Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.H.MASON(BLACKPOOL)LIMITED
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 Overview

About G.h.mason(blackpool)limited
G.H.MASON(BLACKPOOL)LIMITED was founded on 1939-03-31 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". G.h.mason(blackpool)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
G.H.MASON(BLACKPOOL)LIMITED
 
Legal Registered Office
DELOITTE LLP
1 CITY SQUARE
LEEDS
WEST YORKSHIRE
LS1 2AL
Other companies in HX6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.H.MASON(BLACKPOOL)LIMITED
Is this data useful to you?
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.

Company Officers of G.H.MASON(BLACKPOOL)LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROY BAXTER
Director 2011-04-01
PAUL JUSTIN HUMPHREYS
Director 2014-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ANDREW BARR
Director 2011-08-26 2015-01-23
MATTHEW BARKER
Director 2011-04-01 2011-08-26
MARGARET SHANNON
Company Secretary 1991-04-03 2011-04-01
PETER SHANNON
Director 1991-04-03 2011-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROY BAXTER WILLIAM WHITFIELD LIMITED Director 2018-05-31 CURRENT 1991-08-23 Active
STEPHEN ROY BAXTER FIRE BRIGHT SOLUTIONS LTD Director 2018-03-29 CURRENT 2001-12-04 Active
STEPHEN ROY BAXTER MARTIN & RICHARDS LIMITED Director 2017-12-13 CURRENT 2001-09-10 Active
STEPHEN ROY BAXTER ACER EQUIPMENT LIMITED Director 2017-12-13 CURRENT 2005-09-09 Active
STEPHEN ROY BAXTER DCSW LTD Director 2017-11-10 CURRENT 2015-11-20 Active
STEPHEN ROY BAXTER DIRECT CATERING PRODUCTS LIMITED Director 2017-11-10 CURRENT 2004-03-26 Active
STEPHEN ROY BAXTER RIPPONDEN 10 LIMITED Director 2017-05-18 CURRENT 2005-03-03 Active
STEPHEN ROY BAXTER RIPPONDEN 9 LIMITED Director 2016-08-26 CURRENT 2002-03-12 Liquidation
STEPHEN ROY BAXTER WESTWELLS (NORTH WEST) LIMITED Director 2016-04-20 CURRENT 2014-02-25 Active
STEPHEN ROY BAXTER RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-07-11
STEPHEN ROY BAXTER WILSON ELECTRICS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
STEPHEN ROY BAXTER COMCAT ENGINEERING LTD. Director 2015-02-18 CURRENT 1997-03-03 Active
STEPHEN ROY BAXTER CARFORD GROUP LIMITED Director 2013-12-06 CURRENT 2005-08-01 Active - Proposal to Strike off
STEPHEN ROY BAXTER WASHRITE LIMITED Director 2013-10-31 CURRENT 2000-04-11 Active
STEPHEN ROY BAXTER PROTON (SOUTHERN) LIMITED Director 2013-10-31 CURRENT 2004-04-06 Active
STEPHEN ROY BAXTER THE STANLAND GROUP LIMITED Director 2012-12-12 CURRENT 2012-11-02 Active
STEPHEN ROY BAXTER SRB ASSOCIATES LTD Director 2012-06-07 CURRENT 2012-06-07 Active
STEPHEN ROY BAXTER JLA EQUITYCO LIMITED Director 2011-03-02 CURRENT 2010-03-18 Active
STEPHEN ROY BAXTER JLA DEBTCO LIMITED Director 2011-03-02 CURRENT 2010-03-18 Active
STEPHEN ROY BAXTER MONTEVETRO E121 LIMITED Director 2010-12-15 CURRENT 1999-09-02 Dissolved 2016-01-19
STEPHEN ROY BAXTER TEXREST LIMITED Director 2010-12-15 CURRENT 1977-05-26 Dissolved 2016-01-19
STEPHEN ROY BAXTER HDR HOLDINGS LIMITED Director 2010-12-15 CURRENT 2004-11-12 Dissolved 2016-01-19
STEPHEN ROY BAXTER ARDEE AUTOMATICS (RENTALS) LIMITED Director 2010-12-15 CURRENT 1989-09-28 Dissolved 2016-01-12
STEPHEN ROY BAXTER CAIRNROSE LIMITED Director 2010-12-15 CURRENT 1994-04-28 Dissolved 2016-01-19
STEPHEN ROY BAXTER COMMERCIAL KITCHEN MAINTENANCE LIMITED Director 2010-12-15 CURRENT 2003-09-12 Active - Proposal to Strike off
STEPHEN ROY BAXTER LAUNDRY FACILITIES MANAGEMENT LIMITED Director 2010-12-15 CURRENT 1993-01-06 Active - Proposal to Strike off
STEPHEN ROY BAXTER CLEAN MACHINE (U.K) LIMITED Director 2010-12-15 CURRENT 1997-12-30 Dissolved 2018-01-16
STEPHEN ROY BAXTER LAUNDRY FM PARTNERS LIMITED Director 2010-12-15 CURRENT 2003-12-15 Liquidation
STEPHEN ROY BAXTER VANILLA GROUP LIMITED Director 2010-12-15 CURRENT 1990-12-07 Active
STEPHEN ROY BAXTER CIRCUIT RENTALS LIMITED Director 2010-12-15 CURRENT 1994-02-15 Active
STEPHEN ROY BAXTER CIRCUIT LAUNDERETTE SERVICES LTD. Director 2010-12-15 CURRENT 1994-07-01 Active
STEPHEN ROY BAXTER JLA TOTAL CARE LIMITED Director 2010-12-15 CURRENT 1994-07-22 Active
