Company Information for MATLOCK DEVELOPMENTS LIMITED
142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
03283356
Private Limited Company
Liquidation |
Company Name | |
---|---|
MATLOCK DEVELOPMENTS LIMITED | |
Legal Registered Office | |
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in DA14 | |
Company Number | 03283356 | |
---|---|---|
Company ID Number | 03283356 | |
Date formed | 1996-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2011 | |
Account next due | 31/07/2013 | |
Latest return | 25/11/2012 | |
Return next due | 23/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 16:15:35 |
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 | ||
---|---|---|---|---|
MATLOCK DEVELOPMENTS LIMITED | 19 ELY PLACE DUBLIN 2 | Dissolved | Company formed on the 1983-07-13 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE EMILY AULTON |
||
CAROLINE EMILY AULTON |
||
NIGEL ROBERT AULTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN TIMMIS |
Company Secretary | ||
ROGER STEGGLES |
Director | ||
MARTIN EDWARD MEARS |
Company Secretary | ||
CHRISTOPHER ALEX CLARK |
Director | ||
MICHAELA CLARK |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIAMS ASSOCIATES (NORTHERN) LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Active | |
CRANFORD INVESTMENTS LTD | Director | 2007-10-26 | CURRENT | 2007-10-26 | Active | |
OSPREY HOUSE (MANAGEMENT) LIMITED | Director | 2002-09-26 | CURRENT | 2002-09-26 | Active | |
CRANFORD INVESTMENTS LTD | Director | 2007-10-26 | CURRENT | 2007-10-26 | Active | |
ERITH TRADE PARKS LIMITED | Director | 2003-11-19 | CURRENT | 2000-09-07 | Dissolved 2018-01-09 | |
WILLIAMS ASSOCIATES (NORTHERN) LIMITED | Director | 2003-03-18 | CURRENT | 2003-03-18 | Active | |
OSPREY HOUSE (MANAGEMENT) LIMITED | Director | 2002-09-26 | CURRENT | 2002-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/13 FROM Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 28/11/12 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/11/08; no change of members | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 30/04/07 to 31/10/07 | |
363a | Return made up to 25/11/07; full list of members | |
287 | Registered office changed on 20/09/07 from: middleborough house 16 middleborough colchester essex CO1 1QT | |
363s | Return made up to 25/11/06; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
88(2)R | AD 01/02/06--------- £ SI 298@1=298 £ IC 2/300 | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/99 FROM: TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD | |
363s | RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PARK HEATING LIMITED CERTIFICATE ISSUED ON 19/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-29 |
Resolutions for Winding-up | 2013-10-24 |
Appointment of Liquidators | 2013-10-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
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 MATLOCK DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MATLOCK DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MATLOCK DEVELOPMENTS LIMITED | Event Date | 2013-10-29 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MATLOCK DEVELOPMENTS LIMITED | Event Date | 2013-10-21 |
At a General Meeting of the above-named Company held at 9.30am at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 21 October 2013 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No 9072) is appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. Nigel Aulton , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MATLOCK DEVELOPMENTS LIMITED | Event Date | 2013-10-21 |
Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. | |||
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. |