Company NameMasterlock Recruitment Limited
Company StatusDissolved
Company Number05464211
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date19 July 2010 (13 years, 9 months ago)
Previous NameBealaw (750) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAngela Pauline Jennings
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 19 July 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Kirksdale
Harpenden
Hertfordshire
Al5 Apt
Director NameMrs Sheila Rose Watson Challis
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 19 July 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFiddlesticks
Route De La Lague
Torteval
Guernsey
GY8 0QE
Director NameSimon Watson Challis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 19 July 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Manor Road
Wheathampstead
Hertfordshire
AL4 8JD
Secretary NameSimon Watson Challis
NationalityBritish
StatusClosed
Appointed01 August 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 19 July 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Manor Road
Wheathampstead
Hertfordshire
AL4 8JD
Secretary NamePeter Nicholas Wastell
NationalityBritish
StatusResigned
Appointed02 June 2005(1 week after company formation)
Appointment Duration2 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address6 Stanley Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3AB
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMasterlock Limited (Corporation)
StatusResigned
Appointed02 June 2005(1 week after company formation)
Appointment Duration2 months (resigned 01 August 2005)
Correspondence AddressTorrington House
47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,870
Cash£65,031
Current Liabilities£314,587

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2010Final Gazette dissolved following liquidation (1 page)
19 April 2010Liquidators statement of receipts and payments to 25 March 2010 (6 pages)
19 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (6 pages)
19 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
26 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
22 October 2008Administrator's progress report to 30 September 2008 (17 pages)
22 October 2008Administrator's progress report to 30 September 2008 (17 pages)
27 May 2008Result of meeting of creditors (3 pages)
27 May 2008Result of meeting of creditors (3 pages)
12 May 2008Statement of affairs with form 2.14B (6 pages)
12 May 2008Statement of affairs with form 2.14B (6 pages)
8 May 2008Statement of administrator's proposal (35 pages)
8 May 2008Statement of administrator's proposal (35 pages)
9 April 2008Appointment of an administrator (1 page)
9 April 2008Appointment of an administrator (1 page)
4 April 2008Registered office changed on 04/04/2008 from 17A arden grove harpenden hertfordshire AL5 4SJ (1 page)
4 April 2008Registered office changed on 04/04/2008 from 17A arden grove harpenden hertfordshire AL5 4SJ (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 November 2006Return made up to 26/05/06; full list of members (7 pages)
16 November 2006Return made up to 26/05/06; full list of members (7 pages)
6 February 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
6 February 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
26 August 2005Registered office changed on 26/08/05 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
26 August 2005Registered office changed on 26/08/05 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Secretary resigned (1 page)
27 June 2005New director appointed (1 page)
27 June 2005Registered office changed on 27/06/05 from: 100 fetter lane london EC4A 1BN (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Registered office changed on 27/06/05 from: 100 fetter lane london EC4A 1BN (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (1 page)
3 June 2005Company name changed bealaw (750) LIMITED\certificate issued on 03/06/05 (3 pages)
3 June 2005Company name changed bealaw (750) LIMITED\certificate issued on 03/06/05 (3 pages)
26 May 2005Incorporation (35 pages)