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

MATDALE SERVICES LIMITED

CRUSADER ROAD, LINCOLN, LN6 7AS,
Company Registration Number
03287994
Private Limited Company
Dissolved

Dissolved 2017-12-22

Company Overview

About Matdale Services Ltd
MATDALE SERVICES LIMITED was founded on 1996-12-05 and had its registered office in Crusader Road. The company was dissolved on the 2017-12-22 and is no longer trading or active.

Key Data
Company Name
MATDALE SERVICES LIMITED
 
Legal Registered Office
CRUSADER ROAD
LINCOLN
LN6 7AS
Other companies in NG22
 
Previous Names
RHL SPARES LIMITED07/03/2007
Filing Information
Company Number 03287994
Date formed 1996-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-12-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 08:20:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATDALE SERVICES LIMITED
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 MATDALE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES DINSDALE
Company Secretary 2013-02-18
SIMON JAMES DINSDALE
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE DINSDALE
Director 2003-10-24 2016-02-01
JOYCE DINSDALE
Company Secretary 1996-12-06 2013-02-17
THOMAS EDWARD DINSDALE
Director 1996-12-06 2013-02-17
ROGER KEITH MORLEY
Director 1997-12-31 2003-01-01
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1996-12-05 1996-12-06
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1996-12-05 1996-12-06

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
2017-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 30 ORCHARD CRESCENT TUXFORD NEWARK NG22 0LU ENGLAND
2016-11-234.70DECLARATION OF SOLVENCY
2016-11-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 50
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM SUNNYBANK ASHVALE ROAD TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0NH
2016-04-25AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-04AP01DIRECTOR APPOINTED MR SIMON JAMES DINSDALE
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE DINSDALE
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-21AR0105/12/15 FULL LIST
2015-02-23AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-14LATEST SOC14/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-14AR0105/12/14 FULL LIST
2014-02-14AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 50
2013-12-13AR0105/12/13 FULL LIST
2013-03-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-12AP03SECRETARY APPOINTED MR SIMON JAMES DINSDALE
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY JOYCE DINSDALE
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DINSDALE
2012-12-16AR0105/12/12 FULL LIST
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-15AR0105/12/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-18AR0105/12/10 FULL LIST
2010-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOYCE DINSDALE / 09/04/2010
2010-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD DINSDALE / 09/04/2010
2010-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE DINSDALE / 09/04/2010
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 48 MEADOWLAKE CRESCENT BIRCHWOOD LINCOLN LINCOLNSHIRE LN6 0HZ
2009-12-15AR0105/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD DINSDALE / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE DINSDALE / 14/12/2009
2009-08-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-31363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-07CERTNMCOMPANY NAME CHANGED RHL SPARES LIMITED CERTIFICATE ISSUED ON 07/03/07
2007-01-10363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-24363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-30288aNEW DIRECTOR APPOINTED
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-25169£ IC 100/50 24/01/03 £ SR 50@1=50
2003-02-12288bDIRECTOR RESIGNED
2002-12-16363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-17363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-11363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-29363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-29363sRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1998-01-22288aNEW DIRECTOR APPOINTED
1998-01-2088(2)RAD 05/12/97--------- £ SI 98@1=98 £ IC 2/100
1997-01-06287REGISTERED OFFICE CHANGED ON 06/01/97 FROM: TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW
1996-12-19288aNEW SECRETARY APPOINTED
1996-12-19288aNEW DIRECTOR APPOINTED
1996-12-12288bSECRETARY RESIGNED
1996-12-12287REGISTERED OFFICE CHANGED ON 12/12/96 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1996-12-12288bDIRECTOR RESIGNED
1996-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to MATDALE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-17
Resolutions for Winding-up2016-11-17
Appointment of Liquidators2016-11-17
Fines / Sanctions
No fines or sanctions have been issued against MATDALE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MATDALE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Creditors
Creditors Due Within One Year 2013-01-01 £ 12,689
Creditors Due Within One Year 2012-01-01 £ 10,288

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 MATDALE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 50
Called Up Share Capital 2012-01-01 £ 50
Cash Bank In Hand 2013-01-01 £ 153,488
Cash Bank In Hand 2012-01-01 £ 165,490
Current Assets 2013-01-01 £ 153,488
Current Assets 2012-01-01 £ 165,490
Shareholder Funds 2013-01-01 £ 139,959
Shareholder Funds 2012-01-01 £ 154,122

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MATDALE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATDALE SERVICES LIMITED
Trademarks
We have not found any records of MATDALE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATDALE SERVICES 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 (71122 - Engineering related scientific and technical consulting activities) as MATDALE SERVICES LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where MATDALE SERVICES 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 partyMATDALE SERVICES LIMITEDEvent Date2016-11-10
Notice is hereby given that creditors of the Company are required, on or before 12 December 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Kingsbridge Corporate Solutions, Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 November 2016 . Office Holder details: Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , Resolution House, Crusader Road, Lincoln LN6 7AS . NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. For further details contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com or telephone 01522 522430.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMATDALE SERVICES LIMITEDEvent Date2016-11-10
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 10 November 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , Resolution House, Crusader Road, Lincoln LN6 7AS be appointed as Liquidator of the Company. For further details contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com or telephone 01522 522430.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMATDALE SERVICES LIMITEDEvent Date2016-11-10
Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS . : For further details contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com or telephone 01522 522430.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATDALE SERVICES 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 MATDALE SERVICES 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
    Lookup VAT numbers for UK companies S4