Company NameMastergrave (Bedford) Ltd.
DirectorGraham Clyde Luddington
Company StatusLiquidation
Company Number01977681
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameGraham Clyde Luddington
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleEngraver
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfields Lodge
Kimbolton Road
Bolnhurst
Beds
MK44 2EY
Secretary NameMrs Ann Luddington
NationalityBritish
StatusCurrent
Appointed01 June 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressSouthfields Lodge
Kimbolton Road, Bolnhurst
Bedford
Bedfordshire
MK44 2EY
Director NameMrs Ann Luddington
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 June 1996)
RoleTeacher
Correspondence AddressMinterburn
Kimbolton Road
Wilden
Bedfordshire
MK44 2PP
Director NameGuiseppe Giammasi
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 August 2003)
RoleEngineer
Correspondence Address15 Carnoustie Drive
Bidenham
Bedford
MK40 4FE

Contact

Websitemastergrave.co.uk/home/default.php
Telephone01234 218226
Telephone regionBedford

Location

Registered AddressSuite 4c, Manchester International Office Centre Styal Road
Wythenshawe
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

36.5k at £1Mr Graham Clyde Luddington
99.97%
Ordinary
10 at £1Mrs Ann Luddington
0.03%
Ordinary

Financials

Year2014
Net Worth£482,067
Cash£119,402
Current Liabilities£150,398

Accounts

Latest Accounts30 April 2019 (5 years ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 June 2019 (4 years, 11 months ago)
Next Return Due17 June 2020 (overdue)

Charges

10 October 1994Delivered on: 19 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

28 November 2023Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 28 November 2023 (2 pages)
7 October 2023Liquidators' statement of receipts and payments to 26 August 2023 (15 pages)
20 September 2022Liquidators' statement of receipts and payments to 26 August 2022 (15 pages)
7 September 2021Liquidators' statement of receipts and payments to 26 August 2021 (14 pages)
15 April 2021Removal of liquidator by court order (13 pages)
14 April 2021Appointment of a voluntary liquidator (3 pages)
10 November 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
23 October 2020Satisfaction of charge 1 in full (1 page)
22 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-27
(1 page)
22 September 2020Statement of affairs (11 pages)
22 September 2020Registered office address changed from 65 Murdock Road Bedford MK41 7PL to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 22 September 2020 (2 pages)
22 September 2020Appointment of a voluntary liquidator (3 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 36,545
(4 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 36,545
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 36,545
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 36,545
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 36,545
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 36,545
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 36,545
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 36,545
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 July 2010Director's details changed for Graham Clyde Luddington on 19 June 2010 (2 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Graham Clyde Luddington on 19 June 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 July 2008Return made up to 19/06/08; full list of members (3 pages)
9 July 2008Return made up to 19/06/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 July 2007Return made up to 19/06/07; full list of members (2 pages)
11 July 2007Return made up to 19/06/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 July 2006Return made up to 19/06/06; full list of members (2 pages)
10 July 2006Return made up to 19/06/06; full list of members (2 pages)
3 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
3 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
18 July 2005Return made up to 19/06/05; full list of members (6 pages)
18 July 2005Return made up to 19/06/05; full list of members (6 pages)
3 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
3 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
19 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
17 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 July 2003Return made up to 19/06/03; full list of members (7 pages)
25 July 2003Return made up to 19/06/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
24 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
10 August 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
20 July 2001Return made up to 19/06/01; full list of members (6 pages)
20 July 2001Return made up to 19/06/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (9 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (9 pages)
27 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
14 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
17 August 1998Return made up to 24/06/98; no change of members (4 pages)
17 August 1998Return made up to 24/06/98; no change of members (4 pages)
20 November 1997Full accounts made up to 30 April 1997 (15 pages)
20 November 1997Full accounts made up to 30 April 1997 (15 pages)
22 July 1997Return made up to 24/06/97; no change of members (4 pages)
22 July 1997Return made up to 24/06/97; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 30 April 1996 (9 pages)
16 July 1996Director resigned (1 page)
16 July 1996Accounts for a small company made up to 30 April 1996 (9 pages)
16 July 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
22 August 1995Memorandum and Articles of Association (36 pages)
22 August 1995Memorandum and Articles of Association (36 pages)
2 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
2 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
21 July 1995Ad 14/07/95--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
21 July 1995Nc inc already adjusted 14/07/95 (1 page)
21 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 July 1995Nc inc already adjusted 14/07/95 (1 page)
21 July 1995Ad 14/07/95--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
6 March 1986Memorandum and Articles of Association (14 pages)
6 March 1986Memorandum and Articles of Association (14 pages)