Company NameMasterbell Limited
Company StatusDissolved
Company Number02297760
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 7 months ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Jagdevinder Singh Hanspal
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(2 years, 11 months after company formation)
Appointment Duration26 years, 8 months (closed 14 May 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Blackpond Lane
Farnham Common
Buckinghamshire
SL2 3EL
Director NameMrs Kamaljit Hanspal
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(2 years, 11 months after company formation)
Appointment Duration26 years, 8 months (closed 14 May 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Blackpond Lane
Farnham Common
Buckinghamshire
SL2 3EL
Director NameMrs Davinder Kaur Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(2 years, 11 months after company formation)
Appointment Duration26 years, 8 months (closed 14 May 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
South Drive
Virginia Waters
Surrey
GU25 4JR
Director NameMr Gurdip Singh Mann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(2 years, 11 months after company formation)
Appointment Duration26 years, 8 months (closed 14 May 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBeechwood House South Drive
Virginia Water
Surrey
GU25 4JR
Secretary NameMrs Kamaljit Hanspal
NationalityBritish
StatusClosed
Appointed31 August 1991(2 years, 11 months after company formation)
Appointment Duration26 years, 8 months (closed 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Blackpond Lane
Farnham Common
Buckinghamshire
SL2 3EL

Location

Registered AddressC/O Bbk Partnership, Crown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

25 at £1Davinder Kaur Mann
25.00%
Ordinary
25 at £1Dr Jagdevinder Singh Hanspal
25.00%
Ordinary
25 at £1Gurdip Singh Mann
25.00%
Ordinary
25 at £1Kamaljit Hanspal
25.00%
Ordinary

Financials

Year2014
Net Worth£157,708
Current Liabilities£4,085

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

17 May 1993Delivered on: 24 May 1993
Satisfied on: 11 July 2000
Persons entitled: Chemical Bank

Classification: Charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now or hereafter owing or to become owing in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
17 May 1993Delivered on: 24 May 1993
Satisfied on: 11 July 2000
Persons entitled: Chemical Bank

Classification: Charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all rents now owing or to be owing to the company in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
17 May 1993Delivered on: 24 May 1993
Satisfied on: 11 July 2000
Persons entitled: Chemical Bank

Classification: Charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to the company in respect of the mortgaged property and all other monies arising in connection with the rent account. See the mortgage charge document for full details.
Fully Satisfied
16 August 1991Delivered on: 28 August 1991
Satisfied on: 25 August 1995
Persons entitled: Maufacturers Hanover Turst Company

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop premises with back saloons k/as 26-28 westmuir street parkhead glasgow t/no: gla 17373. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1990Delivered on: 20 September 1990
Satisfied on: 11 July 2000
Persons entitled: Manufacturer Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a tor house laburnum row torquay, devon t/no. Dn 91586. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1988Delivered on: 29 December 1988
Satisfied on: 11 July 2000
Persons entitled: Manufacturer Hanover Trust Company

Classification: Standard security presented in scotland for registration
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over the lease of property 26/28 westmuir street glasgow scotland.
Fully Satisfied
7 December 1988Delivered on: 13 December 1988
Satisfied on: 25 August 1995
Persons entitled: Manufacturer Hanover Turst Company

Classification: Undertaking incorporating floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All movable plant machinery implements utensils furniture and equipment. Now or from time to time placed on or used in or about the shop premises with back saloons k/a twenty six to twenty eight westmuir street parkhead glasgow t/no la 17373.
Fully Satisfied
28 October 1988Delivered on: 2 November 1988
Satisfied on: 11 July 2000
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge by legal mortgage on all that land k/a 95 high street rushden northamptonshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1988Delivered on: 28 October 1988
Satisfied on: 11 July 2000
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that land and those buildings k/as 65 earlson street, coventry west midlands. Title no wm 226920.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1995Delivered on: 29 November 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 high road, rushden, northamptonshire t/no. NN124606 together with all buildings fixtures fixed plant and machinery and the goodwill of the business and the benefit of any licences.
Outstanding
20 November 1995Delivered on: 29 November 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tor house, laburnum road, torquay, devon t/no. DN91586 together with all buildings fixtures fixed plant and machinery and the goodwill of the business and the benefit of any licences.
Outstanding
20 November 1995Delivered on: 25 November 1995
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tor house laburnum road torquay devon t/no.DN91586 and 95 high road rushden northampton t/no.NN124606 and all buildings trade and other fixtures fixed plant and machinery. 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

Filing History

4 April 2017Declaration of solvency (3 pages)
4 April 2017Appointment of a voluntary liquidator (2 pages)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
(1 page)
27 February 2017Registered office address changed from 15 Station Approach Virginia Water Surrey GU25 4DW to C/O Bbk Partnership, Crown House, 2a Ashfield Parade, Southgate London N14 5EJ on 27 February 2017 (1 page)
3 February 2017Satisfaction of charge 12 in full (1 page)
3 February 2017Satisfaction of charge 10 in full (2 pages)
3 February 2017Satisfaction of charge 11 in full (1 page)
2 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(7 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(7 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(7 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
20 August 2014Registered office address changed from 81a the Broadway Southall Middlesex UB1 1LA to 15 Station Approach Virginia Water Surrey GU25 4DW on 20 August 2014 (1 page)
23 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(7 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Dr Jagdevinder Singh Hanspal on 31 August 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Gurdip Singh Mann on 6 October 2008 (2 pages)
13 October 2009Director's details changed for Mr Gurdip Singh Mann on 6 October 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 October 2008Return made up to 31/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 September 2007Return made up to 31/08/07; full list of members (8 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 November 2006Return made up to 31/08/06; full list of members (9 pages)
8 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
25 August 2005Return made up to 31/08/05; full list of members (9 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2004Return made up to 31/08/04; full list of members (9 pages)
19 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
6 April 2004Return made up to 31/08/03; full list of members (9 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (2 pages)
12 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
19 November 2002Return made up to 31/08/02; full list of members (9 pages)
22 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
22 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2001Return made up to 31/08/01; full list of members (8 pages)
14 September 2001Registered office changed on 14/09/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
14 September 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
23 April 2001Registered office changed on 23/04/01 from: netherwood grays park road stoke poges buckinghamshire SL2 4JG (1 page)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
7 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 September 1998Return made up to 31/08/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 August 1997 (11 pages)
23 October 1997Return made up to 31/08/97; no change of members (4 pages)
15 August 1997Registered office changed on 15/08/97 from: 290 staines road hounslow middlesex TW4 5BA (1 page)
18 July 1997Full accounts made up to 31 August 1996 (11 pages)
20 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
19 December 1995Return made up to 31/08/95; full list of members (6 pages)
29 November 1995Particulars of mortgage/charge (3 pages)
25 November 1995Particulars of mortgage/charge (4 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1995Full accounts made up to 31 August 1994 (11 pages)