Company NameMightymast Leisure Ltd
Company StatusDissolved
Company Number02357314
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years, 1 month ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous NameMightymast Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philip Graeme Halliday
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
Blackfriars
London
EC4V 3DB
Director NameMr Douglas Robert Putman
Date of BirthMarch 1984 (Born 40 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressMermaid House Puddle Dock
Blackfriars
London
EC4V 3DB
Director NameMr Neil Alan Taylor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
Blackfriars
London
EC4V 3DB
Director NameMrs Julie Bonnage
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years after company formation)
Appointment Duration28 years, 6 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRe:Creation Station Approach
Blackwater
Camberley
GU17 9AB
Director NameMr Christopher Dolan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years after company formation)
Appointment Duration28 years, 2 months (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRe:Creation Station Approach
Blackwater
Camberley
GU17 9AB
Secretary NameMrs Julie Bonnage
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years after company formation)
Appointment Duration28 years, 4 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bentwaters Park
Rendlesham
Woodbridge
Suffolk
IP12 2TW
Director NameMr Adrian Mayes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(30 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRe:Creation Station Approach
Blackwater
Camberley
GU17 9AB
Director NameMrs Naomi Fowler
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
Blackfriars
London
EC4V 3DB
Director NameMr Michael Lehrter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2019(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
Blackfriars
London
EC4V 3DB
Secretary NameMrs Naomi Fowler
StatusResigned
Appointed29 May 2019(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressMermaid House Puddle Dock
Blackfriars
London
EC4V 3DB

Contact

Websitemightymast.com
Telephone01394 460896
Telephone regionFelixstowe

Location

Registered AddressMermaid House Puddle Dock
Blackfriars
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.9k at £1Mighty Mast Pension Fund
6.99%
Ordinary
7.5k at £1C. Dolan
27.90%
Ordinary
7.5k at £1J. Bonnage
27.90%
Ordinary
5k at £1Christopher Dolan
18.60%
Ordinary
5k at £1Julie Bonnage
18.60%
Ordinary

