R.T. MASTS LIMITED

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

    Company NameR.T. MASTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01981078
    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 R.T. MASTS LIMITED?

    • (3220) /

    Where is R.T. MASTS LIMITED located?

    Registered Office Address
    Kpmg Llp
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of R.T. MASTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLECO (105) LIMITEDJan 22, 1986Jan 22, 1986

    What are the latest accounts for R.T. MASTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for R.T. MASTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 10, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 18, 2009

    5 pages4.68

    legacy

    1 pages403a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2008

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages287

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    2 pages363a

    legacy

    5 pages395

    Full accounts made up to Mar 31, 2007

    21 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    5 pages288a

    legacy

    5 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of R.T. MASTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLIDAY, Peter John
    Woodlands
    86 Hollin Lane Styal
    SK9 4JJ Wilmslow
    Cheshire
    Secretary
    Woodlands
    86 Hollin Lane Styal
    SK9 4JJ Wilmslow
    Cheshire
    British73600480004
    CLARKE, James Stuart
    3 Burlington Road
    Birkdale
    PR8 4RX Southport
    Director
    3 Burlington Road
    Birkdale
    PR8 4RX Southport
    British79483030004
    CLARKE, James
    Silvertrees 98 Victoria Road
    Formby
    L37 1LP Liverpool
    Merseyside
    Director
    Silvertrees 98 Victoria Road
    Formby
    L37 1LP Liverpool
    Merseyside
    EnglandBritish122650860001
    HOLLIDAY, Peter John
    Woodlands
    86 Hollin Lane Styal
    SK9 4JJ Wilmslow
    Cheshire
    Director
    Woodlands
    86 Hollin Lane Styal
    SK9 4JJ Wilmslow
    Cheshire
    EnglandBritish73600480004
    BYRNES, Anthony James
    73 Edge Lane
    Stretford
    M32 8PA Manchester
    Secretary
    73 Edge Lane
    Stretford
    M32 8PA Manchester
    British68917030002
    CHEANEY, Bryan
    9 Kettering Road
    Isham
    NN14 1HQ Kettering
    Northamptonshire
    Secretary
    9 Kettering Road
    Isham
    NN14 1HQ Kettering
    Northamptonshire
    British3450590001
    DENNEHY, Angela Mary
    Holmwood Leamington Road
    WR12 7EB Broadway
    Worcestershire
    Secretary
    Holmwood Leamington Road
    WR12 7EB Broadway
    Worcestershire
    British53952890001
    ELLISON, John Beaumont
    25a High Street
    GU19 5AF Bagshot
    Surrey
    Secretary
    25a High Street
    GU19 5AF Bagshot
    Surrey
    British93434850001
    GREEN, Natalie Ursula
    8 Birkdale Close
    NN2 7PD Northampton
    Northamptonshire
    Secretary
    8 Birkdale Close
    NN2 7PD Northampton
    Northamptonshire
    British55480450001
    GREW, Christopher Adam
    15 Noel Road
    Islington
    N1 8HQ London
    Secretary
    15 Noel Road
    Islington
    N1 8HQ London
    British40188850002
    HALL, Graeme Andrew
    4 Roman Close
    Weldon
    NN17 3JA Corby
    Northamptonshire
    Secretary
    4 Roman Close
    Weldon
    NN17 3JA Corby
    Northamptonshire
    British66755120001
    LADHA, Alnoor
    59 Williamson Way
    WD3 8GL Rickmansworth
    Hertfordshire
    Secretary
    59 Williamson Way
    WD3 8GL Rickmansworth
    Hertfordshire
    British89311330001
    PERKINS, William Robert
    3 Weavers End
    Hanslope
    MK19 7PA Milton Keynes
    Buckinghamshire
    Secretary
    3 Weavers End
    Hanslope
    MK19 7PA Milton Keynes
    Buckinghamshire
    British3450600001
    WONG, Thomas Chow Woei
    22 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    Secretary
    22 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    Malaysian75111230001
    ANTONIUCCI, Pier Giorgio
    17474 Pleasant View Avenue
    Monte Sereno
    95030 California
    Usa
    Director
    17474 Pleasant View Avenue
    Monte Sereno
    95030 California
    Usa
    American56303650001
    BYRNES, Anthony James
    73 Edge Lane
    Stretford
    M32 8PA Manchester
    Director
    73 Edge Lane
    Stretford
    M32 8PA Manchester
    United KingdomBritish68917030002
    CHEANEY, Bryan
    9 Kettering Road
    Isham
    NN14 1HQ Kettering
    Northamptonshire
    Director
    9 Kettering Road
    Isham
    NN14 1HQ Kettering
    Northamptonshire
    British3450590001
    COLLINS, Robert
    1473 Los Rios Drive
    San Jose, California, 95120
    FOREIGN Usa
    Director
    1473 Los Rios Drive
    San Jose, California, 95120
    FOREIGN Usa
    American67233600001
    COPLEY, Stephen Gerald
    The Croft Banbury Road
    Ladbroke
    CV47 2BY Southam
    Warwickshire
    Director
    The Croft Banbury Road
    Ladbroke
    CV47 2BY Southam
    Warwickshire
    EnglandBritish99105730001
    CROFTS, Paul Nicholas
    1 College Gardens
    PE15 8LF March
    Cambridgeshire
    Director
    1 College Gardens
    PE15 8LF March
    Cambridgeshire
    British105233500001
    DORAN, Michael John
    Hope Cottage
    Ashorne
    CV35 9DR Warwick
    Director
    Hope Cottage
    Ashorne
    CV35 9DR Warwick
    EnglandBritish81077000001
    GEORGE, Alan Stanley
    4 Woodbine Street
    CV32 5BG Leamington Spa
    Warwickshire
    Director
    4 Woodbine Street
    CV32 5BG Leamington Spa
    Warwickshire
    EnglandBritish53459730002
    HARRIS, Stephen Vincent
    Barn House North Street
    Rothersthorpe
    NN7 3JB Northampton
    Northamptonshire
    Director
    Barn House North Street
    Rothersthorpe
    NN7 3JB Northampton
    Northamptonshire
    United KingdomBritish109731100001
    LYONS, Peter
    43 Whitefields Road
    B91 3NX Solihull
    West Midlands
    Director
    43 Whitefields Road
    B91 3NX Solihull
    West Midlands
    EnglandBritish54930900001
    MACDONALD, Bruce
    43 Kingsway Gardens
    SO53 1FF Chandlers Ford
    Hampshire
    Director
    43 Kingsway Gardens
    SO53 1FF Chandlers Ford
    Hampshire
    United KingdomBritish182949740001
    MACLEAN, Ian Charles
    Duart House
    Broad Hinton
    SN4 9PQ Swindon
    Wiltshire
    Director
    Duart House
    Broad Hinton
    SN4 9PQ Swindon
    Wiltshire
    EnglandBritish79096180001
    MANNIX, Daniel
    4 Canterbury Close
    Aintree
    L10 8LA Liverpool
    Merseyside
    Director
    4 Canterbury Close
    Aintree
    L10 8LA Liverpool
    Merseyside
    British89797230001
    MARSHALL, Steven Christopher
    Latimer Lodge
    Burtons Lane
    HP8 4BS Chalfont St Giles
    Buckinghamshire
    Director
    Latimer Lodge
    Burtons Lane
    HP8 4BS Chalfont St Giles
    Buckinghamshire
    EnglandBritish122373680001
    NEWTON, Nigel Ernest
    Brantwood House
    Thorp, Royton
    OL2 5TH Oldham
    Lancashire
    Director
    Brantwood House
    Thorp, Royton
    OL2 5TH Oldham
    Lancashire
    United KingdomBritish96221070002
    PERKINS, Andrew William
    45 Swinford Hollow
    Little Billing
    NN3 9HP Northampton
    Northamptonshire
    Director
    45 Swinford Hollow
    Little Billing
    NN3 9HP Northampton
    Northamptonshire
    British55838180001
    PERKINS, Mark Robert
    22 Turnberry Lane
    Collingtree Park
    NN4 0PA Northampton
    Northants
    Director
    22 Turnberry Lane
    Collingtree Park
    NN4 0PA Northampton
    Northants
    United KingdomBritish99080730001
    PERKINS, William Robert
    3 Weavers End
    Hanslope
    MK19 7PA Milton Keynes
    Buckinghamshire
    Director
    3 Weavers End
    Hanslope
    MK19 7PA Milton Keynes
    Buckinghamshire
    British3450600001
    RANSLEY, Brandon William
    15 Hardingstone Lane
    Hardingstone
    NN4 6DF Northampton
    Director
    15 Hardingstone Lane
    Hardingstone
    NN4 6DF Northampton
    British61675530001
    ROBERTS, George Powers
    15163 Alondra Lane
    Saratoga
    California
    95070
    Usa
    Director
    15163 Alondra Lane
    Saratoga
    California
    95070
    Usa
    American56335490002
    SHONE, Christopher John
    27 Dale Avenue
    NN8 3QT Wellingborough
    Northamptonshire
    Director
    27 Dale Avenue
    NN8 3QT Wellingborough
    Northamptonshire
    British3633520001

