MASTERDRIVE GROUP UNLIMITED

MASTERDRIVE GROUP UNLIMITED

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

    Company NameMASTERDRIVE GROUP UNLIMITED
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02958026
    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 MASTERDRIVE GROUP UNLIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MASTERDRIVE GROUP UNLIMITED located?

    Registered Office Address
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MASTERDRIVE GROUP UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    THE DUTTON-FORSHAW GROUP LIMITEDSep 30, 1994Sep 30, 1994
    THE DUTTON-FORSHAW GROUP LIMITEDSep 30, 1994Sep 30, 1994
    MOSTPINE LIMITEDAug 11, 1994Aug 11, 1994

    What are the latest accounts for MASTERDRIVE GROUP UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MASTERDRIVE GROUP UNLIMITED?

    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

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 11, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2012

    Statement of capital on Aug 15, 2012

    • Capital: GBP 25,516,002
    SH01

    Registered office address changed from Burystead Court Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8nd United Kingdom on Nov 23, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of Steven Mark Durrant as a director on Aug 31, 2011

    1 pagesTM01

    Appointment of Mr Brent Russell Kelvin May as a director on Aug 31, 2011

    2 pagesAP01

    Annual return made up to Aug 11, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Paul Maxted as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Aug 11, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Steven Mark Durrant on Dec 14, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288c

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    6 pages363s

    legacy

    pages363(288)

    legacy

    pages363(287)

    Who are the officers of MASTERDRIVE GROUP UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, Brent Russell Kelvin
    Tongwell
    MK15 8BA Milton Keynes
    Delaware Drive
    Buckinghamshire
    United Kingdom
    Director
    Tongwell
    MK15 8BA Milton Keynes
    Delaware Drive
    Buckinghamshire
    United Kingdom
    EnglandBritishAccountant59890840001
    MANNING, Arthur Edward
    Willow Lodge Lower Clopton
    Upper Quinton
    CV37 8LQ Stratford-Upon-Avon
    Warwickshire
    Secretary
    Willow Lodge Lower Clopton
    Upper Quinton
    CV37 8LQ Stratford-Upon-Avon
    Warwickshire
    British1238950001
    MAXTED, Paul Bryant Michael
    Orchard View Farm
    Winderton
    OX15 5JF Banbury
    Oxfordshire
    Secretary
    Orchard View Farm
    Winderton
    OX15 5JF Banbury
    Oxfordshire
    British51723880001
    PUNCHIHEWA, Harindra Deepal
    Woburn House
    20 Tavistock Square
    WC1H 9HW London
    Secretary
    Woburn House
    20 Tavistock Square
    WC1H 9HW London
    BritishCa/Chartered Banker84026370001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    THE AFRICAN INVESTMENT TRUST LIMITED
    Cheapside House
    138 Cheapside
    EC2V 6BL London
    Secretary
    Cheapside House
    138 Cheapside
    EC2V 6BL London
    15819630001
    BRIDGES, Paul Malcolm
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    Director
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    BritishChartered Accountant1748060001
    DURRANT, Steven Mark
    Caldecotte Lake Drive
    Caldecotte
    MK7 8ND Milton Keynes
    Burystead Court
    Buckinghamshire
    United Kingdom
    Director
    Caldecotte Lake Drive
    Caldecotte
    MK7 8ND Milton Keynes
    Burystead Court
    Buckinghamshire
    United Kingdom
    United KingdomBritishManaging Director163106390001
    LEWIS, John Norman
    Aviyal
    Station Road
    OX27 7PQ Ardley
    Oxfordshire
    Director
    Aviyal
    Station Road
    OX27 7PQ Ardley
    Oxfordshire
    United KingdomBritishCompany Director107785000001
    MANNING, Arthur Edward
    Willow Lodge Lower Clopton
    Upper Quinton
    CV37 8LQ Stratford-Upon-Avon
    Warwickshire
    Director
    Willow Lodge Lower Clopton
    Upper Quinton
    CV37 8LQ Stratford-Upon-Avon
    Warwickshire
    United KingdomBritishDirector1238950001
    MORRELL, Nicholas Jeremy
    West End House
    West End Lane West End
    KT10 8LB Esher
    Surrey
    Director
    West End House
    West End Lane West End
    KT10 8LB Esher
    Surrey
    BritishDirector Of Companies9520700002
    PUNCHIHEWA, Harindra Deepal
    Woburn House
    20 Tavistock Square
    WC1H 9HW London
    Director
    Woburn House
    20 Tavistock Square
    WC1H 9HW London
    EnglandBritishCa/Chartered Banker84026370001
    ROBINSON, Geoff
    The Dovecote
    High Street
    NN29 7HS Podington
    Northamptonshire
    Director
    The Dovecote
    High Street
    NN29 7HS Podington
    Northamptonshire
    BritishDirector72754530003
    ROBINSON, John Robert
    Hartfield Orestan Lane
    Effingham
    KT24 5SL Leatherhead
    Surrey
    Director
    Hartfield Orestan Lane
    Effingham
    KT24 5SL Leatherhead
    Surrey
    BritishChartered Accountant36741390002
    TARSH, Philip Maurice
    26 The Ridgeway
    KT22 9AZ Fetcham
    Surrey
    Director
    26 The Ridgeway
    KT22 9AZ Fetcham
    Surrey
    BritishChartered Accountant33106400001
    VON ZASTROW, Hubertus
    Muhlenhof/Scheune
    86637 Roggden
    Germany
    Director
    Muhlenhof/Scheune
    86637 Roggden
    Germany
    GermanCompany Director65820020003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MASTERDRIVE GROUP UNLIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Dec 17, 1997
    Delivered On Dec 23, 1997
    Satisfied
    Amount secured
    The actual,contingent,present and/or future obligations and liabilities of the company to any or all of the secured parties(as defined) under,or pursuant to,all or any of the secured documents(as defined) (the "secured obligations")
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1997Registration of a charge (395)
    • Oct 15, 2009Statement of satisfaction of a charge in full or part (MG02)

    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