MASTERFONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMASTERFONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03110370
    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 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 AddressNo

    What are the latest accounts for MASTERFONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for MASTERFONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    pagesGAZ2(A)

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 05, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    Change of details for Mr Robert William Jefferson as a person with significant control on May 31, 2017

    2 pagesPSC04

    Change of details for Mr John Corbitt Barnsley as a person with significant control on May 31, 2017

    2 pagesPSC04

    Director's details changed for Mr Spencer Trerise Glanville on Oct 05, 2017

    2 pagesCH01

    Secretary's details changed for Helen Louise Austin on May 31, 2017

    1 pagesCH03

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    6 pagesCS01

    Termination of appointment of Richard Mark Wright as a director on Aug 31, 2016

    1 pagesTM01

    Appointment of Mr Spencer Trerise Glanville as a director on Jul 04, 2016

    2 pagesAP01

    Termination of appointment of Thomas Michael Scott Wooldridge as a director on Jul 04, 2016

    1 pagesTM01

    Appointment of Helen Louise Austin as a secretary on Mar 24, 2016

    2 pagesAP03

    Appointment of Mr Robert William Jefferson as a director on Mar 24, 2016

    2 pagesAP01

    Appointment of Mr John Corbitt Barnsley as a director on Mar 24, 2016

    2 pagesAP01

    Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on Mar 24, 2016

    1 pagesTM02

    Termination of appointment of Christopher John Dalzell as a director on Dec 15, 2015

    1 pagesTM01

    Who are the officers of MASTERFONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Helen Louise
    Belmont Business Park
    DH1 1TW Durham
    First Floor, Finchale House
    Durham
    England
    Secretary
    Belmont Business Park
    DH1 1TW Durham
    First Floor, Finchale House
    Durham
    England
    206671010001
    BARNSLEY, John Corbitt
    Belmont Business Park
    DH1 1TW Durham
    First Floor, Finchale House
    Durham
    England
    Director
    Belmont Business Park
    DH1 1TW Durham
    First Floor, Finchale House
    Durham
    England
    EnglandBritish79608860004
    GLANVILLE, Spencer Trerise
    Belmont Business Park
    DH1 1TW Durham
    First Floor, Finchale House
    Durham
    England
    Director
    Belmont Business Park
    DH1 1TW Durham
    First Floor, Finchale House
    Durham
    England
    EnglandBritish210542980002
    JEFFERSON, Robert William
    Belmont Business Park
    DH1 1TW Durham
    First Floor, Finchale House
    Durham
    England
    Director
    Belmont Business Park
    DH1 1TW Durham
    First Floor, Finchale House
    Durham
    England
    EnglandBritish8394160003
    DYKE, Karin Patricia
    117 Moorside North
    NE4 9DY Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    117 Moorside North
    NE4 9DY Newcastle Upon Tyne
    Tyne & Wear
    British111712790001
    MCLACHLAN, Elsie
    Burn Brae
    Gilsland
    CA8 7BE Brampton
    Cumbria
    Secretary
    Burn Brae
    Gilsland
    CA8 7BE Brampton
    Cumbria
    British33660580003
    SWEETBAUM, Peter Mark
    Flat 1
    7 Ranulf Road
    NW2 2BT London
    Secretary
    Flat 1
    7 Ranulf Road
    NW2 2BT London
    American69912090001
    WOOLDRIDGE, Thomas Michael Scott
    Earl Grey House
    75-85 Grey Street
    NE1 6EF Newcastle Upon Tyne
    First Floor
    Secretary
    Earl Grey House
    75-85 Grey Street
    NE1 6EF Newcastle Upon Tyne
    First Floor
    146628670001
    PRIMA SECRETARY LIMITED
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Secretary
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04363143
    94529700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DALZELL, Christopher John
    Earl Grey House
    75-85 Grey Street
    NE1 6EF Newcastle Upon Tyne
    First Floor
    Director
    Earl Grey House
    75-85 Grey Street
    NE1 6EF Newcastle Upon Tyne
    First Floor
    EnglandBritish9520500003
    HENDERSON, Anne Patricia
    38 Jesmond Dene Road
    Jesmond
    NE2 3LQ Newcastle Upon Tyne
    Director
    38 Jesmond Dene Road
    Jesmond
    NE2 3LQ Newcastle Upon Tyne
    United KingdomBritish45099880001
    WILLIAMS, Nicholas Arthur Ross
    32 Fitzwilliam Road
    SW14 0DN London
    Director
    32 Fitzwilliam Road
    SW14 0DN London
    British55342890002
    WOOLDRIDGE, Thomas Michael Scott
    Earl Grey House
    75-85 Grey Street
    NE1 6EF Newcastle Upon Tyne
    First Floor
    Director
    Earl Grey House
    75-85 Grey Street
    NE1 6EF Newcastle Upon Tyne
    First Floor
    United KingdomBritish99757110003
    WRIGHT, Richard Mark
    Earl Grey House
    75-85 Grey Street
    NE1 6EF Newcastle Upon Tyne
    First Floor
    Director
    Earl Grey House
    75-85 Grey Street
    NE1 6EF Newcastle Upon Tyne
    First Floor
    United KingdomBritish126811670002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MASTERFONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert William Jefferson
    Belmont Business Park
    DH1 1TW Durham
    First Floor, Finchale House
    Durham
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Corbitt Barnsley
    Belmont Business Park
    DH1 1TW Durham
    First Floor, Finchale House
    Durham
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MASTERFONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ionic Limited
    Transactions
    • Nov 05, 2009Registration of a charge (MG01)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 21, 2007Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 2007Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 2007Registration of a charge (395)
    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
    • Justus Corporation Limited
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Liverpool Victoria Friendly Society Limited
    Transactions
    • May 18, 2004Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential Holburn Life Limited
    Transactions
    • Jan 28, 2004Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 2001Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 2001Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 2001Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 2000Registration of a charge (395)
    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
    • Beautiful Films Limited
    Transactions
    • Mar 30, 2000Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1999Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1999Registration of a charge (395)
    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
    • Girobank PLC
    Transactions
    • Nov 14, 1997Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The United Bank of Kuwait PLC
    Transactions
    • May 18, 1996Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The United Bank of Kuwait PLC
    Transactions
    • Apr 24, 1996Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The United Bank of Kuwait PLC
    Transactions
    • Apr 12, 1996Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The United Bank of Kuwait PLC
    Transactions
    • Apr 25, 1996Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The United Bank of Kuwait PLC
    Transactions
    • Mar 26, 1996Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The United Bank of Kuwait PLC
    Transactions
    • Jan 12, 1996Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The United Bank of Kuwait PLC
    Transactions
    • Jan 10, 1996Registration of a charge (395)
    • Nov 11, 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