Company NameMastercargo International Limited
Company StatusDissolved
Company Number02457990
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 4 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Ian Bruce Fowlds
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991(1 year after company formation)
Appointment Duration25 years, 10 months (closed 01 November 2016)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Director NameMr Andrew Ian Fowlds
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(16 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 01 November 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Secretary NameMrs Joan Susan Fowlds
NationalityBritish
StatusResigned
Appointed10 January 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address12 Queenswood Avenue
Hutton
Brentwood
Essex
CM13 1HU
Secretary NameMr Sidney Albert Swindell
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queenswood Avenue
Hutton
Brentwood
Essex
CM13 1HU
Secretary NameUnique Financial Solutions Group Limited (Corporation)
StatusResigned
Appointed11 January 2011(21 years after company formation)
Appointment Duration5 years (resigned 11 January 2016)
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB

Contact

Websitemastercargo.co.uk
Telephone020 85237772
Telephone regionLondon

Location

Registered AddressThe Old Granary
Dunton Road
Laindon
Essex
SS15 4DB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Address MatchesOver 90 other UK companies use this postal address

Shareholders

900 at £1Mr Ian Bruce Fowlds
90.00%
Ordinary
100 at £1Andrew Ian Fowlds
10.00%
Ordinary

Financials

Year2014
Net Worth£37,601
Cash£42,725
Current Liabilities£29,039

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

14 April 1993Delivered on: 26 April 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
4 August 2016Director's details changed for Mr Ian Bruce Fowlds on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Ian Bruce Fowlds on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Ian Bruce Fowlds on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 11 January 2016 (1 page)
4 August 2016Director's details changed for Mr Ian Bruce Fowlds on 4 August 2016 (2 pages)
4 August 2016Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB to The Old Granary Dunton Road Laindon Essex SS15 4DB on 4 August 2016 (1 page)
4 August 2016Application to strike the company off the register (3 pages)
4 August 2016Director's details changed for Andrew Ian Fowlds on 4 August 2016 (2 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
6 April 2011Termination of appointment of Sidney Swindell as a secretary (1 page)
6 April 2011Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages)
14 September 2010Director's details changed for Mr Ian Bruce Fowlds on 22 August 2009 (1 page)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
27 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 January 2008Return made up to 10/01/08; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
25 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 February 2007Return made up to 10/01/07; full list of members (3 pages)
11 October 2006New director appointed (2 pages)
11 July 2006Return made up to 10/01/06; full list of members (2 pages)
11 July 2006Location of register of members (1 page)
21 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: the old granary, dunton road laindon essex SS15 4DB (1 page)
8 April 2005Return made up to 10/01/05; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page)
10 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 February 2004Return made up to 10/01/04; full list of members (6 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 March 2003Return made up to 10/01/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
16 October 2002Amended full accounts made up to 31 December 1998 (9 pages)
4 April 2002Return made up to 10/01/02; full list of members (6 pages)
8 October 2001Return made up to 10/01/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 December 2000 (7 pages)
28 February 2000Full accounts made up to 31 December 1999 (9 pages)
25 January 2000Return made up to 10/01/00; full list of members (6 pages)
24 March 1999Full accounts made up to 31 December 1998 (9 pages)
22 January 1999Return made up to 10/01/99; no change of members (4 pages)
11 December 1998Return made up to 10/01/98; full list of members (6 pages)
21 September 1998Full accounts made up to 31 December 1997 (9 pages)
2 May 1997Full accounts made up to 31 December 1996 (9 pages)
2 May 1997Full accounts made up to 31 December 1995 (9 pages)
20 March 1997Return made up to 10/01/97; no change of members (4 pages)
15 January 1996Return made up to 10/01/96; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
(6 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)