MASTERFONE LIMITED
Overview
| Company Name | MASTERFONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03110370 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MASTERFONE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MASTERFONE LIMITED located?
| Registered Office Address | First Floor, Finchale House Belmont Business Park DH1 1TW Durham Durham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MASTERFONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MASTERFONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | pages | GAZ2(A) | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 05, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 05, 2017 with updates | 4 pages | CS01 | ||
Change of details for Mr Robert William Jefferson as a person with significant control on May 31, 2017 | 2 pages | PSC04 | ||
Change of details for Mr John Corbitt Barnsley as a person with significant control on May 31, 2017 | 2 pages | PSC04 | ||
Director's details changed for Mr Spencer Trerise Glanville on Oct 05, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Helen Louise Austin on May 31, 2017 | 1 pages | CH03 | ||
Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW on May 31, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Oct 05, 2016 with updates | 6 pages | CS01 | ||
Termination of appointment of Richard Mark Wright as a director on Aug 31, 2016 | 1 pages | TM01 | ||
Appointment of Mr Spencer Trerise Glanville as a director on Jul 04, 2016 | 2 pages | AP01 | ||
Termination of appointment of Thomas Michael Scott Wooldridge as a director on Jul 04, 2016 | 1 pages | TM01 | ||
Appointment of Helen Louise Austin as a secretary on Mar 24, 2016 | 2 pages | AP03 | ||
Appointment of Mr Robert William Jefferson as a director on Mar 24, 2016 | 2 pages | AP01 | ||
Appointment of Mr John Corbitt Barnsley as a director on Mar 24, 2016 | 2 pages | AP01 | ||
Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on Mar 24, 2016 | 1 pages | TM02 | ||
Termination of appointment of Christopher John Dalzell as a director on Dec 15, 2015 | 1 pages | TM01 | ||
Who are the officers of MASTERFONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, Helen Louise | Secretary | Belmont Business Park DH1 1TW Durham First Floor, Finchale House Durham England | 206671010001 | |||||||||||
| BARNSLEY, John Corbitt | Director | Belmont Business Park DH1 1TW Durham First Floor, Finchale House Durham England | England | British | 79608860004 | |||||||||
| GLANVILLE, Spencer Trerise | Director | Belmont Business Park DH1 1TW Durham First Floor, Finchale House Durham England | England | British | 210542980002 | |||||||||
| JEFFERSON, Robert William | Director | Belmont Business Park DH1 1TW Durham First Floor, Finchale House Durham England | England | British | 8394160003 | |||||||||
| DYKE, Karin Patricia | Secretary | 117 Moorside North NE4 9DY Newcastle Upon Tyne Tyne & Wear | British | 111712790001 | ||||||||||
| MCLACHLAN, Elsie | Secretary | Burn Brae Gilsland CA8 7BE Brampton Cumbria | British | 33660580003 | ||||||||||
| SWEETBAUM, Peter Mark | Secretary | Flat 1 7 Ranulf Road NW2 2BT London | American | 69912090001 | ||||||||||
| WOOLDRIDGE, Thomas Michael Scott | Secretary | Earl Grey House 75-85 Grey Street NE1 6EF Newcastle Upon Tyne First Floor | 146628670001 | |||||||||||
| PRIMA SECRETARY LIMITED | Secretary | 112 Quayside NE99 1SB Newcastle Upon Tyne St Ann's Wharf United Kingdom |
| 94529700001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| DALZELL, Christopher John | Director | Earl Grey House 75-85 Grey Street NE1 6EF Newcastle Upon Tyne First Floor | England | British | 9520500003 | |||||||||
| HENDERSON, Anne Patricia | Director | 38 Jesmond Dene Road Jesmond NE2 3LQ Newcastle Upon Tyne | United Kingdom | British | 45099880001 | |||||||||
| WILLIAMS, Nicholas Arthur Ross | Director | 32 Fitzwilliam Road SW14 0DN London | British | 55342890002 | ||||||||||
| WOOLDRIDGE, Thomas Michael Scott | Director | Earl Grey House 75-85 Grey Street NE1 6EF Newcastle Upon Tyne First Floor | United Kingdom | British | 99757110003 | |||||||||
| WRIGHT, Richard Mark | Director | Earl Grey House 75-85 Grey Street NE1 6EF Newcastle Upon Tyne First Floor | United Kingdom | British | 126811670002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MASTERFONE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert William Jefferson | Apr 06, 2016 | Belmont Business Park DH1 1TW Durham First Floor, Finchale House Durham England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Corbitt Barnsley | Apr 06, 2016 | Belmont Business Park DH1 1TW Durham First Floor, Finchale House Durham England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MASTERFONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security dated 4, 9, 11, 27 and 29 september 2009 and 13 october 2009 | Created On Oct 13, 2009 Delivered On Nov 05, 2009 | Outstanding | 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 All and whole subjects k/a and forming part eurocentral mcneil drive, holytown t/no's LAN136498 and LAN136562. