Dissolved
Dissolved 2017-03-19
Company Information for MASTERFLAG LIMITED
SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
01536474
Private Limited Company
Dissolved Dissolved 2017-03-19 |
Company Name | |
---|---|
MASTERFLAG LIMITED | |
Legal Registered Office | |
SILEBY LEICESTERSHIRE LE12 7NN Other companies in LE1 | |
Company Number | 01536474 | |
---|---|---|
Date formed | 1980-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-03-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 08:18:17 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM THE OVAL 57 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 13/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER SCOTT | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 13/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 9 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA | |
AR01 | 13/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER JOHN SCOTT / 13/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE SCOTT / 13/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 6 WEST WALK LEICESTER LE1 7NA | |
363s | RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
Final Meetings | 2016-10-21 |
Resolutions for Winding-up | 2015-11-11 |
Appointment of Liquidators | 2015-11-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK LTD | |
LEGAL CHARGE | Satisfied | MIDLAND BANK LTD |
Creditors Due After One Year | 2012-01-01 | £ 80,577 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 67,910 |
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 MASTERFLAG LIMITED
Called Up Share Capital | 2013-01-01 | £ 51 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 51 |
Cash Bank In Hand | 2013-01-01 | £ 36,283 |
Cash Bank In Hand | 2012-01-01 | £ 47,444 |
Current Assets | 2013-01-01 | £ 36,283 |
Current Assets | 2012-01-01 | £ 47,444 |
Fixed Assets | 2013-01-01 | £ 37,630 |
Fixed Assets | 2012-01-01 | £ 39,759 |
Shareholder Funds | 2013-01-01 | £ 6,003 |
Shareholder Funds | 2012-01-01 | £ 6,626 |
Tangible Fixed Assets | 2013-01-01 | £ 37,630 |
Tangible Fixed Assets | 2012-01-01 | £ 39,759 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MASTERFLAG LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MASTERFLAG LIMITED | Event Date | 2016-10-18 |
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN on the 2 December 2016 at 11.00 am to have an account laid before it showing how the winding up has been conducted and the property of the company disposed of and to hear any explanation that may be given by the liquidator. A member entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member of the company, to attend and vote instead of them. A form of proxy must be lodged with me no later than 12.00 noon on the 1 December 2016. Date of appointment: 2 November 2015. Office Holder details: Paul Anthony Saxton, (IP No. 6680) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN In the event of any questions regarding the above please contact Paul Anthony Saxton on 01509 815150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MASTERFLAG LIMITED | Event Date | 2015-11-02 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 the directors of the Company proposed and passed the following written resolutions on 02 November 2015 , as Special Resolutions: That the Company be wound up voluntarily and that Paul Anthony Saxton , (IP No. 6680) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire, LE12 7NN be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Paul Anthony Saxton on tel: 01509 815150. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MASTERFLAG LIMITED | Event Date | 2015-11-02 |
Paul Anthony Saxton , (IP No. 6680) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire, LE12 7NN . : For further details contact: Paul Anthony Saxton on tel: 01509 815150. | |||
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. |