MASON ZIMBLER LIMITED

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

    Company NameMASON ZIMBLER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03278899
    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 MASON ZIMBLER LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is MASON ZIMBLER LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MASON ZIMBLER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MASON ZIMBLER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2017

    18 pagesLIQ03

    Registered office address changed from Wyvern House Wyvern Way Rockingham Road Uxbridge Middlesex UB8 2XN to 81 Station Road Marlow Buckinghamshire SL7 1NS on Oct 13, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Nov 27, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share rem a/c and capital reemption reserve 25/11/2015
    RES13

    Annual return made up to Nov 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 8,400
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Termination of appointment of Christopher Noel Austin Ronald as a director on Jul 06, 2015

    1 pagesTM01

    Termination of appointment of Donna Lynn Belanger as a director on Jul 06, 2015

    1 pagesTM01

    Termination of appointment of Susan Elizabeth Mcfarland as a director on Jul 06, 2015

    1 pagesTM01

    Termination of appointment of Sydney Hoffman as a director on Jul 06, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    6 pagesMR04

    Annual return made up to Nov 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 8,400
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Appointment of Mr Christopher Noel Austin Ronald as a director on Aug 19, 2014

    2 pagesAP01

    Appointment of Mr Peter John Kitley as a secretary on Aug 19, 2014

    2 pagesAP03

    Appointment of Miss Donna Lynn Belanger as a director on Aug 19, 2014

    2 pagesAP01

    Appointment of Miss Susan Elizabeth Mcfarland as a director on Aug 19, 2014

    2 pagesAP01

    Termination of appointment of Federico Ortiz as a director on Aug 19, 2014

    1 pagesTM01

    Who are the officers of MASON ZIMBLER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KITLEY, Peter John
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Secretary
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    190882540001
    KITLEY, Peter John
    Mayfield Mews
    Sindlesham
    RG41 5BF Wokingham
    5
    Berkshire
    England
    Director
    Mayfield Mews
    Sindlesham
    RG41 5BF Wokingham
    5
    Berkshire
    England
    EnglandBritishFinance Director127626000006
    MASON, Mark Edward, Dr
    14 Clyde Park
    Redland
    BS6 6RS Bristol
    Secretary
    14 Clyde Park
    Redland
    BS6 6RS Bristol
    British29383350004
    TREZONA, James Nicholas
    34 Kings Croft
    Long Ashton
    BS41 9EE Bristol
    Avon
    Secretary
    34 Kings Croft
    Long Ashton
    BS41 9EE Bristol
    Avon
    BritishManaging Director111987430001
    CARLTON REGISTRARS LIMITED
    Dover Childs Tyler
    7-9 Swallow Street
    W1B 4DT London
    Secretary
    Dover Childs Tyler
    7-9 Swallow Street
    W1B 4DT London
    62153870005
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BELANGER, Donna Lynn
    Wyvern House
    Wyvern Way
    UB8 2XN Rockingham Road Uxbridge
    Middlesex
    Director
    Wyvern House
    Wyvern Way
    UB8 2XN Rockingham Road Uxbridge
    Middlesex
    EnglandAmericanManaging Director185223740001
    DAWSON, Lucy
    Butts Cottage
    61 High Street
    RG17 9TL Kintsbury
    Berkshire
    Director
    Butts Cottage
    61 High Street
    RG17 9TL Kintsbury
    Berkshire
    BritishPlanner95822450005
    HOFFMAN, Sydney
    2701 Vaquera Court
    Round Rock
    Texas 78681
    Director
    2701 Vaquera Court
    Round Rock
    Texas 78681
    United StatesAmericanAccountant128171630001
    MASON, Mark Edward, Dr
    14 Clyde Park
    Redland
    BS6 6RS Bristol
    Director
    14 Clyde Park
    Redland
    BS6 6RS Bristol
    EnglandBritishDirector29383350004
    MCFARLAND, Susan Elizabeth
    Wyvern House
    Wyvern Way
    UB8 2XN Rockingham Road Uxbridge
    Middlesex
    Director
    Wyvern House
    Wyvern Way
    UB8 2XN Rockingham Road Uxbridge
    Middlesex
    United KingdomBritishAgency Head190879540001
    ORTIZ, Federico
    129 Westwood Way
    San Antonio
    Texas 78218
    Usa
    Director
    129 Westwood Way
    San Antonio
    Texas 78218
    Usa
    TexasAmericanAccountant114765200001
    RONALD, Christopher Noel Austin
    Wyvern House
    Wyvern Way
    UB8 2XN Rockingham Road Uxbridge
    Middlesex
    Director
    Wyvern House
    Wyvern Way
    UB8 2XN Rockingham Road Uxbridge
    Middlesex
    EnglandBritishManaging Director190884350001
    TREZONA, James Nicholas
    34 Kings Croft
    Long Ashton
    BS41 9EE Bristol
    Avon
    Director
    34 Kings Croft
    Long Ashton
    BS41 9EE Bristol
    Avon
    United KingdomBritishManaging Director111987430001
    TREZONA, James Nicholas
    34 Kings Croft
    Long Ashton
    BS41 9EE Bristol
    Avon
    Director
    34 Kings Croft
    Long Ashton
    BS41 9EE Bristol
    Avon
    United KingdomBritishDirector111987430001
    ZIMBLER, Simon Gerrard
    21 Hill Avenue
    Victoria Park
    BS3 4SN Bristol
    England
    Director
    21 Hill Avenue
    Victoria Park
    BS3 4SN Bristol
    England
    BritishCompany Director50302000001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does MASON ZIMBLER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 26, 2006
    Delivered On Nov 01, 2006
    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
    A first fixed equitable charge over the deposit balance being the balance from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Argyll Ventures Limited
    Transactions
    • Nov 01, 2006Registration of a charge (395)
    • Jun 09, 2015Satisfaction of a charge (MR04)

    Does MASON ZIMBLER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2016Commencement of winding up
    Aug 04, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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