Company Information for MASTER GROUP UK LIMITED
46 VIVIAN AVENUE, HENDON CENTRAL, LONDON, NW4 3XP,
|
Company Registration Number
02659948
Private Limited Company
Liquidation |
Company Name | |
---|---|
MASTER GROUP UK LIMITED | |
Legal Registered Office | |
46 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP Other companies in HA5 | |
Company Number | 02659948 | |
---|---|---|
Company ID Number | 02659948 | |
Date formed | 1991-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-28 14:13:46 |
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 | ||
---|---|---|---|---|
MASTER GROUP UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAMELA HOROWITZ |
||
CLIFFORD SAMUEL HOROWITZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL KURB |
Director | ||
DAVID ROSENWEIG |
Company Secretary | ||
SONIA MOSES |
Director | ||
MICHAEL KURB |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASTER ELECTRICAL LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
SPACEMASTER LONDON LIMITED | Company Secretary | 1994-10-21 | CURRENT | 1993-02-08 | Active - Proposal to Strike off | |
MASTER ELECTRICAL LONDON LTD | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-06 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/17 FROM York House Grimsdyke Road Hatch End Pinner Middlesex HA5 4PH | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Mr Clifford Samuel Horowitz on 2017-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAMELA HOROWITZ on 2017-08-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD SAMUEL HOROWITZ / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 80 MARSWORTH AVENUE PINNER MIDDLESEX HA5 4TT | |
CERTNM | COMPANY NAME CHANGED MASTER ELECTRICAL LIMITED CERTIFICATE ISSUED ON 12/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/93 FROM: 202-204 FINCHLEY ROAD LONDON NW3 6BX | |
288 | NEW DIRECTOR APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363a | RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
GAZ1 | FIRST GAZETTE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
88(2)R | AD 19/03/92--------- £ SI 98@1=98 £ IC 2/100 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/92 FROM: 120 EAST ROAD LONDON N1 6AA |
Notice of Intended Dividends | 2019-05-15 |
Appointmen | 2017-08-08 |
Resolution | 2017-08-08 |
Meetings of Creditors | 2017-07-28 |
Proposal to Strike Off | 1993-04-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-03-31 | £ 86,931 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 127,838 |
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 MASTER GROUP UK LIMITED
Cash Bank In Hand | 2013-03-31 | £ 18,137 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 66,363 |
Current Assets | 2013-03-31 | £ 92,918 |
Current Assets | 2012-03-31 | £ 196,606 |
Debtors | 2013-03-31 | £ 28,073 |
Debtors | 2012-03-31 | £ 114,243 |
Shareholder Funds | 2013-03-31 | £ 7,229 |
Shareholder Funds | 2012-03-31 | £ 70,704 |
Tangible Fixed Assets | 2013-03-31 | £ 1,242 |
Tangible Fixed Assets | 2012-03-31 | £ 1,936 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as MASTER GROUP UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94033011 | Desks for offices, with wooden frames |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MASTER GROUP UK LIMITED | Event Date | 2017-08-07 |
Liquidator's name and address: Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MASTER GROUP UK LIMITED | Event Date | 2017-08-07 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 7 August 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 1. That the Company be wound up voluntarily. 2. That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP be appointed liquidator of the Company for the purposes of the voluntary winding-up. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 7 August 2017 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Pamela Horowitz , as Acting Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MASTER GROUP UK LIMITED | Event Date | 2017-08-07 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 25 June 2019, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 7 August 2017 . Further information about this case is available from the offices of Sinclair Harris on 020 8203 3344. Jonathan Sinclair , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MASTER GROUP UK LIMITED | Event Date | 2017-07-28 |
NOTICE IS HEREBY GIVEN that the Pamela Horowitz (as Acting Director) of the Company is convening a virtual meeting of creditors to be held on 7 August 2017 at 10:15 am for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: By Skype or by telephone conference call; telephone Sinclair Harris on 020 8203 3344 for details. In order to be entitled to vote creditors must deliver proxies and proofs to 46 Vivian Avenue, Hendon Central, London NW4 3XP by 4pm on the business day before the meeting. The convener of the meeting is Pamela Horowitz (as Acting Director) NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidator: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344 or at daniel@sinclairharris.com. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MASTER GROUP UK LIMITED | Event Date | 1993-04-27 |
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. |