About

Registered Number: 08155816
Date of Incorporation: 25/07/2012 (12 years and 9 months ago)
Company Status: Liquidation
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Established in 2012, Mason & Vaughan Group Ltd are based in Southampton, it's status is listed as "Liquidation". Booth, Cindy Sue, Tappin, Jennifer, Dixon, Andrew are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Andrew 11 January 2013 19 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Cindy Sue 07 May 2013 31 March 2016 1
TAPPIN, Jennifer 18 October 2012 07 May 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 March 2020
AD01 - Change of registered office address 27 February 2020
WU04 - N/A 26 February 2020
COCOMP - Order to wind up 02 May 2019
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 11 April 2018
TM01 - Termination of appointment of director 19 March 2018
MR01 - N/A 13 September 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
RESOLUTIONS - N/A 11 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 31 December 2016
CH01 - Change of particulars for director 07 July 2016
AD01 - Change of registered office address 07 July 2016
AD01 - Change of registered office address 07 July 2016
TM01 - Termination of appointment of director 26 May 2016
RESOLUTIONS - N/A 26 April 2016
MA - Memorandum and Articles 25 April 2016
SH08 - Notice of name or other designation of class of shares 20 April 2016
AR01 - Annual Return 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
SH01 - Return of Allotment of shares 31 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 20 December 2013
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 06 August 2013
AP03 - Appointment of secretary 13 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
AP01 - Appointment of director 05 March 2013
AP03 - Appointment of secretary 22 October 2012
CERTNM - Change of name certificate 31 July 2012
CONNOT - N/A 31 July 2012
NEWINC - New incorporation documents 25 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.