MASSTOCK GROUP HOLDINGS LIMITED

MASSTOCK GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMASSTOCK GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05971924
    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 MASSTOCK GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MASSTOCK GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MASSTOCK GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASTSILVER LIMITEDOct 19, 2006Oct 19, 2006

    What are the latest accounts for MASSTOCK GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for MASSTOCK GROUP 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

    2 pagesDS01

    Statement of capital on Apr 14, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 08/04/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jul 31, 2021

    19 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    18 pagesAA

    Termination of appointment of Liam Noel Larkin as a director on Nov 30, 2020

    1 pagesTM01

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Brendan Kent as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Thomas Joseph O'mahony as a director on Jun 30, 2020

    1 pagesTM01

    Full accounts made up to Jul 31, 2019

    17 pagesAA

    Termination of appointment of Peter Michael Dunne as a director on Nov 19, 2019

    1 pagesTM01

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2018

    15 pagesAA

    Appointment of Mr Sean Gerard Coyle as a director on Oct 01, 2018

    2 pagesAP01

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Appointment of Mr James Marshall Rennie as a director on Feb 20, 2018

    2 pagesAP01

    Director's details changed for Mr Peter Dunne on Feb 28, 2018

    2 pagesCH01

    Appointment of Mr Peter Dunne as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of Imelda Hurley as a director on Feb 28, 2018

    1 pagesTM01

    Full accounts made up to Jul 31, 2017

    16 pagesAA

    Who are the officers of MASSTOCK GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COYLE, Sean Gerard
    4-6 Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    4-6 Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish253248680001
    EVANS, Spencer Gareth
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    EnglandBritish227570820001
    HUGHES, Ronan Andrew
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    EnglandIrish164466890001
    KENT, Brendan Francis
    Riverwalk
    Citywest
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest
    Dublin 24
    4-6
    Ireland
    IrelandIrish132799520001
    RENNIE, James Marshall
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    United KingdomBritish245275770001
    MURRAY, David
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    Secretary
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    British25241430001
    RYMER, Sarah Penelope
    42 Hosack Road
    SW17 7QP London
    Secretary
    42 Hosack Road
    SW17 7QP London
    British94331920002
    SLATER, Iain Gordon
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    Secretary
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    British117399380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOPER, Anthony Rupert Valentine
    Edington Priory
    Edington
    BA13 4QR Westbury
    Wiltshire
    Director
    Edington Priory
    Edington
    BA13 4QR Westbury
    Wiltshire
    British106180001
    CRIBBIN, David Charles
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandIrish144525430001
    DOWNIE, David Stewart
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    EnglandBritish101857040001
    DUNNE, Peter Michael
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish296556910001
    FITZGERALD, Brendan
    Thomas Street
    Dublin 8
    Dublin
    151
    Ireland
    Director
    Thomas Street
    Dublin 8
    Dublin
    151
    Ireland
    IrelandIrish142986030019
    GIBLIN, Declan Patrick
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    EnglandIrish33529010002
    HURLEY, Imelda
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish190470420004
    LAMB, David John
    Flat 5
    26 Bastwick Street
    EC1V 3PP London
    Director
    Flat 5
    26 Bastwick Street
    EC1V 3PP London
    United KingdomBritish117506370001
    LARKIN, Liam Noel
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish145018040004
    LEAHART, Robin James
    Woodbridge Cottage
    Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Director
    Woodbridge Cottage
    Withington
    GL54 4BP Cheltenham
    Gloucestershire
    British120530590001
    MURRAY, David
    The Maples
    GL7 1TQ Cirencester
    1
    Glos
    United Kingdom
    Director
    The Maples
    GL7 1TQ Cirencester
    1
    Glos
    United Kingdom
    EnglandBritish25241430001
    O'MAHONY, Thomas Joseph
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish114162170020
    PRIESTLEY, Richard Paul
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    United KingdomBritish138721210001
    ROBERTS, Jamie
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Director
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    EnglandBritish176036360001
    SLATER, Iain Gordon
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    Director
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    United KingdomBritish117399380001
    SMITH, Colin Deverell
    Pyes
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Pyes
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    United KingdomBritish682020005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MASSTOCK GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orchard Road
    SG8 5HW Royston
    Origin Holdings (Uk) Limited
    Hertfordshire
    England
    Apr 06, 2016
    Orchard Road
    SG8 5HW Royston
    Origin Holdings (Uk) Limited
    Hertfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06448593
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MASSTOCK GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 03, 2007
    Delivered On Apr 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company,formerly known as mastsilver limited, 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
    • Hsbc Bank PLC
    Transactions
    • Apr 18, 2007Registration 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