Dissolved
Dissolved 2017-08-24
Company Information for MATSIDE PROPERTIES LIMITED
1 ALBEMARLE STREET, LONDON, W1S,
|
Company Registration Number
01453398
Private Limited Company
Dissolved Dissolved 2017-08-24 |
Company Name | |
---|---|
MATSIDE PROPERTIES LIMITED | |
Legal Registered Office | |
1 ALBEMARLE STREET LONDON | |
Company Number | 01453398 | |
---|---|---|
Date formed | 1979-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-08-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 07:24:11 |
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 |
---|---|---|
SOBHAG DEVCHAND SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAOUL SHAH |
Company Secretary | ||
ROHIN RAJA SHAH |
Director | ||
NALINI SOBHAG SHAH |
Company Secretary | ||
NALINI SOBHAG SHAH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM SONAR 38 GRESHAM GARDENS LONDON NW11 8PD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAOUL SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROHIN SHAH | |
LATEST SOC | 24/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAOUL SHAH / 05/05/2015 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOBHAG DEVCHAND SHAH / 15/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
ELRES | S366A DISP HOLDING AGM 30/08/95 | |
363x | RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 30/08/95 | |
ELRES | S252 DISP LAYING ACC 30/08/95 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS |
Final Meet | 2017-04-06 |
Notices to Creditors | 2016-11-24 |
Appointment of Liquidators | 2016-11-24 |
Resolutions for Winding-up | 2016-11-24 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTAL INCOME | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTAL INCOME | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
FLOATING CHARGE | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
MORTGAGE DEED | Outstanding | BRISTOL & WEST BUILDING SOCIETY | |
MORTGAGE DEED | Outstanding | BRISTOL & WEST BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | MEGHRAJ BANK LIMITED | |
LEGAL CHARGE | Outstanding | MEGHRAJ BANK LIMITED | |
FIRST LEGAL CHARGE | Outstanding | MEGHRAJ BANK LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 728,034 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 716,392 |
Creditors Due Within One Year | 2013-03-31 | £ 39,529 |
Creditors Due Within One Year | 2012-03-31 | £ 51,741 |
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 MATSIDE PROPERTIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 198,023 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 162,795 |
Current Assets | 2013-03-31 | £ 199,426 |
Current Assets | 2012-03-31 | £ 168,182 |
Debtors | 2013-03-31 | £ 1,403 |
Debtors | 2012-03-31 | £ 5,387 |
Fixed Assets | 2013-03-31 | £ 1,362,334 |
Fixed Assets | 2012-03-31 | £ 1,362,481 |
Secured Debts | 2013-03-31 | £ 752,034 |
Secured Debts | 2012-03-31 | £ 754,626 |
Shareholder Funds | 2013-03-31 | £ 794,197 |
Shareholder Funds | 2012-03-31 | £ 762,530 |
Tangible Fixed Assets | 2013-03-31 | £ 1,186,500 |
Tangible Fixed Assets | 2012-03-31 | £ 1,186,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MATSIDE PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MATSIDE PROPERTIES LIMITED | Event Date | 2016-11-17 |
I. Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA give notice that I was appointed liquidator of the above named company on 17 November 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 4 January 2017 to prove their debts by sending to the undersigned Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 17 November 2016 . Further information about this case is available from Harshita Kale at the offices of Re10 (London) Limited on 020 7355 6161 or at harshita@re10.co.in. Nimish Chandrakant Patel , Liquidator Dated: 18 November 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MATSIDE PROPERTIES LIMITED | Event Date | 2016-11-17 |
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Harshita Kale at the offices of Re10 (London) Limited on 020 7355 6161 or at harshita@re10.co.in. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MATSIDE PROPERTIES LIMITED | Event Date | 2016-11-17 |
At a Special Meeting of the members of the above named company, duly convened and held at 38 Gresham Gardens, London, NW11 8PD on 17 November 2016 at 3:00 pm the following resolutions were duly passed: 1. A special resolution "That the company be wound up voluntarily". 2. An ordinary resolution, "That Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA is hereby appointed liquidator of the company". 3. A special resolution that the liquidator be and is hereby authorised to distribute among the members in specie or in kind the whole of any part of the assets of the company. 4. A special resolution that the liquidator be and is hereby authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 to exercise the powers laid down in Part 1 of Schedule 4 of the said Act". Names of Insolvency Practitioner Appointed: Nimish Patel Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Number: 8679 Contact Name: Harshita Kale E-mail Address: harshita@re10.co.in Telephone Number: 020 7355 6161 Date of Appointment: 17 November 2016 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MATSIDE PROPERTIES LIMITED | Event Date | 2016-11-17 |
NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final special meeting of the company will be the offices of Re10, Albemarle House, 1 Albemarle Street, London, W1S 4HA on 10 May 2017 at 11:00 am to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator. A member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy, who need not be a member of the company, to attend and vote instead of him. A form of proxy, for use at the meeting if desired, is available. Proxies for use at the meeting must be lodged at the offices of Re10 at the above address no later than 12 noon on 9 May 2017. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 17 November 2016 . Further information about this case is available from Harshita Kale at the offices of Re10 (London) Limited on 020 7355 6161 or at harshita@re10.co.in. Nimish Chandrakant Patel , Liquidator | |||
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. |