Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRMINGHAM MAILBOX MANAGEMENT LIMITED
Company Information for

BIRMINGHAM MAILBOX MANAGEMENT LIMITED

GREGS BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
Company Registration Number
03966426
Private Limited Company
Liquidation

Company Overview

About Birmingham Mailbox Management Ltd
BIRMINGHAM MAILBOX MANAGEMENT LIMITED was founded on 2000-04-06 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Birmingham Mailbox Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIRMINGHAM MAILBOX MANAGEMENT LIMITED
 
Legal Registered Office
GREGS BUILDING
1 BOOTH STREET
MANCHESTER
M2 4DU
Other companies in W1F
 
Previous Names
FORAY 1309 LIMITED25/05/2000
Filing Information
Company Number 03966426
Company ID Number 03966426
Date formed 2000-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 24/12/2015
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 06:52:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM MAILBOX MANAGEMENT LIMITED
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 BIRMINGHAM MAILBOX MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DANIEL MARKS
Director 2016-08-31
ALEXANDER FRANCIS STANLEY WRIGHT
Director 2013-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
RORY MATTHEW BUCK
Director 2013-03-22 2016-08-31
JUSTINE TATIANA JAVIER BORJA
Director 2011-12-07 2013-03-22
LAUREN DIANE MCGIBBON
Director 2011-12-07 2013-03-22
CHARLES DANIEL DESMOND
Director 2011-05-10 2011-12-07
PREM ANAND MOHAN RAJ
Director 2011-05-10 2011-12-07
PETER GRAHAM ROWBOTTOM
Company Secretary 2005-03-31 2011-05-10
MARK BILLINGHAM
Director 2000-05-22 2011-05-10
ALAN CHATHAM
Director 2000-05-22 2011-05-10
PETER GRAHAM ROWBOTTOM
Director 2005-03-31 2011-05-10
NEIL ANTHONY EDGINTON
Director 2003-11-01 2010-09-07
NATALIE STRACHAN
Director 2002-10-01 2010-08-26
CONNOLLY PETER JAMES MEAGHER
Director 2003-07-14 2006-05-12
ALAN CHATHAM
Company Secretary 2001-06-05 2005-03-31
AMANDA PREES
Company Secretary 2002-02-12 2003-09-30
AMANDA PREES
Director 2002-02-12 2003-09-30
GARY SMITH
Director 2000-07-21 2003-02-28
ALAN CHATHAM
Company Secretary 2002-01-24 2002-02-12
HARVEY THOMAS STAFFORD MEAKIN
Company Secretary 2000-05-22 2001-06-06
HARVEY THOMAS STAFFORD MEAKIN
Director 2000-05-22 2001-06-06
JOANNA LINDSEY CLARKE
Nominated Secretary 2000-04-06 2000-05-22
JOANNA LINDSEY CLARKE
Nominated Director 2000-04-06 2000-05-22
JACQUELINE FISHER
Nominated Director 2000-04-06 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DANIEL MARKS ARCH (HOLDCO) LTD Director 2016-08-31 CURRENT 2011-03-30 Active - Proposal to Strike off
MICHAEL DANIEL MARKS MAILBOX (CAR PARK) LTD Director 2016-08-31 CURRENT 2012-12-03 Active - Proposal to Strike off
MICHAEL DANIEL MARKS BMML HOLDCO LIMITED Director 2016-08-31 CURRENT 2011-04-28 Active - Proposal to Strike off
MICHAEL DANIEL MARKS VIRTUS SLOUGH LIMITED Director 2015-11-27 CURRENT 2011-07-29 Active
MICHAEL DANIEL MARKS FORA SPACE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DANIEL MARKS 56 CURZON STREET MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1974-10-25 Dissolved 2016-08-30
MICHAEL DANIEL MARKS GREAT MINSTER NORTH LIMITED Director 2015-08-03 CURRENT 2013-07-29 Dissolved 2018-01-09
MICHAEL DANIEL MARKS GMN A LIMITED Director 2015-08-03 CURRENT 2013-09-13 Dissolved 2018-01-09
MICHAEL DANIEL MARKS GMN B LIMITED Director 2015-08-03 CURRENT 2013-09-13 Dissolved 2018-01-09
MICHAEL DANIEL MARKS LA DINETTE KITCHEN LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MICHAEL DANIEL MARKS BROCKTON CAPITAL CURZON STREET LIMITED Director 2015-07-14 CURRENT 2010-07-28 Active
MICHAEL DANIEL MARKS CURZON PLAZA MAYFAIR LIMITED Director 2015-07-14 CURRENT 2007-01-10 Liquidation
MICHAEL DANIEL MARKS 21-31 NEW OXFORD STREET DEVELOPMENT LIMITED Director 2015-06-24 CURRENT 2015-04-24 Liquidation
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 8 LIMITED Director 2015-05-12 CURRENT 2012-12-11 Dissolved 2016-11-22
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED Director 2015-05-12 CURRENT 2012-12-11 Dissolved 2016-11-22
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED Director 2014-12-03 CURRENT 2010-10-12 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED Director 2014-12-03 CURRENT 2013-11-21 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 LIMITED Director 2014-12-03 CURRENT 2014-05-06 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER II LIMITED Director 2014-12-03 CURRENT 2013-09-24 Dissolved 2018-02-13
MICHAEL DANIEL MARKS DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED Director 2014-12-03 CURRENT 2014-05-06 Dissolved 2018-02-13
MICHAEL DANIEL MARKS DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER III LIMITED Director 2014-12-03 CURRENT 2010-10-12 Dissolved 2018-03-20
MICHAEL DANIEL MARKS 60 CURZON STREET DEVELOPMENTS LIMITED Director 2014-11-07 CURRENT 2014-04-07 In Administration
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED Director 2014-10-31 CURRENT 2009-09-15 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED Director 2014-10-31 CURRENT 2010-04-26 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 3 LIMITED Director 2014-10-31 CURRENT 2011-04-06 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 4 LIMITED Director 2014-10-31 CURRENT 2011-04-06 Dissolved 2016-10-11
ALEXANDER FRANCIS STANLEY WRIGHT EJ & DJ WRIGHT LTD Director 2013-10-07 CURRENT 2013-10-07 Active
ALEXANDER FRANCIS STANLEY WRIGHT CURZON PLAZA MAYFAIR LIMITED Director 2007-01-10 CURRENT 2007-01-10 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
2019-04-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-04
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM C/O C/O Cg & Co 17 st. Anns Square Manchester M2 7PW
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 89 Wardour Street London W1F 0UB United Kingdom
