Company Information for MATTHEWS LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
01002603
Private Limited Company
Liquidation |
Company Name | |
---|---|
MATTHEWS LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in IP3 | |
Company Number | 01002603 | |
---|---|---|
Company ID Number | 01002603 | |
Date formed | 1971-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 15:57:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Matthews | Indiana | Unknown | ||
MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED | 1 PARK ROW LEEDS LS1 5AB | Active | Company formed on the 1975-03-26 | |
MATTHEWS - WILKS LIMITED | THE PINNACLE 3RD FLOOR 73 KING STREET 73 KING STREET MANCHESTER M2 4NG | Dissolved | Company formed on the 2012-12-21 | |
MATTHEWS - VERDON INC. | 204 FIFTH AVENUE OTTAWA Ontario K1S2N2 | Dissolved | Company formed on the 1984-07-20 | |
MATTHEWS - LITTLE GROCERY LTD. | Prince Edward Island | Unknown | Company formed on the 1976-07-22 | |
MATTHEWS - NICOLI INC. | 4309 SKILLMAN AVENUE - #1 Queens SUNNYSIDE NY 11104 | Active | Company formed on the 2012-07-17 | |
MATTHEWS - MOREAU LIMITED | 12 SALTHILL ROAD CLITHEROE BB7 1NU | Active | Company formed on the 2016-12-22 | |
Matthews - Mash Aesthetic Surgical Medical Center, Inc. | 14140 Magnolia Blvd Sherman Oaks CA 91423 | SOS/FTB Suspended | Company formed on the 1995-11-07 | |
MATTHEWS -CAREY- ENTERPRISES INC | FL | Inactive | Company formed on the 1963-07-15 | |
MATTHEWS -CAREY- MOTORS INC | FL | Inactive | Company formed on the 1963-10-07 | |
MATTHEWS -JAS H- & CO INC | FL | Inactive | Company formed on the 1956-03-28 | |
MATTHEWS -CAREY- INSURANCE AGENCY INC | FL | Inactive | Company formed on the 1963-07-26 | |
MATTHEWS (ORIGINATORS) LIMITED | 2-3 MILTON COURT HORSFIELD WAY BREDBURY STOCKPORT CHESHIRE SK6 2TD | Active - Proposal to Strike off | Company formed on the 2010-07-26 | |
MATTHEWS (SUSSEX) LIMITED | STEPHENSON PLACE STEPHENSON WAY THREE BRIDGES SUSSEX RH10 1TN | Active | Company formed on the 1992-01-29 | |
MATTHEWS (SEA TO SKY) REAL ESTATE DEVELOPMENT COMPANY LTD | British Columbia | Dissolved | Company formed on the 2013-10-24 | |
MATTHEWS (VIC) PTY LTD | VIC 3284 | Active | Company formed on the 1997-09-19 | |
MATTHEWS (2018 DEVELOPMENTS) LIMITED | LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW | Active | Company formed on the 2018-04-26 | |
MATTHEWS (LONDON) LTD | SWIFT HOUSE GROUND FLOOR 18 HOFFMANNS WAY CHELMSFORD, ESSEX CM1 1GU | Active | Company formed on the 2019-06-11 | |
MATTHEWS (RWB) LTD | 12 CROSSTREES ROYAL WOOTTON BASSETT SWINDON SN4 8FB | Active | Company formed on the 2023-02-09 | |
MATTHEWS & THOMAS LTD | 191A THORNDON AVENUE WEST HORNDON BRENTWOOD ESSEX CM13 3TP | Dissolved | Company formed on the 2011-11-24 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN CLOUD |
||
JOHN LORNE CRAWFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID COWLING |
Director | ||
PAUL LESLIE LOFTS |
Company Secretary | ||
CYRIL THOMAS COWLING |
Director | ||
PEGGY EILEEN COWLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATTHEWS HOME ENTERTAINMENT LIMITED | Director | 2010-11-01 | CURRENT | 2010-03-31 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2018:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 97 FOXHALL ROAD IPSWICH IP3 8JY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 56000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 56000 | |
AR01 | 30/11/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 56000 | |
AR01 | 30/11/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN LORNE CRAWFORD | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 56000 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COWLING | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COWLING | |
AR01 | 30/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW CLOUD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL LOFTS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/99 | |
