Dissolved 2018-05-15
Company Information for MASCO INVESTMENTS LIMITED
UPTON MAGNA, SHREWSBURY, SY4 4UG,
|
Company Registration Number
06445749
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
MASCO INVESTMENTS LIMITED | |
Legal Registered Office | |
UPTON MAGNA SHREWSBURY SY4 4UG Other companies in SY4 | |
Company Number | 06445749 | |
---|---|---|
Date formed | 2007-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-23 17:35:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MASCO INVESTMENTS PTY LIMITED | NSW 2500 | Active | Company formed on the 1972-11-03 | |
MASCO INVESTMENTS LLC | Delaware | Unknown | ||
MASCO INVESTMENTS II LLC | Delaware | Unknown | ||
MASCO INVESTMENTS INC | California | Unknown | ||
MASCO INVESTMENTS INCORPORATED | California | Unknown | ||
MASCO INVESTMENTS INCORPORATED | Michigan | UNKNOWN | ||
MASCO INVESTMENTS INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
TANYA KIDSON |
||
GILBERT JOST |
||
IAN KIDSON |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KIDSON / 15/06/2017 | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064457490003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 05/12/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064457490004 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 05/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064457490003 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KIDSON / 16/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TANYA KIDSON / 16/01/2013 | |
AR01 | 05/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KIDSON / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT JOST / 05/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM UNIT 43, ATCHAM INDUSTRIAL ESTATE, UPTON MAGNA SHREWSBURY SY4 4UG | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GILBERT JOST | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 11/01/08--------- £ SI 299999@1=299999 £ IC 1/300000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | DIR APPT 11/01/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Satisfied | THE CO-OPERATIVE BANK P.L.C. | ||
ASSIGNMENT | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 2,338,722 |
---|---|---|
Creditors Due Within One Year | 2013-12-31 | £ 299,531 |
Creditors and other liabilities
|
|
|
|
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 MASCO INVESTMENTS LIMITED
Called Up Share Capital | 2013-12-31 | £ 300,000 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as MASCO INVESTMENTS 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. |