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

MASTERLEY DEVELOPMENTS LTD

ASTON SANDFORD, BUCKINGHAMSHIRE, HP17,
Company Registration Number
07721393
Private Limited Company
Dissolved

Dissolved 2018-04-16

Company Overview

About Masterley Developments Ltd
MASTERLEY DEVELOPMENTS LTD was founded on 2011-07-28 and had its registered office in Aston Sandford. The company was dissolved on the 2018-04-16 and is no longer trading or active.

Key Data
Company Name
MASTERLEY DEVELOPMENTS LTD
 
Legal Registered Office
ASTON SANDFORD
BUCKINGHAMSHIRE
 
Filing Information
Company Number 07721393
Date formed 2011-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-07-31
Date Dissolved 2018-04-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-20 15:43:35
Primary Source:Companies House
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 MASTERLEY DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN SISSON
Company Secretary 2011-09-28
ANDREW DAVID GRANT
Director 2011-08-23
ROBERT DAVID GRANT
Director 2011-08-23
TIMOTHY JOHN SISSON
Director 2011-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2011-07-28 2011-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID GRANT TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
ROBERT DAVID GRANT TRADING DEPOT U.K. LIMITED Director 2007-06-06 CURRENT 2007-01-02 Active
ROBERT DAVID GRANT GRANT & STONE LIMITED Director 1992-10-06 CURRENT 1986-02-10 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
2018-04-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-16LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O GRANT & STONE UNIT 1 BLENHEIM ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RS
2017-03-284.70DECLARATION OF SOLVENCY
2017-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-15AA31/07/16 TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-04-22AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-29LATEST SOC29/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-29AR0128/07/15 FULL LIST
2015-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SISSON / 10/05/2015
2014-09-26AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-28AR0128/07/14 FULL LIST
2014-02-21AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-11AR0128/07/13 FULL LIST
2013-04-10AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SISSON / 01/01/2013
2012-08-17AR0128/07/12 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED ANDREW DAVID GRANT
2011-09-28AP03SECRETARY APPOINTED MR TIMOTHY JOHN SISSON
2011-09-22SH0123/08/11 STATEMENT OF CAPITAL GBP 3
2011-09-21AP01DIRECTOR APPOINTED TIMOTHY JOHN SISSON
2011-09-21AP01DIRECTOR APPOINTED ROBERT GRANT
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2011-07-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MASTERLEY DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-03-13
Appointmen2017-03-13
Resolution2017-03-13
Fines / Sanctions
No fines or sanctions have been issued against MASTERLEY DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASTERLEY DEVELOPMENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTERLEY DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of MASTERLEY DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERLEY DEVELOPMENTS LTD
Trademarks
We have not found any records of MASTERLEY DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERLEY DEVELOPMENTS LTD. 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 (41202 - Construction of domestic buildings) as MASTERLEY DEVELOPMENTS LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MASTERLEY DEVELOPMENTS LTD 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 TypeNotices to Creditors
Defending partyMASTERLEY DEVELOPMENTS LIMITEDEvent Date2017-03-10
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 4 April 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to David Andrew Butler of Fieldstead Insolvency Limited, P.O. Box 1081, Aylesbury, Buckinghamshire, HP20 9LL and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. It is anticipated that all known creditors will be paid in full. Office Holder Details: David Andrew Butler (IP number 8695 ) of Fieldstead Insolvency Limited , P.O. Box 1081, Aylesbury, Buckinghamshire, HP20 9LL . Date of Appointment: 10 March 2017 . Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 433303 or at judith.hall@fieldstead.co.uk. David Andrew Butler , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMASTERLEY DEVELOPMENTS LIMITEDEvent Date2017-03-10
David Andrew Butler of Fieldstead Insolvency Limited , P.O. Box 1081, Aylesbury, Buckinghamshire, HP20 9LL : Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 433303 or at judith.hall@fieldstead.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMASTERLEY DEVELOPMENTS LIMITEDEvent Date2017-03-10
At a General Meeting of the members of the above named company duly convened and held at Unit 1 Blenheim Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3RS the following special resolutions were duly passed: SPECIAL RESOLUTION 1. That the company be wound up voluntarily. 2. In accordance with the provisions of the company's Articles of Association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the company's assets. ORDINARY RESOLUTIONS At a General Meeting of the members of the above named company duly convened and held at Unit 1 Blenheim Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3RS the following ordinary resolutions were duly passed: 1. That David Andrew Butler of Fieldstead Insolvency Limited, P.O. Box 1081, Aylesbury, Buckinghamshire HP20 9LL be and he is hereby appointed Liquidator for the purpose of the voluntary winding-up. 2. The Liquidator be sanctioned to exercise the powers set out in Schedule 4 Part 1 (Section 165(2)(a)) of the Insolvency Act 1986. 3. That the fees of Fieldstead Insolvency Limited in relation to the convening of the meeting of members and assistance in preparing the Declaration of Solvency be fixed at 2,250.00 plus VAT and if not already paid by the company, be drawn generally on account out of the assets as an expense of the liquidation. Office Holder Details: David Andrew Butler (IP number 8695 ) of Fieldstead Insolvency Limited , P.O. Box 1081, Aylesbury, Buckinghamshire, HP20 9LL . Date of Appointment: 10 March 2017 . Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 433303 or at judith.hall@fieldstead.co.uk. Andrew Grant , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERLEY DEVELOPMENTS LTD 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 MASTERLEY DEVELOPMENTS LTD 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.