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

MASTERSHARE LIMITED

TICKHILL ROAD, DONCASTER, DN4,
Company Registration Number
04923028
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About Mastershare Ltd
MASTERSHARE LIMITED was founded on 2003-10-06 and had its registered office in Tickhill Road. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
MASTERSHARE LIMITED
 
Legal Registered Office
TICKHILL ROAD
DONCASTER
 
Filing Information
Company Number 04923028
Date formed 2003-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-11-30
Date Dissolved 2017-06-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 07:18:49
Primary Source:Companies House
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 MASTERSHARE LIMITED

Current Directors
Officer Role Date Appointed
YOKE FUN CHOO
Company Secretary 2003-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
YOKE WAI TSE
Director 2003-10-15 2015-12-11
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-10-06 2003-10-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-10-06 2003-10-09

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
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016
2017-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016
2016-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2015
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR YOKE TSE
2015-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2014
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM LINGHAMS CHARTERED ACCOUNTANTS 6 RALEIGH WALK WATERFRONT 2000 BRIGANTINE PLACE CARDIFF CF10 4LN
2013-11-214.20STATEMENT OF AFFAIRS/4.19
2013-11-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 109
2013-10-10AR0106/10/13 FULL LIST
2012-11-15AR0106/10/12 FULL LIST
2012-08-17AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-24AR0106/10/11 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-19AR0106/10/10 FULL LIST
2010-08-06AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-29AR0106/10/09 FULL LIST
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / YOKE WAI TSE / 29/10/2009
2009-04-01AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-08-05AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-11363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-03363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-21363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-31363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2003-11-0488(2)RAD 08/10/03-08/10/03 £ SI 108@1=108 £ IC 1/109
2003-10-30288bDIRECTOR RESIGNED
2003-10-30288bSECRETARY RESIGNED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28288aNEW SECRETARY APPOINTED
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-10-28225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04
2003-10-28288bSECRETARY RESIGNED
2003-10-28288bDIRECTOR RESIGNED
2003-10-15RES12VARYING SHARE RIGHTS AND NAMES
2003-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to MASTERSHARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-16
Resolutions for Winding-up2013-11-22
Appointment of Liquidators2013-11-22
Fines / Sanctions
No fines or sanctions have been issued against MASTERSHARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASTERSHARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30

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 MASTERSHARE LIMITED

Intangible Assets
Patents
We have not found any records of MASTERSHARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERSHARE LIMITED
Trademarks
We have not found any records of MASTERSHARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERSHARE 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 (56101 - Licensed restaurants) as MASTERSHARE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MASTERSHARE 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 TypeResolutions for Winding-up
Defending partyMASTERSHARE LIMITEDEvent Date2013-11-12
At a general meeting of the above named Company duly convened and held at Brunel House, 15th Floor, 2 Fitzalan Road, Cardiff, CF24 0EB on 12 November 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No. 6899) be appointed liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. Further details contact: Luke Blay, Tel: 01302 572701 Yoke Tse , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMASTERSHARE LIMITEDEvent Date2013-11-12
Stephen Richard Penn , of Absolute Recovery Limited , 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : Further details contact: Luke Blay, Tel: 01302 572701
 
Initiating party Event TypeFinal Meetings
Defending partyMASTERSHARE LIMITEDEvent Date2013-11-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 15 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon on the business day before the meeting. Date of Appointment: 12 November 2013 Office Holder details: Stephen Richard Penn , (IP No. 6899) of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG . For further details contact: Danielle Jones, Tel: 01302 572701. Stephen Penn , Liquidator : Ag EF100853
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERSHARE 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 MASTERSHARE 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
    S1