MASTERMAILER HOLDINGS PLC

MASTERMAILER HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMASTERMAILER HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04390634
    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 MASTERMAILER HOLDINGS PLC?

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

    Where is MASTERMAILER HOLDINGS PLC located?

    Registered Office Address
    Unit 13 Fisher And Partners Princes Drive Estate
    Coventry Road
    CV8 2FD Kenilworth
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MASTERMAILER HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    MASTERMAILER HOLDINGS LIMITEDApr 05, 2002Apr 05, 2002
    ETCHCO 1132 LIMITEDMar 08, 2002Mar 08, 2002

    What are the latest accounts for MASTERMAILER HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for MASTERMAILER HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF to Unit 13 Fisher and Partners Princes Drive Estate Coventry Road Kenilworth Warwickshire CV8 2FD on Jun 06, 2022

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Previous accounting period extended from Jun 28, 2019 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    21 pagesAA

    Termination of appointment of Fisher and Partners (Management Services) Ltd as a director on Nov 29, 2018

    1 pagesTM01

    Appointment of Mr James Anthony Harold Perry as a director on Nov 29, 2018

    2 pagesAP01

    Appointment of Fisher and Partners (Management Services) Ltd as a director on Sep 21, 2018

    2 pagesAP02

    Appointment of Mr Bryan James Fisher as a secretary on Sep 21, 2018

    2 pagesAP03

    Confirmation statement made on Mar 08, 2018 with updates

    16 pagesCS01

    Full accounts made up to Jun 30, 2017

    21 pagesAA

    Termination of appointment of James Anthony Harold Perry as a director on Jan 02, 2018

    1 pagesTM01

    Confirmation statement made on Mar 08, 2017 with updates

    18 pagesCS01

    Full accounts made up to Jun 30, 2016

    21 pagesAA

    Previous accounting period shortened from Jun 29, 2016 to Jun 28, 2016

    1 pagesAA01

    Full accounts made up to Jun 30, 2015

    19 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 860,721.59
    SH01

    Previous accounting period shortened from Jun 30, 2015 to Jun 29, 2015

    1 pagesAA01

    Annual return made up to Mar 08, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2015

