Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASDAR (U.K.) LIMITED
Company Information for

MASDAR (U.K.) LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
01388435
Private Limited Company
Liquidation

Company Overview

About Masdar (u.k.) Ltd
MASDAR (U.K.) LIMITED was founded on 1978-09-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Masdar (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MASDAR (U.K.) LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in RG27
 
Filing Information
Company Number 01388435
Company ID Number 01388435
Date formed 1978-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:30:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASDAR (U.K.) 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 MASDAR (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY SLATER
Company Secretary 1998-06-06
DANIEL JOSEPH SLATER
Director 2016-03-22
MICHAEL JOHN SLATER
Director 1992-04-19
DAVID ARTHUR WARWICK
Director 1992-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH DE TISI
Company Secretary 1992-04-19 1998-06-05
ATHOL GLENN ALLISON
Director 1992-04-19 1995-04-30
MICHAEL JOHN BULLEN
Director 1992-04-19 1995-03-30
ANTHONY WALTER PEERS
Director 1992-04-19 1993-04-19
ROBERT MURRAY JARROLD
Director 1992-04-19 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY SLATER AGRI-VISUAL LIMITED Company Secretary 1998-06-06 CURRENT 1976-06-08 Active - Proposal to Strike off
SUSAN MARY SLATER MASDAR FARMING LIMITED Company Secretary 1998-06-06 CURRENT 1982-09-16 Active - Proposal to Strike off
SUSAN MARY SLATER MASDAR INTERNATIONAL LIMITED Company Secretary 1991-02-28 CURRENT 1978-09-12 Active
DANIEL JOSEPH SLATER EMAPSITE.COM LIMITED Director 2016-05-03 CURRENT 2000-02-23 Active
DANIEL JOSEPH SLATER MASDAR INTERNATIONAL LIMITED Director 2016-04-01 CURRENT 1978-09-12 Active
MICHAEL JOHN SLATER MASDAR FARMING (CONSULTANTS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-03-29
MICHAEL JOHN SLATER MASDAR FARMING (OPERATIONS) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2016-03-29
MICHAEL JOHN SLATER MASDAR FARMING (PHILIPPINES) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2017-04-04
MICHAEL JOHN SLATER EVERSLEY SPORTS ASSOCIATION TRADING LIMITED Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2013-12-24
MICHAEL JOHN SLATER EVERSLEY SPORTS ASSOCIATION Director 2003-12-12 CURRENT 2003-12-12 Active
MICHAEL JOHN SLATER EMAPSITE.COM LIMITED Director 2000-05-02 CURRENT 2000-02-23 Active
MICHAEL JOHN SLATER AGRI-VISUAL LIMITED Director 1991-02-28 CURRENT 1976-06-08 Active - Proposal to Strike off
MICHAEL JOHN SLATER MASDAR INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1978-09-12 Active
MICHAEL JOHN SLATER MASDAR FARMING LIMITED Director 1991-02-28 CURRENT 1982-09-16 Active - Proposal to Strike off
DAVID ARTHUR WARWICK MASDAR FARMING (CONSULTANTS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-03-29
DAVID ARTHUR WARWICK MASDAR FARMING (OPERATIONS) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2016-03-29
DAVID ARTHUR WARWICK MASDAR FARMING (PHILIPPINES) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2017-04-04
DAVID ARTHUR WARWICK MASDAR FARMING LIMITED Director 2012-09-20 CURRENT 1982-09-16 Active - Proposal to Strike off
DAVID ARTHUR WARWICK EMAPSITE.COM LIMITED Director 2004-12-02 CURRENT 2000-02-23 Active

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
2023-12-06Voluntary liquidation declaration of solvency
2023-11-29Appointment of a voluntary liquidator
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Bakers Farm the Street Eversley Hook Hampshire RG27 0PJ England
2023-03-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARTHUR WARWICK
2023-03-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARTHUR WARWICK
2023-03-22Notification of Masdar International Ltd as a person with significant control on 2023-03-22
2023-03-22Notification of Masdar International Ltd as a person with significant control on 2023-03-22
2023-03-22CESSATION OF MICHAEL JOHN SLATER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF MICHAEL JOHN SLATER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22Change of details for Masdar International Ltd as a person with significant control on 2023-03-22
2023-03-22Change of details for Masdar International Ltd as a person with significant control on 2023-03-22
2023-03-22Change of details for Mr David Arthur Warwick as a person with significant control on 2023-03-22
2023-03-22Change of details for Mr David Arthur Warwick as a person with significant control on 2023-03-22
2022-11-08CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM Masdar House, 1 Reading Road Eversley Hook Hampshire RG27 0RP
2018-10-27CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-04-14AP01DIRECTOR APPOINTED MR DANIEL JOSEPH SLATER
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-01AR0121/09/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09CH01Director's details changed for David Arthur Warwick on 2014-07-30
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-25AR0121/09/14 ANNUAL RETURN FULL LIST
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-27CH01Director's details changed for David Arthur Warwick on 2013-07-28
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0121/09/12 ANNUAL RETURN FULL LIST
2012-05-04AR0119/04/12 ANNUAL RETURN FULL LIST
2012-05-04CH01Director's details changed for Mr Michael John Slater on 2012-05-04
2011-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-10AR0119/04/11 ANNUAL RETURN FULL LIST
2011-02-04MG01Particulars of a mortgage or charge / charge no: 4
2011-01-07AR0119/04/09 ANNUAL RETURN FULL LIST
2011-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-21AR0120/04/10 FULL LIST
2010-05-13AR0119/04/10 FULL LIST
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-14363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-23RES12VARYING SHARE RIGHTS AND NAMES
2009-03-23RES01ALTER ARTICLES 09/02/2009
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-06363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SLATER / 01/06/2007
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-04363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: MASDAR HOUSE 1 READING ROAD EVERSLEY HOOK HAMPSHIRE RG27 0RP
2007-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-04-28363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-04-27363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-28363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-07363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-05-17363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-01-20244DELIVERY EXT'D 3 MTH 31/03/00
2000-05-09363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-21395PARTICULARS OF MORTGAGE/CHARGE
1999-05-12287REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 141 NINE MILE RIDE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4HY
1999-05-12363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1998-12-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-24288bSECRETARY RESIGNED
1998-06-24288aNEW SECRETARY APPOINTED
1998-05-14363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-12363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1997-04-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-09244DELIVERY EXT'D 3 MTH 31/03/96
1996-05-2188(2)AD 29/03/96--------- £ SI 10000@1
1996-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/96
1996-05-20363sRETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-01123NC INC ALREADY ADJUSTED 01/09/94
1995-05-18363sRETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS
1994-12-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-08ORES04£ NC 30000/70000 01/09/
1994-05-06363sRETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MASDAR (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-11-28
Appointment of Liquidators2023-11-28
Resolutions for Winding-up2023-11-28
Fines / Sanctions
No fines or sanctions have been issued against MASDAR (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-04 Outstanding HSBC BANK PLC
DEBENTURE 1999-07-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CREDIT BALANCES 1994-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MASDAR (U.K.) LIMITED registering or being granted any patents
Domain Names

MASDAR (U.K.) LIMITED owns 1 domain names.

masdar.co.uk  

Trademarks
We have not found any records of MASDAR (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASDAR (U.K.) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as MASDAR (U.K.) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MASDAR (U.K.) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASDAR (U.K.) 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 MASDAR (U.K.) 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.