    Does R.T. MASTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 24, 2008
    Delivered On Feb 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 3 morris close, park farm, north wellingborough t/no. NN142728. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 06, 2008Registration of a charge (395)
    • Jan 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 10, 2007
    Delivered On May 18, 2007
    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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 18, 2007Registration of a charge (395)
    • Dec 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 05, 2005
    Delivered On Dec 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2, 3 morris close park farm industrial estate wellingborough t/n NN142728. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • Dec 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 2005
    Delivered On Dec 03, 2005
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 2005Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 16, 2005
    Delivered On May 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited 'Security Holder'
    Transactions
    • May 19, 2005Registration of a charge (395)
    • Dec 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 29, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Apr 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 29, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 3 (formerly unit 2) morris close park farm north wellingborough northamptonshire t/no.NN142728 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Aug 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 29, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 4 (formerly unit 3) morris close park farm north wellingborough northamptonshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Oct 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 09, 1994
    Delivered On Sep 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2, chieftain business park, park farm industrial estate, wellingborough, northants and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 21, 1994Registration of a charge (395)
    • Nov 09, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1992
    Delivered On Sep 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal charge over the bookdebts and the benefit of all rights thereto now and from time to time due or owing to the company.
    Persons Entitled
    • Maddox Factoring (UK) LTD
    Transactions
    • Sep 25, 1992Registration of a charge (395)
    • Oct 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 20, 1988
    Delivered On Apr 22, 1988
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 22, 1988Registration of a charge
    • Oct 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 23, 1986
    Delivered On Jun 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 02, 1986Registration of a charge

    Does R.T. MASTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2008Commencement of winding up
    Jun 16, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    Brian Green
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool

    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