Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATTHEWSIMONS LIMITED
Company Information for

MATTHEWSIMONS LIMITED

HUDDERSFIELD, W YORKS, HD3,
Company Registration Number
07184636
Private Limited Company
Dissolved

Dissolved 2014-04-28

Company Overview

About Matthewsimons Ltd
MATTHEWSIMONS LIMITED was founded on 2010-03-10 and had its registered office in Huddersfield. The company was dissolved on the 2014-04-28 and is no longer trading or active.

Key Data
Company Name
MATTHEWSIMONS LIMITED
 
Legal Registered Office
HUDDERSFIELD
W YORKS
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MATTHEWSIMONS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW SIMON BRAN
Director 2010-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ORIEL ACCOUNTING LIMITED
Company Secretary 2010-03-10 2011-09-19
FRANCES CAROLINE HEDGES
Director 2010-03-10 2011-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW SIMON BRAN AMS FACILITIES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
MATTHEW SIMON BRAN BESPOKE FACILITIES SOLUTIONS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
MATTHEW SIMON BRAN PROSEC UK FACILITIES LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active - Proposal to Strike off
MATTHEW SIMON BRAN PROSEC UK EVENTS LIMITED Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2017-03-22
MATTHEW SIMON BRAN PROJECT SECURITY UK LTD Director 2014-01-01 CURRENT 2005-11-28 Active
MATTHEW SIMON BRAN SECURITY SUPPORT STAFF LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2017-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 9 CARNOUSTIE GROVE BLETCHLEY MILTON KEYNES MK3 7RP UNITED KINGDOM
2013-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-264.20STATEMENT OF AFFAIRS/4.19
2013-03-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-20LATEST SOC20/03/12 STATEMENT OF CAPITAL;GBP 100
2012-03-20AR0110/03/12 FULL LIST
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM FOURTH FLOOR CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GL50 3JR UNITED KINGDOM
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY ORIEL ACCOUNTING LIMITED
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-10AR0110/03/11 FULL LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HEDGES
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to MATTHEWSIMONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-29
Resolutions for Winding-up2013-03-22
Appointment of Liquidators2013-03-22
Notices to Creditors2013-03-22
Fines / Sanctions
No fines or sanctions have been issued against MATTHEWSIMONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-20 Satisfied ORIEL SUPPORT LIMITED
Creditors
Creditors Due Within One Year 2011-04-01 £ 33,192

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MATTHEWSIMONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATTHEWSIMONS LIMITED
Trademarks
We have not found any records of MATTHEWSIMONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATTHEWSIMONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as MATTHEWSIMONS LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where MATTHEWSIMONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMATTHEWSIMONS LIMITEDEvent Date2013-11-26
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 TypeResolutions for Winding-up
Defending partyMATTHEWSIMONS LIMITEDEvent Date2013-03-19
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 TypeAppointment of Liquidators
Defending partyMATTHEWSIMONS LIMITEDEvent Date2013-03-19
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 TypeNotices to Creditors
Defending partyMATTHEWSIMONS LIMITEDEvent Date2013-03-19
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATTHEWSIMONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATTHEWSIMONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.