MASTERNAUT UK LIMITED
Overview
| Company Name | MASTERNAUT UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04006118 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MASTERNAUT UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIVE REPLY LIMITED | Dec 22, 2000 | Dec 22, 2000 |
| LIVEREPLY LIMITED | Jun 01, 2000 | Jun 01, 2000 |
What are the latest accounts for MASTERNAUT UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for MASTERNAUT UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MASTERNAUT UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2014 | 12 pages | 4.68 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF on Oct 04, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Djamel Souici as a secretary on Jul 15, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Samantha Gray as a secretary on Jul 15, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Martin Andrew Hiscox as a director on Jul 15, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 26 pages | AA | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Martin Hiscox as a director on Mar 12, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Samantha Gray as a secretary on Mar 12, 2012 | 1 pages | AP03 | ||||||||||
Appointment of Djamel Souici as a secretary on Mar 12, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Nicholas Williams as a director on Mar 19, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Masternaut International Sas as a director on Mar 19, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Patrick Henry as a director on Mar 13, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laurent Favre as a director on Mar 19, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Keith Waterhouse as a secretary on Mar 12, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Francis Bosson as a director on Mar 12, 2012 | 2 pages | AP01 | ||||||||||
Who are the officers of MASTERNAUT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOSSON, Paul Francis | Director | London Street RG1 4SJ Reading 92 Berkshire | England | British | 82707040001 | |||||||||
| BELLAMY, Simon James | Secretary | Shadwell Park Drive LS17 8TT Leeds 20 West Yorkshire United Kingdom | British | 95804040002 | ||||||||||
| GRAY, Samantha | Secretary | Priory Park Great North Road Aberford LS25 3DF Leeds West Yorkshire | 167961000001 | |||||||||||
| GREEN, Marlene | Secretary | 22 Sandmoor Drive Alwoodley LS17 7DG Leeds West Yorkshire | British | 4923560001 | ||||||||||
| SOUICI, Djamel | Secretary | Priory Park Great North Road Aberford LS25 3DF Leeds West Yorkshire | 167960970001 | |||||||||||
| WATERHOUSE, Paul Keith | Secretary | Priory Park Great North Road Aberford LS25 3DF Leeds West Yorkshire | 149708760001 | |||||||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||||||
| BELLAMY, Simon James | Director | Shadwell Park Drive LS17 8TT Leeds 20 West Yorkshire United Kingdom | United Kingdom | British | 95804040002 | |||||||||
| DE PESCARA, Christophe | Director | c/o Hub Telecom 4 Rue De La Haye Bp 11937 Roissy Le Dome France | France | French | 155158600001 | |||||||||
| DUPEYRON, Frederic | Director | 4 Rue De La Haye Bp 11937 95732 Roissy Cdg Hub Telecom, Le Dome France | France | French | 147497520002 | |||||||||
| FAVRE, Laurent | Director | 4 Rue De La Haye Bp 11937 95732 Roissy Cdg Hub Telecom, Le Dome France | France | French | 124399110001 | |||||||||
| GREEN, Ivan Henry | Director | 22 Sandmoor Drive Alwoodley LS17 7DG Leeds West Yorkshire | United Kingdom | British | 4923580001 | |||||||||
| HENRY, William Patrick | Director | Kingfisher Way Hinchingbrooke Business Park PE29 6FN Huntingdon Cybit House Cambridgeshire England | United Kingdom | American | 159943040001 | |||||||||
| HISCOX, Martin Andrew | Director | Priory Park Great North Road Aberford LS25 3DF Leeds West Yorkshire | United Kingdom | British | 167954460001 | |||||||||
| LANNE, Michel Marc | Director | Priory Park Great North Road Aberford LS25 3DF Leeds West Yorkshire | United Kingdom | French | 149709490002 | |||||||||
| LAWRENCE, Kevin Brian | Director | Kingfisher Way Hinchingbrooke Business Park PE29 6FN Huntingdon Cybit House Cambridgeshire England | England | British | 169886380001 | |||||||||
| PORT, Martin Harry | Director | Wigton Lane LS17 8SJ Leeds 52 West Yorkshire | England | British | 84002050001 | |||||||||
| WILLIAMS, Nicholas | Director | Priory Park Great North Road Aberford LS25 3DF Leeds West Yorkshire | England | British | 160931630001 | |||||||||
| MASTERNAUT INTERNATIONAL SAS | Director | Rue Charles Cros 27400 Louvier 4 France |
| 147541800001 | ||||||||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Does MASTERNAUT UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MASTERNAUT UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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