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

MESSAGE PLUS LIMITED

LONDON, W1G,
Company Registration Number
01124822
Private Limited Company
Dissolved

Dissolved 2014-08-09

Company Overview

About Message Plus Ltd
MESSAGE PLUS LIMITED was founded on 1973-07-26 and had its registered office in London. The company was dissolved on the 2014-08-09 and is no longer trading or active.

Key Data
Company Name
MESSAGE PLUS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01124822
Date formed 1973-07-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-08-09
Type of accounts DORMANT
Last Datalog update: 2015-05-30 06:30:56
Primary Source:Companies House
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.
Companies with same name MESSAGE PLUS LIMITED
The following companies were found which have the same name as MESSAGE PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MESSAGE PLUS LLC 3245 NE 184 STREET Unit 13303 AVENTURA FL 33160 Active Company formed on the 2011-08-30
MESSAGE PLUS INC North Carolina Unknown

Company Officers of MESSAGE PLUS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES FLIND
Company Secretary 2012-12-17
WILLIAM JAMES FLIND
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
BELINDA ANNE ILIFF-WELLS
Company Secretary 2010-10-26 2012-12-17
GARY SUTTON
Director 2002-10-31 2012-12-17
HELEN MARGARET DEXTER
Company Secretary 2001-03-22 2010-10-26
HELEN MARGARET DEXTER
Director 2001-02-09 2002-10-31
CHRISTOPHER DENIS JAMES
Director 2001-02-09 2002-10-31
MARK STEVEN MENHENNET
Director 2001-03-13 2002-10-31
MANDY JOY NIALL
Director 1994-12-14 2002-10-31
ERNEST ARTHUR RICHARDSON
Director 2001-02-09 2002-10-31
KEVIN GRAHAM ROGERS
Director 2001-02-09 2002-10-31
KIT RUPAREL
Director 2001-02-09 2002-10-31
MARY CATHERINE ELIZABETH MATTHEW
Director 1999-07-01 2002-10-18
PAUL GEORGE ANGUS
Director 2000-05-01 2001-08-09
CHRISTOPHER DENIS JAMES
Company Secretary 2001-02-09 2001-03-30
GEORGE DAVID ANGUS
Company Secretary 1994-03-14 2001-02-09
GEORGE DAVID ANGUS
Director 1992-03-14 2001-02-09
PHILIP COLLETT
Director 1994-04-25 2001-02-09
ROY EMANUEL CONWAY
Director 1993-03-14 2001-02-09
STEPHEN STUART CONWAY
Director 1993-03-14 2001-02-09
MARTIN ALAN MARCUS
Director 1994-04-25 2001-02-09
ALLAN WILLIAM PORTER
Director 1994-04-25 2000-07-26
GLIDEWORTH SECRETARIAL SERVICES LIMITED
Company Secretary 1992-03-14 1994-03-14
CHRISTOPHER ANTHONY ROBINSON
Director 1993-09-20 1993-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES FLIND SMARTFRAME TECHNOLOGIES LIMITED Director 2016-10-10 CURRENT 2013-08-15 Active
WILLIAM JAMES FLIND 4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED Director 2014-11-01 CURRENT 1998-10-28 Active
WILLIAM JAMES FLIND IPSOTEK HOLDINGS LIMITED Director 2014-04-16 CURRENT 2004-11-29 Active
WILLIAM JAMES FLIND IPSOTEK LIMITED Director 2014-04-16 CURRENT 2001-08-17 Active
WILLIAM JAMES FLIND VIZIZI LIMITED Director 2014-03-29 CURRENT 2009-02-16 Active - Proposal to Strike off
WILLIAM JAMES FLIND BIZ2MOBILE LIMITED Director 2014-03-29 CURRENT 2002-07-01 Active
WILLIAM JAMES FLIND B2M SOLUTIONS LIMITED Director 2014-03-29 CURRENT 2008-02-25 Active
WILLIAM JAMES FLIND JERMYN STREET REALISATIONS LIMITED Director 2009-09-23 CURRENT 2005-11-03 Dissolved 2013-09-10

