MULTIMASTER LIMITED

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

    Company NameMULTIMASTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03670180
    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 MULTIMASTER LIMITED?

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

    Where is MULTIMASTER LIMITED located?

    Registered Office Address
    Cable Drive
    Walsall
    WS2 7BN West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MULTIMASTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for MULTIMASTER 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

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Termination of appointment of David Jonathan Bower as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Edward Bolus as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Nov 15, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Change of details for Homeserve Gb Limited as a person with significant control on Mar 26, 2021

    2 pagesPSC05

    Confirmation statement made on Nov 18, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Nov 13, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Nov 16, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Nov 17, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Nov 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Nov 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of MULTIMASTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUGHAN, Anna
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Secretary
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    British53071850001
    BOLUS, Edward
    Cable Drive
    Walsall
    WS2 7BN West Midlands
    Director
    Cable Drive
    Walsall
    WS2 7BN West Midlands
    EnglandBritish307477530001
    HIGGS, Gordon Stewart
    35 Westlands Avenue
    Westlands
    ST5 2PU Newcastle
    Staffordshire
    Secretary
    35 Westlands Avenue
    Westlands
    ST5 2PU Newcastle
    Staffordshire
    British79221900002
    WORBOYS, Nigel Vincent
    44 Long Grove
    HP9 2YW Seer Green
    Buckinghamshire
    Secretary
    44 Long Grove
    HP9 2YW Seer Green
    Buckinghamshire
    British80717670001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ABRAMS, Marc J
    8667 Steeplechase Di
    Palm Beach Gardens
    33418 Palm Beach
    Florida
    Usa
    Director
    8667 Steeplechase Di
    Palm Beach Gardens
    33418 Palm Beach
    Florida
    Usa
    American61420690001
    ANTUZZI, Giancarlo
    Contra Porta Santa Croce 50
    36100 Vicenza
    Italy
    Director
    Contra Porta Santa Croce 50
    36100 Vicenza
    Italy
    Italian100232770001
    BENNETT, Martin John
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    EnglandBritish69181180003
    BOWER, David Jonathan
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    EnglandBritish132462170002
    CASHMORE, James Matthew, Mr
    Ilbeare
    Fitzroy
    TA2 6PL Taunton
    Somerset
    Director
    Ilbeare
    Fitzroy
    TA2 6PL Taunton
    Somerset
    United KingdomBritish69503290003
    EVANS, George Levick
    12 Stanhope Close
    SK9 2NN Wilmslow
    Cheshire
    Director
    12 Stanhope Close
    SK9 2NN Wilmslow
    Cheshire
    United KingdomBritish68689760002
    FITZMAURICE, Edward Martin
    22 Gayton Crescent
    Hampstead
    NW3 1UA London
    Director
    22 Gayton Crescent
    Hampstead
    NW3 1UA London
    United KingdomIrish51473830002
    GENT, Neil Gordon
    The White House
    Cross Lane
    SK9 2DB Wilmslow
    Director
    The White House
    Cross Lane
    SK9 2DB Wilmslow
    United KingdomBritish86633320002
    HIGGS, Gordon Stewart
    35 Westlands Avenue
    Westlands
    ST5 2PU Newcastle
    Staffordshire
    Director
    35 Westlands Avenue
    Westlands
    ST5 2PU Newcastle
    Staffordshire
    British79221900002
    NAGTEGAAL, Johannes Marinus
    10, Ru Du Ruisseall
    Bascharage
    L-4944
    Luxembourg
    Director
    10, Ru Du Ruisseall
    Bascharage
    L-4944
    Luxembourg
    Dutch109000630001
    SAYRE, Robert
    46 Somerset Terrace
    Palm Beach Gardens
    Palm Beach 33418
    America
    Director
    46 Somerset Terrace
    Palm Beach Gardens
    Palm Beach 33418
    America
    American70575920001
    TORK, Gordian
    Via Salvi 24
    Vicenza 36100
    Italy
    Director
    Via Salvi 24
    Vicenza 36100
    Italy
    German65789430001
    VAN DER HAEGEN, Bart Willem Etienne
    Via Sorio 22b
    Arzignano
    Vicenza 36071
    Italy
    Director
    Via Sorio 22b
    Arzignano
    Vicenza 36071
    Italy
    Belgian109000820001
    WILLIAMSON, John
    18 Park Gates Drive
    Cheadle Hulme
    SK8 7DF Cheadle
    Cheshire
    Director
    18 Park Gates Drive
    Cheadle Hulme
    SK8 7DF Cheadle
    Cheshire
    United KingdomBritish115564820001
    ZANUSO, Anna
    Via Campassi, Nr 70
    Valdagno
    Vicenza 2036078
    Italy
    Director
    Via Campassi, Nr 70
    Valdagno
    Vicenza 2036078
    Italy
    Italian109000970001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of MULTIMASTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cable Drive
    WS2 7BN Walsall
    Homeserve
    England
    Apr 06, 2016
    Cable Drive
    WS2 7BN Walsall
    Homeserve
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985
    Place RegisteredCompanies House
    Registration Number05536994
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MULTIMASTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Apr 09, 2002
    Delivered On Apr 16, 2002
    Outstanding
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 16, 2002Registration of a charge (395)
    Debenture
    Created On Oct 19, 2001
    Delivered On Oct 26, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 2001Registration of a charge (395)
    • Oct 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 16, 2001
    Delivered On Apr 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 1 alpha point sharston road sharston industrial estate manchester and roadway at the said unit. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 2001Registration of a charge (395)
    • Oct 30, 2002Statement 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