Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASTERFLAG LIMITED
Company Information for

MASTERFLAG LIMITED

SILEBY, LEICESTERSHIRE, LE12 7NN,
Company Registration Number
01536474
Private Limited Company
Dissolved

Dissolved 2017-03-19

Company Overview

About Masterflag Ltd
MASTERFLAG LIMITED was founded on 1980-12-29 and had its registered office in Sileby. The company was dissolved on the 2017-03-19 and is no longer trading or active.

Key Data
Company Name
MASTERFLAG LIMITED
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
LE12 7NN
Other companies in LE1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERFLAG LIMITED
Is this data useful to you?
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.

Company Officers of MASTERFLAG LIMITED

Current Directors
Officer Role Date Appointed
VALERIE SCOTT
Company Secretary 1991-09-13
VALERIE SCOTT
Director 1991-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER JOHN SCOTT
Director 1991-09-13 2015-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM THE OVAL 57 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EA
2015-11-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-124.70DECLARATION OF SOLVENCY
2015-11-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 51
2015-09-15AR0113/09/15 FULL LIST
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR WALTER SCOTT
2015-06-17AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 51
2014-09-23AR0113/09/14 FULL LIST
2014-04-01AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-16AR0113/09/13 FULL LIST
2013-04-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-04AR0113/09/12 FULL LIST
2012-03-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 9 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA
2011-09-19AR0113/09/11 FULL LIST
2011-03-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-26AR0113/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER JOHN SCOTT / 13/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE SCOTT / 13/09/2010
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-10-29363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-23363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-30363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-21363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-29363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-16363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-25363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 6 WEST WALK LEICESTER LE1 7NA
1999-10-12363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-25363sRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1997-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-29363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1997-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-19363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1996-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-15363sRETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS
1995-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-04363sRETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS
1993-09-22363sRETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS
1993-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-09-21363sRETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS
1991-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-09-07363aRETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS
1990-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-09-20363RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS
1989-09-15363RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS
1989-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-03-02363RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS
1989-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MASTERFLAG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-21
Resolutions for Winding-up2015-11-11
Appointment of Liquidators2015-11-11
Fines / Sanctions
No fines or sanctions have been issued against MASTERFLAG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1981-09-18 Satisfied MIDLAND BANK LTD
LEGAL CHARGE 1981-09-18 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due After One Year 2012-01-01 £ 80,577
Creditors Due Within One Year 2013-01-01 £ 67,910

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MASTERFLAG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERFLAG LIMITED
Trademarks
We have not found any records of MASTERFLAG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERFLAG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MASTERFLAG LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MASTERFLAG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMASTERFLAG LIMITEDEvent Date2016-10-18
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 TypeResolutions for Winding-up
Defending partyMASTERFLAG LIMITEDEvent Date2015-11-02
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 TypeAppointment of Liquidators
Defending partyMASTERFLAG LIMITEDEvent Date2015-11-02
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERFLAG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASTERFLAG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4