Dissolved
Dissolved 2018-05-23
Company Information for MASTERPAY ACCOUNTANCY SERVICES LTD
STAPLEFORD, NOTTINGHAM, NG9,
|
Company Registration Number
08996270
Private Limited Company
Dissolved Dissolved 2018-05-23 |
Company Name | |
---|---|
MASTERPAY ACCOUNTANCY SERVICES LTD | |
Legal Registered Office | |
STAPLEFORD NOTTINGHAM | |
Company Number | 08996270 | |
---|---|---|
Date formed | 2014-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-05-23 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-06-29 19:43:21 |
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 |
---|---|---|
ROBERT CHRISTOPHER SYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMIAH RUEBEM JORDAN |
Director | ||
CHRISTOPHER DAVID ROBINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASTERPAY CONSTRUCTION SERVICES LIMITED | Director | 2016-12-23 | CURRENT | 2006-09-28 | Liquidation | |
MASTERPAY PAYROLL OUTSOURCING LIMITED | Director | 2016-12-23 | CURRENT | 2014-01-31 | Dissolved 2018-07-29 | |
MASTERPAY GROUP LIMITED | Director | 2016-12-23 | CURRENT | 2006-05-30 | Liquidation | |
MASTERPAY CONTRACTING SERVICES LTD | Director | 2016-12-23 | CURRENT | 2016-03-03 | Liquidation | |
SHERWOOD RECRUITMENT LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 1, MEADOWCOURT AMOS ROAD SHEFFIELD S9 1BX ENGLAND | |
GAZ1 | FIRST GAZETTE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMIAH JORDAN | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHRISTOPHER SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBINSON / 14/05/2016 | |
LATEST SOC | 14/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2016 FROM UNIT 8 MEADOW COURT AMOS ROAD SHEFFIELD S9 1BX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/15 FULL LIST | |
AA01 | CURREXT FROM 30/04/2015 TO 30/06/2015 | |
AP01 | DIRECTOR APPOINTED MR JEREMIAH JORDAN | |
AP01 | DIRECTOR APPOINTED MR JEREMIAH JORDAN | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MASTERPAY ACCOUNTANCY SERVICES LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MASTERPAY ACCOUNTANCY SERVICES LTD | Event Date | 2017-05-10 |
Liquidator's name and address: Tauseef Ahmed Rashid (IP No. 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA : Ag IF20943 | |||
Initiating party | Event Type | ||
Defending party | MASTERPAY ACCOUNTANCY SERVICES LTD | Event Date | 2017-05-10 |
At general meetings of the above-named Companies, duly convened, and held on 10 May 2017 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution: "That it has been proved to the satisfaction of the meetings that the Companies cannot by reason of their liabilities continue their business and that it is advisable to wind up the same and accordingly that the Companies be wound up voluntarily and that Tauseef A Rashid (IP No. 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA is hereby appointed Liquidator for the purpose of such windings up." For further details contact: The Liquidator, Tel: 0800 955 3595 Ag IF20943 | |||
Initiating party | Event Type | ||
Defending party | MASTERPAY ACCOUNTANCY SERVICES LTD | Event Date | 2017-04-12 |
Notice is hereby given under Rule 6.14, 15.7 and 15.8 of the Insolvency (England and Wales) Rules 2016 that the deemed consent procedure is being proposed by Mr Robert Sykes ("the Convener"), the Director of the Companies in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Tauseef Ahmed Rashid of Kingsland Business Recovery as a liqudiator of the Companies and the decision date is 23.59 on 10 May 2017 . The meetings of shareholders have been called and will be held prior to 23.59 on 10 May 2017, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 on 10 May 2017 . In addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Tauseef Ahmed Rashid (IP No. 9718) of Kingsland Business Recovery is qualified to act as an Insolvency Practitioner in relation to the above Companies and a list of the names and addresses of the Companies creditors will be available for inspection at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA on the two business days preceding the meetings. In case of queries, please contact Maggi White on 0800 955 3595 or email on info@kingslandbr.co.uk Ag HF11874 | |||
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. |