M MASON HOLDINGS LIMITED
Overview
Company Name | M MASON HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04927123 |
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 M MASON HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is M MASON HOLDINGS LIMITED located?
Registered Office Address | 1 Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for M MASON HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for M MASON HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for M MASON HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Jeffrey Paul Flanagan as a director on Nov 04, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Patrick Walter Stirland as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Julianne Baker as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Martin Staunton as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wayne Harold Felton as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Jeffrey Paul Flanagan on Jun 02, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Wayne Harold Felton on Mar 27, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeffrey Paul Flanagan on Mar 27, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mitie Company Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Register inspection address has been changed from C/O S Johnston & Co 24 Picton House, Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew Dun as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Harland as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Jeff Flanagan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of M MASON HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England |
| 148474450001 | ||||||||||
BAKER, Julianne | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 192429900001 | ||||||||
STAUNTON, Martin | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 192431160001 | ||||||||
STIRLAND, Patrick Walter | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | United Kingdom | British | Director | 69756530007 | ||||||||
HUGHES, Keith Martin | Secretary | Westbourne Road PO10 8UL Westbourne The Country View Centre West Sussex | British | 117563900001 | ||||||||||
JACKSON, David | Secretary | 9-11 Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | 155675210001 | |||||||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Monarch Court The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom |
| 173487720001 | ||||||||||
BOOTY, Stephen Martin | Director | 9-11 Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | United Kingdom | British | Deputy Chairman | 147928010001 | ||||||||
DUN, Andrew Frederick | Director | Monarch Court The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Chief Executive Officer | 85855780002 | ||||||||
FELTON, Wayne Harold | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 173205650001 | ||||||||
FLANAGAN, Jeffrey Paul | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 50878080003 | ||||||||
GRAY, Susan Annette | Director | 9-11 Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | United Kingdom | British | Managing Director | 55858850004 | ||||||||
HARLAND, David Nicholas | Director | Monarch Court The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | Accountant | 173208950001 | ||||||||
HUGHES, Keith Martin | Director | Westbourne Road PO10 8UL Westbourne The Country View Centre West Sussex | England | British | Company Director | 117563900002 | ||||||||
HUGHES, Maureen | Director | Westbourne Road PO10 8UL Westbourne The Country View Centre West Sussex | England | British | Co Director | 77909950004 | ||||||||
JACKSON, David | Director | 9-11 Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | United Kingdom | British | Finance Director | 280628560001 | ||||||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Does M MASON HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 11, 2010 Delivered On Nov 20, 2010 | Satisfied | Amount secured All monies due or to become due from the company to any one or more of the finance parties 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 19, 2007 Delivered On Jul 20, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 70 southwood road hayling island t/no HP495005. | ||||
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