Company NameMas Leisure Ltd.
Company StatusDissolved
Company Number06749333
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Dissolution Date23 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Adrian Vincent Searing
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kings Head Front Street
Orford
Suffolk
IP12 2LW
Director NameMrs Mary Susan Searing
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kings Head Front Street
Orford
Suffolk
IP12 2LW
Director NameMr Graham Maclaren Spensley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 23 January 2016)
RoleChartered Surveyor
Country of ResidenceFrance
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameMr Desmond George Reeves
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 23 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Secretary NameMrs Mary Susan Searing
NationalityAmerican
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kings Head Front Street
Orford
Suffolk
IP12 2LW
Secretary NameMr Timothy Richard Guy Wicke
StatusResigned
Appointed05 January 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2011)
RoleCompany Director
Correspondence Address26 Uphill Grove
Mill Hill
London
NW7 4NJ
Director NameMr Graham Martin Thomas
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kings Head Inn Front Street
Orford
Woodbridge
Suffolk
IP12 2LW

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

300 at £1Adrian Vincent Searing
20.00%
Ordinary
300 at £1Mrs Mary Susan Searing
20.00%
Ordinary
295 at £1Etive Investments Sa
19.67%
Ordinary
292 at £1Christopher Miller
19.47%
Ordinary
292 at £1Desmond George Reeves
19.47%
Ordinary
21 at £1Mrs Susie Heather Evelyn Beer
1.40%
Ordinary

Financials

Year2014
Net Worth-£3,609
Cash£38,663
Current Liabilities£70,494

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
3 August 2015Liquidators' statement of receipts and payments to 28 May 2015 (8 pages)
3 August 2015Liquidators statement of receipts and payments to 28 May 2015 (8 pages)
13 October 2014Liquidators statement of receipts and payments to 28 May 2014 (9 pages)
13 October 2014Liquidators' statement of receipts and payments to 28 May 2014 (9 pages)
4 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 June 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Registered office address changed from the Kings Head Inn Front Street Orford Woodbridge Suffolk IP12 2LW England on 13 June 2013 (2 pages)
11 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2013Statement of affairs with form 4.19 (13 pages)
31 May 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 1,500
(7 pages)
28 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,500
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,500
(3 pages)
23 December 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
16 September 2011Appointment of Mr Desmond George Reeves as a director (2 pages)
15 September 2011Termination of appointment of Graham Thomas as a director (1 page)
15 June 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
27 April 2011Registered office address changed from 26 Uphill Grove Mill Hill London NW7 4NJ England on 27 April 2011 (1 page)
27 April 2011Termination of appointment of Timothy Wicke as a secretary (1 page)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (16 pages)
13 October 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 600
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 600
(3 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 May 2010Appointment of Mr Graham Martin Thomas as a director (2 pages)
14 May 2010Appointment of Mr Graham Maclaren Spensley as a director (2 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2010Termination of appointment of Mary Searing as a secretary (1 page)
5 January 2010Registered office address changed from the Kings Head Front Street Orford Suffolk IP12 2LW on 5 January 2010 (1 page)
5 January 2010Appointment of Mr Timothy Richard Guy Wicke as a secretary (1 page)
5 January 2010Registered office address changed from the Kings Head Front Street Orford Suffolk IP12 2LW on 5 January 2010 (1 page)
24 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 600
(2 pages)
15 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr. Adrian Vincent Searing on 14 November 2009 (2 pages)
14 December 2009Director's details changed for Mrs. Mary Susan Searing on 14 November 2009 (2 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 November 2008Incorporation (17 pages)