Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASTER CONCRETE LIMITED
Company Information for

MASTER CONCRETE LIMITED

HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 3RD FLOOR, OFFICE 305 31 SOUTHAMPTON ROW, HOLBORN, HOLBORN, LONDON, WC1B 5HJ,
Company Registration Number
04152853
Private Limited Company
Liquidation

Company Overview

About Master Concrete Ltd
MASTER CONCRETE LIMITED was founded on 2001-02-02 and has its registered office in Holborn. The organisation's status is listed as "Liquidation". Master Concrete Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MASTER CONCRETE LIMITED
 
Legal Registered Office
HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED
3RD FLOOR, OFFICE 305 31 SOUTHAMPTON ROW
HOLBORN
HOLBORN
LONDON
WC1B 5HJ
Other companies in W1D
 
Filing Information
Company Number 04152853
Company ID Number 04152853
Date formed 2001-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-12-31
Account next due 2013-09-30
Latest return 2012-01-24
Return next due 2017-02-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-12 03:39:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTER CONCRETE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASTER CONCRETE LIMITED
The following companies were found which have the same name as MASTER CONCRETE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTER CONCRETE (LIVERPOOL) LIMITED WAREHOUSE D BALTIC ROAD BOOTLE MERSEYSIDE L20 1AW Active Company formed on the 2013-10-24
MASTER CONCRETE (NORTHERN) LIMITED 2 OIL STREET LIVERPOOL L3 7HF Active Company formed on the 2014-07-17
MASTER CONCRETE OF NEW YORK LLC 38 SOUTH DRUM STREET Richmond STATEN ISLAND NY 10309 Active Company formed on the 2006-08-30
MASTER CONCRETE FINISHERS, LLC Dissolved Company formed on the 2014-05-22
MASTER CONCRETE, LLC 16605 6TH AVE W APT J204 LYNNWOOD WA 980370000 Dissolved Company formed on the 2015-03-11
Master Concrete Inc 2325 S Linden Ct #N-313 Denver CO 80222 Delinquent Company formed on the 2005-07-27
Master Concrete Floors, Inc. 2323 South Troy Street Suite 1-200 Aurora CO 80014 Delinquent Company formed on the 2005-06-07
MASTER CONCRETE INC. 194 S CHESTER - WEST JEFFERSON OH 43162 Active Company formed on the 2001-02-20
MASTER CONCRETECH PRIVATE LIMITED Court Area Saiyadwada At Una Tal Una Junagadh Gujarat 362560 ACTIVE Company formed on the 2014-03-25
MASTER CONCRETE, LLC 4110 WINDSOR PL DES MOINES IA 50320 Active Company formed on the 2016-11-14
MASTER CONCRETE INC Delaware Unknown
MASTER CONCRETE & PUMPING, INC. 10511 SW 22ND LANE MIAMI FL 33155 Inactive Company formed on the 1987-02-05
MASTER CONCRETE COATINGS, LLC 1808 S. CLUB COURT TAMPA FL 33612 Inactive Company formed on the 2008-06-12
MASTER CONCRETE PUMPING INC 2491 SW 13 ST MIAMI FL 33145 Inactive Company formed on the 2005-01-27
MASTER CONCRETE FLOOR, INC. 6830 AUDUBON TRAIL LAKE WORTH FL 33467 Inactive Company formed on the 1991-03-28
MASTER CONCRETE RESTORATION & BUILDERS, INC. 1045 N.E. 176TH STREET NORTH MIAMI BEACH FL 33162 Inactive Company formed on the 1998-12-09
MASTER CONCRETE, INC. 86 N.E. 172 ST. NORTH MIAMI BEACH FL 33162 Inactive Company formed on the 1987-09-14
MASTER CONCRETE PUMPING PTY LTD Active Company formed on the 2017-05-18
MASTER CONCRETE PUMPING INC 263 52ND STREET SUITE 2 BROOKLYN NY 11220 Active Company formed on the 2018-05-08
MASTER CONCRETE FLOORS LLC Georgia Unknown

