Liquidation
Company Information for MASONDIXIE LIMITED
C/O M1 INSOLVENCY GOTHIC HOUSE, BARKER GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1JU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MASONDIXIE LIMITED | |
Legal Registered Office | |
C/O M1 INSOLVENCY GOTHIC HOUSE BARKER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1JU Other companies in SK14 | |
Company Number | 03474391 | |
---|---|---|
Company ID Number | 03474391 | |
Date formed | 1997-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 29/12/2019 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-06-04 17:46:24 |
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 |
---|---|---|
ANDREW BUTLER |
||
ROBERT KEITH ELLIS |
||
GERARD NOEL SMALL |
||
JONATHAN TEMPLEMAN |
||
RICHARD VAUGHN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY BAXTER |
Company Secretary | ||
ANTHONY BAXTER |
Director | ||
IAN STUART SMITH |
Director | ||
GRAHAM CHARLES COUPE |
Company Secretary | ||
GRAHAM CHARLES COUPE |
Director | ||
KEVIN PALLISER |
Director | ||
ANTHONY JAMES WOOD |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORK TRAILER U.K. LIMITED | Director | 1991-06-22 | CURRENT | 1955-08-29 | Dissolved 2014-09-16 | |
00914748 LIMITED | Director | 1991-06-22 | CURRENT | 1967-09-05 | Active - Proposal to Strike off | |
YORK TRANSPORT ENGINEERING LIMITED | Director | 1991-06-22 | CURRENT | 1963-10-10 | Active - Proposal to Strike off | |
AUTOLIFTS & ENGINEERING COMPANY LIMITED | Director | 1991-06-22 | CURRENT | 1953-02-04 | Active | |
NATURESPACE PARTNERSHIP LIMITED | Director | 2018-02-12 | CURRENT | 2017-05-05 | Active | |
OS PHOENIX HOLDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
OS PHOENIX BIDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
OS PHOENIX MIDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
FIRST CLASS LEARNING LTD | Director | 2016-06-24 | CURRENT | 2003-11-10 | Active | |
FIRST CLASS LEARNING HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 2016-04-18 | Active | |
NATURE METRICS LTD | Director | 2016-03-23 | CURRENT | 2014-10-01 | Active | |
STELRAD RADIATOR GROUP LIMITED | Director | 2014-11-25 | CURRENT | 2014-09-05 | Active | |
FIVETEN GROUP HOLDINGS LIMITED | Director | 2014-08-19 | CURRENT | 2007-07-16 | Liquidation | |
2020LOG 11 LIMITED | Director | 2014-02-07 | CURRENT | 2004-04-28 | Dissolved 2016-02-06 | |
20:20 INSURANCE SERVICES LIMITED | Director | 2014-02-07 | CURRENT | 2002-10-09 | Dissolved 2016-02-06 | |
20:20 LOGISTICS HOLDINGS LIMITED | Director | 2014-02-07 | CURRENT | 2003-10-27 | Dissolved 2016-02-06 | |
20:20 MOBILE (INTERNATIONAL) LIMITED | Director | 2014-02-07 | CURRENT | 2002-05-21 | Dissolved 2016-02-06 | |
20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED | Director | 2014-02-07 | CURRENT | 1995-08-29 | Dissolved 2016-02-06 | |
20:20 LOGISTICS LIMITED | Director | 2014-02-07 | CURRENT | 1986-08-19 | Dissolved 2018-02-08 | |
20:20 MOBILE GROUP LIMITED | Director | 2014-02-07 | CURRENT | 1992-01-20 | Liquidation | |
20:20 MOBILE (UK) LIMITED | Director | 2014-02-07 | CURRENT | 2003-07-15 | Liquidation | |
CHICAGO BETA LIMITED | Director | 2014-01-10 | CURRENT | 2006-07-28 | Liquidation | |
KCA DEUTAG ALPHA LIMITED | Director | 2013-02-21 | CURRENT | 2007-11-21 | Active | |
KCA DEUTAG ALPHA II LIMITED | Director | 2013-02-21 | CURRENT | 2008-02-21 | Liquidation | |
IRIDIUM TOP BIDCO LIMITED | Director | 2012-05-31 | CURRENT | 2009-10-14 | Dissolved 2014-09-25 | |
IRIDIUM BLOCK TWO LIMITED | Director | 2012-05-31 | CURRENT | 2009-12-07 | Dissolved 2015-03-03 | |
KCAD HOLDINGS II LIMITED | Director | 2011-04-26 | CURRENT | 2011-03-08 | Liquidation | |
KCAD HOLDINGS I LIMITED | Director | 2011-04-26 | CURRENT | 2011-03-08 | Liquidation | |
MELA MELA LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
ELLIS PARKER LIMITED | Director | 2005-07-08 | CURRENT | 2005-07-08 | Active | |
APEX SPACE SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2010-09-16 | Active | |
APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
HI-STORE LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
N. C. BROWN (STORAGE EQUIPMENT) LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-25 | Liquidation | |
LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
LINK 51 LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-16 | Active | |
APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active | |
DOCUMENT EXPRESS LIMITED | Director | 2015-07-17 | CURRENT | 1996-01-10 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER ASSOCIATES LIMITED | Director | 2015-07-17 | CURRENT | 2012-01-25 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER SERVICES (LONDON) LIMITED | Director | 2015-07-17 | CURRENT | 2002-01-07 | Dissolved 2016-11-04 | |
KPS (GROUP) LIMITED | Director | 2015-07-17 | CURRENT | 2011-09-16 | Dissolved 2016-11-04 | |
KPS BUSINESS SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2008-10-27 | Dissolved 2016-11-04 | |
P H J LIMITED | Director | 2015-07-17 | CURRENT | 2002-08-16 | Dissolved 2016-11-04 | |
