Liquidation
Company Information for G.H.MASON(BLACKPOOL)LIMITED
DELOITTE LLP, 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2AL,
|
Company Registration Number
00351384
Private Limited Company
Liquidation |
Company Name | |
---|---|
G.H.MASON(BLACKPOOL)LIMITED | |
Legal Registered Office | |
DELOITTE LLP 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL Other companies in HX6 | |
Company Number | 00351384 | |
---|---|---|
Company ID Number | 00351384 | |
Date formed | 1939-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 03/04/2015 | |
Return next due | 01/05/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 13:41:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ROY BAXTER |
||
PAUL JUSTIN HUMPHREYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN ANDREW BARR |
Director | ||
MATTHEW BARKER |
Director | ||
MARGARET SHANNON |
Company Secretary | ||
PETER SHANNON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIAM WHITFIELD LIMITED | Director | 2018-05-31 | CURRENT | 1991-08-23 | Active | |
FIRE BRIGHT SOLUTIONS LTD | Director | 2018-03-29 | CURRENT | 2001-12-04 | Active | |
MARTIN & RICHARDS LIMITED | Director | 2017-12-13 | CURRENT | 2001-09-10 | Active | |
ACER EQUIPMENT LIMITED | Director | 2017-12-13 | CURRENT | 2005-09-09 | Active | |
DCSW LTD | Director | 2017-11-10 | CURRENT | 2015-11-20 | Active | |
DIRECT CATERING PRODUCTS LIMITED | Director | 2017-11-10 | CURRENT | 2004-03-26 | Active | |
RIPPONDEN 10 LIMITED | Director | 2017-05-18 | CURRENT | 2005-03-03 | Active | |
RIPPONDEN 9 LIMITED | Director | 2016-08-26 | CURRENT | 2002-03-12 | Liquidation | |
WESTWELLS (NORTH WEST) LIMITED | Director | 2016-04-20 | CURRENT | 2014-02-25 | Active | |
RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-07-11 | |
WILSON ELECTRICS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
COMCAT ENGINEERING LTD. | Director | 2015-02-18 | CURRENT | 1997-03-03 | Active | |
CARFORD GROUP LIMITED | Director | 2013-12-06 | CURRENT | 2005-08-01 | Active - Proposal to Strike off | |
WASHRITE LIMITED | Director | 2013-10-31 | CURRENT | 2000-04-11 | Active | |
PROTON (SOUTHERN) LIMITED | Director | 2013-10-31 | CURRENT | 2004-04-06 | Active | |
THE STANLAND GROUP LIMITED | Director | 2012-12-12 | CURRENT | 2012-11-02 | Active | |
SRB ASSOCIATES LTD | Director | 2012-06-07 | CURRENT | 2012-06-07 | Active | |
JLA EQUITYCO LIMITED | Director | 2011-03-02 | CURRENT | 2010-03-18 | Active | |
JLA DEBTCO LIMITED | Director | 2011-03-02 | CURRENT | 2010-03-18 | Active | |
MONTEVETRO E121 LIMITED | Director | 2010-12-15 | CURRENT | 1999-09-02 | Dissolved 2016-01-19 | |
TEXREST LIMITED | Director | 2010-12-15 | CURRENT | 1977-05-26 | Dissolved 2016-01-19 | |
HDR HOLDINGS LIMITED | Director | 2010-12-15 | CURRENT | 2004-11-12 | Dissolved 2016-01-19 | |
ARDEE AUTOMATICS (RENTALS) LIMITED | Director | 2010-12-15 | CURRENT | 1989-09-28 | Dissolved 2016-01-12 | |
CAIRNROSE LIMITED | Director | 2010-12-15 | CURRENT | 1994-04-28 | Dissolved 2016-01-19 | |
COMMERCIAL KITCHEN MAINTENANCE LIMITED | Director | 2010-12-15 | CURRENT | 2003-09-12 | Active - Proposal to Strike off | |
LAUNDRY FACILITIES MANAGEMENT LIMITED | Director | 2010-12-15 | CURRENT | 1993-01-06 | Active - Proposal to Strike off | |
CLEAN MACHINE (U.K) LIMITED | Director | 2010-12-15 | CURRENT | 1997-12-30 | Dissolved 2018-01-16 | |
LAUNDRY FM PARTNERS LIMITED | Director | 2010-12-15 | CURRENT | 2003-12-15 | Liquidation | |
