MASTERNAUT UK LIMITED

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

    Company NameMASTERNAUT UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04006118
    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 MASTERNAUT UK LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is MASTERNAUT UK LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MASTERNAUT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVE REPLY LIMITEDDec 22, 2000Dec 22, 2000
    LIVEREPLY LIMITEDJun 01, 2000Jun 01, 2000

    What are the latest accounts for MASTERNAUT UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for MASTERNAUT UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MASTERNAUT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Sep 25, 2014

    12 pages4.68

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF on Oct 04, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Djamel Souici as a secretary on Jul 15, 2013

    1 pagesTM02

    Termination of appointment of Samantha Gray as a secretary on Jul 15, 2013

    1 pagesTM02

    Termination of appointment of Martin Andrew Hiscox as a director on Jul 15, 2013

    1 pagesTM01

    Annual return made up to May 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2013

    Statement of capital on Jun 04, 2013

    • Capital: GBP 1,821
    SH01

    Full accounts made up to Dec 31, 2011

    26 pagesAA

    Annual return made up to May 20, 2012 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Martin Hiscox as a director on Mar 12, 2012

    2 pagesAP01

    Appointment of Samantha Gray as a secretary on Mar 12, 2012

    1 pagesAP03

    Appointment of Djamel Souici as a secretary on Mar 12, 2012

    1 pagesAP03

    Termination of appointment of Nicholas Williams as a director on Mar 19, 2012

    1 pagesTM01

    Termination of appointment of Masternaut International Sas as a director on Mar 19, 2012

    1 pagesTM01

    Termination of appointment of William Patrick Henry as a director on Mar 13, 2012

    1 pagesTM01

    Termination of appointment of Laurent Favre as a director on Mar 19, 2012

    1 pagesTM01

    Termination of appointment of Paul Keith Waterhouse as a secretary on Mar 12, 2012

