Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATTHEWS G & P SERVICE COMPANY
Company Information for

MATTHEWS G & P SERVICE COMPANY

GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
00640483
Private Unlimited Company
Liquidation

Company Overview

About Matthews G & P Service Company
MATTHEWS G & P SERVICE COMPANY was founded on 1959-10-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Matthews G & P Service Company is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MATTHEWS G & P SERVICE COMPANY
 
Legal Registered Office
GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in W1U
 
Filing Information
Company Number 00640483
Company ID Number 00640483
Date formed 1959-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-07 01:40:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATTHEWS G & P SERVICE COMPANY
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 MATTHEWS G & P SERVICE COMPANY

Current Directors
Officer Role Date Appointed
NEIL MARTIN JOHN PRINCE
Director 1996-04-01
JAMES PHILIP ROUTLEDGE
Director 1993-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES SPURRIER
Company Secretary 2000-04-10 2014-04-30
ROBERT JOHN MAYOR PARKER
Director 1992-04-03 2010-04-30
RONALD HUGH KEMSLEY
Director 1997-05-01 2004-04-30
PETER WHITWORTH SMALLWOOD
Director 1992-04-03 2004-04-30
GERALD HUGH HILL CROSS
Director 1992-04-03 2002-04-30
KEVIN CHARLES POWELL
Director 1997-05-01 2002-04-30
GEORGE PETER DAWSON-GERRARD
Director 1992-04-03 2001-04-30
ANDREW MAXWELL HINE
Director 1993-11-01 2001-04-30
ALEXANDER JOHN MUIR
Company Secretary 1992-04-03 2000-04-10
JOSEPH ERVING KEWLEY
Director 1993-11-01 1999-01-31
KEITH WILLIAM BLAND BOTHAM
Director 1992-04-03 1998-05-01
ALEXANDER JOHN DAWSON
Director 1997-05-01 1998-05-01
JOHN DOUBLEDAY
Director 1992-04-03 1997-04-30
MICHAEL JOHN POSTLETHWAITE
Director 1992-04-03 1996-05-01
BRYAN CHRISTOPHER CORRIGAN
Director 1992-04-03 1993-05-05
BERNARD CHARLES SKINNER
Director 1992-04-03 1993-05-01
PAUL ROGER STANFORD
Director 1992-04-03 1993-05-01
PETER DAVIDSON WEBSTER
Director 1992-04-03 1993-04-30
RICHARD PLAYER COTTERELL
Director 1992-04-03 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PHILIP ROUTLEDGE MARLIN LAND (YEOVIL) LTD Director 2015-06-30 CURRENT 2015-06-30 Active

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
2018-07-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2017:LIQ. CASE NO.1
2016-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-124.70DECLARATION OF SOLVENCY
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD ENGLAND
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 33 ROBERT ADAM STREET LONDON W1U 3HR
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0103/04/16 FULL LIST
2016-02-04AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-11AUDAUDITOR'S RESIGNATION
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0103/04/15 FULL LIST
2015-02-13AA30/04/14 TOTAL EXEMPTION FULL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0103/04/14 FULL LIST
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SPURRIER
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SPURRIER
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM DORLAND HOUSE 14-16 REGENT STREET LONDON SW1Y 4PH
2013-11-13AA30/04/13 TOTAL EXEMPTION FULL
2013-05-14AR0103/04/13 FULL LIST
2013-02-04AA30/04/12 TOTAL EXEMPTION FULL
2012-06-15AR0103/04/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION FULL
2011-05-11AR0103/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION FULL
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKER
2010-04-26AR0103/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN JOHN PRINCE / 03/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP ROUTLEDGE / 03/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MAYOR PARKER / 03/04/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN JAMES SPURRIER / 03/04/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION FULL
2009-04-06363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION FULL
2007-04-11363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: DORLAND HOUSE 16 REGENT STREET LONDON SW1Y 4PH
2007-03-19AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-24288cSECRETARY'S PARTICULARS CHANGED
2006-05-09363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-16288bDIRECTOR RESIGNED
2004-04-16363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-04-16288bDIRECTOR RESIGNED
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-16363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-08-12288bDIRECTOR RESIGNED
2002-09-09AAFULL ACCOUNTS MADE UP TO 30/04/00
2002-08-16288bDIRECTOR RESIGNED
2002-08-16363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-08-16288bDIRECTOR RESIGNED
2002-08-16288bDIRECTOR RESIGNED
2001-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/01
2001-05-04363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-04-05288bSECRETARY RESIGNED
2000-04-05288aNEW SECRETARY APPOINTED
2000-03-29363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-04-02363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1999-04-02288bDIRECTOR RESIGNED
1999-04-02363(288)DIRECTOR RESIGNED
1999-01-22288bDIRECTOR RESIGNED
1998-12-30AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-07288bDIRECTOR RESIGNED
1998-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-07363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-02-13AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-23288aNEW DIRECTOR APPOINTED
1997-07-23288aNEW DIRECTOR APPOINTED
1997-07-23288aNEW DIRECTOR APPOINTED
1997-04-16288bDIRECTOR RESIGNED
1997-04-07363sRETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MATTHEWS G & P SERVICE COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-05-04
Resolutions for Winding-up2016-05-04
Appointment of Liquidators2016-05-04
Fines / Sanctions
No fines or sanctions have been issued against MATTHEWS G & P SERVICE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MATTHEWS G & P SERVICE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 MATTHEWS G & P SERVICE COMPANY

Intangible Assets
Patents
We have not found any records of MATTHEWS G & P SERVICE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for MATTHEWS G & P SERVICE COMPANY
Trademarks
We have not found any records of MATTHEWS G & P SERVICE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATTHEWS G & P SERVICE COMPANY. 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 (74990 - Non-trading company) as MATTHEWS G & P SERVICE COMPANY are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MATTHEWS G & P SERVICE COMPANY 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 TypeNotices to Creditors
Defending partyMATTHEWS G & P SERVICE COMPANYEvent Date2016-04-29
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 3 June 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 29 April 2016 . Further information about this case is available from Clare Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Stephen Goderski , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMATTHEWS G & P SERVICE COMPANYEvent Date2016-04-29
At a General Meeting of the Members of the above-named Company, duly convened, and held on 29 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily" "That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 29 April 2016 . Further information about this case is available from Clare Kennedy at the offices of Geoffrey Martin & Co at info@geoffreymartin.co.uk. James Routledge , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMATTHEWS G & P SERVICE COMPANYEvent Date2016-04-29
Stephen Goderski of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Clare Kennedy at the offices of Geoffrey Martin & Co at info@geoffreymartin.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATTHEWS G & P SERVICE COMPANY 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 MATTHEWS G & P SERVICE COMPANY 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.