    Statement of capital on May 30, 2015

    • Capital: GBP 860,721.59
    SH01

    Full accounts made up to Jun 30, 2014

    20 pagesAA

    Full accounts made up to Jun 30, 2013

    21 pagesAA

    Who are the officers of MASTERMAILER HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Bryan James
    Princes Drive Estate
    Coventry Road
    CV8 2FD Kenilworth
    Unit 13 Fisher And Partners
    Warwickshire
    England
    Secretary
    Princes Drive Estate
    Coventry Road
    CV8 2FD Kenilworth
    Unit 13 Fisher And Partners
    Warwickshire
    England
    250631120001
    FISHER, Bryan James
    Barford Road
    OX15 4FF Bloxham
    Bloxham Mill
    Oxon
    England
    Director
    Barford Road
    OX15 4FF Bloxham
    Bloxham Mill
    Oxon
    England
    EnglandBritishAccountant27120970001
    PERRY, James Anthony Harold
    Princes Drive Estate
    Coventry Road
    CV8 2FD Kenilworth
    Unit 13 Fisher And Partners
    Warwickshire
    England
    Director
    Princes Drive Estate
    Coventry Road
    CV8 2FD Kenilworth
    Unit 13 Fisher And Partners
    Warwickshire
    England
    EnglandBritishCompany Director200968650001
    BLACK, Stephen
    12 Collings Avenue
    Harley Warren Warndon Village
    WR4 0DL Worcester
    Secretary
    12 Collings Avenue
    Harley Warren Warndon Village
    WR4 0DL Worcester
    BritishSecretary77375380003
    COX, Peter Charles
    28 Station Road
    Woburn Sands
    MK17 8RW Milton Keynes
    Buckinghamshire
    Secretary
    28 Station Road
    Woburn Sands
    MK17 8RW Milton Keynes
    Buckinghamshire
    British115641350001
    HISCOCKS, William Bryan
    Colemore Farm
    Colemore Green
    WV16 4ST Bridgnorth
    Salop
    Secretary
    Colemore Farm
    Colemore Green
    WV16 4ST Bridgnorth
    Salop
    BritishChartered Accountant4160310002
    SANDISON, Christopher Ronald
    Church End Court
    Queenhill
    WR8 0RE Upton-On-Severn
    Worcestershire
    Secretary
    Church End Court
    Queenhill
    WR8 0RE Upton-On-Severn
    Worcestershire
    British37180110002
    STOKES, Emma Katherine
    9 The Leys
    WR11 3AP Evesham
    Worcestershire
    Secretary
    9 The Leys
    WR11 3AP Evesham
    Worcestershire
    British78546680001
    ETCHCO (NUMBER 6) LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    Secretary
    39 Newhall Street
    B3 3DY Birmingham
    52631720001
    FRIARS MANAGEMENT SERVICES LIMITED
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    United Kingdom
    Secretary
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1571161
    135456210001
    BALDRY, Anthony Brian, Sir
    Church Street
    Bloxham
    OX15 4ET Nr Banbury
    Dovecote House
    Oxfordshire
    Director
    Church Street
    Bloxham
    OX15 4ET Nr Banbury
    Dovecote House
    Oxfordshire
    United KingdomBritishMp135568740001
    BLACK, Claudia
    5 Fowler Avenue
    Harley Bakewell
    WR4 0LU Worcester
    Director
    5 Fowler Avenue
    Harley Bakewell
    WR4 0LU Worcester
    BritishDirector77413400005
    BLACK, Stephen Paul
    3 Lockside Drive
    Kinver
    DY7 6NQ Stourbridge
    West Midlands
    Director
    3 Lockside Drive
    Kinver
    DY7 6NQ Stourbridge
    West Midlands
    United KingdomBritishDirector77375380007
    BUNCE, John Malcolm
    Barford Road
    OX15 4FF Bloxham
    Bloxham Mill
    Oxon
    England
    Director
    Barford Road
    OX15 4FF Bloxham
    Bloxham Mill
    Oxon
    England
    United KingdomBritishEngland51412730004
    CUNNINGHAM, John Patrick
    Barford Road
    OX15 4FF Bloxham
    Bloxham Mill
    Oxfordshire
    Director
    Barford Road
    OX15 4FF Bloxham
    Bloxham Mill
    Oxfordshire
    BritainBritishDirector16211780001
    FLETCHER, Michael John
    20 Lawrence Road
    GU52 7SS Fleet
    Hampshire
    Director
    20 Lawrence Road
    GU52 7SS Fleet
    Hampshire
    BritishDirector85468300001
    JARRETT, Graham Henry
    21 Lawrence Road
    GU52 7SS Fleet
    Hampshire
    Director
    21 Lawrence Road
    GU52 7SS Fleet
    Hampshire
    EnglandBritishCompany Director26773680001
    PERRY, James Anthony Harold
    Wroxton Mill
    Shutford Road Wroxton
    OX15 6EZ Banbury
    Oxfordshire
    Director
    Wroxton Mill
    Shutford Road Wroxton
    OX15 6EZ Banbury
    Oxfordshire
    United KingdomBritishDirector115680030002
    PERRY, James Anthony Harold
    Wroxton Mill
    Shutford Road Wroxton
    OX15 6EZ Banbury
    Oxfordshire
    Director
    Wroxton Mill
    Shutford Road Wroxton
    OX15 6EZ Banbury
    Oxfordshire
    United KingdomBritishDirector115680030002
    ROGERS, Patrick Charles Robert Courtenay
    3 Draycott Place
    SW3 London
    Director
    3 Draycott Place
    SW3 London
    EnglandBritishDirector77209620001
    SANDISON, Christopher Ronald
    Church End Court
    Queenhill
    WR8 0RE Upton-On-Severn
    Worcestershire
    Director
    Church End Court
    Queenhill
    WR8 0RE Upton-On-Severn
    Worcestershire
    EnglandBritishChartered Accountant37180110002
    WOODS, Peter Joseph
    51 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    Director
    51 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    BritishDirector79871330002
    WOODS, Peter Joseph
    51 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    Director
    51 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    BritishDirector79871330002
    EFFECTORDER LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    Director
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    52631710001
    FISHER AND PARTNERS (MANAGEMENT SERVICES) LTD
    Coventry Road
    CV8 2FD Kenilworth
    Unit 13
    England
    Director
    Coventry Road
    CV8 2FD Kenilworth
    Unit 13
    England
    Identification TypeEuropean Economic Area
    Registration Number1386851
    250636970001

    What are the latest statements on persons with significant control for MASTERMAILER HOLDINGS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MASTERMAILER HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 28, 2011
    Delivered On Dec 09, 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
    F/H and l/h properties, all prsent and future rights, licences, guarantees, rents, deposits, goodwill and uncalled capital. By way of floating charge all the undertaking, property and assets see image for full details.
    Persons Entitled
    • Exchange Services Limited
    Transactions
    • Dec 09, 2011Registration of a charge (MG01)
    Debenture
    Created On May 20, 2008
    Delivered On May 30, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 30, 2008Registration of a charge (395)

    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