2017-04-13600Appointment of a voluntary liquidator
2017-04-13LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-05
2017-04-134.70Declaration of solvency
2016-10-07DISS16(SOAS)Compulsory strike-off action has been suspended
2016-09-07AP01DIRECTOR APPOINTED MR MICHAEL DANIEL MARKS
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RORY MATTHEW BUCK
2016-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-09DISS40DISS40 (DISS40(SOAD))
2016-04-09DISS40DISS40 (DISS40(SOAD))
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-07AR0106/04/16 FULL LIST
2016-04-07AR0106/04/16 FULL LIST
2016-02-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Level 1 89 Wardour Street London W1F 0UB
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MATTHEW BUCK / 13/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FRANCIS STANLEY WRIGHT / 13/07/2015
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-29AR0106/04/15 ANNUAL RETURN FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-18AR0106/04/14 ANNUAL RETURN FULL LIST
2014-09-18RT01Administrative restoration application
2014-07-15GAZ2Final Gazette dissolved via compulsory strike-off
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-10AR0106/04/13 ANNUAL RETURN FULL LIST
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE BORJA
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN MCGIBBON
2013-03-27AP01DIRECTOR APPOINTED MR RORY MATTHEW BUCK
2013-03-27AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS STANLEY WRIGHT
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-24AR0106/04/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREN MCGIBBON / 01/01/2012
2012-03-28AAFULL ACCOUNTS MADE UP TO 24/03/11
2012-03-02MISCSECTION 519
2012-01-10AP01DIRECTOR APPOINTED LAUREN MCGIBBON
2012-01-10AP01DIRECTOR APPOINTED JUSTINE TATIANA JAVIER BORJA
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PREM RAJ
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DESMOND
2011-06-01AP01DIRECTOR APPOINTED PREM ANAND MOHAN RAJ
2011-06-01AP01DIRECTOR APPOINTED CHARLIE DESMOND
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY PETER ROWBOTTOM
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BILLINGHAM
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHATHAM
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROWBOTTOM
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 61-63 WHARFSIDE STREET THE MAILBOX BIRMINGHAM B1 1XL
2011-04-06AR0106/04/11 FULL LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 24/03/10
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDGINTON
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE STRACHAN
2010-04-14AR0106/04/10 FULL LIST
2009-12-17AAFULL ACCOUNTS MADE UP TO 24/03/09
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE STRACHAN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM ROWBOTTOM / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY EDGINTON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHATHAM / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BILLINGHAM / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GRAHAM ROWBOTTOM / 30/11/2009
2009-04-08363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / NATALIE STRACHAN / 01/04/2009
2008-12-18AAFULL ACCOUNTS MADE UP TO 24/03/08
2008-04-10363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-04-20363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-05-22288bDIRECTOR RESIGNED
2006-05-09363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2006-04-26363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-26288cSECRETARY'S PARTICULARS CHANGED
2005-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 61 WHARFSIDE STREET THE MAILBOX BIRMINGHAM B1 1RP
2005-04-07288bSECRETARY RESIGNED
2005-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-02288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05AAFULL ACCOUNTS MADE UP TO 24/03/04
2004-06-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM MAILBOX MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-07
Resolution2017-04-07
Appointmen2017-04-07
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against BIRMINGHAM MAILBOX MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRMINGHAM MAILBOX MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of BIRMINGHAM MAILBOX MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM MAILBOX MANAGEMENT LIMITED
Trademarks
We have not found any records of BIRMINGHAM MAILBOX MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRMINGHAM MAILBOX MANAGEMENT LIMITED. 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 (68310 - Real estate agencies) as BIRMINGHAM MAILBOX MANAGEMENT LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM MAILBOX MANAGEMENT LIMITED 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 partyBIRMINGHAM MAILBOX MANAGEMENT LIMITEDEvent Date2017-04-05
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 31 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen Conn and Jonathan Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing monies to the Company's members. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 5 April 2017 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBIRMINGHAM MAILBOX MANAGEMENT LIMITEDEvent Date2017-04-05
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Conn and Jonathan Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 5 April 2017 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBIRMINGHAM MAILBOX MANAGEMENT LIMITEDEvent Date2017-04-05
Jonathan E Avery-Gee and Stephen L Conn of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIRMINGHAM MAILBOX MANAGEMENT LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRMINGHAM MAILBOX MANAGEMENT LIMITED 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 BIRMINGHAM MAILBOX MANAGEMENT LIMITED 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.