Liquidation
Company Information for MATTERS (UK) LIMITED
26-32 OXFORD ROAD, BOURNEMOUTH, BH8 8EZ,
|
Company Registration Number
05418104
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MATTERS (UK) LIMITED | ||||
Legal Registered Office | ||||
26-32 OXFORD ROAD BOURNEMOUTH BH8 8EZ Other companies in BS8 | ||||
Previous Names | ||||
|
Company Number | 05418104 | |
---|---|---|
Company ID Number | 05418104 | |
Date formed | 2005-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 29/03/2013 | |
Return next due | 26/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 20:42:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN DUNN |
||
DAVID LESLIE BOWEN |
||
RICHARD JAMES SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECURITY MATTERS LIMITED | Company Secretary | 2001-12-10 | CURRENT | 1995-08-11 | Active | |
INTEGRATED SOLUTIONS (LONDON) LIMITED | Director | 2007-10-09 | CURRENT | 2007-10-09 | Active | |
SECURITY MATTERS (ELECTRICAL) LTD | Director | 2010-03-11 | CURRENT | 2010-03-11 | Dissolved 2015-02-24 | |
SECURITY MATTERS LIMITED | Director | 1999-06-01 | CURRENT | 1995-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 8 CORINIUM ESTATE RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6JQ ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM UNIT 8 CORINIUM INDUSTRIAL ESTATE RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6JQ | |
LATEST SOC | 06/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 29/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SAUNDERS / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN DUNN / 01/01/2012 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 07/02/2012 | |
CERTNM | COMPANY NAME CHANGED SECURITY MATTERS (UK) LIMITED CERTIFICATE ISSUED ON 20/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 19 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID LESLIE BOWEN | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAUNDERS / 01/01/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED OPALDISK SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/03/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-01-16 |
Appointment of Liquidators | 2014-01-16 |
Petitions to Wind Up (Companies) | 2013-11-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER CASH SUM | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
LEGAL CHARGE OVER CASH SUM | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY SA | |
DEED OF ASSIGNMENT | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATTERS (UK) LIMITED
Called Up Share Capital | 2012-04-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-04-30 | £ 24,106 |
Cash Bank In Hand | 2011-04-30 | £ 17,009 |
Current Assets | 2012-04-30 | £ 217,370 |
Current Assets | 2011-04-30 | £ 201,331 |
Debtors | 2012-04-30 | £ 126,154 |
Debtors | 2011-04-30 | £ 119,552 |
Fixed Assets | 2012-04-30 | £ 18,170 |
Fixed Assets | 2011-04-30 | £ 13,350 |
Shareholder Funds | 2012-04-30 | £ 47,416 |
Shareholder Funds | 2011-04-30 | £ 38,579 |
Stocks Inventory | 2012-04-30 | £ 67,110 |
Stocks Inventory | 2011-04-30 | £ 64,770 |
Tangible Fixed Assets | 2012-04-30 | £ 18,170 |
Tangible Fixed Assets | 2011-04-30 | £ 13,350 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as MATTERS (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MATTERS (UK) LIMITED | Event Date | 2014-01-08 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 8 January 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily. Ordinary Resolution 2. That Graham Lindsay Down be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 8 January 2014 the appointment of Graham Lindsay Down as Liquidator was confirmed. Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate Recovery , Bristol & West House, Post Office Road, Bournemouth BH1 1BL was appointed Liquidator of the Company on 8 January 2014. Further information about this case is available from Michelle Breslin at the offices of Burton Sweet at enquiries@bscorprecovery.co.uk Graham Lindsay Down , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MATTERS (UK) LIMITED | Event Date | 2014-01-08 |
Liquidator's Name and Address: Graham Lindsay Down of Burton Sweet Corporate Recovery , Bristol & West House, Post Office Road, Bournemouth BH1 1BL : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MATTERS (UK) LIMITED | Event Date | 2013-10-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 7137 A Petition to wind up the above-named Company of 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire HP6 6JQ (Registered Office), presented on 15 October 2013 by CITY ELECTRICAL FACTORS LIMITED , of 141 Farmer Ward Road, Kenilworth, Warwickshire CV8 2SU , will be heard by the High Court sitting at Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 December 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on 29 November 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref AJB/14330.00117.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |