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

MATSIDE PROPERTIES LIMITED

1 ALBEMARLE STREET, LONDON, W1S,
Company Registration Number
01453398
Private Limited Company
Dissolved

Dissolved 2017-08-24

Company Overview

About Matside Properties Ltd
MATSIDE PROPERTIES LIMITED was founded on 1979-10-10 and had its registered office in 1 Albemarle Street. The company was dissolved on the 2017-08-24 and is no longer trading or active.

Key Data
Company Name
MATSIDE PROPERTIES LIMITED
 
Legal Registered Office
1 ALBEMARLE STREET
LONDON
 
Filing Information
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
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 MATSIDE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SOBHAG DEVCHAND SHAH
Director 1992-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
RAOUL SHAH
Company Secretary 2000-06-30 2016-11-11
ROHIN RAJA SHAH
Director 2002-06-07 2016-11-07
NALINI SOBHAG SHAH
Company Secretary 1992-09-15 2000-06-30
NALINI SOBHAG SHAH
Director 1992-09-15 2000-06-30

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
2017-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2017
2017-05-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM SONAR 38 GRESHAM GARDENS LONDON NW11 8PD
2016-11-304.70DECLARATION OF SOLVENCY
2016-11-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-304.70DECLARATION OF SOLVENCY
2016-11-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-12TM02APPOINTMENT TERMINATED, SECRETARY RAOUL SHAH
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROHIN SHAH
2016-09-24LATEST SOC24/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / RAOUL SHAH / 05/05/2015
2016-07-06AA31/03/16 TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0115/09/15 FULL LIST
2015-06-23AA31/03/15 TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0115/09/14 FULL LIST
2014-06-02AA31/03/14 TOTAL EXEMPTION SMALL
2013-09-17AR0115/09/13 FULL LIST
2013-06-26AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-17AR0115/09/12 FULL LIST
2012-07-04AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-15AR0115/09/11 FULL LIST
2011-06-03AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-23AR0115/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SOBHAG DEVCHAND SHAH / 15/09/2010
2010-06-23AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-08-06AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-05363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-28363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-13363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-16363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-24363aRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-09-24363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-04288cSECRETARY'S PARTICULARS CHANGED
2002-06-24288aNEW DIRECTOR APPOINTED
2001-10-02363aRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-09-14363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-08-25288aNEW SECRETARY APPOINTED
2000-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-17363aRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-12363aRETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-18363aRETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-22395PARTICULARS OF MORTGAGE/CHARGE
1997-05-22395PARTICULARS OF MORTGAGE/CHARGE
1996-09-18363aRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-18ELRESS366A DISP HOLDING AGM 30/08/95
1995-09-18363xRETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS
1995-09-18ELRESS386 DISP APP AUDS 30/08/95
1995-09-18ELRESS252 DISP LAYING ACC 30/08/95
1995-09-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-25AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-04363xRETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS
1993-11-25363xRETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MATSIDE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-04-06
Notices to Creditors2016-11-24
Appointment of Liquidators2016-11-24
Resolutions for Winding-up2016-11-24
Fines / Sanctions
No fines or sanctions have been issued against MATSIDE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-12-07 Outstanding WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2004-12-07 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2004-12-07 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2003-05-10 Outstanding WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2003-05-10 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2003-05-10 Outstanding WEST BROMWICH BUILDING SOCIETY
MORTGAGE DEED 1997-05-22 Outstanding BRISTOL & WEST BUILDING SOCIETY
MORTGAGE DEED 1997-05-22 Outstanding BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1993-01-19 Outstanding MEGHRAJ BANK LIMITED
LEGAL CHARGE 1991-01-04 Outstanding MEGHRAJ BANK LIMITED
FIRST LEGAL CHARGE 1988-08-18 Outstanding MEGHRAJ BANK LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 MATSIDE PROPERTIES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MATSIDE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATSIDE PROPERTIES LIMITED
Trademarks
We have not found any records of MATSIDE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATSIDE PROPERTIES 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 (68100 - Buying and selling of own real estate) as MATSIDE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MATSIDE PROPERTIES 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 TypeNotices to Creditors
Defending partyMATSIDE PROPERTIES LIMITEDEvent Date2016-11-17
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 TypeAppointment of Liquidators
Defending partyMATSIDE PROPERTIES LIMITEDEvent Date2016-11-17
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 TypeResolutions for Winding-up
Defending partyMATSIDE PROPERTIES LIMITEDEvent Date2016-11-17
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 TypeFinal Meetings
Defending partyMATSIDE PROPERTIES LIMITEDEvent Date2016-11-17
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATSIDE PROPERTIES 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 MATSIDE PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1