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rental assignation | Created On Nov 07, 2007 Delivered On Nov 21, 2007 | Outstanding | 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 Lease between the members of the 2000/2001 europoint syndicate and amey infastructure services limited dated 9 july and. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rental assignation | Created On Aug 14, 2007 Delivered On Aug 30, 2007 | Outstanding | 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 The whole entitlement to receive all rents and other sums. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rental assignation | Created On Aug 14, 2007 Delivered On Aug 30, 2007 | Outstanding | 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 The whole entitlement to receive all rents and other sums. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 15/12/05 and | Created On Nov 30, 2005 Delivered On Dec 23, 2005 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole the subjects at netherhall road, excelsior park, wishaw t/no LAN115430 and LAN115136. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 28 april 2004 and | Created On Apr 01, 2004 Delivered On May 18, 2004 | 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 All and whole the subjects at woodhall, mossend, registered in the land register of scotland under t/n 115607. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 21 january 2004 and | Created On Jan 15, 2004 Delivered On Jan 28, 2004 | 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 Woodhall mossend lanarkshire t/n LAN111466. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment dated 5 april 2001 made between the members of the 2001 europoint syndicate (as defined) | Created On Apr 05, 2001 Delivered On Apr 20, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars With full title guarantee assigns by way of security to bos the payment and discharge of the secured liabilities all right, title, benefit and interest of the assignor to: the rent guarantee charge (as defined): the construction cost charge (as defined).. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 9 april 2001 and | Created On Apr 04, 2001 Delivered On Apr 21, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The area of ground extending to 1.789 acres lying in the county of lanark to the north of mcneil drive,eurocentral,holytown,lanarkshire; lan 136498. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Sale/purchase agreement assignation | Created On Apr 04, 2001 Delivered On Apr 13, 2001 | Outstanding | Amount secured In consideration of facilities made available by the governor and company of the bank of scotland to the company including all sums of money including principal interest and charges due and that may become due to the mortgagee in any manner of way by the company solely or jointly with any other person or persons or corporation and whether as principal or surety | |
Short particulars The companys whole right and interest in a sale and purchase agreement between the members of the 2000/2001 europoint syndicate and brs developments limited of even date the companys whole right and interest in and to paragraph 3 of a letter of undertaking by the members of the 1998/1999 eurocentral syndicate in favour of brs developments limited of even date. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rental assignation | Created On Apr 04, 2001 Delivered On Apr 13, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee in the terms of a personal bond of even date | |
Short particulars Rent and other sums payable under a lease between the members of the 2000/2001 europoint syndicate and brs developments limited of 1.789 acres at mcneil. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 5TH september 2000 and | Created On Jun 30, 2000 Delivered On Sep 13, 2000 | Outstanding | Amount secured All present and future sums of money whatsoever due or to become due in terms of the personal bond granted by the members of the 1998/99 eurocentral syndicate (as defined in part 4 of the schedule) in favour of the governor and company of the bank of scotland dated 1 april 1999 as varied,amended or supplemented from time to time | |
Short particulars The plot or area of ground lying within the district of motherwell,county of lanark extending to 2.65 hectares or thereby known as plot 4,mcneil drive,holytown,eurocentral business park,lanarkshire; t/nos LAN112513 and LAN94501; all parts,privileges and pertinents and all right,title and interest thereunder. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge and assignment of film rights and revenues between voyager 19 partnership ("voyager") (1), factor 8 films limited ("factor 8") (2) (together the "chargors") and the chargee (3) | Created On Mar 21, 2000 Delivered On Mar 30, 2000 | Outstanding | Amount secured The obligations and liabilities of the chargors to the chargee under or pursuant to clauses 4.2 and 4.3 of the chargee, together with the obligations of factor 8 and the rights of the chargee under clause 11 of the first acquisition agreement dated 21 march 2000 and voyager under clause 4.13 of the charge. The rights of recourse of the chargee under the charge against the partners (as defined) in voyager shall be limited to the proceeds of realisation of the security assets (as defined) | |