88(2)R | AD 10/12/99--------- £ SI 55000@1=55000 £ IC 1000/56000 | |
123 | NC INC ALREADY ADJUSTED 01/12/99 | |
ORES04 | £ NC 1000/250000 01/12 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2017-03-14 |
Resolutions for Winding-up | 2017-03-14 |
Meetings of Creditors | 2017-02-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK LTD |
Creditors Due After One Year | 2013-10-31 | £ 99,711 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 111,634 |
Creditors Due After One Year | 2012-10-31 | £ 111,634 |
Creditors Due After One Year | 2011-10-31 | £ 131,530 |
Creditors Due Within One Year | 2013-10-31 | £ 117,054 |
Creditors Due Within One Year | 2012-10-31 | £ 93,082 |
Creditors Due Within One Year | 2012-10-31 | £ 93,082 |
Creditors Due Within One Year | 2011-10-31 | £ 122,788 |
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 MATTHEWS LIMITED
Called Up Share Capital | 2013-10-31 | £ 56,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 56,000 |
Called Up Share Capital | 2012-10-31 | £ 56,000 |
Called Up Share Capital | 2011-10-31 | £ 56,000 |
Cash Bank In Hand | 2013-10-31 | £ 8,766 |
Cash Bank In Hand | 2012-10-31 | £ 8,134 |
Cash Bank In Hand | 2012-10-31 | £ 8,134 |
Cash Bank In Hand | 2011-10-31 | £ 44,428 |
Current Assets | 2013-10-31 | £ 73,489 |
Current Assets | 2012-10-31 | £ 67,886 |
Current Assets | 2012-10-31 | £ 67,886 |
Current Assets | 2011-10-31 | £ 160,853 |
Debtors | 2013-10-31 | £ 18,638 |
Debtors | 2012-10-31 | £ 17,844 |
Debtors | 2012-10-31 | £ 17,844 |
Debtors | 2011-10-31 | £ 47,309 |
Secured Debts | 2013-10-31 | £ 18,122 |
Secured Debts | 2012-10-31 | £ 29,390 |
Secured Debts | 2012-10-31 | £ 29,390 |
Secured Debts | 2011-10-31 | £ 52,469 |
Shareholder Funds | 2011-10-31 | £ 26,743 |
Stocks Inventory | 2013-10-31 | £ 46,085 |
Stocks Inventory | 2012-10-31 | £ 41,908 |
Stocks Inventory | 2012-10-31 | £ 41,908 |
Stocks Inventory | 2011-10-31 | £ 69,116 |
Tangible Fixed Assets | 2013-10-31 | £ 84,691 |
Tangible Fixed Assets | 2012-10-31 | £ 100,952 |
Tangible Fixed Assets | 2012-10-31 | £ 100,952 |
Tangible Fixed Assets | 2011-10-31 | £ 120,208 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ipswich Borough Council | |
|
Equipment - Purchase General |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MATTHEWS LIMITED | Event Date | 2017-03-09 |
Liquidator's name and address: Chris McKay , of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT, Email: info@mw-w.com, Tel: 01603 877540, Fax: 01603 877549. Ag GF121287 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MATTHEWS LIMITED | Event Date | 2017-03-09 |
At a General Meeting of the members of the above-named Company, duly convened, and held at 19 Silent Street, Ipswich IP1 1TF at 10.30 am on 09 March 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Chris McKay , of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT , (IP No 009466) be and he is hereby appointed Liquidator for the purposes of such winding-up. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT, Email: info@mw-w.com, Tel: 01603 877540, Fax: 01603 877549. Andrew Cloud , Director and Shareholder : Ag GF121287 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MATTHEWS LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 19 Silent Street, Ipswich, IP1 1TF on 09 March 2017 at 10.45 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood Limited , 19 Silent Street, Ipswich, IP1 1TF , (fax: 01473 218081). The proxy form must be lodged not later than 12 noon on 8 March 2017 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Chris McKay (IP No 009466) of McTear Williams & Wood Limited, 51 Cambridge Place, Cambridge, CB2 1NS will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood Limited, 19 Silent Street, Ipswich, IP1 1TF between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT, (office: 01603 877540, fax: 01603 877549) or by email to hayleywatson@mw-w.com. Ag FF113027 | |||
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. |