Company NameMaskell Gilbert Limited
Company StatusDissolved
Company Number00962797
CategoryPrivate Limited Company
Incorporation Date26 September 1969(54 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameL.J.Gilbert(Sales)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lawrence Jefferson Gilbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(21 years, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 02 January 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 May Gardens
Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Director NameMr Nicholas Richard Maskell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(32 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 02 January 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSawkins Farm
Mount End Road Theydon Mount
Epping
Essex
CM16 7PS
Secretary NameMr Nicholas Richard Maskell
StatusClosed
Appointed19 June 2017(47 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 02 January 2018)
RoleCompany Director
Correspondence AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameRoy Cooper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleFinancial Director
Correspondence Address16 Maryon Mews
Hampstead
London
NW3 2PU
Director NameMr Richard Henry Maskell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(21 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMylands Farm Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QJ
Secretary NameRoy Cooper
NationalityBritish
StatusResigned
Appointed03 September 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleCompany Director
Correspondence Address16 Maryon Mews
Hampstead
London
NW3 2PU
Secretary NameTulin Mustafa
NationalityBritish
StatusResigned
Appointed18 January 1993(23 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT

Contact

Websiteliloleisure.com
Email address[email protected]
Telephone01724 291060
Telephone regionScunthorpe

Location

Registered AddressWatergate Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1R. Maskell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 March 1992Delivered on: 24 March 1992
Persons entitled: Overseas Trust Bank Limited

Classification: Guarantee and debenture
Secured details: All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to any of the clauses of the guarantee and debenture or of any agreement (as defined).
Particulars: See doc ref M595C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 September 1985Delivered on: 2 September 1985
Satisfied on: 28 March 1992
Persons entitled: Banco Exterior UK Sa

Classification: Debenture
Secured details: All monies due or to become due from the company and/or the associated companies to banco exterior UK sa.
Particulars: The company as beneficial owner and to the intent that the security created shall and as a continuing security undertaking and all property and assets including book debts uncalled capital. Stocks shares and/or other securities (see doc m 28 for full details).
Fully Satisfied
21 August 1985Delivered on: 21 August 1985
Satisfied on: 4 October 1989
Persons entitled: Ucm International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over all assets.
Fully Satisfied
28 December 1984Delivered on: 9 January 1985
Persons entitled: County Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charges by way of a continving security the estate and interest of the company in the l/h property k/a olsen shed no 1. millwall inner dock, london borough of tower hamlets.
Fully Satisfied
24 July 1980Delivered on: 28 July 1980
Satisfied on: 28 March 1992
Persons entitled: Banco Espanol En Londres S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on. Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 May 1980Delivered on: 9 June 1980
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking adn all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
26 August 2016Registered office address changed from C/O R Maskell Limited Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 25,000
(5 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 25,000
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 25,000
(5 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 25,000
(5 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 25,000
(5 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 25,000
(5 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 December 2009 (8 pages)
4 September 2009Return made up to 03/09/09; full list of members (3 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 December 2008Return made up to 03/09/08; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 September 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
9 October 2006Return made up to 03/09/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06
(7 pages)
13 September 2005Return made up to 03/09/05; full list of members (7 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 January 2005Registered office changed on 26/01/05 from: rima house ripple road barking (A13) essex IG11 0RH (1 page)
15 September 2004Return made up to 03/09/04; full list of members (7 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 September 2003Return made up to 03/09/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 December 2002Return made up to 03/09/02; full list of members (8 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
23 October 2001Return made up to 03/09/01; full list of members (6 pages)
25 October 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 December 1999Return made up to 03/09/99; full list of members (6 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 October 1998Return made up to 03/09/98; no change of members (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 January 1997Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 October 1996Registered office changed on 02/10/96 from: unit A1 sterling industrial estate rainham rd slough dagenham RM10 8HP (1 page)
2 October 1996Return made up to 03/09/96; full list of members (6 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 October 1995Return made up to 03/09/95; no change of members (4 pages)
10 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)