R. Maskell Limited

DataGardener
in liquidation
Micro

R. Maskell Limited

01058793Private Limited With Share Capital

1066 London Road, Leigh-On-Sea, Essex, SS93NA
Incorporated

20/06/1972

Company Age

53 years

Directors

3

Employees

4

SIC Code

46499

Risk

not scored

Company Overview

Registration, classification & business activity

R. Maskell Limited (01058793) is a private limited with share capital incorporated on 20/06/1972 (53 years old) and registered in essex, SS93NA. The company operates under SIC code 46499 - wholesale of household goods (other than musical instruments) n.e.c..

Private Limited With Share Capital
SIC: 46499
Micro
Incorporated 20/06/1972
SS93NA
4 employees

Financial Overview

Total Assets

£11.05M

Liabilities

£6.90M

Net Assets

£4.15M

Cash

£11.7K

Key Metrics

4

Employees

3

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

61

Registered

2

Outstanding

0

Part Satisfied

59

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-08-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-11-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2021
Resolution
Category:Resolution
Date:30-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Legacy
Category:Mortgage
Date:16-08-2012
Legacy
Category:Mortgage
Date:30-07-2012
Legacy
Category:Mortgage
Date:26-07-2012
Legacy
Category:Mortgage
Date:31-05-2012
Legacy
Category:Mortgage
Date:08-05-2012
Legacy
Category:Mortgage
Date:04-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Resolution
Category:Resolution
Date:20-04-2012
Legacy
Category:Mortgage
Date:07-04-2012
Legacy
Category:Mortgage
Date:07-04-2012
Resolution
Category:Resolution
Date:05-03-2012
Resolution
Category:Resolution
Date:14-11-2011
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2011
Legacy
Category:Mortgage
Date:17-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2010
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2010
Resolution
Category:Resolution
Date:18-08-2010
Capital Allotment Shares
Category:Capital
Date:23-03-2010
Legacy
Category:Mortgage
Date:04-02-2010

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/12/2021
Filing Date22/12/2020
Latest Accounts31/12/2019

Trading Addresses

1066 London Road, Leigh-On-Sea, SS93NARegistered

Contact

02085325800
sales@liloleisure.co.uk
liloleisure.co.uk
1066 London Road, Leigh-On-Sea, Essex, SS93NA