Company NameMasco Ltd
Company StatusDissolved
Company Number03578233
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date15 August 2020 (3 years, 8 months ago)
Previous NameAutovent Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Ian Kidson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(4 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 15 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMrs Tanya Kidson
NationalityBritish
StatusClosed
Appointed11 January 2008(9 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 15 August 2020)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Mark Callahan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(3 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prescott Meadows
Baschurch
Shrewsbury
Shropshire
SY4 2DS
Wales
Secretary NameSara Thompson
NationalityBritish
StatusResigned
Appointed06 July 1998(3 weeks, 6 days after company formation)
Appointment Duration1 day (resigned 07 July 1998)
RoleCompany Director
Correspondence Address20 Ravenhill Drive
Ketley Bank
Telford
Salop
TF2 0ED
Director NameGilbert Jost
Date of BirthJune 1952 (Born 71 years ago)
NationalityLuxembourger
StatusResigned
Appointed07 July 1998(4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address68 Cite Kiirchbierg
Rumelange
L 3733
Luxembourg
Director NameMei-Chi Liu
Date of BirthJune 1958 (Born 65 years ago)
NationalityLuxembourg
StatusResigned
Appointed07 July 1998(4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address33 Schefflerngerbierg
Schifflange
Luxembourg
Foreign
Secretary NameMr Mark Callahan
NationalityBritish
StatusResigned
Appointed07 July 1998(4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prescott Meadows
Baschurch
Shrewsbury
Shropshire
SY4 2DS
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.kymco.co.uk/
Telephone01743 761107
Telephone regionShrewsbury

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

75k at £1Masco Investments LTD
50.00%
Ordinary A
75k at £1Masco Investments LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,575,629
Cash£24,573
Current Liabilities£922,317

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 November 2015Delivered on: 2 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 July 2009Delivered on: 27 July 2009
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
11 January 2008Delivered on: 16 January 2008
Satisfied on: 18 December 2015
Persons entitled: The Co-Operative 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 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.
Fully Satisfied

Filing History

10 November 2017Statement of affairs (8 pages)
23 August 2017Appointment of a voluntary liquidator (1 page)
28 July 2017Registered office address changed from Unit 43 Atcham Business Park Upton Magna Shrewsbury SY4 4UG to 88 Wood Street London EC2V 7QF on 28 July 2017 (2 pages)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-14
(1 page)
15 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 June 2017Director's details changed for Mr Ian Kidson on 15 June 2017 (2 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 150,000
(6 pages)
18 December 2015Satisfaction of charge 1 in full (1 page)
2 November 2015Registration of charge 035782330003, created on 2 November 2015 (42 pages)
2 November 2015Registration of charge 035782330003, created on 2 November 2015 (42 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 150,000
(4 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 150,000
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 150,000
(4 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 150,000
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 June 2013Director's details changed for Mr Ian Kidson on 20 October 2012 (2 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Director's details changed for Mr Ian Kidson on 17 January 2013 (2 pages)
16 January 2013Secretary's details changed for Mrs Tanya Kidson on 16 January 2013 (1 page)
5 October 2012Director's details changed for Ian Kidson on 4 October 2012 (3 pages)
5 October 2012Secretary's details changed for Tanya Kidson on 4 October 2012 (2 pages)
5 October 2012Secretary's details changed for Tanya Kidson on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Ian Kidson on 4 October 2012 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 July 2009Return made up to 09/06/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from unit 43 atcham industrial estate upton magna shrewsbury SY4 4UG (1 page)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 June 2008Return made up to 09/06/08; full list of members (5 pages)
25 January 2008Memorandum and Articles of Association (11 pages)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned;director resigned (1 page)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2008Declaration of assistance for shares acquisition (5 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008Resolutions
  • RES13 ‐ Re guarantee 11/01/08
(3 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 June 2007Return made up to 09/06/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 June 2006Return made up to 09/06/06; full list of members (3 pages)
28 December 2005Director resigned (1 page)
9 June 2005Return made up to 09/06/05; full list of members (4 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 April 2004Director's particulars changed (1 page)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 August 2003Return made up to 09/06/03; full list of members (8 pages)
29 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Statement of rights attached to allotted shares (1 page)
25 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
17 June 2002Return made up to 09/06/02; full list of members (7 pages)
29 May 2002Accounts for a small company made up to 31 October 2001 (5 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 June 2001Return made up to 09/06/01; full list of members (7 pages)
20 June 2000Return made up to 09/06/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 June 1999Return made up to 09/06/99; full list of members (6 pages)
8 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/03/99
(1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 23 tan bank wellington telford shropshire TF1 1HJ (1 page)
26 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Ad 12/08/98--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
12 October 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
5 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1998£ nc 100/600000 31/07/98 (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
16 July 1998Company name changed autovent LIMITED\certificate issued on 17/07/98 (2 pages)
14 July 1998Memorandum and Articles of Association (5 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1998Incorporation (15 pages)