Short particulars The master negative and the film rights and allrights title and interest in and to all monies payable to it under the first acquisition agreement, the second acquisition agreement and the sale agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on the 16TH april 1999 and | Created On Apr 10, 1999 Delivered On Apr 29, 1999 | Outstanding | Amount secured All present and future sums of money (howsoever arising) due and that may become due to the chargee in terms of the personal bond granted by masterfone limited as one of the members of the 1998/99 eurocentral syndicate | |
Short particulars Plot 2 (0.55 hectares) and 3 (1.50 hectares) at mcneil drive, holytown, lanarkshire title number lan 136562. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on the 14TH april 1999 and | Created On Apr 01, 1999 Delivered On Apr 29, 1999 | Outstanding | Amount secured All present and future sums of money (howsoever arising) due and that may becomde due to the chargee in terms of the personal bond granted by masterfone limited as one of the members of the 1998/99 eurocentral syndicate | |
Short particulars Plot 1 (4.65 hectares) at mcneil drive, holytown, lanarkshire title number LAN136498. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 07, 1997 Delivered On Nov 14, 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 site 2 royal quays coble dene north shields tyne and wear t/n TY335252 together with all buildings and fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation in security | Created On May 03, 1996 Delivered On May 18, 1996 | Satisfied | Amount secured All obligations monies and liabilities due or to become due owing or incurred by the borrowers (as defined in the charge) to the chargee in terms of a facility letter dated 29TH march 1996 (as defined) with the acceptance endorsed thereon (the facility letter) and any letter deed document or other confirming varying or amending or supplemental to the facility letter | |
Short particulars All right title and benefit in and to the account numbered 00223888 held in the name of the 1995/1996 scottish power ez syndicate and maintained with bank of scotland edinburgh together with all balances standing to the credit of the account, any agreements or instruments and all rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 5TH april 1996 | Created On Apr 01, 1996 Delivered On Apr 24, 1996 | Satisfied | Amount secured All monies due or to become due by the borrowers (as defined) in favour of the united bank of kuwait PLC in terms of the facility letter and the facility agreement (as defined) | |
Short particulars The lands and estate of woodhall lying in the county of lanark t/no lna 86593. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland | Created On Mar 29, 1996 Delivered On Apr 12, 1996 | Satisfied | Amount secured All monies due or to become due from the borrowers (as defined therein) to the chargee under the terms of the facility letter and the facility agreement (both as defined therein) | |
Short particulars All and whole those two plots or areas of ground lying in the former burgh of motherwell and wishaw and county of lanark extending in total to 4.597 hectares t/no. LAN115430. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation in security | Created On Mar 15, 1996 Delivered On Apr 25, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in terms of a facility letter dated 12TH march 1996,any letter deed,document or other confirming varying amending or supplemental thereto | |
Short particulars The company's wholr right title and interest in the account details of which are set out on the paper apart to form 395 see form for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation in security | Created On Feb 23, 1996 Delivered On Mar 26, 1996 | Satisfied | Amount secured All obligations monies and liabilities due from the borrowers as defined to the chargee in terms of a facility letter dated 21ST december 1995 and acceptance of the facility letter by the borrowers dated 21ST december 1995 and any letter deed document or other confirming or verifying amending or supplemental to the facility letter | |
Short particulars The company's whole right title and interest in the account please see form 395 for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland | Created On Dec 29, 1995 Delivered On Jan 12, 1996 | Satisfied | Amount secured All monies due or to become due from the company and all or any of the other companies named therein to the chargee in terms of the facility letter and the facility agreement (both as defined) | |
Short particulars All and whole the subjects forming part of the land and estate of woodhall liying in the county of lanark extending to 4.267 hectares or thereacouts (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 28, 1995 Delivered On Jan 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms iof 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
| ||||
Transactions
| ||||
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