Dissolved 2017-09-16
Company Information for MASONS FORENSIC ACCOUNTING SERVICES LIMITED
MARLOW, BUCKS, SL7,
|
Company Registration Number
07250261
Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | ||
---|---|---|
MASONS FORENSIC ACCOUNTING SERVICES LIMITED | ||
Legal Registered Office | ||
MARLOW BUCKS | ||
Previous Names | ||
|
Company Number | 07250261 | |
---|---|---|
Date formed | 2010-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 07:14:56 |
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 |
---|---|---|
NEIL JOHN GADEKE |
||
PETER JAMES GORMAN |
||
GARY ANTHONY HOOK |
||
ALAN JEFFRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FRANK CHAPMAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 11/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 11/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPMAN | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 09/06/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 11/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
SH01 | 21/06/11 STATEMENT OF CAPITAL GBP 110 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRANK CHAPMAN | |
AP01 | DIRECTOR APPOINTED GARY ANTHONY HOOK | |
AP01 | DIRECTOR APPOINTED MR ALAN JEFFRIES | |
AP01 | DIRECTOR APPOINTED NEIL JOHN GADEKE | |
RES13 | CREATE NEW SHARES 21/06/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES15 | CHANGE OF NAME 09/06/2011 | |
CERTNM | COMPANY NAME CHANGED ELITE STRATEGIES LTD CERTIFICATE ISSUED ON 13/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 11/05/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-30 |
Notices to Creditors | 2016-03-09 |
Appointment of Liquidators | 2016-03-09 |
Resolutions for Winding-up | 2016-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2013-05-31 | £ 20,904 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 25,537 |
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 MASONS FORENSIC ACCOUNTING SERVICES LIMITED
Cash Bank In Hand | 2013-05-31 | £ 21,141 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 1,357 |
Current Assets | 2013-05-31 | £ 21,141 |
Current Assets | 2012-05-31 | £ 25,579 |
Stocks Inventory | 2012-05-31 | £ 24,222 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MASONS FORENSIC ACCOUNTING SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MASONS FORENSIC ACCOUNTING SERVICES LIMITED | Event Date | 2017-03-24 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 26 May 2017 at 11.30 am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 12.00 noon on 25 May 2017. Date of appointment: 26 February 2016. Office Holder details: Peter Hughes-Holland, (IP No. 1700) and Christopher Newell, (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Peter Hughes-Holland, Tel: 01628 478100 or Christopher Newell, Tel: 01628 472629. Alternative contact: Nina Sellars, E-mail: nina.sellars@quantuma.com, Tel: 01628 478100. Ag GF123255 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MASONS FORENSIC ACCOUNTING SERVICES LIMITED | Event Date | 2016-02-26 |
Notice is hereby given that the creditors of the Company are required, on or before 07 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 26 February 2016 Office Holder details: Peter Hughes-Holland , (IP No. 001700) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: Peter Hughes-Holland, Tel: 01628 478100, Email: peter.hughesholland@quantuma.com. Alternative contact: Ben Ekbery. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MASONS FORENSIC ACCOUNTING SERVICES LIMITED | Event Date | 2016-02-26 |
Peter Hughes-Holland , (IP No. 001700) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: Peter Hughes-Holland, Tel: 01628 478100, Email: peter.hughesholland@quantuma.com. Alternative contact: Ben Ekbery. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MASONS FORENSIC ACCOUNTING SERVICES LIMITED | Event Date | 2016-02-26 |
Notice is hereby given that the following resolutions were passed on 26 February 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter Hughes-Holland , (IP No. 001700) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Christopher Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Peter Hughes-Holland, Tel: 01628 478100, Email: peter.hughesholland@quantuma.com. Alternative contact: Ben Ekbery. | |||
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. |