STEPHEN ROY BAXTER INHOCO 3498 LIMITED Director 2010-12-15 CURRENT 2008-10-24 Active
STEPHEN ROY BAXTER JLA LIMITED Director 2010-12-15 CURRENT 1973-02-05 Active
STEPHEN ROY BAXTER BROOMCO (3360) LIMITED Director 2010-12-15 CURRENT 2003-11-18 Active - Proposal to Strike off
STEPHEN ROY BAXTER JLA CLEAN LIMITED Director 2010-12-15 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS WILLIAM WHITFIELD LIMITED Director 2018-05-31 CURRENT 1991-08-23 Active
PAUL JUSTIN HUMPHREYS MARTIN & RICHARDS LIMITED Director 2017-12-13 CURRENT 2001-09-10 Active
PAUL JUSTIN HUMPHREYS ACER EQUIPMENT LIMITED Director 2017-12-13 CURRENT 2005-09-09 Active
PAUL JUSTIN HUMPHREYS RIPPONDEN 10 LIMITED Director 2017-05-18 CURRENT 2005-03-03 Active
PAUL JUSTIN HUMPHREYS RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-07-11
PAUL JUSTIN HUMPHREYS WILSON ELECTRICS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
PAUL JUSTIN HUMPHREYS NEWCO CATERING EQUIPMENT LIMITED Director 2015-02-19 CURRENT 2003-05-13 Active
PAUL JUSTIN HUMPHREYS COMCAT ENGINEERING LTD. Director 2015-02-18 CURRENT 1997-03-03 Active
PAUL JUSTIN HUMPHREYS MONTEVETRO E121 LIMITED Director 2014-10-22 CURRENT 1999-09-02 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS TEXREST LIMITED Director 2014-10-22 CURRENT 1977-05-26 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS HDR HOLDINGS LIMITED Director 2014-10-22 CURRENT 2004-11-12 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS ARDEE AUTOMATICS (RENTALS) LIMITED Director 2014-10-22 CURRENT 1989-09-28 Dissolved 2016-01-12
PAUL JUSTIN HUMPHREYS CAIRNROSE LIMITED Director 2014-10-22 CURRENT 1994-04-28 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS COMMERCIAL KITCHEN MAINTENANCE LIMITED Director 2014-10-22 CURRENT 2003-09-12 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS LAUNDRY FACILITIES MANAGEMENT LIMITED Director 2014-10-22 CURRENT 1993-01-06 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS CLEAN MACHINE (U.K) LIMITED Director 2014-10-22 CURRENT 1997-12-30 Dissolved 2018-01-16
PAUL JUSTIN HUMPHREYS LAUNDRY FM PARTNERS LIMITED Director 2014-10-22 CURRENT 2003-12-15 Liquidation
PAUL JUSTIN HUMPHREYS CARFORD GROUP LIMITED Director 2014-10-22 CURRENT 2005-08-01 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS VANILLA GROUP LIMITED Director 2014-10-22 CURRENT 1990-12-07 Active
PAUL JUSTIN HUMPHREYS WASHRITE LIMITED Director 2014-10-22 CURRENT 2000-04-11 Active
PAUL JUSTIN HUMPHREYS THE STANLAND GROUP LIMITED Director 2014-10-22 CURRENT 2012-11-02 Active
PAUL JUSTIN HUMPHREYS CIRCUIT RENTALS LIMITED Director 2014-10-22 CURRENT 1994-02-15 Active
PAUL JUSTIN HUMPHREYS CIRCUIT LAUNDERETTE SERVICES LTD. Director 2014-10-22 CURRENT 1994-07-01 Active
PAUL JUSTIN HUMPHREYS JLA TOTAL CARE LIMITED Director 2014-10-22 CURRENT 1994-07-22 Active
PAUL JUSTIN HUMPHREYS PROTON (SOUTHERN) LIMITED Director 2014-10-22 CURRENT 2004-04-06 Active
PAUL JUSTIN HUMPHREYS INHOCO 3498 LIMITED Director 2014-10-22 CURRENT 2008-10-24 Active
PAUL JUSTIN HUMPHREYS JLA EQUITYCO LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS JLA DEBTCO LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS JLA LIMITED Director 2014-10-22 CURRENT 1973-02-05 Active
PAUL JUSTIN HUMPHREYS BROOMCO (3360) LIMITED Director 2014-10-22 CURRENT 2003-11-18 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS JLA CLEAN LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS UKSH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
PAUL JUSTIN HUMPHREYS POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
PAUL JUSTIN HUMPHREYS AMICUS TECHNOLOGY LIMITED Director 2012-11-05 CURRENT 2003-01-22 Dissolved 2014-05-06
PAUL JUSTIN HUMPHREYS HOUSECALL CARE AND SUPPORT LIMITED Director 2012-02-29 CURRENT 2004-04-13 Dissolved 2014-01-24
PAUL JUSTIN HUMPHREYS NICHOLSON HOUSING LTD. Director 2012-02-29 CURRENT 2008-02-14 Dissolved 2014-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/09/2017:LIQ. CASE NO.1
2016-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2016
2015-09-30AD02SAIL ADDRESS CREATED
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM MEADOWCROFT LANE HALIFAX ROAD RIPPONDEN WEST YORKSHIRE HX6 4AJ
2015-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-114.70DECLARATION OF SOLVENCY
2015-09-02SH0118/08/15 STATEMENT OF CAPITAL GBP 22000
2015-09-02RES12VARYING SHARE RIGHTS AND NAMES
2015-09-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-02RES14£20000 18/08/2015
2015-09-02RES01ADOPT ARTICLES 18/08/2015
2015-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2015-08-21SH20STATEMENT BY DIRECTORS
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-21SH1921/08/15 STATEMENT OF CAPITAL GBP 1
2015-08-21CAP-SSSOLVENCY STATEMENT DATED 18/08/15
2015-08-21RES06REDUCE ISSUED CAPITAL 18/08/2015
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-14AR0103/04/15 FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARR
2014-10-30AP01DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS
2014-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-14AR0103/04/14 FULL LIST
2013-08-05AA31/10/12 TOTAL EXEMPTION FULL
2013-04-18AR0103/04/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-11-21DISS40DISS40 (DISS40(SOAD))
2012-10-30GAZ1FIRST GAZETTE
2012-04-10AR0103/04/12 FULL LIST
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARKER
2012-03-22AP01DIRECTOR APPOINTED MR ALAN ANDREW BARR
2011-07-07AR0103/04/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MATTHEW HOWARD BARKER
2011-05-06AP01DIRECTOR APPOINTED MR STEPHEN ROY BAXTER
2011-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SHANNON
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHANNON
2011-04-26RES01ADOPT ARTICLES 01/04/2011
2011-04-26AA01CURRSHO FROM 31/12/2011 TO 31/10/2011
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 17-19 PARK STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LU ENGLAND
2011-04-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 132 HIGHFIELD ROAD BLACKPOOL LANCASHIRE FY4 2HH
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-02AR0103/04/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SHANNON / 03/04/2010
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 19 PARK STREET LYTHAM LANCS FY8 5LU
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-10363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-01363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-14363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-13363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-14363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1998-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-21363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-03363sRETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1997-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-26363sRETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-23363sRETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-22363sRETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS
1993-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to G.H.MASON(BLACKPOOL)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against G.H.MASON(BLACKPOOL)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-08-13 Satisfied BARCLAYS BANK PLC
COLLATERAL MORTGAGE 1985-08-13 Satisfied INVESTORS IN INDUSTRY PLC
COLLATERAL DEBENTURE 1983-09-26 Satisfied INVESTORS IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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

Intangible Assets
Patents
We have not found any records of G.H.MASON(BLACKPOOL)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.H.MASON(BLACKPOOL)LIMITED
Trademarks
We have not found any records of G.H.MASON(BLACKPOOL)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.H.MASON(BLACKPOOL)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as G.H.MASON(BLACKPOOL)LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where G.H.MASON(BLACKPOOL)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyG.H. MASON (BLACKPOOL) LIMITEDEvent Date2015-09-02
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 TypeProposal to Strike Off
Defending partyG.H.MASON(BLACKPOOL)LIMITEDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.H.MASON(BLACKPOOL)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.H.MASON(BLACKPOOL)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.