MASTERCARE SERVICE AND DISTRIBUTION LIMITED

1 PORTAL WAY, LONDON, W3 6RS

Company Number: 01314676
Incorporation date: 23-May-1977
Status: Active
Entity type: Private Limited Company

SIC codes:
95220 Repair of household appliances and home and garden equipment





SUMMARY

This company is 46.9 years old and is currently active. It is controlled by Dsg International Holdings Limited. There is no financial data because the company is Dormant. because the company seems to be late in filing its accounts or has failed to file digital (iXBRL) accounts. The company has 5 active officers (directors or partners) who are or were officers of 29 other companies, 4 (13.8%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are 4 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Jan-2025
Accounts Filed: DORMANT (29-Apr-2023)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Sarah THOMAS 14 Mar 2019 29 Mar 2024 1 - 0
Resigned Catherine SPRINGETT 17 Dec 2018 14 Mar 2019 0 - 1
Resigned Julia Hui Ching FOO 02 Mar 2018 17 Dec 2018 0 - 1
Resigned SG CORPORATE SERVICES LIMITED 17 Feb 2011 02 Mar 2018 0 - 1
Resigned Mark Philip, David STEVENS 12 Jun 2008 16 Feb 2011 0 - 28
Resigned Helen THOMAS 27 Apr 2007 12 Jun 2008 0 - 40
Resigned Geoffrey David BUDD 27 Apr 2007 0 - 81

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Richard LESTER 16 Nov 2023 Director British 19 - 25 (23.8%)
Active Daniel James THOMPSON 10 Oct 2022 Chartered Accountant British 9 - 01 (11.1%)
Active Shalini Karen Bernadine SEMON 08 Jul 2022 Director British 18 - 25 (25.0%)
Resigned Andrew Mark EDDLES 29 Jan 2021 19 Jul 2022 Chartered Accountant Irish 0 - 111 (9.1%)
Resigned Khurram Shahzad UQAILI 30 Jan 2020 29 Jan 2021 Director British 1 - 254 (15.4%)
Active Khurram Shahzad UQAILI 30 Jan 2020 Director British 22 - 34 (16.0%)
Resigned Katrina JAMIESON 30 Jan 2020 01 Nov 2022 Director British 25 - 245 (10.2%)
Active Katrina JAMIESON 30 Jan 2020 Director British 22 - 45 (19.2%)
Resigned Alistair GIBSON 04 Jan 2019 30 Jan 2020 Director British 0 - 224 (18.2%)
Resigned Leon SMITH 06 Mar 2018 30 Jan 2020 Chartered Accountant British 1 - 255 (19.2%)
Resigned Bruce Michael RICHARDSON 06 Mar 2018 04 Jan 2019 Chartered Accountant British,South African 7 - 184 (16.0%)
Resigned Paul Anthony JAMES 17 Feb 2016 02 Mar 2018 Chartered Accountant British 1 - 5713 (22.4%)
Resigned Julia Hui Ching FOO 14 Aug 2015 06 Mar 2018 Chartered Secretary Singaporean 0 - 197 (36.8%)
Resigned Karen Lorraine ATTERBURY 08 Feb 2013 14 Aug 2015 Secretary British 1 - 17180 (46.5%)
Resigned Humphrey Stewart Morgan SINGER 12 Mar 2009 08 Feb 2013 Director British 0 - 2412 (50.0%)
Resigned Edward John Charles LEIGH 04 Oct 2007 23 Mar 2009 Accountant British 0 - 2413 (54.2%)
Resigned Dominic Martin Etienne PAGE 27 Feb 2007 17 Feb 2016 Accountant British 0 - 3820 (52.6%)
Resigned Dominic Martin Etienne PAGE 27 Feb 2007 17 Feb 2016 Accountant British 1 - 10343 (41.3%)
Resigned Martin Richard MEECH 31 Aug 2004 16 Sep 2005 Company Director British 0 - 72 (28.6%)
Resigned David HAMID 16 Jan 2002 20 May 2003 Company Director British 0 - 278 (29.6%)
Resigned Bruce MARSH 05 Jul 2001 01 Oct 2007 Director British 1 - 6023 (37.7%)
Resigned Stephen Benedict BORGES 05 Jul 2001 15 Nov 2002 Company Director British 0 - 10 (0.0%)
Resigned Peter Douglas JENNER 01 Jun 2000 27 Apr 2001 Director British 1 - 43 (60.0%)
Resigned Andrew ALEXANDER 12 Apr 2000 01 Sep 2003 Director British 0 - 10 (0.0%)
Resigned John Christopher SORBY 04 Apr 2000 24 Nov 2000 Director British 0 - 21 (50.0%)
Resigned Martin John SIDDERS 20 Mar 2000 18 Sep 2006 Company Director British 1 - 14783 (56.1%)
Resigned Geoffrey David BUDD 20 Mar 2000 27 Apr 2007 Chartered Secretary British 0 - 8145 (55.6%)
Resigned David Samuel GILBERT 20 Jan 2000 16 Jan 2002 Director British 0 - 10 (0.0%)
Resigned David Alan LONGBOTTOM 03 May 1999 20 Jan 2000 Director British 0 - 144 (28.6%)
Resigned Martin Robert FLETCHER 08 Mar 1999 31 Aug 2004 Director British 0 - 61 (16.7%)
Resigned Leslie Frederick SMITH 08 Mar 1999 31 Aug 2004 Director British 0 - 10 (0.0%)
Resigned Deborah Charlotte RICHARDSON 08 Mar 1999 11 Aug 1999 Director British 0 - 21 (50.0%)
Resigned John PLUTHERO 28 Sep 1998 03 May 1999 Director British 0 - 2113 (61.9%)
Resigned Michael MARKS 03 May 1998 15 Nov 2002 Director British 1 - 76 (75.0%)
Resigned Anthony James JACKSON 03 May 1998 25 Sep 1999 Director British 0 - 30 (0.0%)
Resigned Richard Philip MIDDLETON 14 Oct 1996 02 Jul 2004 Director British 0 - 31 (33.3%)
Resigned Nicholas Mark OLIVE 11 Oct 1996 01 Sep 1997 Company Director British 0 - 82 (25.0%)
Resigned Christopher James LANGLEY 11 Oct 1996 08 Mar 1999 Company Director British 0 - 31 (33.3%)
Resigned Keith Anthony MARTIN-SMITH 11 Oct 1996 09 Jul 1998 Company Director British 2 - 51 (14.3%)
Resigned Geoffrey Peter BELLINGHAM 30 Apr 1995 28 Apr 2006 Director British 0 - 43 (75.0%)
Resigned Dale Preston HEATHCOTE 30 Apr 1995 14 Jun 1996 Company Director British 0 - 31 (33.3%)
Resigned John Christopher FRANCIS 30 Apr 1995 08 Mar 1999 Company Director British 0 - 30 (0.0%)
Resigned John Robert SILLS 30 Apr 1995 08 Mar 1999 Company Director British 1 - 52 (33.3%)
Resigned Edward Martin FITZMAURICE 24 Mar 1995 08 Apr 2005 Company Director Irish 0 - 237 (30.4%)
Resigned Anthony Peter DIGNUM 18 Nov 1994 10 Jan 1995 Company Director British 0 - 145 (35.7%)
Resigned Nicholas Ashley LOWE 11 Jul 1994 14 Oct 1994 Company Director British 0 - 20 (0.0%)
Resigned David HAMID 14 Apr 1994 08 Mar 1999 Company Director British 0 - 278 (29.6%)
Resigned David WILKES 31 Jul 1996 British 0 - 20 (0.0%)
Resigned Roger John DEW 15 Apr 1993 Company Director British 0 - 10 (0.0%)
Resigned David Samuel GILBERT 24 Mar 1995 Company Director British 2 - 3111 (33.3%)
Number of active directors: 5
Average tenure of active directors: 2.4 years
Average tenure of resigned directors: 3.0 years
Average active director Dissolution Rate: 19.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
DSG IRELAND LIMITED (00240621) - Active - Proposal to Strike off
DSG INTERNATIONAL RETAIL PROPERTIES LIMITED (00476440) - Active
MASTERCARE SERVICE AND DISTRIBUTION LIMITED (01314676) - Active
BABY LIFELINE LIMITED (02661760) - Active
DSG OVERSEAS INVESTMENTS LIMITED (02734677) - Active
CPW TECHNOLOGY SERVICES LIMITED (02881162) - Liquidation
THE PHONE HOUSE HOLDINGS (UK) LIMITED (03663563) - Active
THE CARPHONE WAREHOUSE UK LIMITED (03827277) - Active
CURRYS RETAIL GROUP LIMITED (03847921) - Active
DSG INTERNATIONAL HOLDINGS LIMITED (03887870) - Active
DSG EUROPEAN INVESTMENTS LIMITED (03891149) - Active
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED (03966947) - Active
DSG CARD HANDLING SERVICES LIMITED (04185110) - Active
TALKM LIMITED (04682207) - Liquidation
CPW ACTON FIVE LIMITED (05738735) - Active
KERERU LIMITED (05929750) - Active
MOHUA LIMITED (05929753) - Active
DSG PENSION TRUSTEES LIMITED (05946821) - Active
SIMPLIFY DIGITAL LIMITED (06095563) - Active
CARPHONE WAREHOUSE EUROPE LIMITED (06534088) - Active
CPW CP LIMITED (06585457) - Active
CPW TULKETH MILL LIMITED (06585719) - Active - Proposal to Strike off
CPW BRANDS 2 LIMITED (07135355) - Active - Proposal to Strike off
DSG CORPORATE SERVICES LIMITED (07248698) - Active
CURRYS HOLDINGS LIMITED (07866062) - Active
NEW CPWM LIMITED (07866069) - Active
SWENTA CAPITAL LTD (09419756) - Active
SSP SOUTH AMERICA HOLDINGS LIMITED (11508434) - Active
BEACON FAMILY SERVICES CIC (11692700) - Active
SSP BERMUDA HOLDINGS LIMITED (11815274) - Active

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

MASTERCARE SERVICE AND DISTRIBUTION LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


Date Title Reference Subject
2004-09-16 Mastercare Service & Distribution Ltd v Naylor [2004] UKEAT 0275_04_1609
2002-04-26 Animadu v Mastercare Service & Distribution Ltd [2002] EWCA Civ 755
2001-10-03 v madu v. Mastercare Service & Distribution Ltd [2001] UKEAT 420_01_0310
2001-07-04 Animadu v Mastercare Service & Distribution Ltd [2001] EWCA Civ 1093

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 95220 Repair of household appliances and home and garden equipment)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
DGH HEATING LIMITED 51 THAMES ROAD, LANGLEY, SLOUGH, BERKSHIRE, SL3 8DX 05618960 2018-11-30 117,189 0
ANTHONY MANN LIMITED 128 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX 10548140 2018-01-31 99,688 0
WG GARDENCARE MACHINERY LTD UNIT 4A, SLAUGHTERFORD FARM CHAPEL ROAD, BARNS GREEN, HORSHAM, WEST SUSSEX, RH13 0PR 07793363 2018-03-31 96,164 0
EXCLUSIVE REPAIRS LTD. 86-90 PAUL STREET, LONDON, ENGLAND, EC2A 4NE 10000974 2019-03-31 79,859 0
H & W LIMITED KEMP HOUSE, 152-160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX 09619630 2018-06-30 76,400 0
AGAWISE LTD 2 THE PRECINCT, PORTHCAWL, MID GLAMORGAN, CF36 3RF 08790376 2018-09-30 65,019 0
TETTENHALL GAS SERVICES LIMITED 55 YORK AVENUE, WOLVERHAMPTON, WEST MIDLANDS, WV3 9BX 04166434 2019-03-31 39,902 0
TAPGAS LIMITED 12 HATHERTON STREET, STAFFORD, UNITED KINGDOM, ST16 3TP 10787155 2018-03-09 38,230 0
AMVJ LTD 23 RAITH AVENUE, LONDON, ENGLAND, N14 7DU 10402965 2018-09-30 25,000 0
THISTOTHAT LIMITED 56 HARROWDENE ROAD, BRISTOL, SOMERSET, ENGLAND, BS4 2JJ 10480882 2018-11-30 20,776 0
LIFESTYLE HOME APPLIANCES LTD 45 LONGDALE HILLS, NORWICH, ENGLAND, NR5 0PB 08833095 2018-01-31 17,974 0
EDEN HEATING & PLUMBING SERVICES LTD SUITE 1A, SOVEREIGN HOUSE, BRAMHALL, CHESHIRE, SK7 1AW 10563699 2018-01-31 9,510 0
MACADAMIA ENTERPRISES LIMITED JACKSONS, HUTTON MAGNA, RICHMOND, NORTH YORKSHIRE, DL11 7HH 07818739 2018-10-31 3,830 0
PRESIDENT DOMESTIC LTD 14 IONA PARK, GLENROTHES, SCOTLAND, KY7 6NU SC577641 2018-05-04 900 0
FIT TECH LIMITED 34 TRURO GARDENS, FLITWICK, BEDFORD, MK45 1UH 07124532 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
MASTERCARE SERVICE AND DISTRIBUTION LIMITED 1.0% 3.7% 7.1% Medium
Other companies Active in the same sector 0.5% 3.9% 8.6% Medium
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 3.8% 7.1% Medium
Accounting Month 1.8% 3.8% 7.0% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public