VANILLA GROUP LIMITED | Director | 2010-12-15 | CURRENT | 1990-12-07 | Active | |
CIRCUIT RENTALS LIMITED | Director | 2010-12-15 | CURRENT | 1994-02-15 | Active | |
CIRCUIT LAUNDERETTE SERVICES LTD. | Director | 2010-12-15 | CURRENT | 1994-07-01 | Active | |
JLA TOTAL CARE LIMITED | Director | 2010-12-15 | CURRENT | 1994-07-22 | Active | |
INHOCO 3498 LIMITED | Director | 2010-12-15 | CURRENT | 2008-10-24 | Active | |
JLA LIMITED | Director | 2010-12-15 | CURRENT | 1973-02-05 | Active | |
BROOMCO (3360) LIMITED | Director | 2010-12-15 | CURRENT | 2003-11-18 | Active - Proposal to Strike off | |
JLA CLEAN LIMITED | Director | 2010-12-15 | CURRENT | 2010-03-18 | Active | |
WILLIAM WHITFIELD LIMITED | Director | 2018-05-31 | CURRENT | 1991-08-23 | Active | |
MARTIN & RICHARDS LIMITED | Director | 2017-12-13 | CURRENT | 2001-09-10 | Active | |
ACER EQUIPMENT LIMITED | Director | 2017-12-13 | CURRENT | 2005-09-09 | Active | |
RIPPONDEN 10 LIMITED | Director | 2017-05-18 | CURRENT | 2005-03-03 | Active | |
RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-07-11 | |
WILSON ELECTRICS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
NEWCO CATERING EQUIPMENT LIMITED | Director | 2015-02-19 | CURRENT | 2003-05-13 | Active | |
COMCAT ENGINEERING LTD. | Director | 2015-02-18 | CURRENT | 1997-03-03 | Active | |
MONTEVETRO E121 LIMITED | Director | 2014-10-22 | CURRENT | 1999-09-02 | Dissolved 2016-01-19 | |
TEXREST LIMITED | Director | 2014-10-22 | CURRENT | 1977-05-26 | Dissolved 2016-01-19 | |
HDR HOLDINGS LIMITED | Director | 2014-10-22 | CURRENT | 2004-11-12 | Dissolved 2016-01-19 | |
ARDEE AUTOMATICS (RENTALS) LIMITED | Director | 2014-10-22 | CURRENT | 1989-09-28 | Dissolved 2016-01-12 | |
CAIRNROSE LIMITED | Director | 2014-10-22 | CURRENT | 1994-04-28 | Dissolved 2016-01-19 | |
COMMERCIAL KITCHEN MAINTENANCE LIMITED | Director | 2014-10-22 | CURRENT | 2003-09-12 | Active - Proposal to Strike off | |
LAUNDRY FACILITIES MANAGEMENT LIMITED | Director | 2014-10-22 | CURRENT | 1993-01-06 | Active - Proposal to Strike off | |
CLEAN MACHINE (U.K) LIMITED | Director | 2014-10-22 | CURRENT | 1997-12-30 | Dissolved 2018-01-16 | |
LAUNDRY FM PARTNERS LIMITED | Director | 2014-10-22 | CURRENT | 2003-12-15 | Liquidation | |
CARFORD GROUP LIMITED | Director | 2014-10-22 | CURRENT | 2005-08-01 | Active - Proposal to Strike off | |
VANILLA GROUP LIMITED | Director | 2014-10-22 | CURRENT | 1990-12-07 | Active | |
WASHRITE LIMITED | Director | 2014-10-22 | CURRENT | 2000-04-11 | Active | |
THE STANLAND GROUP LIMITED | Director | 2014-10-22 | CURRENT | 2012-11-02 | Active | |
CIRCUIT RENTALS LIMITED | Director | 2014-10-22 | CURRENT | 1994-02-15 | Active | |
CIRCUIT LAUNDERETTE SERVICES LTD. | Director | 2014-10-22 | CURRENT | 1994-07-01 | Active | |
JLA TOTAL CARE LIMITED | Director | 2014-10-22 | CURRENT | 1994-07-22 | Active | |
PROTON (SOUTHERN) LIMITED | Director | 2014-10-22 | CURRENT | 2004-04-06 | Active | |
INHOCO 3498 LIMITED | Director | 2014-10-22 | CURRENT | 2008-10-24 | Active | |
JLA EQUITYCO LIMITED | Director | 2014-10-22 | CURRENT | 2010-03-18 | Active | |
JLA DEBTCO LIMITED | Director | 2014-10-22 | CURRENT | 2010-03-18 | Active | |
JLA LIMITED | Director | 2014-10-22 | CURRENT | 1973-02-05 | Active | |
BROOMCO (3360) LIMITED | Director | 2014-10-22 | CURRENT | 2003-11-18 | Active - Proposal to Strike off | |
JLA CLEAN LIMITED | Director | 2014-10-22 | CURRENT | 2010-03-18 | Active | |
