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

MASTERPAY CONSTRUCTION SERVICES LIMITED

14 DERBY ROAD, STAPLEFORD, NG9 7AA,
Company Registration Number
05949897
Private Limited Company
Liquidation

Company Overview

About Masterpay Construction Services Ltd
MASTERPAY CONSTRUCTION SERVICES LIMITED was founded on 2006-09-28 and has its registered office in Stapleford. The organisation's status is listed as "Liquidation". Masterpay Construction Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MASTERPAY CONSTRUCTION SERVICES LIMITED
 
Legal Registered Office
14 DERBY ROAD
STAPLEFORD
NG9 7AA
Other companies in S9
 
Filing Information
Company Number 05949897
Company ID Number 05949897
Date formed 2006-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB911300192  
Last Datalog update: 2018-09-06 21:46:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERPAY CONSTRUCTION SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H. H. BURKE & COMPANY LIMITED   INNOVATIVE FINANCIAL SOLUTIONS (BIRMINGHAM) LTD   CHARMING LOVE LTD
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 MASTERPAY CONSTRUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHRISTOPHER SYKES
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID ROBINSON
Director 2006-09-28 2016-12-22
SANDRA JANE HULATT
Company Secretary 2011-01-06 2011-05-26
LYNN MARGARET STEPHENS
Company Secretary 2006-09-28 2011-01-06
JEREMY RONALD GOLDBERG
Director 2006-09-28 2007-01-02
ROBERT CHRISTOPHER SYKES
Director 2006-09-28 2007-01-02
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-09-28 2006-09-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-09-28 2006-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHRISTOPHER SYKES MASTERPAY ACCOUNTANCY SERVICES LTD Director 2016-12-23 CURRENT 2014-04-14 Dissolved 2018-05-23
ROBERT CHRISTOPHER SYKES MASTERPAY PAYROLL OUTSOURCING LIMITED Director 2016-12-23 CURRENT 2014-01-31 Dissolved 2018-07-29
ROBERT CHRISTOPHER SYKES MASTERPAY GROUP LIMITED Director 2016-12-23 CURRENT 2006-05-30 Liquidation
ROBERT CHRISTOPHER SYKES MASTERPAY CONTRACTING SERVICES LTD Director 2016-12-23 CURRENT 2016-03-03 Liquidation
ROBERT CHRISTOPHER SYKES SHERWOOD RECRUITMENT LIMITED Director 2005-06-09 CURRENT 2005-06-03 Liquidation

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
2018-06-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2018:LIQ. CASE NO.1
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 1, MEADOWCOURT AMOS ROAD SHEFFIELD S9 1BX ENGLAND
2017-05-28LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059498970002
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON
2016-12-30AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER SYKES
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBINSON / 06/07/2015
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2016 FROM UNIT 8, MEADOW COURT AMOS ROAD SHEFFIELD S9 1BX
2016-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0128/09/15 FULL LIST
2014-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0128/09/14 FULL LIST
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 059498970002
2013-09-30AR0128/09/13 FULL LIST
2013-08-19AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-24AR0128/09/12 FULL LIST
2011-09-30AR0128/09/11 FULL LIST
2011-09-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY SANDRA HULATT
2011-01-06AP03SECRETARY APPOINTED MRS SANDRA JANE HULATT
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY LYNN STEPHENS
2010-10-26AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-30AR0128/09/10 FULL LIST
2010-04-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBINSON / 01/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN MARGARET STEPHENS / 01/11/2009
2009-10-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-30288cSECRETARY'S CHANGE OF PARTICULARS / LYNN STEPHENS / 30/09/2008
2008-09-30288cSECRETARY'S CHANGE OF PARTICULARS / LYNN STEPHENS / 30/09/2008
2008-09-30363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-25AA30/06/08 TOTAL EXEMPTION SMALL
2007-10-04363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-04288cSECRETARY'S PARTICULARS CHANGED
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-10288bDIRECTOR RESIGNED
2007-02-10288bDIRECTOR RESIGNED
2006-10-23225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bSECRETARY RESIGNED
2006-10-2388(2)RAD 28/09/06-12/10/06 £ SI 99@1=99 £ IC 1/100
2006-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MASTERPAY CONSTRUCTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASTERPAY CONSTRUCTION SERVICES 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
2013-11-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-11-21 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2011-07-01 £ 149,496
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 MASTERPAY CONSTRUCTION SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2011-07-01 £ 109,691
Current Assets 2011-07-01 £ 150,706
Debtors 2011-07-01 £ 41,015
Shareholder Funds 2011-07-01 £ 1,633

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASTERPAY CONSTRUCTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERPAY CONSTRUCTION SERVICES LIMITED
Trademarks
We have not found any records of MASTERPAY CONSTRUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERPAY CONSTRUCTION SERVICES 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 (43999 - Other specialised construction activities n.e.c.) as MASTERPAY CONSTRUCTION SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MASTERPAY CONSTRUCTION SERVICES 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 Type
Defending partyMASTERPAY CONSTRUCTION SERVICES LIMITEDEvent Date2017-05-10
Liquidator's name and address: Tauseef Ahmed Rashid (IP No. 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA : Ag IF20943
 
Initiating party Event Type
Defending partyMASTERPAY CONSTRUCTION SERVICES LIMITEDEvent Date2017-05-10
At general meetings of the above-named Companies, duly convened, and held on 10 May 2017 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution: "That it has been proved to the satisfaction of the meetings that the Companies cannot by reason of their liabilities continue their business and that it is advisable to wind up the same and accordingly that the Companies be wound up voluntarily and that Tauseef A Rashid (IP No. 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA is hereby appointed Liquidator for the purpose of such windings up." For further details contact: The Liquidator, Tel: 0800 955 3595 Ag IF20943
 
Initiating party Event Type
Defending partyMASTERPAY CONSTRUCTION SERVICES LIMITEDEvent Date2017-04-12
Notice is hereby given under Rule 6.14, 15.7 and 15.8 of the Insolvency (England and Wales) Rules 2016 that the deemed consent procedure is being proposed by Mr Robert Sykes ("the Convener"), the Director of the Companies in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Tauseef Ahmed Rashid of Kingsland Business Recovery as a liqudiator of the Companies and the decision date is 23.59 on 10 May 2017 . The meetings of shareholders have been called and will be held prior to 23.59 on 10 May 2017, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 on 10 May 2017 . In addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Tauseef Ahmed Rashid (IP No. 9718) of Kingsland Business Recovery is qualified to act as an Insolvency Practitioner in relation to the above Companies and a list of the names and addresses of the Companies creditors will be available for inspection at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA on the two business days preceding the meetings. In case of queries, please contact Maggi White on 0800 955 3595 or email on info@kingslandbr.co.uk Ag HF11874
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERPAY CONSTRUCTION SERVICES 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 MASTERPAY CONSTRUCTION SERVICES 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.