Company Officers of MASTER CONCRETE LIMITED

Current Directors
Officer Role Date Appointed
REGINALD ALLAN GORMAN
Director 2001-02-13
DOREEN WRIGHT
Director 2001-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN MARC GEERE
Company Secretary 2007-12-01 2012-05-22
RYAN MARC GEERE
Director 2007-05-01 2012-05-22
DOREEN WRIGHT
Company Secretary 2001-02-13 2007-12-01
LAURIE ANDREW CLARK
Director 2001-02-13 2005-11-09
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-02-02 2001-02-06
HANOVER DIRECTORS LIMITED
Nominated Director 2001-02-02 2001-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REGINALD ALLAN GORMAN REIMER RENTALS LIMITED Director 2002-11-15 CURRENT 2002-11-15 Liquidation
REGINALD ALLAN GORMAN REIMER HOLDINGS LIMITED Director 2001-08-06 CURRENT 2001-08-06 Dissolved 2014-01-29
REGINALD ALLAN GORMAN REIMER (EUROPE) LIMITED Director 1999-03-11 CURRENT 1999-03-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-21GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-09
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM 4th Floor 25 Shaftesbury Avenue London W1D 7EQ
2016-09-214.68 Liquidators' statement of receipts and payments to 2016-07-09
2015-09-174.68 Liquidators' statement of receipts and payments to 2015-07-09
2014-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2014
2013-09-164.68 Liquidators' statement of receipts and payments to 2013-07-09
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/12 FROM Bedfont Road Bedfont Trading Estate Feltham Middlesex TW14 8EB
2012-07-174.20Volunatary liquidation statement of affairs with form 4.19
2012-07-17600Appointment of a voluntary liquidator
2012-07-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2012-07-10
  • Extraordinary resolution to wind up on 2012-07-10
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RYAN GEERE
2012-06-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY RYAN GEERE
2012-02-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09LATEST SOC09/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-09AR0124/01/12 ANNUAL RETURN FULL LIST
2012-02-06AA01Previous accounting period shortened from 30/04/12 TO 31/12/11
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0124/01/11 ANNUAL RETURN FULL LIST
2011-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2010-02-02AR0124/01/10 ANNUAL RETURN FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN WRIGHT / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD ALLAN GORMAN / 02/02/2010
2009-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/08
2009-03-02363aReturn made up to 24/01/09; full list of members
2008-05-09225PREVEXT FROM 31/12/2007 TO 30/04/2008
2008-04-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RYAN GEERE / 10/04/2008
2008-04-11363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-19288bSECRETARY RESIGNED
2007-12-19288aNEW SECRETARY APPOINTED
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 4 ROMAN ROAD DARTON BARNSLEY S YORKSHIRE S75 5DB
2007-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-24363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: FIRST FLOOR BRASSEY HOUSE NEW ZEALAND AVENUE, WALTON ON THAMES SURREY KT12 1QD
2006-12-06288bDIRECTOR RESIGNED
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-21363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-30363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-10-09225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-29363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-08-1688(2)RAD 01/07/01--------- £ SI 98@1=98 £ IC 2/100
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-16287REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 4 ROMAN ROAD DARTON BARNSLEY S75 5DB
2001-02-12288bSECRETARY RESIGNED
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-02-12288bDIRECTOR RESIGNED
2001-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MASTER CONCRETE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-09-20
Fines / Sanctions
No fines or sanctions have been issued against MASTER CONCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MASTER CONCRETE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTER CONCRETE LIMITED
Trademarks
We have not found any records of MASTER CONCRETE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTER CONCRETE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as MASTER CONCRETE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MASTER CONCRETE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMASTER CONCRETE LIMITEDEvent Date2013-09-06
Notice is hereby given that we intend to declare a dividend to the unsecured creditors of the above Company within a period of two months from the last date of proving. Submission of proof of debt forms and supporting documentation may be made electronically if so desired to karicarruthers@harrisons.uk.com addressed ‘Master Concrete Limited – Proof of debt submission’. Last Day for Receiving Proofs: 11 October 2013. Anthony Murphy (IP 8716 ) and Paul Robert Boyle (IP 8897 ), Joint Liquidators , Harrisons Business Recovery & Insolvency (London) Limited , 4th Floor, 25 Shaftesbury Avenue, London W1D 7EQ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTER CONCRETE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASTER CONCRETE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.