UKSH POCKET PHYSIO LIMITED | Director | 2013-02-20 | CURRENT | 2012-02-10 | Dissolved 2013-08-20 | |
POCKET PHYSIO LIMITED | Director | 2013-02-20 | CURRENT | 2012-02-10 | Dissolved 2013-08-20 | |
AMICUS TECHNOLOGY LIMITED | Director | 2012-11-05 | CURRENT | 2003-01-22 | Dissolved 2014-05-06 | |
HOUSECALL CARE AND SUPPORT LIMITED | Director | 2012-02-29 | CURRENT | 2004-04-13 | Dissolved 2014-01-24 | |
NICHOLSON HOUSING LTD. | Director | 2012-02-29 | CURRENT | 2008-02-14 | Dissolved 2014-01-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2016 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM MEADOWCROFT LANE HALIFAX ROAD RIPPONDEN WEST YORKSHIRE HX6 4AJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
SH01 | 18/08/15 STATEMENT OF CAPITAL GBP 22000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES14 | £20000 18/08/2015 | |
RES01 | ADOPT ARTICLES 18/08/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 21/08/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 18/08/15 | |
RES06 | REDUCE ISSUED CAPITAL 18/08/2015 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 03/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BARR | |
AP01 | DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 03/04/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AR01 | 03/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARKER | |
AP01 | DIRECTOR APPOINTED MR ALAN ANDREW BARR | |
AR01 | 03/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW HOWARD BARKER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROY BAXTER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET SHANNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHANNON | |
RES01 | ADOPT ARTICLES 01/04/2011 | |
AA01 | CURRSHO FROM 31/12/2011 TO 31/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 17-19 PARK STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LU ENGLAND | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 132 HIGHFIELD ROAD BLACKPOOL LANCASHIRE FY4 2HH | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SHANNON / 03/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 19 PARK STREET LYTHAM LANCS FY8 5LU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
COLLATERAL MORTGAGE | Satisfied | INVESTORS IN INDUSTRY PLC | |
COLLATERAL DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.H.MASON(BLACKPOOL)LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as G.H.MASON(BLACKPOOL)LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | G.H. MASON (BLACKPOOL) LIMITED | Event Date | 2015-09-02 |
The Companies were placed into Members Voluntary Liquidation on 2 September 2015 when Adrian Peter Berry and Stephen Roland Browne of Deloitte LLP, 1 City Square, Leeds LS1 2AL were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making final distributions to creditors. Creditors of the Companies are required to prove their debts, before 23 October 2015 by sending to Adrian Peter Berry, Joint Liquidator at 1 City Square, Leeds LS1 2AL written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 23 October 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 02 September 2015 Office Holder details: Adrian Peter Berry , (IP No. 8601) and Stephen Roland Browne , (IP No. 009281) both of Deloitte LLP , 1 City Square, Leeds LS1 2AL . The Joint Liquidators can be contacted at Deloitte LLP on 0113 292 1574 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G.H.MASON(BLACKPOOL)LIMITED | Event Date | 2012-10-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |