ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Masshouse Commercial Block Hi Limited

Masshouse Commercial Block Hi Limited is a liquidation company incorporated on 16 September 2009 with the registered office located in Manchester, Greater Manchester. Masshouse Commercial Block Hi Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
07020683
Private limited company
Age
16 years
Incorporated 16 September 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 September 2024 (1 year 1 month ago)
Next confirmation dated 16 September 2025
Was due on 30 September 2025 (22 days ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Begbies Traynor 340
Deansgate
Manchester
M3 4LY
Address changed on 22 Apr 2025 (6 months ago)
Previous address was Unit 7 Greenacre Street Clitheroe BB7 1EB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Monaco • Born in Jun 1948
Director • British • Lives in UK • Born in Oct 1967
Masshouse Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H.T.L. Properties Limited
Richard John Fee is a mutual person.
Active
Masshouse Developments Ltd
Richard John Fee is a mutual person.
Active
Evora Developments Ltd
Richard John Fee is a mutual person.
Active
Masshouse Site 3 Management Limited
Richard John Fee is a mutual person.
Active
Exige Developments Ltd
Richard John Fee is a mutual person.
Active
Nikal Humber Quay Limited
Richard John Fee is a mutual person.
Active
Hive Apartments Limited
Richard John Fee is a mutual person.
Active
Buro Services Limited
Richard John Fee is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£15
Decreased by £28 (-65%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.59M
Decreased by £40 (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.59M
Decreased by £40 (-0%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
6 Months Ago on 22 Apr 2025
Declaration of Solvency
6 Months Ago on 22 Apr 2025
Voluntary Liquidator Appointed
6 Months Ago on 22 Apr 2025
Charge Satisfied
8 Months Ago on 21 Feb 2025
Registered Address Changed
9 Months Ago on 22 Jan 2025
Small Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 17 Sep 2024
Mr Alan George Murphy Appointed
1 Year 1 Month Ago on 3 Sep 2024
Richard John Fee Resigned
1 Year 1 Month Ago on 3 Sep 2024
Small Accounts Submitted
1 Year 10 Months Ago on 11 Dec 2023
Get Credit Report
Discover Masshouse Commercial Block Hi Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 22 Apr 2025
Appointment of a voluntary liquidator
Submitted on 22 Apr 2025
Registered office address changed from Unit 7 Greenacre Street Clitheroe BB7 1EB England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 22 April 2025
Submitted on 22 Apr 2025
Resolutions
Submitted on 22 Apr 2025
Satisfaction of charge 070206830003 in full
Submitted on 21 Feb 2025
Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ to Unit 7 Greenacre Street Clitheroe BB7 1EB on 22 January 2025
Submitted on 22 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 16 September 2024 with no updates
Submitted on 17 Sep 2024
Termination of appointment of Richard John Fee as a director on 3 September 2024
Submitted on 6 Sep 2024
Appointment of Mr Alan George Murphy as a director on 3 September 2024
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year