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

MASK (UK) LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
06449035
Private Limited Company
Liquidation

Company Overview

About Mask (uk) Ltd
MASK (UK) LIMITED was founded on 2007-12-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Mask (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
MASK (UK) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in SE1
 
Filing Information
Company Number 06449035
Company ID Number 06449035
Date formed 2007-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB924196123  
Last Datalog update: 2021-03-07 05:27:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASK (UK) LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 MASK (UK) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD HEALE THOMAS
Company Secretary 2018-06-18
MADELEINE SUZANNE MUSSELWHITE
Director 2017-12-01
NICHOLAS EDWARD HEALE THOMAS
Director 2018-06-18
WILLIAM JAMES TONER
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE MUSSELWHITE
Company Secretary 2017-12-01 2018-06-18
MARK JOHN GREAVES
Company Secretary 2008-05-09 2017-12-01
MARK JOHN GREAVES
Director 2008-05-09 2017-12-01
MICHAEL GEORGE AIDAN KERSHAW
Director 2008-05-09 2015-02-28
NICHOLAS CRISPIN BURNETT GILL
Director 2008-05-09 2013-03-01
PETER WILLEM VAN DE BOSPOORT
Company Secretary 2007-12-10 2008-05-09
ARTHUR GEOFFREY SOMERSET
Director 2007-12-10 2008-05-08
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-12-10 2007-12-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-12-10 2007-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Active
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Active
NICHOLAS EDWARD HEALE THOMAS THE IN HOUSE CATERING COMPANY LIMITED Director 2018-06-18 CURRENT 1995-07-31 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS ULTIMATE EXPERIENCE LIMITED Director 2018-06-18 CURRENT 2011-10-10 Active
NICHOLAS EDWARD HEALE THOMAS UPFRONT RECEPTION SERVICES LIMITED Director 2018-06-18 CURRENT 2014-08-01 Active
NICHOLAS EDWARD HEALE THOMAS CREATE FOOD LIMITED Director 2018-06-18 CURRENT 1993-09-28 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP LIMITED Director 2018-06-18 CURRENT 1986-10-10 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO EVENTS LIMITED Director 2018-06-18 CURRENT 1988-11-14 Active
NICHOLAS EDWARD HEALE THOMAS PRINCIPAL CATERING CONSULTANTS LIMITED Director 2018-06-18 CURRENT 1989-09-05 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING LIMITED Director 2018-06-18 CURRENT 1991-05-23 Active
NICHOLAS EDWARD HEALE THOMAS CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2018-06-18 CURRENT 2003-03-25 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS DELFINA EVENTS LIMITED Director 2018-06-18 CURRENT 2006-12-12 Liquidation
NICHOLAS EDWARD HEALE THOMAS ABSOLUTELY CATERING LIMITED Director 2018-06-18 CURRENT 2007-07-16 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP HOLDINGS LIMITED Director 2018-06-18 CURRENT 2007-12-21 Active
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2018-06-18 CURRENT 2012-06-01 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS TOUCH OF TASTE LIMITED Director 2018-06-18 CURRENT 1986-02-13 Liquidation
NICHOLAS EDWARD HEALE THOMAS CHESTER BOYD LIMITED Director 2018-06-18 CURRENT 1983-06-10 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS THE BROOKWOOD PARTNERSHIP LIMITED Director 2018-06-18 CURRENT 1996-10-31 Active
NICHOLAS EDWARD HEALE THOMAS TURTLE SOUP LIMITED Director 2018-06-18 CURRENT 1997-04-14 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING LIMITED Director 2018-06-18 CURRENT 1999-08-05 Active
NICHOLAS EDWARD HEALE THOMAS BUSINESS PURSUITS LIMITED Director 2018-06-18 CURRENT 2003-07-07 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS CLOCKFACE BEAUTY LIMITED Director 2018-04-10 CURRENT 2018-03-21 Active
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
WILLIAM JAMES TONER CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
WILLIAM JAMES TONER TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
WILLIAM JAMES TONER PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
WILLIAM JAMES TONER THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
WILLIAM JAMES TONER ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 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
2021-09-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/19
2020-09-19AD02Register inspection address changed to 550 Thames Valley Park Drive Reading RG6 1PT
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM 550 Thames Valley Park Drive Reading RG6 1PT
2020-09-14LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-20
2020-09-14LIQ01Voluntary liquidation declaration of solvency
2020-09-14600Appointment of a voluntary liquidator
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-18AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/18
2019-11-12GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-03-20PSC05Change of details for Concerto Events Limited as a person with significant control on 2018-07-05
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-06AP03Appointment of Mrmr Nicholas Edward Heale Thomas as company secretary on 2018-06-18
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05TM02Termination of appointment of Madeleine Musselwhite on 2018-06-18
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Axe & Bottle Court 70 Newcomen Street London SE1 1YT
2017-12-13AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-04AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2017-12-04AP03Appointment of Ms Madeleine Musselwhite as company secretary on 2017-12-01
2017-12-04AP01DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE
2017-12-04TM02Termination of appointment of Mark John Greaves on 2017-12-01
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN GREAVES
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0110/12/15 ANNUAL RETURN FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERSHAW
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0110/12/14 FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0110/12/13 FULL LIST
2013-11-29AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL
2013-01-31AR0110/12/12 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-01-16AR0110/12/11 FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2010-12-14AR0110/12/10 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-12-11AR0110/12/09 FULL LIST
2009-10-13AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-01-06363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR SOMERSET
2008-06-10225CURREXT FROM 31/12/2008 TO 28/02/2009
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM SAVOY HOUSE, SAVOY CIRCUS 78 OLD OAK COMMON LANE LONDON W3 7DA
2008-05-21288aDIRECTOR APPOINTED NICHOLAS CRISPIN BURNETT GILL
2008-05-16288aSECRETARY APPOINTED MARK JOHN GREAVES
2008-05-16288aDIRECTOR APPOINTED MICHAEL GEORGE AIDAN KERSHAW
2008-05-16288aDIRECTOR APPOINTED MARK JOHN GREAVES
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY PETER VAN DE BOSPOORT
2008-01-11288cSECRETARY'S PARTICULARS CHANGED
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to MASK (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-08-27
Fines / Sanctions
No fines or sanctions have been issued against MASK (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASK (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Intangible Assets
Patents
We have not found any records of MASK (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASK (UK) LIMITED
Trademarks
We have not found any records of MASK (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASK (UK) 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 (56210 - Event catering activities) as MASK (UK) LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where MASK (UK) 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 Type
Defending partyMASK (UK) LIMITEDEvent Date2020-08-20
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 20 August 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Nicholas Thomas, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyMASK (UK) LIMITEDEvent Date2020-08-20
Final Date For Submission: 16 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. 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 distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyMASK (UK) LIMITEDEvent Date2020-08-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASK (UK) 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 MASK (UK) 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.