    1 pagesTM02

    Appointment of Mr Paul Francis Bosson as a director on Mar 12, 2012

    2 pagesAP01

    Who are the officers of MASTERNAUT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSSON, Paul Francis
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    EnglandBritish82707040001
    BELLAMY, Simon James
    Shadwell Park Drive
    LS17 8TT Leeds
    20
    West Yorkshire
    United Kingdom
    Secretary
    Shadwell Park Drive
    LS17 8TT Leeds
    20
    West Yorkshire
    United Kingdom
    British95804040002
    GRAY, Samantha
    Priory Park Great North Road
    Aberford
    LS25 3DF Leeds
    West Yorkshire
    Secretary
    Priory Park Great North Road
    Aberford
    LS25 3DF Leeds
    West Yorkshire
    167961000001
    GREEN, Marlene
    22 Sandmoor Drive
    Alwoodley
    LS17 7DG Leeds
    West Yorkshire
    Secretary
    22 Sandmoor Drive
    Alwoodley
    LS17 7DG Leeds
    West Yorkshire
    British4923560001
    SOUICI, Djamel
    Priory Park Great North Road
    Aberford
    LS25 3DF Leeds
    West Yorkshire
    Secretary
    Priory Park Great North Road
    Aberford
    LS25 3DF Leeds
    West Yorkshire
    167960970001
    WATERHOUSE, Paul Keith
    Priory Park Great North Road
    Aberford
    LS25 3DF Leeds
    West Yorkshire
    Secretary
    Priory Park Great North Road
    Aberford
    LS25 3DF Leeds
    West Yorkshire
    149708760001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BELLAMY, Simon James
    Shadwell Park Drive
    LS17 8TT Leeds
    20
    West Yorkshire
    United Kingdom
    Director
    Shadwell Park Drive
    LS17 8TT Leeds
    20
    West Yorkshire
    United Kingdom
    United KingdomBritish95804040002
    DE PESCARA, Christophe
    c/o Hub Telecom
    4 Rue De La Haye
    Bp 11937
    Roissy
    Le Dome
    France
    Director
    c/o Hub Telecom
    4 Rue De La Haye
    Bp 11937
    Roissy
    Le Dome
    France
    FranceFrench155158600001
    DUPEYRON, Frederic
    4 Rue De La Haye
    Bp 11937
    95732 Roissy Cdg
    Hub Telecom, Le Dome
    France
    Director
    4 Rue De La Haye
    Bp 11937
    95732 Roissy Cdg
    Hub Telecom, Le Dome
    France
    FranceFrench147497520002
    FAVRE, Laurent
    4 Rue De La Haye
    Bp 11937
    95732 Roissy Cdg
    Hub Telecom, Le Dome
    France
    Director
    4 Rue De La Haye
    Bp 11937
    95732 Roissy Cdg
    Hub Telecom, Le Dome
    France
    FranceFrench124399110001
    GREEN, Ivan Henry
    22 Sandmoor Drive
    Alwoodley
    LS17 7DG Leeds
    West Yorkshire
    Director
    22 Sandmoor Drive
    Alwoodley
    LS17 7DG Leeds
    West Yorkshire
    United KingdomBritish4923580001
    HENRY, William Patrick
    Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cybit House
    Cambridgeshire
    England
    Director
    Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cybit House
    Cambridgeshire
    England
    United KingdomAmerican159943040001
    HISCOX, Martin Andrew
    Priory Park Great North Road
    Aberford
    LS25 3DF Leeds
    West Yorkshire
    Director
    Priory Park Great North Road
    Aberford
    LS25 3DF Leeds
    West Yorkshire
    United KingdomBritish167954460001
    LANNE, Michel Marc
    Priory Park Great North Road
    Aberford
    LS25 3DF Leeds
    West Yorkshire
    Director
    Priory Park Great North Road
    Aberford
    LS25 3DF Leeds
    West Yorkshire
    United KingdomFrench149709490002
    LAWRENCE, Kevin Brian
    Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cybit House
    Cambridgeshire
    England
    Director
    Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cybit House
    Cambridgeshire
    England
    EnglandBritish169886380001
    PORT, Martin Harry
    Wigton Lane
    LS17 8SJ Leeds
    52
    West Yorkshire
    Director
    Wigton Lane
    LS17 8SJ Leeds
    52
    West Yorkshire
    EnglandBritish84002050001
    WILLIAMS, Nicholas
    Priory Park Great North Road
    Aberford
    LS25 3DF Leeds
    West Yorkshire
    Director
    Priory Park Great North Road
    Aberford
    LS25 3DF Leeds
    West Yorkshire
    EnglandBritish160931630001
    MASTERNAUT INTERNATIONAL SAS
    Rue Charles Cros
    27400 Louvier
    4
    France
    Director
    Rue Charles Cros
    27400 Louvier
    4
    France
    Identification TypeEuropean Economic Area
    Registration Number417 555 430
    147541800001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Does MASTERNAUT UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Apr 15, 2011
    Delivered On Apr 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Full title guarantee all stock shares bonds debentures stock investments all dividends all cash see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2011Registration of a charge (MG01)
    Debenture
    Created On Apr 15, 2011
    Delivered On Apr 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2011Registration of a charge (MG01)
    Schedule to the master charge
    Created On Apr 15, 2009
    Delivered On Apr 17, 2009
    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
    The charged equipment, all proceeds of sale, all insurance monies see image for full details.
    Persons Entitled
    • Bond Asset Finance Limited
    Transactions
    • Apr 17, 2009Registration of a charge (395)
    • Dec 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Schedule to master charge
    Created On May 20, 2008
    Delivered On Jun 07, 2008
    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 right, title and interest of the charged equipment, all proceeds of sale, all insurance monies see image for full details.
    Persons Entitled
    • Bond Asset Finance Limited
    Transactions
    • Jun 07, 2008Registration of a charge (395)
    • Sep 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Feb 15, 2008
    Delivered On Feb 26, 2008
    Satisfied
    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
    • Feb 26, 2008Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Account assignment and charge agreement
    Created On Jun 25, 2007
    Delivered On Jul 06, 2007
    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 monies from time to time credited and for the time being standing to the credit of the collection account. See the mortgage charge document for full details.
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Jul 06, 2007Registration of a charge (395)
    • Nov 21, 2009Statement of satisfaction of a charge in full or part (MG02)
    Schedule to master charge
    Created On Apr 04, 2007
    Delivered On Apr 21, 2007
    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
    The equipment all proceeds of sale or other disposition of the equipment comprised in the lease agreements all insurnace monies receivable in respect of damage. See the mortgage charge document for full details.
    Persons Entitled
    • Bond Asset Finance Limited
    Transactions
    • Apr 21, 2007Registration of a charge (395)
    • Apr 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge
    Created On Jun 30, 2006
    Delivered On Jul 07, 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
    The products as defined in the assignment and charge and all right, title and interest in relation to the products and to the lease agreements, all monies under or arising out of the lease agreement and all claims for damages in respect of breach of the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • General Equipment Finance Limited
    Transactions
    • Jul 07, 2006Registration of a charge (395)
    • Nov 21, 2009Statement of satisfaction of a charge in full or part (MG02)
    Schedule to master charge dated 19TH december 2005 and
    Created On Apr 26, 2006
    Delivered On May 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The company's right, title and interest in the equipment relating to the agreement number mnl 412. see the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 10, 2006Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Schedule to master charge dated 19TH december 2005 and
    Created On Apr 26, 2006
    Delivered On May 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The company's right, title and interest in the equipment relating to the agreement number mnl 417. see the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 10, 2006Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Schedule to master charge dated 19TH december 2005
    Created On Mar 30, 2006
    Delivered On Apr 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The right title and interest in the equipment relating to agreement number MNL386 dated 20TH march 2006 made between the company and east ayrshire county council, all monies. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment and charge
    Created On Dec 23, 2005
    Delivered On Jan 11, 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
    The products and all of the companys right title and interest in relation to the products and to the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 20, 2004
    Delivered On Oct 28, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 2004Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 20, 2002
    Delivered On Jul 24, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Nov 20, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does MASTERNAUT UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2013Commencement of winding up
    May 02, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Grant
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Anthony Malcolm Cork
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire

    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