Dissolved
Dissolved 2014-04-28
Company Information for MATTHEWSIMONS LIMITED
HUDDERSFIELD, W YORKS, HD3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-04-28 |
Company Name | |
---|---|
MATTHEWSIMONS LIMITED | |
Legal Registered Office | |
HUDDERSFIELD W YORKS | |
Company Number | 07184636 | |
---|---|---|
Date formed | 2010-03-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-04-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-03 23:00:53 |
Companies House |
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 |
---|---|---|
MATTHEW SIMON BRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ORIEL ACCOUNTING LIMITED |
Company Secretary | ||
FRANCES CAROLINE HEDGES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMS FACILITIES LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
BESPOKE FACILITIES SOLUTIONS LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
PROSEC UK FACILITIES LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active - Proposal to Strike off | |
PROSEC UK EVENTS LIMITED | Director | 2014-03-06 | CURRENT | 2013-11-01 | Dissolved 2017-03-22 | |
PROJECT SECURITY UK LTD | Director | 2014-01-01 | CURRENT | 2005-11-28 | Active | |
SECURITY SUPPORT STAFF LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Dissolved 2017-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 9 CARNOUSTIE GROVE BLETCHLEY MILTON KEYNES MK3 7RP UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM FOURTH FLOOR CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GL50 3JR UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ORIEL ACCOUNTING LIMITED | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES HEDGES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-29 |
Resolutions for Winding-up | 2013-03-22 |
Appointment of Liquidators | 2013-03-22 |
Notices to Creditors | 2013-03-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ORIEL SUPPORT LIMITED |
Creditors Due Within One Year | 2011-04-01 | £ 33,192 |
---|
Creditors and other liabilities
|
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 MATTHEWSIMONS LIMITED
Called Up Share Capital | 2011-04-01 | £ 100 |
---|---|---|
Current Assets | 2011-04-01 | £ 30,798 |
Debtors | 2011-04-01 | £ 30,798 |
Fixed Assets | 2011-04-01 | £ 2,100 |
Shareholder Funds | 2011-04-01 | £ 294 |
Tangible Fixed Assets | 2011-04-01 | £ 2,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as MATTHEWSIMONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MATTHEWSIMONS LIMITED | Event Date | 2013-11-26 |
Notice is hereby given that a final meeting of the members of the above named Company will be held at 11.00 am on 23 January 2014, to be followed at 11.15 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved, that the Liquidator receives his release and that the books and records of the Company be destroyed twelve months after the final meetings. Proxies to be used at the meetings must be returned to the offices of Philmore & Co Ltd, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 19 March 2013. Office Holder details: Jonathan Paul Philmore, (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG Further details contact: Diane Kinder, Email: diane@philmoreandco.com Tel: 01484 461959 Jonathan Paul Philmore , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MATTHEWSIMONS LIMITED | Event Date | 2013-03-19 |
At a General Meeting of the above named Company duly convened and held at 15A Hallgate, Doncaster, DN1 3NA on 19 March 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Jonathan Paul Philmore , of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG , (IP No. 9098) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details are available from J P Philmore, Email: enquiries@philmoreandco.com, Tel: 01484 461959. Matthew Bran , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MATTHEWSIMONS LIMITED | Event Date | 2013-03-19 |
Jonathan Paul Philmore , of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG . : Further details are available from J P Philmore, Email: enquiries@philmoreandco.com, Tel: 01484 461959. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MATTHEWSIMONS LIMITED | Event Date | 2013-03-19 |
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986, that Jonathan Paul Philmore (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG was appointed liquidator of the Company on the 19 March 2013. Creditors of the company are required to send their names and addresses and particulars of their claim to Philmore & Co on or before 19 April 2013 and if so required by notice in writing from the liquidator are personally or by their solicitor are required to come in and prove their debts at such time and place as shall be specified in the notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Further details are available from J P Philmore, Email: enquiries@philmoreandco.com, Tel: 01484 461959. | |||
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. |