Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M A S SPECIAL ENGINEERING LIMITED
Company Information for

M A S SPECIAL ENGINEERING LIMITED

C/O MAXIM BUSINESS RECOVERY, EPIC HOUSE SUITE G2, SHEFFIELD, SOUTH YORKSHIRE, S9 5AA,
Company Registration Number
03550779
Private Limited Company
Liquidation

Company Overview

About M A S Special Engineering Ltd
M A S SPECIAL ENGINEERING LIMITED was founded on 1998-04-22 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". M A S Special Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M A S SPECIAL ENGINEERING LIMITED
 
Legal Registered Office
C/O MAXIM BUSINESS RECOVERY
EPIC HOUSE SUITE G2
SHEFFIELD
SOUTH YORKSHIRE
S9 5AA
Other companies in S25
 
Filing Information
Company Number 03550779
Company ID Number 03550779
Date formed 1998-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 07/11/2018
Account next due 07/08/2020
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-01-06 05:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M A S SPECIAL ENGINEERING 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.
Companies with same name M A S SPECIAL ENGINEERING LIMITED
The following companies were found which have the same name as M A S SPECIAL ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M A S SPECIAL ENGINEERING LIMITED T/A BRIGHTBUS Unknown

Company Officers of M A S SPECIAL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANNE MORTON
Company Secretary 2004-01-08
MICHAEL ALAN STRAFFORD
Director 1998-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALAN STRAFFORD
Company Secretary 1998-05-11 2004-01-08
DUNCAN FORBES ROBERTS
Director 1998-05-11 2004-01-08
PAULINE JONES
Director 2001-12-12 2002-03-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-22 1998-05-11
INSTANT COMPANIES LIMITED
Nominated Director 1998-04-22 1998-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANNE MORTON BRIGHTBUS LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
MICHAEL ALAN STRAFFORD MASS CLASSICS LTD Director 2011-07-11 CURRENT 2002-07-19 Active
MICHAEL ALAN STRAFFORD BRIGHTBUS LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
MICHAEL ALAN STRAFFORD 02136022 LIMITED Director 1991-06-14 CURRENT 1987-06-01 Dissolved 2017-04-04

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
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM C/O Maxim Business Recovery Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Northern Garage Houghton Road North Anston Sheffield South Yorkshire S25 4JJ
2018-11-30600Appointment of a voluntary liquidator
2018-11-30LIQ01Voluntary liquidation declaration of solvency
2018-11-30LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-08
2018-11-07AA07/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07AA01Previous accounting period shortened from 30/11/18 TO 07/11/18
2018-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-08-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0122/04/16 ANNUAL RETURN FULL LIST
2015-05-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0122/04/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-16AR0122/04/14 ANNUAL RETURN FULL LIST
2013-08-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0122/04/13 ANNUAL RETURN FULL LIST
2012-08-15AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0122/04/12 ANNUAL RETURN FULL LIST
2011-08-23AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0122/04/11 ANNUAL RETURN FULL LIST
2010-08-20AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-29AR0122/04/10 FULL LIST
2009-09-20AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-27363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-27363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-07-12363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-02-04288aNEW SECRETARY APPOINTED
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288bSECRETARY RESIGNED
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-24363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-06-05288bDIRECTOR RESIGNED
2002-05-09363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-03-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20288aNEW DIRECTOR APPOINTED
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-05-21363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-16363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-15363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-02-25225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 30/11/98
1998-11-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-04CERTNMCOMPANY NAME CHANGED FORMLATER LIMITED CERTIFICATE ISSUED ON 05/11/98
1998-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-26288aNEW DIRECTOR APPOINTED
1998-05-26288bDIRECTOR RESIGNED
1998-05-26288bSECRETARY RESIGNED
1998-05-26287REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to M A S SPECIAL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M A S SPECIAL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 278,525
Creditors Due Within One Year 2011-12-01 £ 819,880
Provisions For Liabilities Charges 2011-12-01 £ 60,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-07

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 M A S SPECIAL ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 1,091,783
Current Assets 2011-12-01 £ 1,128,734
Debtors 2011-12-01 £ 30,701
Fixed Assets 2011-12-01 £ 803,816
Shareholder Funds 2011-12-01 £ 774,145
Stocks Inventory 2011-12-01 £ 6,250
Tangible Fixed Assets 2011-12-01 £ 803,816

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M A S SPECIAL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M A S SPECIAL ENGINEERING LIMITED
Trademarks
We have not found any records of M A S SPECIAL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M A S SPECIAL ENGINEERING 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 (49390 - Other passenger land transport) as M A S SPECIAL ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M A S SPECIAL ENGINEERING 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 TypeResolutions for Winding-up
Defending partyM A S SPECIAL ENGINEERING LIMITED T/A BRIGHTBUSEvent Date2018-11-08
Place of meeting: The offices of Maxim Business Recovery, Epic House, Suite G2, 18 Darnall Road, Sheffield, S9 5AA. Date of meeting: 8 November 2018. Time of meeting: 2:15 pm. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Liquidator's Name and Address: Andrew Davenport (IP No. 14010) of Maxim Business Recovery, Epic House, Suite G2, 18 Darnall Road, Sheffield, S9 5AA. Telephone: 0114 2518820. :
 
Initiating party Event TypeNotices to Creditors
Defending partyM A S SPECIAL ENGINEERING LIMITED T/A BRIGHTBUSEvent Date2018-11-08
Final Date For Submission: 5 December 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all their known liabilities in full. Liquidator's Name and Address: Andrew Davenport (IP No. 14010) of Maxim Business Recovery, Epic House, Suite G2, 18 Darnall Road, Sheffield, S9 5AA. Telephone: 0114 2518820. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M A S SPECIAL ENGINEERING 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 M A S SPECIAL ENGINEERING 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.