MASTERMAILER HOLDINGS PLC
Overview
Company Name | MASTERMAILER HOLDINGS PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 04390634 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MASTERMAILER HOLDINGS PLC?
Company Name | From | Until |
---|---|---|
MASTERMAILER HOLDINGS LIMITED | Apr 05, 2002 | Apr 05, 2002 |
ETCHCO 1132 LIMITED | Mar 08, 2002 | Mar 08, 2002 |
What are the latest accounts for MASTERMAILER HOLDINGS PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for MASTERMAILER HOLDINGS PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 22 pages | AA | ||||||||||
Previous accounting period extended from Jun 28, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 21 pages | AA | ||||||||||
Termination of appointment of Fisher and Partners (Management Services) Ltd as a director on Nov 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Anthony Harold Perry as a director on Nov 29, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Fisher and Partners (Management Services) Ltd as a director on Sep 21, 2018 | 2 pages | AP02 | ||||||||||
Appointment of Mr Bryan James Fisher as a secretary on Sep 21, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 08, 2018 with updates | 16 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 21 pages | AA | ||||||||||
Termination of appointment of James Anthony Harold Perry as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 18 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 21 pages | AA | ||||||||||
Previous accounting period shortened from Jun 29, 2016 to Jun 28, 2016 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jun 30, 2015 to Jun 29, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 20 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2013 | 21 pages | AA | ||||||||||
Who are the officers of MASTERMAILER HOLDINGS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FISHER, Bryan James | Secretary | Princes Drive Estate Coventry Road CV8 2FD Kenilworth Unit 13 Fisher And Partners Warwickshire England | 250631120001 | |||||||||||
FISHER, Bryan James | Director | Barford Road OX15 4FF Bloxham Bloxham Mill Oxon England | England | British | Accountant | 27120970001 | ||||||||
PERRY, James Anthony Harold | Director | Princes Drive Estate Coventry Road CV8 2FD Kenilworth Unit 13 Fisher And Partners Warwickshire England | England | British | Company Director | 200968650001 | ||||||||
BLACK, Stephen | Secretary | 12 Collings Avenue Harley Warren Warndon Village WR4 0DL Worcester | British | Secretary | 77375380003 | |||||||||
COX, Peter Charles | Secretary | 28 Station Road Woburn Sands MK17 8RW Milton Keynes Buckinghamshire | British | 115641350001 | ||||||||||
HISCOCKS, William Bryan | Secretary | Colemore Farm Colemore Green WV16 4ST Bridgnorth Salop | British | Chartered Accountant | 4160310002 | |||||||||
SANDISON, Christopher Ronald | Secretary | Church End Court Queenhill WR8 0RE Upton-On-Severn Worcestershire | British | 37180110002 | ||||||||||
STOKES, Emma Katherine | Secretary | 9 The Leys WR11 3AP Evesham Worcestershire | British | 78546680001 | ||||||||||
ETCHCO (NUMBER 6) LIMITED | Secretary | 39 Newhall Street B3 3DY Birmingham | 52631720001 | |||||||||||
FRIARS MANAGEMENT SERVICES LIMITED | Secretary | Spital Yard Spital Square E1 6AQ London 3 United Kingdom |
| 135456210001 | ||||||||||
BALDRY, Anthony Brian, Sir | Director | Church Street Bloxham OX15 4ET Nr Banbury Dovecote House Oxfordshire | United Kingdom | British | Mp | 135568740001 | ||||||||
BLACK, Claudia | Director | 5 Fowler Avenue Harley Bakewell WR4 0LU Worcester | British | Director | 77413400005 | |||||||||
BLACK, Stephen Paul | Director | 3 Lockside Drive Kinver DY7 6NQ Stourbridge West Midlands | United Kingdom | British | Director | 77375380007 | ||||||||
BUNCE, John Malcolm | Director | Barford Road OX15 4FF Bloxham Bloxham Mill Oxon England | United Kingdom | British | England | 51412730004 | ||||||||
CUNNINGHAM, John Patrick | Director | Barford Road OX15 4FF Bloxham Bloxham Mill Oxfordshire | Britain | British | Director | 16211780001 | ||||||||
FLETCHER, Michael John | Director | 20 Lawrence Road GU52 7SS Fleet Hampshire | British | Director | 85468300001 | |||||||||
JARRETT, Graham Henry | Director | 21 Lawrence Road GU52 7SS Fleet Hampshire | England | British | Company Director | 26773680001 | ||||||||
PERRY, James Anthony Harold | Director | Wroxton Mill Shutford Road Wroxton OX15 6EZ Banbury Oxfordshire | United Kingdom | British | Director | 115680030002 | ||||||||
PERRY, James Anthony Harold | Director | Wroxton Mill Shutford Road Wroxton OX15 6EZ Banbury Oxfordshire | United Kingdom | British | Director | 115680030002 | ||||||||
ROGERS, Patrick Charles Robert Courtenay | Director | 3 Draycott Place SW3 London | England | British | Director | 77209620001 | ||||||||
SANDISON, Christopher Ronald | Director | Church End Court Queenhill WR8 0RE Upton-On-Severn Worcestershire | England | British | Chartered Accountant | 37180110002 | ||||||||
WOODS, Peter Joseph | Director | 51 Ferrymans Quay William Morris Way SW6 2UT London | British | Director | 79871330002 | |||||||||
WOODS, Peter Joseph | Director | 51 Ferrymans Quay William Morris Way SW6 2UT London | British | Director | 79871330002 | |||||||||
EFFECTORDER LIMITED | Director | 39 Newhall Street B3 3DY Birmingham West Midlands | 52631710001 | |||||||||||
FISHER AND PARTNERS (MANAGEMENT SERVICES) LTD | Director | Coventry Road CV8 2FD Kenilworth Unit 13 England |
| 250636970001 |
What are the latest statements on persons with significant control for MASTERMAILER HOLDINGS PLC?
Notified On | Ceased On | Statement |
---|---|---|
Mar 08, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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