M MASON HOLDINGS LIMITED

M MASON HOLDINGS LIMITED

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

    Company NameM MASON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04927123
    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 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 AddressNo

    What are the latest accounts for M MASON HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for M MASON HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for M MASON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jeffrey Paul Flanagan as a director on Nov 04, 2014

    1 pagesTM01

    Appointment of Patrick Walter Stirland as a director on Nov 04, 2014

    2 pagesAP01

    Appointment of Mrs Julianne Baker as a director on Nov 04, 2014

    2 pagesAP01

    Appointment of Martin Staunton as a director on Nov 04, 2014

    2 pagesAP01

    Termination of appointment of Wayne Harold Felton as a director on Oct 31, 2014

    1 pagesTM01

    Annual return made up to Oct 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Director's details changed for Mr Jeffrey Paul Flanagan on Jun 02, 2014

    2 pagesCH01

    Director's details changed for Mr Wayne Harold Felton on Mar 27, 2014

    2 pagesCH01

    Director's details changed for Mr Jeffrey Paul Flanagan on Mar 27, 2014

    2 pagesCH01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014

    1 pagesAD01

    Appointment of Mitie Company Secretarial Services Limited as a secretary

    2 pagesAP04

    Annual return made up to Oct 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Mitie Company Secretarial Services Limited as a secretary

    1 pagesTM02

    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 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Termination of appointment of Andrew Dun as a director

    1 pagesTM01

    Termination of appointment of David Harland as a director

    1 pagesTM01

    Annual return made up to Oct 09, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Jeff Flanagan as a director

    2 pagesAP01

    Who are the officers of M MASON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number5228356
    148474450001
    BAKER, Julianne
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector192429900001
    STAUNTON, Martin
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector192431160001
    STIRLAND, Patrick Walter
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    United KingdomBritishDirector69756530007
    HUGHES, Keith Martin
    Westbourne Road
    PO10 8UL Westbourne
    The Country View Centre
    West Sussex
    Secretary
    Westbourne Road
    PO10 8UL Westbourne
    The Country View Centre
    West Sussex
    British117563900001
    JACKSON, David
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Secretary
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    155675210001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Secretary
    Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01223825
    173487720001
    BOOTY, Stephen Martin
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Director
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    United KingdomBritishDeputy Chairman147928010001
    DUN, Andrew Frederick
    Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishChief Executive Officer85855780002
    FELTON, Wayne Harold
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector173205650001
    FLANAGAN, Jeffrey Paul
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector50878080003
    GRAY, Susan Annette
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Director
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    United KingdomBritishManaging Director55858850004
    HARLAND, David Nicholas
    Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritishAccountant173208950001
    HUGHES, Keith Martin
    Westbourne Road
    PO10 8UL Westbourne
    The Country View Centre
    West Sussex
    Director
    Westbourne Road
    PO10 8UL Westbourne
    The Country View Centre
    West Sussex
    EnglandBritishCompany Director117563900002
    HUGHES, Maureen
    Westbourne Road
    PO10 8UL Westbourne
    The Country View Centre
    West Sussex
    Director
    Westbourne Road
    PO10 8UL Westbourne
    The Country View Centre
    West Sussex
    EnglandBritishCo Director77909950004
    JACKSON, David
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Director
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    United KingdomBritishFinance Director280628560001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Does M MASON HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 20, 2010Registration of a charge (MG01)
    • Oct 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 20, 2007Registration of a charge (395)
    • Nov 07, 2009Statement of satisfaction of a charge in full or part (MG02)

    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