Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MESSENGER MAY BAVERSTOCK
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 Overview

About Messenger May Baverstock
MESSENGER MAY BAVERSTOCK was founded on 1986-06-12 and has its registered office in Temple Quay. The organisation's status is listed as "Liquidation". Messenger May Baverstock is a Private Unlimited 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
MESSENGER MAY BAVERSTOCK
 
Legal Registered Office
ONE TEMPLE BACK EAST
TEMPLE QUAY
TEMPLE QUAY
BRISTOL
BS1 6DX
Other companies in BS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MESSENGER MAY BAVERSTOCK
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 MESSENGER MAY BAVERSTOCK

Current Directors
Officer Role Date Appointed
HILL WILSON SECRETARIAL LIMITED
Company Secretary 2008-01-25
ALEC MICHAEL HUGHES
Director 2005-06-24
PAUL FRANCIS LEONARD
Director 2016-12-22
THOMAS DAVID WRIGHT
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HOLDEN
Director 2009-12-09 2016-12-22
JAMES HICKEY
Director 2014-04-01 2016-06-30
STEPHEN HOWARD MATCHETT
Director 2009-12-09 2014-04-04
PETER FRANCIS MORRIS
Director 2005-04-27 2009-12-09
GILLIAN LOUISE SARSON
Company Secretary 2001-06-26 2008-01-25
MICHAEL ANTHONY DAVIES
Director 1999-08-27 2005-06-24
JEREMY ASKE
Director 2000-11-28 2005-04-27
ANDREW JOHN DOWNHAM
Company Secretary 1999-03-08 2001-06-26
PHILIP JOHN NEWTON BARKER
Director 1998-12-31 2000-11-28
ROGER EDWIN CARROLL
Director 1998-06-01 1999-08-27
MICHAEL ANTHONY LANGDON
Company Secretary 1992-10-18 1999-03-08
NICHOLAS ANDREW EYRE
Director 1993-09-24 1998-12-31
JOHN JOSEPH BURKE
Director 1992-10-18 1998-06-01
PATRICK ANTHONY FITZSIMONS
Director 1992-10-18 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILL WILSON SECRETARIAL LIMITED GATES CONTRACT HIRE LIMITED Company Secretary 2017-11-24 CURRENT 2006-08-16 Liquidation
HILL WILSON SECRETARIAL LIMITED MARSHALL LEASING LIMITED Company Secretary 2017-11-24 CURRENT 1919-07-10 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PLC Company Secretary 2012-11-16 CURRENT 1987-04-21 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND UK HOLDINGS PLC Company Secretary 2012-11-16 CURRENT 1967-05-05 Active
HILL WILSON SECRETARIAL LIMITED MIDASGRANGE LTD Company Secretary 2012-08-31 CURRENT 2003-09-08 Active
HILL WILSON SECRETARIAL LIMITED BOI CAPITAL EXCHANGE LIMITED Company Secretary 2012-03-12 CURRENT 2010-12-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND PERSONAL FINANCE LIMITED Company Secretary 2011-09-29 CURRENT 1981-07-02 Liquidation
HILL WILSON SECRETARIAL LIMITED LEADER FINANCIAL SERVICES LIMITED Company Secretary 2011-09-29 CURRENT 1999-01-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BUSINESS FINANCE LIMITED Company Secretary 2011-08-11 CURRENT 1981-06-04 Liquidation
HILL WILSON SECRETARIAL LIMITED L&B (NO.16) Company Secretary 2008-12-18 CURRENT 2002-01-07 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND DIRECT MARKETING LIMITED Company Secretary 2008-12-03 CURRENT 1990-03-01 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND TRUSTEE COMPANY LIMITED Company Secretary 2008-12-03 CURRENT 1944-01-19 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BRITAIN HOLDINGS LIMITED Company Secretary 2008-12-03 CURRENT 1986-11-20 Active
HILL WILSON SECRETARIAL LIMITED COLLEGE GREEN LIMITED Company Secretary 2008-11-24 CURRENT 1985-11-01 Liquidation
HILL WILSON SECRETARIAL LIMITED MORTGAGES FOR EVERYONE LIMITED Company Secretary 2008-01-25 CURRENT 1991-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 1 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST INSURANCE SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1989-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 2 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED GIDDY & GIDDY LIMITED Company Secretary 2008-01-25 CURRENT 1987-02-18 Dissolved 2014-11-21
HILL WILSON SECRETARIAL LIMITED BOI G.P. NO 1 LIMITED Company Secretary 2008-01-25 CURRENT 2005-01-05 Active
HILL WILSON SECRETARIAL LIMITED ONE TEMPLE QUAY LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2018-07-09
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PERSONAL PENSIONS LIMITED Company Secretary 2008-01-25 CURRENT 1988-04-13 Liquidation
HILL WILSON SECRETARIAL LIMITED HAWK RESIDENTIAL LIMITED Company Secretary 2008-01-25 CURRENT 1987-12-22 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY AGENTS LIMITED Company Secretary 2008-01-01 CURRENT 1986-07-21 Dissolved 2013-09-07
ALEC MICHAEL HUGHES BRISTOL & WEST PROPERTY AGENTS LIMITED Director 2005-06-24 CURRENT 1986-07-21 Dissolved 2013-09-07
ALEC MICHAEL HUGHES BRISTOL & WEST PROPERTY SERVICES LIMITED Director 2005-06-24 CURRENT 1989-03-14 Dissolved 2013-09-07
ALEC MICHAEL HUGHES GIDDY & GIDDY LIMITED Director 2005-06-24 CURRENT 1987-02-18 Dissolved 2014-11-21
ALEC MICHAEL HUGHES BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2005-06-24 CURRENT 1988-04-13 Liquidation
ALEC MICHAEL HUGHES HAWK RESIDENTIAL LIMITED Director 2005-06-24 CURRENT 1987-12-22 Liquidation
PAUL FRANCIS LEONARD MAPLE AND MAY (HOMES) LTD. Director 2017-04-26 CURRENT 2015-04-30 Active
PAUL FRANCIS LEONARD BANK OF IRELAND HOME MORTGAGES LIMITED Director 2016-12-22 CURRENT 1973-08-23 Active
PAUL FRANCIS LEONARD BOI G.P. NO 1 LIMITED Director 2016-12-22 CURRENT 2005-01-05 Active
PAUL FRANCIS LEONARD ONE TEMPLE QUAY LIMITED Director 2016-12-22 CURRENT 1986-07-11 Dissolved 2018-07-09
