Liquidation
Company Information for MATTHEWS DEVELOPMENTS UK LIMITED
TOWNGATE HOUSE 2-8, PARKSTONE ROAD, POOLE, DORSET, BH15 2PW,
|
Company Registration Number
06748119
Private Limited Company
Liquidation |
Company Name | |
---|---|
MATTHEWS DEVELOPMENTS UK LIMITED | |
Legal Registered Office | |
TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW Other companies in BH15 | |
Company Number | 06748119 | |
---|---|---|
Company ID Number | 06748119 | |
Date formed | 2008-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2010 | |
Account next due | 31/01/2012 | |
Latest return | 13/11/2010 | |
Return next due | 11/12/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 20:41:23 |
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 |
---|---|---|
LOUISA MATTHEWS |
||
LOUISA MATTHEWS |
||
TERRY ROY MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Company Secretary | ||
CLIFFORD DONALD WING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATTHEWS DEVELOPMENTS LIMITED | Company Secretary | 2007-11-23 | CURRENT | 2007-11-23 | Liquidation | |
THE TOMDOUN HOTEL AND SPORTING LODGE LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2014-12-12 | |
MATTHEWS DEVELOPMENTS LIMITED | Director | 2007-11-23 | CURRENT | 2007-11-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 14/12/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MATTHEWS / 10/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ROY MATTHEWS / 10/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISA MATTHEWS / 10/12/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2009 TO 30/04/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MATTHEWS / 21/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISA MATTHEWS / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY ROY MATTHEWS / 18/11/2009 | |
AR01 | 13/11/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 1 ST STEPHENS COURT ST STEPHENS RD BOURNEMOUTH BH2 6LA UK | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING | |
288b | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED | |
288a | DIRECTOR APPOINTED TERRY MATTHEWS | |
288a | DIRECTOR AND SECRETARY APPOINTED LOUISA MATTHEWS | |
RES01 | ALTER MEMORANDUM 13/11/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2016-08-26 |
Winding-Up Orders | 2011-07-22 |
Petitions to Wind Up (Companies) | 2011-07-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | EDWARD FISHER CAMP AND PAMELA HELEN CAMP |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as MATTHEWS DEVELOPMENTS UK LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | MATTHEWS DEVELOPMENTS UK LIMITED | Event Date | 2016-08-26 |
In the Leeds District Registry case number 671 Intended Dividend: Notice is hereby given that I intend to declare a First and Final Dividend of 0.63 p/ to unsecured creditors within a period of 2 months from the last date of proving. Last day for receiving proofs: Creditors who have not proved their debts must do so by 27 September 2016 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select Forms and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. D Gibson , Official Receiver , 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN , telephone: 016 1234 8500 , email: RTLU.NW@insolvency.gsi.gov.uk . Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MATTHEWS DEVELOPMENTS UK LIMITED | Event Date | 2011-07-12 |
In the Leeds District Registry case number 671 Liquidator appointed: M Mace 3rd Floor Richmond House , Richmond Hill , Bournemouth , BH2 6EZ , telephone: 01202 203900 , email: Bournemouth.OR@insolvency.gsi.gov.uk : | |||
Initiating party | MAGNET LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | MATTHEWS DEVELOPMENTS UK LIMITED | Event Date | 2011-05-11 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 671 A Petition to wind up the above-named Company of Towngate House, 2-8 Parkstone Road, Poole Dorset BH15 2PW presented on 11 May 2011 by MAGNET LIMITED of 3 Allington Way, Yarm Road Business Park, Darlington, County Durham DL1 4XT claiming to be a creditor of the company, will be heard at The Leeds District Registry at 1 Oxford Row, Leeds LS1 3BG on 12 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2011 . The Petitioners Solicitor is Burr Sugden , 23-27 Devonshire Street, Keighley, West Yorkshire BD21 2BQ . : | |||
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. |