Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASS MATERIAL HANDLING (1987) LIMITED
Company Information for

MASS MATERIAL HANDLING (1987) LIMITED

3RD FLOOR, 10 SOUTH PARADE, LEEDS, LS1 5QS,
Company Registration Number
02172747
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mass Material Handling (1987) Ltd
MASS MATERIAL HANDLING (1987) LIMITED was founded on 1987-09-30 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Mass Material Handling (1987) 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
MASS MATERIAL HANDLING (1987) LIMITED
 
Legal Registered Office
3RD FLOOR
10 SOUTH PARADE
LEEDS
LS1 5QS
Other companies in LS1
 
Filing Information
Company Number 02172747
Company ID Number 02172747
Date formed 1987-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-06 06:04:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASS MATERIAL HANDLING (1987) LIMITED
The accountancy firm based at this address is STRATEGA 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 MASS MATERIAL HANDLING (1987) LIMITED

Current Directors
Officer Role Date Appointed
ECKHARD HELL
Company Secretary 2004-12-16
CORNEILA KILL-FRECH
Director 2017-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
HANS OTTO SCHWARZE
Director 1991-05-08 2017-11-07
JOHN HARRINGTON RIMMER
Company Secretary 1993-10-15 2004-12-15
JAMES EDWARD REES
Company Secretary 1991-05-08 1993-10-15
JAMES EDWARD REES
Director 1991-05-08 1993-10-15
JOHN HARRINGTON RIMMER
Director 1993-10-15 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ECKHARD HELL HOSCH (G.B.) LIMITED Company Secretary 2004-12-16 CURRENT 1983-09-15 Active
ECKHARD HELL HOSCH HOLDINGS LIMITED Company Secretary 2004-12-16 CURRENT 1992-08-04 Active - Proposal to Strike off

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
2020-05-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-23DS01Application to strike the company off the register
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNELIA KILL- FRECH
2018-08-24TM02Termination of appointment of Eckhard Hell on 2017-11-07
2018-08-24PSC07CESSATION OF HANS OTTO SCHWARZE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HANS OTTO SCHWARZE
2017-11-09AP01DIRECTOR APPOINTED MS CORNEILA KILL-FRECH
2017-09-26AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-14AR0113/07/15 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0113/07/14 ANNUAL RETURN FULL LIST
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/14 FROM C/O Armstrong Watson Central House 47 St. Pauls Street Leeds LS1 2TE England
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-03AR0113/07/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0113/07/12 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0113/07/11 ANNUAL RETURN FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS OTTO SCHWARZE / 13/07/2011
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 10 YARM ROAD STOCKTON ON TEES TS18 3NA
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-13AR0113/07/10 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-16353LOCATION OF REGISTER OF MEMBERS
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 10 YARM ROAD STOCKTON ON TEES TS18 3NA
2008-05-16190LOCATION OF DEBENTURE REGISTER
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-30363sRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/06
2006-07-13363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT
2005-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-07363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-06-27288aNEW SECRETARY APPOINTED
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 97 SADLER FORSTER WAY TEESSIDE INDUSTRIAL ESTATE THORNABY TEESSIDE TS17 9JY
2005-01-06288bSECRETARY RESIGNED
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-08363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-03-30363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2004-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-27DISS40STRIKE-OFF ACTION DISCONTINUED
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-10-14GAZ1FIRST GAZETTE
2002-05-28363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-29363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/00
2000-06-21363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-20363sRETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1999-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-21363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1998-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-21288bSECRETARY RESIGNED
1997-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-10-12287REGISTERED OFFICE CHANGED ON 12/10/97 FROM: MERRYBENT DRIVE NEAR GAINFORD DARLINGTON DL1 1FD
1997-07-21363sRETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-25363sRETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS
1995-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-17363aRETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-30288DIRECTOR RESIGNED
1994-08-22288NEW DIRECTOR APPOINTED
1994-08-22363xRETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS
1994-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-11-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-17363sRETURN MADE UP TO 29/04/93; 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.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MASS MATERIAL HANDLING (1987) 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 Off2003-10-14
Fines / Sanctions
No fines or sanctions have been issued against MASS MATERIAL HANDLING (1987) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASS MATERIAL HANDLING (1987) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MASS MATERIAL HANDLING (1987) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASS MATERIAL HANDLING (1987) LIMITED
Trademarks
We have not found any records of MASS MATERIAL HANDLING (1987) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASS MATERIAL HANDLING (1987) 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 (74990 - Non-trading company) as MASS MATERIAL HANDLING (1987) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MASS MATERIAL HANDLING (1987) 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 TypeProposal to Strike Off
Defending partyMASS MATERIAL HANDLING (1987) LIMITEDEvent Date2003-10-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASS MATERIAL HANDLING (1987) 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 MASS MATERIAL HANDLING (1987) 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.