MASTERPOINT ENGINEERING LIMITED

MASTERPOINT ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMASTERPOINT ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02602862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MASTERPOINT ENGINEERING LIMITED?

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

    Where is MASTERPOINT ENGINEERING LIMITED located?

    Registered Office Address
    20-22 Bedford Row
    WC1R 4JS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MASTERPOINT ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for MASTERPOINT ENGINEERING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MASTERPOINT ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES to 20-22 Bedford Row London WC1R 4JS on Aug 06, 2015

    1 pagesAD01

    Appointment of Jordan Cosec Limited as a secretary on Jul 09, 2015

    2 pagesAP04

    Termination of appointment of Paula Bendit as a secretary on Jul 06, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2014

    10 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 400
    SH01

    Satisfaction of charge 4 in full

    5 pagesMR04

    Director's details changed for Ms Meri Beth Braziel on Aug 08, 2014

    3 pagesCH01

    Full accounts made up to Sep 30, 2013

    16 pagesAA

    Appointment of Paula Bendit as a secretary

    3 pagesAP03

    Termination of appointment of Joanne Nixon as a secretary

    2 pagesTM02

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 400
    SH01

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Ms Meri Beth Braziel on Jun 27, 2013

    3 pagesCH01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ms Meri Beth Braziel on Apr 25, 2013

    2 pagesCH01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Appointment of Joanne Nixon as a secretary

    3 pagesAP03

    Termination of appointment of Graham Robertson as a director

    2 pagesTM01

    Termination of appointment of Graham Robertson as a secretary

    2 pagesTM02

    Appointment of Ms Meri Beth Braziel as a director

    3 pagesAP01

    Termination of appointment of Roderick Matthews as a director

    2 pagesTM01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    14 pagesAR01

    Who are the officers of MASTERPOINT ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN COSEC LIMITED
    St. Thomas Street
    BS1 6JS Bristol
    21
    England
    Secretary
    St. Thomas Street
    BS1 6JS Bristol
    21
    England
    Identification TypeEuropean Economic Area
    Registration Number6412777
    128256230001
    BRAZIEL, Meri Beth
    Staffordshire Technology Park
    ST18 0ES Stafford
    University Court
    Staffordshire
    Director
    Staffordshire Technology Park
    ST18 0ES Stafford
    University Court
    Staffordshire
    EnglandAmerican173784350006
    BEAN, Ian Raymond
    Green Tiles
    Park Lane
    MK44 1LS Sharnbrook
    Secretary
    Green Tiles
    Park Lane
    MK44 1LS Sharnbrook
    British48357470005
    BEAN, Ian Raymond
    31 Chestnut Drive
    Desborough
    NN14 2TP Kettering
    Northamptonshire
    Secretary
    31 Chestnut Drive
    Desborough
    NN14 2TP Kettering
    Northamptonshire
    British48357470002
    BEAN, Susan Elizabeth
    31 Chestnut Drive
    Desborough
    NN14 2TP Kettering
    Northants
    Secretary
    31 Chestnut Drive
    Desborough
    NN14 2TP Kettering
    Northants
    British19718130002
    BENDIT, Paula
    Staffordshire Technology Park
    ST18 0ES Stafford
    University Court
    Staffordshire
    Secretary
    Staffordshire Technology Park
    ST18 0ES Stafford
    University Court
    Staffordshire
    British187559160001
    NIXON, Joanne
    Staffordshire Technology Park
    ST18 0ES Stafford
    University Court
    Staffordshire
    England
    Secretary
    Staffordshire Technology Park
    ST18 0ES Stafford
    University Court
    Staffordshire
    England
    British173537020001
    ROBERTSON, Graham Leslie
    Briarwood Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    Secretary
    Briarwood Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    British1268720001
    CITY INITIATIVE LIMITED
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    Nominee Secretary
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    900001140001
    BEAN, Ian Raymond
    31 Chestnut Drive
    Desborough
    NN14 2TP Kettering
    Northamptonshire
    Director
    31 Chestnut Drive
    Desborough
    NN14 2TP Kettering
    Northamptonshire
    British48357470002
    BEAN, Ian Raymond
    Green Tiles
    Park Lane
    MK44 1LS Sharnbrook
    Director
    Green Tiles
    Park Lane
    MK44 1LS Sharnbrook
    EnglandBritish48357470005
    BEAN, Martin Phillip
    15 Tresham Street
    NN16 8RS Kettering
    Northamptonshire
    Director
    15 Tresham Street
    NN16 8RS Kettering
    Northamptonshire
    British71601630003
    BEAN, Susan Elizabeth
    18 East Street
    Irchester
    NN29 7BG Wellingborough
    Northamptonshire
    Director
    18 East Street
    Irchester
    NN29 7BG Wellingborough
    Northamptonshire
    British19718130001
    CARIGA, Katrina
    71 Newcomen Road
    NN8 1JT Wellingborough
    Northamptonshire
    Director
    71 Newcomen Road
    NN8 1JT Wellingborough
    Northamptonshire
    British19718120001
    EVERETT, Michael Andrew
    The Green
    Bythorn
    PE28 0QR Huntingdon
    Springbanks
    Cambridgeshire
    Director
    The Green
    Bythorn
    PE28 0QR Huntingdon
    Springbanks
    Cambridgeshire
    EnglandBritish40504160003
    MATTHEWS, Roderick Alfred
    Burton Park
    Duncton
    GU28 0QU Petworth
    1 Burton House
    West Sussex
    Director
    Burton Park
    Duncton
    GU28 0QU Petworth
    1 Burton House
    West Sussex
    United KingdomBritish134028190001
    ROBERTSON, Graham Leslie
    Briarwood Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    Director
    Briarwood Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    EnglandBritish1268720001
    WARREN, David John
    71 Newcomen Road
    NN8 1JT Wellingborough
    Northamptonshire
    Director
    71 Newcomen Road
    NN8 1JT Wellingborough
    Northamptonshire
    British13060920001
    C I NOMINEES LIMITED
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    Nominee Director
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    900001130001

    Does MASTERPOINT ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 10, 2009
    Delivered On Nov 14, 2009
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 14, 2009Registration of a charge (MG01)
    • Mar 17, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 08, 2004
    Delivered On Sep 15, 2004
    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
    • Sep 15, 2004Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 02, 1993
    Delivered On Nov 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 tresham street kettering northamptonshire t/no NN106957.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1993Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 21, 1993
    Delivered On Oct 29, 1993
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 1993Registration of a charge (395)
    • Oct 14, 2008Statement of satisfaction of a charge in full or part (403a)

    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