Financials

Year2014
Net Worth£411,977
Current Liabilities£103,605

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

17 August 2012Delivered on: 23 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
4 September 2003Delivered on: 16 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (1 page)
4 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
20 February 2023Accounts for a small company made up to 31 May 2022 (8 pages)
1 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
30 May 2022Accounts for a small company made up to 31 May 2021 (8 pages)
13 December 2021Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
18 November 2021Cessation of Douglas Robert Putman as a person with significant control on 18 November 2021 (1 page)
18 November 2021Notification of Dkb Group Trading Limited as a person with significant control on 18 November 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
14 April 2021Termination of appointment of Naomi Fowler as a secretary on 31 March 2021 (1 page)
14 April 2021Termination of appointment of Naomi Fowler as a director on 31 March 2021 (1 page)
13 April 2021Appointment of Mr Douglas Robert Putman as a director on 31 March 2021 (2 pages)
13 April 2021Registered office address changed from 15 Canada Square Canada Square London E14 5GL England to Mermaid House Puddle Dock Blackfriars London EC4V 3DB on 13 April 2021 (1 page)
13 April 2021Notification of Douglas Robert Putman as a person with significant control on 31 March 2021 (2 pages)
13 April 2021Appointment of Mr Philip Graeme Halliday as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Michael Lehrter as a director on 31 March 2021 (1 page)
13 April 2021Cessation of Re:Creation Limited as a person with significant control on 31 March 2021 (1 page)
13 April 2021Appointment of Mr Neil Alan Taylor as a director on 31 March 2021 (2 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 February 2021Compulsory strike-off action has been discontinued (1 page)
16 February 2021Confirmation statement made on 8 March 2020 with updates (4 pages)
16 February 2021Registered office address changed from Re:Creation Station Approach Blackwater Camberley GU17 9AB England to 15 Canada Square Canada Square London E14 5GL on 16 February 2021 (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2020Satisfaction of charge 2 in full (1 page)
17 December 2019Termination of appointment of Adrian Mayes as a director on 8 November 2019 (1 page)
30 September 2019Termination of appointment of Julie Bonnage as a director on 27 September 2019 (1 page)
11 August 2019Satisfaction of charge 1 in full (1 page)
4 July 2019Cessation of Julie Bonnage as a person with significant control on 29 May 2019 (1 page)
4 July 2019Termination of appointment of Christopher Dolan as a director on 29 May 2019 (1 page)
1 July 2019Registered office address changed from 58 Bentwaters Park Rendlesham Woodbridge Suffolk IP12 2TW to Re:Creation Station Approach Blackwater Camberley GU17 9AB on 1 July 2019 (1 page)
1 July 2019Appointment of Mrs Naomi Fowler as a director on 29 May 2019 (2 pages)
1 July 2019Appointment of Mr Michael Lehrter as a director on 29 May 2019 (2 pages)
1 July 2019Termination of appointment of Julie Bonnage as a secretary on 30 June 2019 (1 page)
1 July 2019Appointment of Mr Adrian Mayes as a director on 29 May 2019 (2 pages)
1 July 2019Appointment of Mrs Naomi Fowler as a secretary on 29 May 2019 (2 pages)
1 July 2019Notification of Re:Creation Limited as a person with significant control on 29 May 2019 (2 pages)
1 July 2019Cessation of Christopher Dolan as a person with significant control on 29 May 2019 (1 page)
24 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
11 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 27,192
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 27,192
(3 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 26,880
(5 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 26,880
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 26,880
(5 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 26,880
(5 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 26,880
(5 pages)
14 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 26,880
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 26,880
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 26,880
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
4 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 12/10/2012.
(8 pages)
4 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 12/10/2012.
(8 pages)
23 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 25,000
  • ANNOTATION A second filed SH01 was registered on 04/12/2012.
(7 pages)
23 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 25,000
  • ANNOTATION A second filed SH01 was registered on 04/12/2012.
(7 pages)
23 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Secretary's details changed for Mrs Julie Bonnage on 10 March 2010 (1 page)
10 March 2010Director's details changed for Mr Christopher Dolan on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Julie Bonnage on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Julie Bonnage on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Christopher Dolan on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Mrs Julie Bonnage on 10 March 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 5 globe industrial estate rectory road grays, essex. RM17 6ST. (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Location of debenture register (non legible) (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Director and secretary's change of particulars / julie bonnage / 21/04/2009 (2 pages)
21 April 2009Director and secretary's change of particulars / julie bonnage / 21/04/2009 (2 pages)
21 April 2009Director and secretary's change of particulars / julie bonnage / 21/04/2009 (2 pages)
21 April 2009Director's change of particulars / christopher dolan / 21/04/2009 (2 pages)
21 April 2009Director's change of particulars / christopher dolan / 21/04/2009 (2 pages)
21 April 2009Location of register of members (non legible) (1 page)
21 April 2009Location of debenture register (non legible) (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Director and secretary's change of particulars / julie bonnage / 21/04/2009 (2 pages)
21 April 2009Registered office changed on 21/04/2009 from unit 5 globe industrial estate rectory road grays, essex. RM17 6ST. (1 page)
21 April 2009Location of register of members (non legible) (1 page)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
26 April 2007Return made up to 08/03/07; full list of members (3 pages)
26 April 2007Return made up to 08/03/07; full list of members (3 pages)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 March 2006Return made up to 08/03/06; full list of members (3 pages)
22 March 2006Return made up to 08/03/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 May 2005Ad 15/03/05--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
23 May 2005Ad 15/03/05--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
23 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
31 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 08/03/04; full list of members (7 pages)
18 March 2004Return made up to 08/03/04; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 September 2003Particulars of mortgage/charge (7 pages)
16 September 2003Particulars of mortgage/charge (7 pages)
22 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2003Ad 21/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 August 2003Nc inc already adjusted 18/07/03 (1 page)
22 August 2003Nc inc already adjusted 18/07/03 (1 page)
22 August 2003Ad 21/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2003Return made up to 08/03/03; full list of members (7 pages)
17 March 2003Return made up to 08/03/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
15 March 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 March 2000Return made up to 08/03/00; full list of members (6 pages)
9 March 2000Return made up to 08/03/00; full list of members (6 pages)
31 August 1999Company name changed mightymast LIMITED\certificate issued on 01/09/99 (2 pages)
31 August 1999Company name changed mightymast LIMITED\certificate issued on 01/09/99 (2 pages)
20 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1999Return made up to 08/03/99; full list of members (6 pages)
3 March 1999Return made up to 08/03/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1998Return made up to 08/03/98; no change of members (4 pages)
10 March 1998Return made up to 08/03/98; no change of members (4 pages)
12 March 1997Return made up to 08/03/97; change of members (6 pages)
12 March 1997Return made up to 08/03/97; change of members (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 March 1996Return made up to 08/03/96; full list of members (6 pages)
24 March 1996Return made up to 08/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 March 1995Return made up to 08/03/95; no change of members (4 pages)
8 March 1995Return made up to 08/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 March 1989Incorporation (6 pages)
8 March 1989Incorporation (6 pages)