DANWOOD WALES LIMITED | Director | 2013-02-13 | CURRENT | 1990-05-02 | Dissolved 2013-09-10 | |
APEX SPACE SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2010-09-16 | Active | |
APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
HI-STORE LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
N. C. BROWN (STORAGE EQUIPMENT) LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-25 | Liquidation | |
LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
LINK 51 LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-16 | Active | |
APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active | |
LION DEVA LIMITED | Director | 1998-02-26 | CURRENT | 1997-12-01 | Liquidation | |
LION STEEL EQUIPMENT LIMITED | Director | 1998-02-26 | CURRENT | 1981-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/19 FROM Link House Halesfield 6 Telford Shropshire TF7 4LN United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034743910004 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-03-26 GBP 1 | |
CAP-SS | Solvency Statement dated 25/03/19 | |
RES06 | Resolutions passed:
| |
SH01 | 25/03/19 STATEMENT OF CAPITAL GBP 207113 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD VAUGHN WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP03 | Appointment of Oliver Vaughan as company secretary on 2018-09-27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034743910007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 90000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
TM02 | Termination of appointment of Anthony Baxter on 2017-11-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SMITH | |
AP01 | DIRECTOR APPOINTED MR ROBERT KEITH ELLIS | |
AP01 | DIRECTOR APPOINTED JONATHAN TEMPLEMAN | |
AP01 | DIRECTOR APPOINTED MR GERARD NOEL SMALL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 90000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/16 TO 30/03/17 | |
RES01 | ADOPT ARTICLES 11/11/16 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/16 FROM Johnson Brook Road Hyde Cheshire SK14 4RB | |
AP03 | Appointment of Anthony Baxter as company secretary on 2016-09-21 | |
AP01 | DIRECTOR APPOINTED ANTHONY BAXTER | |
AP01 | DIRECTOR APPOINTED MR ANDREW BUTLER | |
AP01 | DIRECTOR APPOINTED MR IAN STUART SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PALLISER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COUPE | |
TM02 | Termination of appointment of Graham Charles Coupe on 2016-09-21 | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034743910005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034743910006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034743910004 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/15 | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 09/02/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/14 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 09/02/15 FULL LIST | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 09/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES COUPE / 01/01/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/13 | |
AR01 | 09/02/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 09/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 09/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES COUPE / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VAUGHN WILLIAMS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PALLISER / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CHARLES COUPE / 01/02/2010 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
WRES01 | ADOPT ARTICLES 04/09/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/98 FROM: BANK HOUSE 9 CHARLOTTE STREET MANCHESTER M1 4EU | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/98 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/98 | |
SRES01 | ADOPT MEM AND ARTS 26/02/98 | |
SRES04 | NC INC ALREADY ADJUSTED 26/02/98 | |
SRES13 | SHAREHOLDERS AGREEMENT 26/02/98 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/98 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/98 | |
SRES04 | NC INC ALREADY ADJUSTED 26/02/98 | |
SRES13 | SHAREHOLDERS AGREEMENT 26/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 1000/90000 26/02/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98 | |
88(2)R | AD 26/02/98--------- £ SI 89999@1=89999 £ IC 1/90000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 16/01/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT)) | ||
Outstanding | HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT)) | ||
Outstanding | HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT)) | ||
DEED OF ASSIGNMENT OF KEY-MAN POLICIES | Satisfied | BARCLAYS BANK PLC | |
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | JFB INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)) as MASONDIXIE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | ||
![]() | 83013000 | Locks used for furniture, of base metal | ||
![]() | 83013000 | Locks used for furniture, of base metal | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |