Company Information for MASLANDS LIMITED
WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH,
|
Company Registration Number
00696112
Private Limited Company
Liquidation |
Company Name | |
---|---|
MASLANDS LIMITED | |
Legal Registered Office | |
WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH Other companies in EX16 | |
| |
Company Number | 00696112 | |
---|---|---|
Company ID Number | 00696112 | |
Date formed | 1961-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 21:49:33 |
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 | ||
---|---|---|---|---|
MASLANDS HOLDINGS LIMITED | EDWARD NEATE HOUSE 12 HOWDEN ROAD TIVERTON DEVON EX16 5HW | Dissolved | Company formed on the 2011-09-06 |
Officer | Role | Date Appointed |
---|---|---|
LOUISE KATE MAY |
||
ANDREW CHARLES JACKSON |
||
CHRISTOPHER MAY |
||
LOUISE KATE MAY |
||
MARGARET ETHEL MAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES MAY |
Director | ||
NATASHA MAY |
Company Secretary | ||
DOROTHY KATE NEATE |
Director | ||
MARGARET ETHEL MAY |
Company Secretary | ||
MARGARET ETHEL MAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASLANDS HOLDINGS LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Dissolved 2016-12-20 | |
MASLANDS HOLDINGS LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Dissolved 2016-12-20 | |
MASLANDS HOLDINGS LIMITED | Director | 2015-09-24 | CURRENT | 2011-09-06 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM EDWARD NEATE HOUSE 12 HOWDEN ROAD TIVERTON DEVON EX16 5HW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/03/16 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ETHEL MAY / 27/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE KATE MAY / 27/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES JACKSON / 27/03/2015 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006961120010 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MARGARET MAY | |
AP03 | SECRETARY APPOINTED MISS LOUISE KATE MAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATASHA MAY | |
AR01 | 28/03/13 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KATE BONIFACE / 25/10/2011 | |
AR01 | 28/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KATE BONIFACE / 20/03/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES JACKSON / 28/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATASHA MAY / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MAY / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KATE BONIFACE / 28/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DOROTHY NEATE | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/05/03 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/01/96 FROM: 16A FORE STREET TIVERTON DEVON EX16 6LH |
Resolutions for Winding-up | 2016-05-27 |
Notices to Creditors | 2016-05-27 |
Appointment of Liquidators | 2016-05-27 |
Meetings of Creditors | 2016-05-18 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHAWBROOK BANK LIMITED | ||
ALL ASSETS DEBENTURE DEED | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | RAY WILKINS LIMITED | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-10-31 | £ 323,620 |
---|---|---|
Creditors Due After One Year | 2011-06-30 | £ 442,840 |
Creditors Due Within One Year | 2012-10-31 | £ 522,250 |
Creditors Due Within One Year | 2011-06-30 | £ 692,834 |
Provisions For Liabilities Charges | 2012-10-31 | £ 82,189 |
Provisions For Liabilities Charges | 2011-06-30 | £ 89,062 |
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 MASLANDS LIMITED
Called Up Share Capital | 2012-10-31 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 5,000 |
Cash Bank In Hand | 2012-10-31 | £ 13,486 |
Cash Bank In Hand | 2011-06-30 | £ 43,885 |
Current Assets | 2012-10-31 | £ 216,725 |
Current Assets | 2011-06-30 | £ 387,087 |
Debtors | 2012-10-31 | £ 187,734 |
Debtors | 2011-06-30 | £ 319,042 |
Secured Debts | 2012-10-31 | £ 580,470 |
Secured Debts | 2011-06-30 | £ 848,140 |
Shareholder Funds | 2012-10-31 | £ 31,047 |
Shareholder Funds | 2011-06-30 | £ 16,875 |
Stocks Inventory | 2012-10-31 | £ 15,505 |
Stocks Inventory | 2011-06-30 | £ 24,160 |
Tangible Fixed Assets | 2012-10-31 | £ 742,381 |
Tangible Fixed Assets | 2011-06-30 | £ 854,524 |
Debtors and other cash assets
MASLANDS LIMITED owns 1 domain names.
fragshed.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Printing Stationery Office Exp |
Devon County Council | |
|
Printing & Design |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Devon County Council | |
|
Printing & Design |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Devon County Council | |
|
Printing & Design |
Devon County Council | |
|
Printing & Design |
Devon County Council | |
|
|
Somerset County Council | |
|
Printing Stationery and Office Exp |
East Devon Council | |
|
External Printing |
East Devon Council | |
|
External Postage |
Devon County Council | |
|
|
Somerset County Council | |
|
Printing Stationery and Office Exp |
East Devon Council | |
|
External Printing |
Exeter City Council | |
|
|
Devon County Council | |
|
|
East Devon Council | |
|
External Postage |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Printing Stationery and Office Exp |
Devon County Council | |
|
|
Exeter City Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Printing Stationery and Office Exp |
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Printing Stationery and Office Exp |
Exeter City Council | |
|
Recycling Promotion |
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Printing Stationery and Office Exp |
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Printing Stationery and Office Exp |
Devon County Council | |
|
|
Devon County Council | |
|
|
Exeter City Council | |
|
Equipment Tools And Materials |
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Printing Stationery and Office Exp |
Exeter City Council | |
|
Advertising |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Exeter City Council | |
|
Advertising |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County 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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Mid Devon | Edward Neate House, Unit 12, Howden Industrial Estate, Tiverton, Devon, EX16 5HW | 23,500 | 1996-01-03 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MASLANDS LIMITED | Event Date | 2016-05-24 |
Liquidator's name and address: Timothy Alexander Close of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH : Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445566 or at JBevan@milsted-langdon.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MASLANDS LIMITED | Event Date | 2016-05-24 |
Passed 24 May 2016 At a GENERAL MEETING of the members of the above-named company duly convened and held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW on 24 May 2016 the following SPECIAL RESOLUTION was duly passed:- "That the company be wound up voluntarily, and that Timothy Close of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH be and is hereby appointed liquidator of the company for the purposes of the winding up". Office Holder Details: Timothy Alexander Close (IP number 8023 ) of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH . Date of Appointment: 24 May 2016 . Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on 01823 445566 or at proyal@milsted-langdon.co.uk. Louise May , Director : | |||
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. |