MASON PINDER (TOOLMAKERS) LIMITED

MASON PINDER (TOOLMAKERS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMASON PINDER (TOOLMAKERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01316158
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MASON PINDER (TOOLMAKERS) LIMITED?

    • Manufacture of other machine tools (28490) / Manufacturing

    Where is MASON PINDER (TOOLMAKERS) LIMITED located?

    Registered Office Address
    C/O TENEO FINANCIAL ADVISORY LIMITED
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MASON PINDER (TOOLMAKERS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MASON PINDER (TOOLMAKERS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2023

    What are the latest filings for MASON PINDER (TOOLMAKERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 4 Victoria Place Holbeck Leeds LS11 5AE England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Dec 30, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2023

    LRESSP

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount arising from reduction credited to the profit and loss account 12/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Dec 12, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Neil Pullen as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Emma Gayle Versluys as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Ms Emma Gayle Versluys as a director on Sep 30, 2023

    2 pagesAP01

    Termination of appointment of Paul Anthony James as a director on Sep 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Cessation of Paul Anthony James as a person with significant control on Nov 17, 2022

    1 pagesPSC07

    Cessation of Martin Keith Payne as a person with significant control on Feb 28, 2022

    1 pagesPSC07

    Notification of Polypipe Limited as a person with significant control on Nov 17, 2022

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Martin Keith Payne as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Joseph Michael Vorih as a director on Feb 28, 2022

    2 pagesAP01

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on Nov 01, 2021

    1 pagesAD01

    Who are the officers of MASON PINDER (TOOLMAKERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERSLUYS, Emma Gayle
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    Secretary
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    235002840001
    PULLEN, Timothy Neil
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    EnglandBritish255354430001
    VORIH, Joseph Michael
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    EnglandAmerican292995090001
    COX, Edward Alan
    1 Rays Rise
    Todwick
    S31 04Y Sheffield
    South Yorkshire
    Secretary
    1 Rays Rise
    Todwick
    S31 04Y Sheffield
    South Yorkshire
    British36788070001
    HOLLOWAY, David John
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    Secretary
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    British66183100001
    PAYNE, Martin Keith
    Broomhouse Lane
    Edlington
    DN12 1ES Doncaster
    South Yorkshire
    Secretary
    Broomhouse Lane
    Edlington
    DN12 1ES Doncaster
    South Yorkshire
    208542100001
    SHEPHERD, Peter David
    Broomhouse Lane
    Edlington
    DN12 1ES Doncaster
    South Yorkshire
    Secretary
    Broomhouse Lane
    Edlington
    DN12 1ES Doncaster
    South Yorkshire
    British47155840001
    SMITH, Andrew
    42 Barrie Grove
    Hellaby
    S66 8HH Rotherham
    Secretary
    42 Barrie Grove
    Hellaby
    S66 8HH Rotherham
    British65006610002
    BARRASS, Kenneth Daniel
    3 Kirkden Paddock
    Sandcroft Road
    DN9 1TQ Belton Doncaster
    Director
    3 Kirkden Paddock
    Sandcroft Road
    DN9 1TQ Belton Doncaster
    British38368460002
    CORR, James Joseph
    Wold View, Rolling Hills
    Goodmanham
    YO43 3JD York
    North Yorkshire
    Director
    Wold View, Rolling Hills
    Goodmanham
    YO43 3JD York
    North Yorkshire
    United KingdomScottish71059010001
    HALL, David Graham
    Broomhouse Lane
    Edlington
    DN12 1ES Doncaster
    South Yorkshire
    Director
    Broomhouse Lane
    Edlington
    DN12 1ES Doncaster
    South Yorkshire
    EnglandBritish95446610001
    HARDY, Michael Harry
    Ambleside Pitt Lane
    Gringley On The Hill
    DN10 4SG Doncaster
    South Yorkshire
    Director
    Ambleside Pitt Lane
    Gringley On The Hill
    DN10 4SG Doncaster
    South Yorkshire
    United KingdomBritish2981450001
    HILL, Raymond William
    17 Manor Gardens
    Sprotbrough
    DN5 7QZ Doncaster
    South Yorkshire
    Director
    17 Manor Gardens
    Sprotbrough
    DN5 7QZ Doncaster
    South Yorkshire
    British38368420001
    HOLLOWAY, David John
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    Director
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    EnglandBritish66183100001
    ILLINGWORTH, Richard Blair
    Salterlee House
    Salterlee
    HX3 6XN Halifax
    West Yorkshire
    Director
    Salterlee House
    Salterlee
    HX3 6XN Halifax
    West Yorkshire
    EnglandBritish66366240001
    JAMES, Paul Anthony
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Director
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    EnglandBritish244310370001
    MASON, David
    Tithe House Farm
    Scunthiorpe Road
    DN8 5SH High Levels Thorne
    Doncaster
    Director
    Tithe House Farm
    Scunthiorpe Road
    DN8 5SH High Levels Thorne
    Doncaster
    EnglandBritish55374600002
    MCDONALD, Kevin
    Serlby Hall
    Serlby
    DN10 6BA Bawtry
    Nottinghamshire
    Director
    Serlby Hall
    Serlby
    DN10 6BA Bawtry
    Nottinghamshire
    EnglandEnglish96413550001
    PAYNE, Martin Keith
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Director
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    EnglandBritish46593360003
    SHEPHERD, Peter David
    Broomhouse Lane
    Edlington
    DN12 1ES Doncaster
    South Yorkshire
    Director
    Broomhouse Lane
    Edlington
    DN12 1ES Doncaster
    South Yorkshire
    EnglandBritish47155840001
    SMITH, Andrew
    42 Barrie Grove
    Hellaby
    S66 8HH Rotherham
    Director
    42 Barrie Grove
    Hellaby
    S66 8HH Rotherham
    British65006610002
    STOCK, Bryan
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    Director
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    United KingdomBritish73942950002
    VERSLUYS, Emma Gayle
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Director
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    EnglandBritish102724740008
    VERSLUYS, Emma Gayle
    Broomhouse Lane
    Edlington
    DN12 1ES Doncaster
    South Yorkshire
    Director
    Broomhouse Lane
    Edlington
    DN12 1ES Doncaster
    South Yorkshire
    EnglandBritish102724740008

    Who are the persons with significant control of MASON PINDER (TOOLMAKERS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Nov 17, 2022
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01099323
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Anthony James
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Mar 16, 2018
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Martin Keith Payne
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    May 25, 2016
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Graham Hall
    Broomhouse Lane
    Edlington
    DN12 1ES Doncaster
    South Yorkshire
    Apr 06, 2016
    Broomhouse Lane
    Edlington
    DN12 1ES Doncaster
    South Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MASON PINDER (TOOLMAKERS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2023Commencement of winding up
    Sep 03, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Stephen Roland Browne
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham

    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