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
2014-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM THE MESSAGE PAD LTD INNOVATION CENTRE WARWICK TECHNOLOGY PARK WARWICK CV34 6UW
2013-01-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-224.20STATEMENT OF AFFAIRS/4.19
2013-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-07AP03SECRETARY APPOINTED MR WILLIAM JAMES FLIND
2013-01-07AP01DIRECTOR APPOINTED MR WILLIAM JAMES FLIND
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY SUTTON
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY BELINDA ILIFF-WELLS
2013-01-05RES13SECTION 239 17/12/2012
2013-01-05RES01ALTER ARTICLES 17/12/2012
2012-03-27LATEST SOC27/03/12 STATEMENT OF CAPITAL;GBP 150222
2012-03-27AR0114/03/12 FULL LIST
2012-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-17AR0114/03/11 FULL LIST
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-29AP03SECRETARY APPOINTED MRS BELINDA ANNE ILIFF-WELLS
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY HELEN DEXTER
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-22AR0114/03/10 FULL LIST
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-03-23363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-01363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-03-15288cSECRETARY'S PARTICULARS CHANGED
2007-03-15363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-27ELRESS366A DISP HOLDING AGM 15/03/06
2006-03-27ELRESS386 DISP APP AUDS 15/03/06
2006-03-27ELRESS366A DISP HOLDING AGM 15/03/06
2006-03-16363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-03-22363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-03-22288cSECRETARY'S PARTICULARS CHANGED
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/04
2004-03-23363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-03-24363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06288bDIRECTOR RESIGNED
2002-11-06288bDIRECTOR RESIGNED
2002-11-06288bDIRECTOR RESIGNED
2002-11-06288bDIRECTOR RESIGNED
2002-11-06288bDIRECTOR RESIGNED
2002-11-06288bDIRECTOR RESIGNED
2002-11-06288aNEW DIRECTOR APPOINTED
2002-11-06288bDIRECTOR RESIGNED
2002-11-06288bDIRECTOR RESIGNED
2002-03-29225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2002-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-19363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-13288bDIRECTOR RESIGNED
2001-05-04288aNEW DIRECTOR APPOINTED
2001-04-10288bSECRETARY RESIGNED
2001-04-10288aNEW SECRETARY APPOINTED
2001-04-05288bSECRETARY RESIGNED
2001-03-27363(288)SECRETARY RESIGNED
2001-03-27363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MESSAGE PLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-11
Resolutions for Winding-up2013-01-17
Appointment of Liquidators2013-01-17
Fines / Sanctions
No fines or sanctions have been issued against MESSAGE PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1995-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-03-29 Satisfied BANK STREET GUARANTEES LIMITED
RENT DEPOSIT DEED 1993-05-07 Satisfied SEATTLE LIMITED
LEGAL CHARGE 1987-10-20 Satisfied BLANDFORD HOLDINGS LIMITED.
LEGAL CHARGE 1986-11-04 Satisfied BENCH MARK TRUST LIMITED
LEGAL CHARGE 1982-07-19 Satisfied EDWARD MANSON & COMPANY LIMITED
LEGAL CHARGE 1982-04-16 Satisfied PENGEFORD LIMITED
LEGAL CHARGE 1979-06-28 Satisfied BARCLAYS BANK LTD
MORTGAGE 1978-11-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1978-10-09 Satisfied TEMERGRADE LTD
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 MESSAGE PLUS LIMITED

Intangible Assets
Patents
We have not found any records of MESSAGE PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MESSAGE PLUS LIMITED
Trademarks
We have not found any records of MESSAGE PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MESSAGE PLUS 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 (61900 - Other telecommunications activities) as MESSAGE PLUS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where MESSAGE PLUS 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 TypeResolutions for Winding-up
Defending partyMESSAGE PLUS LIMITEDEvent Date2013-01-09
At a General Meeting of the Members of the above named Company, duly convened and held at Auria Recovery LLP, 9 Wimpole Street, London, W1G 9SR on 09 January 2013 the following resolutions were passed, as a special resolution and as ordinary resolutions: Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that Robert Horton and Nigel Nutting , both of Auria Recovery LLP , 9 Wimpole Street, London, W1G 9SR , (IP Nos. 8922 and 9684), be and are hereby appointed Joint Liquidators for the purpose of such winding up, and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. Further details contact: Robert Horton and Nigel Nutting, Tel: 0207 291 1050. William Flind , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMESSAGE PLUS LIMITEDEvent Date2013-01-09
Liquidator's Name and Address: Robert Horton and Liquidator's Name and Address: Nigel David Nutting , both of Auria Recovery LLP , 9 Wimpole Street, London, W1G 9SR . : Further details contact: Robert Horton and Nigel Nutting, Tel: 0207 291 1050.
 
Initiating party Event TypeFinal Meetings
Defending partyMESSAGE PLUS LIMITEDEvent Date
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 9 Wimpole Street, London, W1G 9SR on 7 May 2014 at 11.00am and 11.30am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Auria Recovery LLP, 9 Wimpole Street, London, W1G 9SR no later than 12.00 noon on the business day before the meeting. Date of appointment: 9 January 2013. Office Holder details: Robert Horton, (IP No. 8922) and Nigel Nutting, (IP No. 009684) both of Auria Recovery LLP, 9 Wimpole Street, London, W1G 9SR Further details contact: Nigel Nutting, Tel: 0207 291 1050. Robert Horton , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MESSAGE PLUS 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 MESSAGE PLUS 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.