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

MASTERCARD UK MEMBERS FORUM LIMITED

KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04366055
Private Limited Company
Liquidation

Company Overview

About Mastercard Uk Members Forum Ltd
MASTERCARD UK MEMBERS FORUM LIMITED was founded on 2002-02-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Mastercard Uk Members Forum Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MASTERCARD UK MEMBERS FORUM LIMITED
 
Legal Registered Office
KPMG LLP
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4Y
 
Previous Names
MASTERCARD/EUROPAY U.K. (2002) LIMITED17/12/2002
DWSCO 2253 LIMITED08/04/2002
Filing Information
Company Number 04366055
Company ID Number 04366055
Date formed 2002-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 04/02/2011
Return next due 03/03/2012
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-06 20:47:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERCARD UK MEMBERS FORUM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.

Company Officers of MASTERCARD UK MEMBERS FORUM LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER GILLESPIE
Company Secretary 2008-10-23
MICHAEL JOHN BARLOW
Director 2010-07-20
PAUL BOURNE
Director 2010-11-22
IAN NIGEL COLES
Director 2008-03-18
STEVE MARSH
Director 2009-05-05
SPENCER MAY
Director 2010-07-16
LEE OSBORNE
Director 2009-10-02
AILISH PENSTON
Director 2009-01-01
STEWART FRANK ROBERTS
Director 2009-12-23
JASJYOT SINGH
Director 2009-11-09
CHRIS TRETHEWEY
Director 2007-10-23
OLIVER JOHN WHITE
Director 2007-11-13
MICHAEL CHARLES WOODBURN
Director 2009-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HODSON
Company Secretary 2008-07-03 2010-04-09
DAVID FRANK COOPER
Director 2008-11-27 2009-11-09
JUSTIN SIMON MARK BASINI
Director 2007-07-01 2009-06-05
LEIGH BRIAN CLAPHAM
Director 2008-07-03 2008-11-14
JOHN SPENCER MCLAREN
Company Secretary 2006-06-01 2008-07-03
JOHN ROBERT BUSHBY
Director 2004-05-05 2008-07-03
NICHOLAS CHARLES COLEMAN
Director 2003-09-29 2008-03-18
DAVID FRANK COOPER
Director 2002-05-14 2007-09-01
DAVID WILLIAM CLEMENTS
Director 2004-10-01 2007-03-30
HUNTER ALBRIGHT
Director 2005-11-01 2007-02-12
GEORGE CLARK
Director 2005-05-05 2006-07-11
ALAN PHILIP WOOLDRIDGE
Company Secretary 2005-11-14 2006-04-07
MARK WILLIAM NORGARD
Company Secretary 2005-02-17 2005-11-04
JAMES BOULTON
Director 2003-10-08 2005-03-11
JOHN ROBERT PAUL MITCHELL
Company Secretary 2005-02-01 2005-02-09
ROBERT LYNN HILBOURNE
Company Secretary 2002-05-14 2005-01-31
HUGH CHATER
Director 2002-05-14 2004-07-20
KATRINA JANE CLIFFE
Director 2002-06-19 2003-10-15
JONATHAN MARK BERRILL
Director 2002-05-14 2003-10-08
BRENDAN ALISTAIR COOK
Director 2002-05-14 2003-09-11
THOMAS COMERFORD
Director 2002-05-14 2002-07-12
DWS SECRETARIES LIMITED
Nominated Secretary 2002-02-04 2002-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN NIGEL COLES PINNACLE PAYMENT CONSULTING LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
IAN NIGEL COLES WHIFFEN CONSULTING LIMITED Director 2013-01-10 CURRENT 2013-01-10 Liquidation
IAN NIGEL COLES WIDE ANGLE CONSULTING LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2013-11-19
JASJYOT SINGH HALIFAX LOANS LIMITED Director 2018-07-31 CURRENT 1988-11-02 Active
JASJYOT SINGH SUSSEX COUNTY HOMES LIMITED Director 2018-07-31 CURRENT 1988-08-24 Active
OLIVER JOHN WHITE GOLDFISH RECEIVABLES LIMITED Director 2011-05-18 CURRENT 2008-11-03 Dissolved 2015-01-23
MICHAEL CHARLES WOODBURN OAKBROOK FINANCE LIMITED Director 2016-09-01 CURRENT 2011-11-02 Active
MICHAEL CHARLES WOODBURN OAKBROOK DIRECT LIMITED Director 2015-10-01 CURRENT 2013-07-23 Active - Proposal to Strike off
MICHAEL CHARLES WOODBURN SEQUENSIS LIMITED Director 2014-06-27 CURRENT 2012-11-13 Active - Proposal to Strike off
MICHAEL CHARLES WOODBURN OAKBROOK LOANS LIMITED Director 2014-06-27 CURRENT 2012-11-13 Active

