTOL & WEST BUILDING SOCIETY PO BOX 27, BROAD QUAY BRISTOL BS99 7AX | |
363a | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
ELRES | S386 DISP APP AUDS 16/11/99 | |
ELRES | S252 DISP LAYING ACC 16/11/99 | |
ELRES | S366A DISP HOLDING AGM 16/11/99 | |
363a | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
Notices to | 2017-06-09 |
Appointmen | 2017-06-09 |
Resolution | 2017-06-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MESSENGER MAY BAVERSTOCK are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MESSENGER MAY BAVERSTOCK | Event Date | 2017-05-30 |
I, Peter Michael Allen (IP No. 009743 ) of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ give notice that I was appointed Liquidator of the above named Company on 30 May 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 7 July 2017 to prove their debts by sending to the undersigned Peter Michael Allen of Deloitte (NI) Limited, 19 Bedford Street, Belfast, BT2 7EJ the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend delclared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Mark Hillen, Email: mhillen@deloitte.ie or Tel: +44 (0) 2895 923583 Ag JF30331 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MESSENGER MAY BAVERSTOCK | Event Date | 2017-05-30 |
Peter Michael Allen (IP No. 009743 ) of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ : Ag JF30331 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MESSENGER MAY BAVERSTOCK | Event Date | 2017-05-30 |
I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to both members of the Company (Hawk Residential Limited and Bristol & West plc) on the Circulation Date and that the written resolutions were passed on the Effective Date 30 May 2017 , as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Peter Michael Allen (IP No. 009743 ) of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ be and is hereby appointed Liquidator for the purposes of the winding up the Company's affairs." Further details contact: Mark Hillen, Email: mhillen@deloitte.ie or Tel: +44 (0) 2895 923583 Ag JF30331 | |||
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. |