Company Information for MASON IT LIMITED
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA,
|
Company Registration Number
07025135
Private Limited Company
Liquidation |
Company Name | |
---|---|
MASON IT LIMITED | |
Legal Registered Office | |
3rd Floor 37 Frederick Place Brighton BN1 4EA Other companies in BN1 | |
Company Number | 07025135 | |
---|---|---|
Company ID Number | 07025135 | |
Date formed | 2009-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-23 12:59:40 |
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 | ||
---|---|---|---|---|
MASON IT SOLUTIONS LIMITED | 15 SHERINGHAM DRIVE CRAMLINGTON NORTHUMBERLAND NE23 8HB | Active - Proposal to Strike off | Company formed on the 2015-10-01 | |
MASON IT SUPPORT LIMITED | TWELVE TREES MOTT STREET LOUGHTON IG10 4AP | Active - Proposal to Strike off | Company formed on the 2016-08-23 | |
MASON IT SERVICES LTD | 34 ORCHARD PARK ROPE YARD ROYAL WOOTTON BASSETT SWINDON SN4 7BP | Active - Proposal to Strike off | Company formed on the 2020-08-26 | |
MASON IT SOLUTIONS LTD | 22 DUKES CRESCENT EXMOUTH DEVON EX8 4HS | Active - Proposal to Strike off | Company formed on the 2021-02-01 |
Officer | Role | Date Appointed |
---|---|---|
GISLI HELGASON |
||
DANIEL KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRAZER CANNADINE |
Director | ||
WESLEY JAMES EDWARD MEZZONE |
Director | ||
STEPHEN PETER MASON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLAR GRID LTD | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
FLEXGRID LTD | Director | 2017-02-14 | CURRENT | 2017-01-31 | Active | |
DLX NETWORKS LTD | Director | 2009-10-06 | CURRENT | 2008-12-02 | Active | |
FLEXGRID LTD | Director | 2017-02-14 | CURRENT | 2017-01-31 | Active | |
DLX NETWORKS LTD | Director | 2008-12-02 | CURRENT | 2008-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-22 | |
CH01 | Director's details changed for Mr Gisli Helgason on 2020-06-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM One Gloucester Place Brighton East Sussex BN1 4AA | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRAZER CANNADINE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Gisli Helgason on 2016-05-23 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESLEY JAMES EDWARD MEZZONE | |
AP01 | DIRECTOR APPOINTED MR FRAZER CANNADINE | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-09-21 | |
ANNOTATION | Clarification | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM, 16 JOHN STREET, TUNBRIDGE WELLS, TN4 9RU | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KENNEDY / 20/09/2012 | |
AR01 | 21/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GISLI HELGASON | |
AP01 | DIRECTOR APPOINTED MR DANIEL KENNEDY | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 21/09/10 FULL LIST | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-04-13 |
Appointment of Liquidators | 2018-03-16 |
Resolutions for Winding-up | 2018-03-16 |
Meetings o | 2018-03-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | APIA NOMINEE 1 LIMITED AND APIA NOMINEE 2 LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 MASON IT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MASON IT LIMITED | Event Date | 2021-04-13 |
Initiating party | Event Type | Appointmen | |
Defending party | MASON IT LIMITED | Event Date | 2018-03-16 |
Name of Company: MASON IT LIMITED Company Number: 07025135 Nature of Business: IT services Registered office: One, Gloucester Place, Brighton, East Sussex BN1 4AA Type of Liquidation: Creditors Date o… | |||
Initiating party | Event Type | Resolution | |
Defending party | MASON IT LIMITED | Event Date | 2018-03-16 |
Initiating party | Event Type | Meetings o | |
Defending party | MASON IT LIMITED | Event Date | 2018-03-05 |
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. |