Company NameBarr, Mason Limited
Company StatusDissolved
Company Number00454143
CategoryPrivate Limited Company
Incorporation Date14 May 1948(76 years ago)
Dissolution Date12 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Stafford Richard Hogg
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(43 years, 9 months after company formation)
Appointment Duration27 years, 8 months (closed 12 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address91 Harford Drive
Watford
Hertfordshire
WD17 3DQ
Secretary NameAlison Hogg
NationalityBritish
StatusClosed
Appointed30 September 2005(57 years, 5 months after company formation)
Appointment Duration14 years (closed 12 October 2019)
RoleSecretary
Correspondence Address91 Harford Drive
Watford
Hertfordshire
WD17 3DQ
Director NameMr Derrick Beere
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 1993)
RoleEngineer
Correspondence Address110 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XD
Director NameMr James Douglas Hogg
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(43 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 October 2001)
RoleEngineer
Correspondence Address19 Severn Way
Garston
Watford
Hertfordshire
WD2 6DJ
Secretary NameMr Stafford Richard Hogg
NationalityBritish
StatusResigned
Appointed20 February 1992(43 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address91 Harford Drive
Watford
Hertfordshire
WD17 3DQ
Director NameMr Derrick Beere
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(44 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 February 1994)
RoleEngineer
Correspondence Address110 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XD
Director NamePeter John Rymill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(46 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2005)
RoleWorks Director
Correspondence Address11 Tudor Avenue
Watford
Hertfordshire
WD2 4NU

Contact

Websitebarrmason.com
Email address[email protected]
Telephone01923 212400
Telephone regionWatford

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

6.4k at £1Mrs M.j. Kirkham
7.11%
Ordinary
33.7k at £1S.r. Hogg
37.45%
Ordinary
3.6k at £1Mr A.j. Humphries
3.98%
Ordinary
2.3k at £1Mr Derrick Beere
2.56%
Ordinary
14k at £1Mr M.e. Hogg
15.56%
Ordinary
10k at £1Mr M.c. Hogg
11.11%
Ordinary
10k at £1Mr S.j. Hogg
11.11%
Ordinary
10k at £1Mrs A. Hogg
11.11%
Ordinary

Financials

Year2014
Net Worth£861,641
Cash£282,316
Current Liabilities£334,512

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

22 October 1993Delivered on: 27 October 1993
Satisfied on: 18 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 greycaines estate watfrod herfordshire and or the proceeds of sale thereof together with the full benefit of all licences and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1993Delivered on: 27 October 1993
Satisfied on: 18 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 April 1980Delivered on: 14 April 1980
Satisfied on: 18 January 2016
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises on the west side of greycaine road, watford, herts. Title no. Hd 68294. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 November 2017Liquidators' statement of receipts and payments to 14 September 2017 (15 pages)
1 October 2016Registered office address changed from Unit 4C, Mackays Yard Colonial Way Watford WD24 4JU England to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 1 October 2016 (2 pages)
28 September 2016Appointment of a voluntary liquidator (1 page)
28 September 2016Declaration of solvency (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 March 2016Registered office address changed from 10 Greycaine Road Watford Hertfordshire WD24 7GG to Unit 4C, Mackays Yard Colonial Way Watford WD24 4JU on 16 March 2016 (1 page)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 90,000
(5 pages)
18 January 2016Satisfaction of charge 2 in full (1 page)
18 January 2016Satisfaction of charge 3 in full (1 page)
18 January 2016Satisfaction of charge 1 in full (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 90,000
(5 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 90,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 March 2010Director's details changed for Stafford Richard Hogg on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 March 2009Return made up to 20/02/09; full list of members (5 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 March 2008Return made up to 20/02/08; full list of members (5 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 March 2007Return made up to 20/02/07; full list of members (8 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 February 2006Return made up to 20/02/06; full list of members (9 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
18 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 March 2005Return made up to 20/02/05; full list of members (9 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 April 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 March 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(9 pages)
22 March 2002Return made up to 20/02/02; full list of members (8 pages)
21 February 2002Full accounts made up to 30 September 2001 (19 pages)
15 November 2001Director resigned (1 page)
8 March 2001Full accounts made up to 30 September 2000 (19 pages)
5 March 2001Return made up to 20/02/01; full list of members (9 pages)
15 April 2000Return made up to 20/02/00; full list of members (9 pages)
13 April 2000Full accounts made up to 30 September 1999 (13 pages)
24 April 1999Return made up to 20/02/99; no change of members (4 pages)
4 March 1999Full accounts made up to 30 September 1998 (13 pages)
16 April 1998Full accounts made up to 30 September 1997 (13 pages)
19 May 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1997Full accounts made up to 30 September 1996 (13 pages)
1 August 1996Full accounts made up to 30 September 1995 (13 pages)
28 April 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1996Director resigned (2 pages)
19 April 1995Return made up to 20/02/95; full list of members (8 pages)