PAUL FRANCIS LEONARD BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2016-12-22 CURRENT 1988-04-13 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND DIRECT MARKETING LIMITED Director 2016-12-22 CURRENT 1990-03-01 Liquidation
PAUL FRANCIS LEONARD HAWK RESIDENTIAL LIMITED Director 2016-12-22 CURRENT 1987-12-22 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND TRUSTEE COMPANY LIMITED Director 2016-12-22 CURRENT 1944-01-19 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND FUND MANAGERS LIMITED Director 2016-12-22 CURRENT 1984-03-16 Liquidation
PAUL FRANCIS LEONARD COLLEGE GREEN LIMITED Director 2016-12-22 CURRENT 1985-11-01 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND BRITAIN HOLDINGS LIMITED Director 2016-12-22 CURRENT 1986-11-20 Active
PAUL FRANCIS LEONARD MAPLE AND MAY LTD. Director 2016-04-26 CURRENT 2000-02-07 Active
THOMAS DAVID WRIGHT HAWK RESIDENTIAL LIMITED Director 2016-07-14 CURRENT 1987-12-22 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
2018-03-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-10RES13REDUCE SHARE PREM A/C 22/11/2016
2017-01-04AP01DIRECTOR APPOINTED PAUL FRANCIS LEONARD
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDEN
2016-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-25AP01DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HICKEY
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0129/06/16 FULL LIST
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0101/10/15 FULL LIST
2015-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0101/10/14 FULL LIST
2014-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15AP01DIRECTOR APPOINTED JAMES HICKEY
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATCHETT
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0101/10/13 FULL LIST
2013-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-16AR0116/10/12 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012
2011-11-07AR0118/10/11 FULL LIST
2011-11-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 18/10/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MATCHETT / 18/10/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC MICHAEL HUGHES / 18/10/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLDEN / 18/10/2011
2011-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-20AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-11-11AR0118/10/10 FULL LIST
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS
2010-02-05AP01DIRECTOR APPOINTED STEPHEN HOWARD MATCHETT
2010-02-05AP01DIRECTOR APPOINTED RICHARD HOLDEN
2009-10-30AR0118/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS MORRIS / 18/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC MICHAEL HUGHES / 18/10/2009
2009-10-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 18/10/2009
2008-11-26363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25288bSECRETARY RESIGNED
2007-10-30363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-18288cSECRETARY'S PARTICULARS CHANGED
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-20363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288aNEW DIRECTOR APPOINTED
2004-11-02363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-29363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-10-25363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-07-05288aNEW SECRETARY APPOINTED
2001-07-05288bSECRETARY RESIGNED
2001-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-12-08288aNEW DIRECTOR APPOINTED
2000-12-05288bDIRECTOR RESIGNED
2000-12-04353LOCATION OF REGISTER OF MEMBERS
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: BRISTOL & WEST BUILDING SOCIETY PO BOX 27, BROAD QUAY BRISTOL BS99 7AX
2000-10-25363aRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-11-26ELRESS386 DISP APP AUDS 16/11/99
1999-11-26ELRESS252 DISP LAYING ACC 16/11/99
1999-11-26ELRESS366A DISP HOLDING AGM 16/11/99
1999-10-20363aRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MESSENGER MAY BAVERSTOCK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-09
Appointmen2017-06-09
Resolution2017-06-09
Fines / Sanctions
No fines or sanctions have been issued against MESSENGER MAY BAVERSTOCK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MESSENGER MAY BAVERSTOCK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MESSENGER MAY BAVERSTOCK registering or being granted any patents
Domain Names
We do not have the domain name information for MESSENGER MAY BAVERSTOCK
Trademarks
We have not found any records of MESSENGER MAY BAVERSTOCK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MESSENGER MAY BAVERSTOCK. 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 (74990 - Non-trading company) as MESSENGER MAY BAVERSTOCK are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MESSENGER MAY BAVERSTOCK 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 TypeNotices to Creditors
Defending partyMESSENGER MAY BAVERSTOCKEvent Date2017-05-30
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 TypeAppointment of Liquidators
Defending partyMESSENGER MAY BAVERSTOCKEvent Date2017-05-30
Peter Michael Allen (IP No. 009743 ) of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ : Ag JF30331
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMESSENGER MAY BAVERSTOCKEvent Date2017-05-30
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MESSENGER MAY BAVERSTOCK 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 MESSENGER MAY BAVERSTOCK 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.