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

MASLINSKI & CO. LIMITED

GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
03062748
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Maslinski & Co. Ltd
MASLINSKI & CO. LIMITED was founded on 1995-05-31 and had its registered office in Guildford. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
MASLINSKI & CO. LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1 3QT
Other companies in GU27
 
Filing Information
Company Number 03062748
Date formed 1995-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-11-04
Date Dissolved 2017-03-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 08:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASLINSKI & CO. 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 MASLINSKI & CO. LIMITED

Current Directors
Officer Role Date Appointed
MARCUS WATSON
Company Secretary 1995-05-31
MICHAEL ALWYN MASLINSKI
Director 1995-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD WAYNE
Nominated Secretary 1995-05-31 1995-05-31
YVONNE WAYNE
Nominated Director 1995-05-31 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS WATSON ADOREUM PARTNERS LTD Company Secretary 2009-02-20 CURRENT 2009-02-20 Active
MARCUS WATSON ADOREUM GROUP LIMITED Company Secretary 2008-05-21 CURRENT 2007-03-20 Active
MARCUS WATSON ADOREUM LTD Company Secretary 2008-03-10 CURRENT 2004-10-06 Active
MARCUS WATSON NORTH EAST TRADE LIMITED Company Secretary 2004-06-30 CURRENT 2004-03-29 Dissolved 2014-11-18
MARCUS WATSON M R W TRADING LIMITED Company Secretary 2004-05-10 CURRENT 2004-05-10 Active

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
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-04AA04/11/15 TOTAL EXEMPTION SMALL
2015-12-08AA01PREVSHO FROM 30/11/2015 TO 04/11/2015
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM ARUNA HOUSE 2 KINGS ROAD HASLEMERE SURREY GU27 2QT
2015-11-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-114.70DECLARATION OF SOLVENCY
2015-09-17AA01CURREXT FROM 31/05/2015 TO 30/11/2015
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0131/05/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0131/05/14 FULL LIST
2014-01-24AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-01AR0131/05/13 FULL LIST
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-25AR0131/05/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-20AR0131/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-15AR0131/05/10 FULL LIST
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-01363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-31363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-03363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-17363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-07363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-06363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-26363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-07-12363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-08-26363(288)SECRETARY'S PARTICULARS CHANGED
1998-08-26363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-03-25AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-09-26363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-11-04363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-02-23CERTNMCOMPANY NAME CHANGED DIRECT ALLIANCE LIMITED CERTIFICATE ISSUED ON 26/02/96
1995-07-26288DIRECTOR RESIGNED
1995-07-26288SECRETARY RESIGNED
1995-07-26288NEW SECRETARY APPOINTED
1995-07-26287REGISTERED OFFICE CHANGED ON 26/07/95 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS. EN4 8NN
1995-07-26288NEW DIRECTOR APPOINTED
1995-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to MASLINSKI & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-26
Notices to Creditors2015-11-13
Appointment of Liquidators2015-11-13
Resolutions for Winding-up2015-11-13
Fines / Sanctions
No fines or sanctions have been issued against MASLINSKI & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASLINSKI & CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

Creditors
Creditors Due Within One Year 2013-05-31 £ 2,667
Creditors Due Within One Year 2012-05-31 £ 6,849
Creditors Due Within One Year 2012-05-31 £ 6,849
Creditors Due Within One Year 2011-05-31 £ 103,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-11-04

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 MASLINSKI & CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 131,795
Cash Bank In Hand 2012-05-31 £ 161,588
Cash Bank In Hand 2012-05-31 £ 161,588
Cash Bank In Hand 2011-05-31 £ 200,022
Current Assets 2013-05-31 £ 148,047
Current Assets 2012-05-31 £ 161,588
Current Assets 2012-05-31 £ 161,588
Current Assets 2011-05-31 £ 251,622
Debtors 2013-05-31 £ 16,252
Debtors 2011-05-31 £ 51,600
Shareholder Funds 2013-05-31 £ 147,400
Shareholder Funds 2012-05-31 £ 157,431
Shareholder Funds 2012-05-31 £ 157,431
Shareholder Funds 2011-05-31 £ 150,277
Tangible Fixed Assets 2013-05-31 £ 2,524
Tangible Fixed Assets 2012-05-31 £ 3,365
Tangible Fixed Assets 2012-05-31 £ 3,365
Tangible Fixed Assets 2011-05-31 £ 2,640

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASLINSKI & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASLINSKI & CO. LIMITED
Trademarks
We have not found any records of MASLINSKI & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASLINSKI & CO. 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 (64191 - Banks) as MASLINSKI & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MASLINSKI & CO. 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 partyMASLINSKI & CO. LIMITEDEvent Date2016-10-21
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 30 November 2016 at 11.00 am. Date of appointment: 5 November 2015. Office Holder details: Dermot Coakley and Michael Bowell, (IP Nos. 6824 and 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMASLINSKI & CO. LIMITEDEvent Date2015-11-05
Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT . : Further details contact: Dermot Coakley and Michael Bowell, Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Shaun Walker
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMASLINSKI & CO. LIMITEDEvent Date2015-11-05
The following resolutions were passed on 05 November 2015 , as a Special and Ordinary Resolution respectively: That the company be wound up voluntarily, and that Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. Further details contact: Dermot Coakley and Michael Bowell, Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Shaun Walker
 
Initiating party Event TypeNotices to Creditors
Defending partyMASLINSKI & CO. LIMITEDEvent Date1970-01-01
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 18 December 2015 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 18 December 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 05 November 2015 Office Holder details: Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT . Further details contact: Dermot Coakley and Michael Bowell, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASLINSKI & CO. 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 MASLINSKI & CO. 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.