G.H.MASON(BLACKPOOL)LIMITED

G.H.MASON(BLACKPOOL)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameG.H.MASON(BLACKPOOL)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00351384
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of G.H.MASON(BLACKPOOL)LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is G.H.MASON(BLACKPOOL)LIMITED located?

    Registered Office Address
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G.H.MASON(BLACKPOOL)LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What are the latest filings for G.H.MASON(BLACKPOOL)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Stephen Roy Baxter as a director on Jul 02, 2018

    1 pagesTM01

    Termination of appointment of Paul Justin Humphreys as a director on Jul 02, 2018

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 01, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 01, 2016

    23 pages4.68

    Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ

    2 pagesAD02

    Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on Sep 14, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 02, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital following an allotment of shares on Aug 18, 2015

    • Capital: GBP 22,000
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £20000 18/08/2015
    RES14

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Aug 21, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 2,000
    SH01

    Termination of appointment of Alan Andrew Barr as a director on Jan 23, 2015

    1 pagesTM01

    Appointment of Mr Paul Justin Humphreys as a director on Oct 22, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Oct 31, 2013

    1 pagesAA

    Annual return made up to Apr 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 2,000
    SH01

    Total exemption full accounts made up to Oct 31, 2012

    14 pagesAA

    Who are the officers of G.H.MASON(BLACKPOOL)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHANNON, Margaret
    4 White Lea
    Cabus Garstang
    PR3 1JG Preston
    Secretary
    4 White Lea
    Cabus Garstang
    PR3 1JG Preston
    British17376610003
    BARKER, Matthew
    Meadowcroft Lane
    Halifax Road
    HX6 4AJ Ripponden
    West Yorkshire
    Director
    Meadowcroft Lane
    Halifax Road
    HX6 4AJ Ripponden
    West Yorkshire
    EnglandBritish168104200001
    BARR, Alan Andrew
    Meadowcroft Lane
    Halifax Road
    HX6 4AJ Ripponden
    West Yorkshire
    Director
    Meadowcroft Lane
    Halifax Road
    HX6 4AJ Ripponden
    West Yorkshire
    ScotlandBritish121452150001
    BAXTER, Stephen Roy
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    Director
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    ScotlandBritish86622660005
    HUMPHREYS, Paul Justin
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    Director
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    United KingdomBritish33223550003
    SHANNON, Peter
    4 White Lea
    Cabus Garstang
    PR3 1JG Preston
    Director
    4 White Lea
    Cabus Garstang
    PR3 1JG Preston
    United KingdomEnglish7987110004

    Does G.H.MASON(BLACKPOOL)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 13, 1986
    Delivered On Aug 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 1986Registration of a charge
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Collateral mortgage
    Created On Aug 13, 1985
    Delivered On Aug 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from mason's (1982) limited to the chargee on any account whatsoever.
    Short particulars
    Legal mortgage over ground floor shopkitchen & forecourt of the property known as 303 whitegate drive blackpool lancs. (Including the foundations but excepting the central heating border being the ground floor of the area) together with all buildings fixtures fixed plant & machinery.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Aug 16, 1985Registration of a charge
    • Apr 26, 1997Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Sep 26, 1983
    Delivered On Sep 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from mason's (1982) limited to the chargee.
    Short particulars
    Fixed & floating charge over undertaking and all property and assets pre sent and future including goodwill, book & other debts uncalled capital togetherwith all buildings & fixtures (including trade fixtures) & fixed plant & machinery. Stock-in-trade, work-in-progress, prepayments investments quoted on a recognised stock exchange and cash of the company.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Sep 29, 1983Registration of a charge
    • Apr 19, 1997Statement of satisfaction of a charge in full or part (403a)

    Does G.H.MASON(BLACKPOOL)LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2015Commencement of winding up
    Aug 14, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0