INVESTMASTER HOLDINGS LIMITED

INVESTMASTER HOLDINGS LIMITED

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

    Company NameINVESTMASTER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03756436
    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 INVESTMASTER HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INVESTMASTER HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor 86-92 Regent Road
    LE1 7DD Leicester
    Leics
    Undeliverable Registered Office AddressNo

    What were the previous names of INVESTMASTER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADMINSOURCE HOLDINGS (UK) LIMITEDSep 10, 1999Sep 10, 1999
    ADMINSOURCE (UK) LIMITEDMay 26, 1999May 26, 1999
    FAREFAST LIMITEDApr 21, 1999Apr 21, 1999

    What are the latest accounts for INVESTMASTER HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for INVESTMASTER HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INVESTMASTER HOLDINGS 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

    Annual return made up to Apr 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Joseph Leslie Nash on May 01, 2015

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Oct 14, 2014

    • Capital: GBP 1
    6 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Apr 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 11,822,000
    SH01

    Appointment of Mr Ralph James Horne as a secretary

    2 pagesAP03

    Termination of appointment of Katherine Alexander as a secretary

    1 pagesTM02

    Director's details changed for Ralph James Horne on Nov 01, 2013

    2 pagesCH01

    Secretary's details changed for Katherine Alexander on Nov 01, 2013

    1 pagesCH03

    Termination of appointment of Peter Little as a director

    2 pagesTM01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    10 pagesMG01

    Secretary's details changed for Katherine Thompson on Nov 17, 2012

    2 pagesCH03

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Ralph James Horne as a director

    3 pagesAP01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    2 pagesAA01

    Who are the officers of INVESTMASTER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, Ralph James
    Regent Road
    LE1 7DD Leicester
    3rd Floor 86-92
    Leics
    Secretary
    Regent Road
    LE1 7DD Leicester
    3rd Floor 86-92
    Leics
    185212300001
    HORNE, Ralph James
    Regent Road
    LE1 7DD Leicester
    3rd Floor 86-92
    Leics
    Director
    Regent Road
    LE1 7DD Leicester
    3rd Floor 86-92
    Leics
    United KingdomBritish165427540001
    NASH, Joseph Leslie
    Regent Road
    LE1 7DD Leicester
    3rd Floor 86-92
    Leics
    Director
    Regent Road
    LE1 7DD Leicester
    3rd Floor 86-92
    Leics
    SingaporeAustralian94952790002
    ALEXANDER, Katherine
    Regent Road
    LE1 7DD Leicester
    3rd Floor 86-92
    Leics
    Secretary
    Regent Road
    LE1 7DD Leicester
    3rd Floor 86-92
    Leics
    British139853340004
    PATEL, Rinku
    611 Mitcham Road
    CR0 3AF Croydon
    Surrey
    Secretary
    611 Mitcham Road
    CR0 3AF Croydon
    Surrey
    British101324520001
    BRISTOWS SECRETARIAL LIMITED
    3 Lincoln's Inn Fields
    WC2A 3AA London
    Secretary
    3 Lincoln's Inn Fields
    WC2A 3AA London
    82821680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRADY, Thomas
    24 Lovett Green
    Near Mill End
    MK45 4SP Sharpenhoe
    Bedfordshire
    Director
    24 Lovett Green
    Near Mill End
    MK45 4SP Sharpenhoe
    Bedfordshire
    British85830430002
    CAMERON, William
    356 Lytton Blvd
    M5N 1R8 Toronto
    Ontario
    Canada
    Director
    356 Lytton Blvd
    M5N 1R8 Toronto
    Ontario
    Canada
    Canadian66700550001
    COOKE, Quentin George Paul
    2a Roman Road
    Chiswick
    W4 1NA London
    Director
    2a Roman Road
    Chiswick
    W4 1NA London
    EnglandBritish33040630001
    DALLAS, John Scott
    Zouches Farm
    Dunstable Road
    LU1 4AP Caddington
    The Grange
    Bedfordshire
    Director
    Zouches Farm
    Dunstable Road
    LU1 4AP Caddington
    The Grange
    Bedfordshire
    United KingdomBritish122560090002
    GORE, Brian
    1479 Devon Road
    L6J 2M6 Oakville
    Ontario
    Canada
    Director
    1479 Devon Road
    L6J 2M6 Oakville
    Ontario
    Canada
    Canadian66700530001
    HENDERSON, Greg
    Rr Appartment 3
    5622 Cedar Springs Road
    Campbellville
    Lop-1bo Ontario
    Canada
    Director
    Rr Appartment 3
    5622 Cedar Springs Road
    Campbellville
    Lop-1bo Ontario
    Canada
    Canadian103708020001
    LITTLE, Peter Christopher
    Roppelegh's
    West End Lane
    GU27 2EN Haslemere
    Surrey
    Director
    Roppelegh's
    West End Lane
    GU27 2EN Haslemere
    Surrey
    EnglandBritish88000080001
    MOND, Emanuel
    5 Neville Drive
    N2 0QS London
    Director
    5 Neville Drive
    N2 0QS London
    United KingdomBritish2864640003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does INVESTMASTER HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 12, 2013
    Delivered On Mar 01, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 2013Registration of a charge (MG01)

    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