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
2017-11-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/09/2017:LIQ. CASE NO.1
2017-03-09LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2016
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF REPLACEMENT LIQUIDATORS
2015-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2015
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM KPMG RESTRUCTURING 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2014
2013-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2013
2013-09-16LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS
2013-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2012
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 10 UPPER BANK STREET LEVEL 20 LONDON E14 5NP UNITED KINGDOM
2011-09-214.70DECLARATION OF SOLVENCY
2011-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-21LRESSPSPECIAL RESOLUTION TO WIND UP
2011-09-14AA31/12/10 TOTAL EXEMPTION FULL
2011-02-28LATEST SOC28/02/11 STATEMENT OF CAPITAL;GBP 11
2011-02-28AR0104/02/11 FULL LIST
2011-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER GILLESPIE / 28/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOODBURN / 28/02/2011
2010-11-22AP01DIRECTOR APPOINTED MR PAUL BOURNE
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER WARRENER / 19/10/2010
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURTIS
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SLOUGH
2010-07-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN BARLOW
2010-07-20AP01DIRECTOR APPOINTED MR SPENCER MAY
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILLIAMS
2010-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-29SH0629/04/10 STATEMENT OF CAPITAL GBP 11
2010-04-27SH0127/04/10 STATEMENT OF CAPITAL GBP 11
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAULET
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID HODSON
2010-02-18AR0104/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN WHITE / 04/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOODBURN / 04/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WILLIAMS / 04/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AILISH PENSTON / 04/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MARSH / 04/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FITTON / 04/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FREDERICK CURTIS / 04/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL COLES / 04/02/2010
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER MAY
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY FITTON
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEACOP
2010-01-17AP01DIRECTOR APPOINTED MR RICHARD DOMINIC SAULET
2009-12-23AP01DIRECTOR APPOINTED MR STEWART FRANK ROBERTS
2009-12-14RES13COMPANY & DIRECTORS AUTHORISED TO USE FUNDS 03/12/2009
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICOL
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KOCH
2009-12-10AP01DIRECTOR APPOINTED MR JASJYOT SINGH
2009-12-10AP01DIRECTOR APPOINTED MR SPENCER MAY
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN HAMILTON
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2009-11-26SH0626/11/09 STATEMENT OF CAPITAL GBP 12
2009-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GROUNSELL
2009-10-26AP01DIRECTOR APPOINTED MR LEE OSBORNE
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 10 UPPER BANK STREET LEVEL 19 LONDON E14 5NP UNITED KINGDOM
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 47-53 CANNON STREET LONDON EC4M 5SH
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17RES13RE BUY BACK AGREEMENTS 09/07/2009
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM GRANT
2009-06-22288aDIRECTOR APPOINTED MR MICHAEL CHARLES WOODBURN
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN BASINI
2009-05-27288aDIRECTOR APPOINTED MR STEVE MARSH
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM THOMSON
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR SIMON HASLAM
Industry Information
SIC/NAIC Codes
6713 - Auxiliary financial intermed



Licences & Regulatory approval
We could not find any licences issued to MASTERCARD UK MEMBERS FORUM 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 Dividends2016-12-16
Fines / Sanctions
No fines or sanctions have been issued against MASTERCARD UK MEMBERS FORUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASTERCARD UK MEMBERS FORUM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 6713 - Auxiliary financial intermed

Intangible Assets
Patents
We have not found any records of MASTERCARD UK MEMBERS FORUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERCARD UK MEMBERS FORUM LIMITED
Trademarks
We have not found any records of MASTERCARD UK MEMBERS FORUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERCARD UK MEMBERS FORUM 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 (6713 - Auxiliary financial intermed) as MASTERCARD UK MEMBERS FORUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MASTERCARD UK MEMBERS FORUM 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 partyMASTERCARD UK MEMBERS FORUM LIMITEDEvent Date2016-12-16
(In Members Voluntary Liquidation) (the Company) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that written resolutions were passed by the members of the Company on 8 September 2011 placing the Company into Members Voluntary Liquidation (solvent liquidation) and appointing Jeremy Simon Spratt and John David Thomas Milsom of KPMG LLP as Joint Liquidators. On 14 August 2013 an order was made in the High Court appointing Allan Watson Graham as Joint Liquidator of the Company in place of Jeremy Simon Spratt, following Mr Spratts retirement from KPMG LLP; and on 4 October 2016 an order was made in the High Court appointing Mark Jeremy Orton as Joint Liquidator of the Company in place of Allan Watson Graham, following Mr Grahams retirement from KPMG LLP. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 20 January 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 20 January 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Further information about this case is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERCARD UK MEMBERS FORUM 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 MASTERCARD UK MEMBERS FORUM 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.