Active - Proposal to Strike off
Company Information for MASTERCARE (LONDON) LIMITED
JANE WINDER, 1 BOURNE CLOSE, THAMES DITTON, SURREY, KT7 0EA,
|
Company Registration Number
01595009
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MASTERCARE (LONDON) LIMITED | |
Legal Registered Office | |
JANE WINDER 1 BOURNE CLOSE THAMES DITTON SURREY KT7 0EA Other companies in KT7 | |
Company Number | 01595009 | |
---|---|---|
Company ID Number | 01595009 | |
Date formed | 1981-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-09-12 | |
Return next due | 2017-09-26 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-11-08 13:45:24 |
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 |
---|---|---|
JANE BARBARA WINDER |
||
CHARLES WILLIAM JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA MAY MCGONIGLE |
Company Secretary | ||
CHARLES WILLIAM JONES |
Company Secretary | ||
SHEILA JONES |
Director | ||
MALCOLM JOHN BRICKELL |
Director | ||
JENNIFER ANNE BINNIE |
Company Secretary | ||
JENNIFER ANNE BINNIE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 20100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 12/09/15 FULL LIST | |
AR01 | 12/09/15 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/11/14 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/12 FROM 5 Scoldens Close Modbury Ivybridge Devon PL21 0SN | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 16/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charles William Jones on 2010-05-16 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 16/05/09; full list of members | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONES / 09/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM PARK HPUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM WARD WILLIAMS 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/98 FROM: WARD WILLIAMS PRB HOUSE 198 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0RJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/96--------- £ SI 20000@1=20000 £ IC 100/20100 | |
ORES04 | £ NC 100/20100 20/12/ | |
123 | NC INC ALREADY ADJUSTED 20/11/95 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/95 FROM: THE GUILDFORD BUSINESS CENTRE LIMITED 15 DOWN ROAD GUILDFORD SURREY GU1 2PX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIRST FIXED CHARGE | Outstanding | ALEX. LAWRIE RECEIVABLES FINANCING LIMITED | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK 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 MASTERCARE (LONDON) LIMITED
MASTERCARE (LONDON) LIMITED owns 1 domain names.
mastercareltd.co.uk
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as MASTERCARE (LONDON) LIMITED are:
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. |