MASSTOCK GROUP HOLDINGS LIMITED
Overview
| Company Name | MASSTOCK GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05971924 |
| 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 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 Address | No |
What were the previous names of MASSTOCK GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MASTSILVER LIMITED | Oct 19, 2006 | Oct 19, 2006 |
What are the latest accounts for MASSTOCK GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for MASSTOCK GROUP 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 | 2 pages | DS01 | ||||||||||||||
Statement of capital on Apr 14, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jul 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jul 31, 2020 | 18 pages | AA | ||||||||||||||
Termination of appointment of Liam Noel Larkin as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Brendan Kent as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Joseph O'mahony as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jul 31, 2019 | 17 pages | AA | ||||||||||||||
Termination of appointment of Peter Michael Dunne as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jul 31, 2018 | 15 pages | AA | ||||||||||||||
Appointment of Mr Sean Gerard Coyle as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr James Marshall Rennie as a director on Feb 20, 2018 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Peter Dunne on Feb 28, 2018 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Peter Dunne as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Imelda Hurley as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jul 31, 2017 | 16 pages | AA | ||||||||||||||
Who are the officers of MASSTOCK GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COYLE, Sean Gerard | Director | 4-6 Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 253248680001 | |||||
| EVANS, Spencer Gareth | Director | Station Road Andoversford GL54 4LZ Cheltenham Gloucestershire | England | British | 227570820001 | |||||
| HUGHES, Ronan Andrew | Director | Station Road Andoversford GL54 4LZ Cheltenham Gloucestershire | England | Irish | 164466890001 | |||||
| KENT, Brendan Francis | Director | Riverwalk Citywest Dublin 24 4-6 Ireland | Ireland | Irish | 132799520001 | |||||
| RENNIE, James Marshall | Director | Station Road Andoversford GL54 4LZ Cheltenham Gloucestershire | United Kingdom | British | 245275770001 | |||||
| MURRAY, David | Secretary | 1 The Maples GL7 1TQ Cirencester Gloucestershire | British | 25241430001 | ||||||
| RYMER, Sarah Penelope | Secretary | 42 Hosack Road SW17 7QP London | British | 94331920002 | ||||||
| SLATER, Iain Gordon | Secretary | 43 Sinnels Field Shipton Under Wychwood OX7 6EJ Chipping Norton Oxfordshire | British | 117399380001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COOPER, Anthony Rupert Valentine | Director | Edington Priory Edington BA13 4QR Westbury Wiltshire | British | 106180001 | ||||||
| CRIBBIN, David Charles | Director | 12 Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | England | Irish | 144525430001 | |||||
| DOWNIE, David Stewart | Director | Station Road Andoversford GL54 4LZ Cheltenham Gloucestershire | England | British | 101857040001 | |||||
| DUNNE, Peter Michael | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 296556910001 | |||||
| FITZGERALD, Brendan | Director | Thomas Street Dublin 8 Dublin 151 Ireland | Ireland | Irish | 142986030019 | |||||
| GIBLIN, Declan Patrick | Director | Station Road Andoversford GL54 4LZ Cheltenham Gloucestershire | England | Irish | 33529010002 | |||||
| HURLEY, Imelda | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 190470420004 | |||||
| LAMB, David John | Director | Flat 5 26 Bastwick Street EC1V 3PP London | United Kingdom | British | 117506370001 | |||||
| LARKIN, Liam Noel | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 145018040004 | |||||
| LEAHART, Robin James | Director | Woodbridge Cottage Withington GL54 4BP Cheltenham Gloucestershire | British | 120530590001 | ||||||
| MURRAY, David | Director | The Maples GL7 1TQ Cirencester 1 Glos United Kingdom | England | British | 25241430001 | |||||
| O'MAHONY, Thomas Joseph | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 114162170020 | |||||
| PRIESTLEY, Richard Paul | Director | Station Road Andoversford GL54 4LZ Cheltenham Gloucestershire | United Kingdom | British | 138721210001 | |||||
| ROBERTS, Jamie | Director | Station Road Andoversford GL54 4LZ Cheltenham Gloucestershire | England | British | 176036360001 | |||||
| SLATER, Iain Gordon | Director | 43 Sinnels Field Shipton Under Wychwood OX7 6EJ Chipping Norton Oxfordshire | United Kingdom | British | 117399380001 | |||||
| SMITH, Colin Deverell | Director | Pyes Penn Road HP9 2TS Beaconsfield Buckinghamshire | United Kingdom | British | 682020005 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MASSTOCK GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Origin Holdings (Uk) Limited | Apr 06, 2016 | Orchard Road SG8 5HW Royston Origin Holdings (Uk) Limited Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MASSTOCK GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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