Dissolved 2013-10-18
Company Information for MAST ELECTRICAL LIMITED
33 WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
05820897 Private Limited Company
Dissolved Dissolved 2013-10-18 |
| Company Name | ||
|---|---|---|
| MAST ELECTRICAL LIMITED | ||
| Legal Registered Office | ||
| 33 WELLINGTON STREET LEEDS | ||
| Previous Names | ||
|
| Company Number | 05820897 | |
|---|---|---|
| Date formed | 2006-05-18 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2009-06-30 | |
| Date Dissolved | 2013-10-18 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2015-05-19 16:58:02 |
| 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 | ||
|---|---|---|---|---|
| MAST ELECTRICAL LTD | 36 BALMORAL ROAD BLAIRGOWRIE PH10 7AF | Active - Proposal to Strike off | Company formed on the 2021-07-21 |
| Officer | Role | Date Appointed |
|---|---|---|
DAVID MICHAEL NICHOLS |
||
RICHARD NORMAN MILLS BROWN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DAVID DUFFY |
Director | ||
DAVID MICHAEL NICHOLS |
Director | ||
DAVID KEITH SHARP |
Director | ||
WB COMPANY SECRETARIES LIMITED |
Company Secretary | ||
WB COMPANY DIRECTORS LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| D & K MACHINERY AND PLANT LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-13 | Dissolved 2013-10-18 | |
| DEVELOPMENT PARTNERSHIP NORTH EAST LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Dissolved 2013-10-18 | |
| JOHN W. & S. DORIN LIMITED | Company Secretary | 1992-07-21 | CURRENT | 1981-07-21 | Active | |
| DORIN HOLDINGS LIMITED | Company Secretary | 1991-07-26 | CURRENT | 1985-11-20 | Dissolved 2013-10-18 | |
| NIROD PROPERTY MAINTENANCE LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2017-03-28 | |
| D&K HIRE SERVICES LIMITED | Director | 2011-01-10 | CURRENT | 2010-12-31 | Liquidation | |
| DEVELOPMENT PARTNERSHIP NORTH EAST LIMITED | Director | 2008-02-01 | CURRENT | 2002-09-20 | Dissolved 2013-10-18 | |
| D & K MACHINERY AND PLANT LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-13 | Dissolved 2013-10-18 | |
| DORIN HOLDINGS LIMITED | Director | 2006-06-09 | CURRENT | 1985-11-20 | Dissolved 2013-10-18 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/07/2013 | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/05/2013 | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2012 | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/05/2012 | |
| 2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2011 | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2011 | |
| 2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2011 | |
| 2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
| F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
| 2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM HADRIAN HOUSE BEAMINSTER WAY EAST AIRPORT INDUSTRIAL ESTATE KENTON NEWCASTLE UPON TYNE NE3 2ER | |
| 2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLS | |
| LATEST SOC | 24/06/10 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 18/05/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUFFY / 18/05/2010 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
| 363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
| 363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 1 ST JAMES' GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| CERTNM | COMPANY NAME CHANGED DORIN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 28/06/06 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Newcastle upon Tyne City Council | |
|
|
| Newcastle upon Tyne City Council | |
|
|
| Newcastle upon Tyne City Council | |
|
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.
| Initiating party | Event Type | ||
|---|---|---|---|
| Defending party | MAST ELECTRICAL LIMITED | Event Date | 2011-01-17 |
| In the High Court of Justice (Chancery Division) Leeds District Registry case number 59 58 57 56 60 Toby Scott Underwood (IP No 9270 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester, M2 3PW ; and : Ian David Green (IP No 9045 ) of P ricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : | |||
| 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. |