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

MATCHNET (UK) LIMITED

PENTONVILLE ROAD, LONDON, N1,
Company Registration Number
03620295
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Matchnet (uk) Ltd
MATCHNET (UK) LIMITED was founded on 1998-08-24 and had its registered office in Pentonville Road. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
MATCHNET (UK) LIMITED
 
Legal Registered Office
PENTONVILLE ROAD
LONDON
 
Previous Names
LAWGRA (NO.505) LIMITED07/10/1998
Filing Information
Company Number 03620295
Date formed 1998-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-02
Type of accounts DORMANT
Last Datalog update: 2016-02-03 14:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATCHNET (UK) 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 MATCHNET (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MCBRIDE
Company Secretary 2011-05-16
RICHARD PAUL THOMAS MACMILLAN
Director 2006-01-01
RICHARD MCBRIDE
Director 2011-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY OLIVER
Director 2010-01-04 2011-03-31
JOHN RICHARD PINDER
Director 2001-04-02 2010-01-18
MICHAEL JOHN TAYLOR
Company Secretary 2002-09-19 2008-08-15
ARTHUR DAVID CHESSELLS
Director 2001-04-02 2007-06-01
ALAN JOHN TEMPLER PILGRIM
Director 2001-11-12 2005-12-31
FERGAL O'BRIEN
Director 2001-04-02 2003-12-09
GARY BELCHEM
Company Secretary 1999-09-30 2002-09-19
KATHLEEN VERONICA BLEASDALE
Director 1998-10-07 2001-05-02
JOHN STUART CARISS
Director 1998-10-07 2001-05-02
DAVID MILLER
Company Secretary 1998-10-07 1999-09-30
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1998-08-24 1998-10-07
STEPHEN GREGORY STREET
Director 1998-08-24 1998-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL THOMAS MACMILLAN PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
RICHARD PAUL THOMAS MACMILLAN LIQUID PERSONNEL LIMITED Director 2016-07-04 CURRENT 2007-03-13 Active
RICHARD PAUL THOMAS MACMILLAN LABMED SPECIALIST RECRUITMENT LIMITED Director 2014-11-28 CURRENT 2003-02-11 Active
RICHARD PAUL THOMAS MACMILLAN MAXXIMA LIMITED Director 2014-11-28 CURRENT 2001-04-09 Active
RICHARD PAUL THOMAS MACMILLAN ICS OPERATIONS LIMITED Director 2014-11-28 CURRENT 2003-06-10 Active
RICHARD PAUL THOMAS MACMILLAN GER STAFFING LIMITED Director 2014-06-03 CURRENT 1999-03-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN GENERAL MEDICINE GROUP LIMITED Director 2013-10-23 CURRENT 2009-05-15 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERNATIONAL LTD Director 2012-11-14 CURRENT 2002-06-21 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR LIMITED Director 2012-11-14 CURRENT 2002-05-14 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR EUROPE LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERIMS LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN ICS BONDCO PLC Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2016-04-15
RICHARD PAUL THOMAS MACMILLAN UNITED MEDICAL HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 1 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS STAFFING LIMITED Director 2010-11-12 CURRENT 2008-08-06 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS VLN SUBCO LIMITED Director 2010-11-12 CURRENT 2010-06-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES LIMITED Director 2010-11-12 CURRENT 2003-05-18 Active
RICHARD PAUL THOMAS MACMILLAN ICS VLNCO LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2017-11-01
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 2 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Liquidation
RICHARD PAUL THOMAS MACMILLAN ICS INGAGE LIMITED Director 2010-11-12 CURRENT 1996-05-01 Active
RICHARD PAUL THOMAS MACMILLAN NATIONWIDE LOCUM SERVICES LIMITED Director 2010-11-12 CURRENT 1999-05-20 Active
RICHARD PAUL THOMAS MACMILLAN ICS HEALTHCARE SERVICES LIMITED Director 2010-11-12 CURRENT 2008-08-06 Active
RICHARD PAUL THOMAS MACMILLAN ICSG LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN FABER ON-DEMAND LTD Director 2010-11-12 CURRENT 1999-08-31 Active
RICHARD PAUL THOMAS MACMILLAN PULSE STAFFING LIMITED Director 2007-09-14 CURRENT 2007-07-20 Active
RICHARD PAUL THOMAS MACMILLAN PROJECT ASC NURSING AND CARE SERVICES LTD Director 2006-10-31 CURRENT 2001-12-05 Dissolved 2016-02-09
RICHARD PAUL THOMAS MACMILLAN FRONTLINE STAFFING LIMITED Director 2006-01-01 CURRENT 1991-11-25 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM HOLDINGS LIMITED Director 2006-01-01 CURRENT 1997-09-15 Active
RICHARD PAUL THOMAS MACMILLAN TITAN RECRUITMENT SOLUTIONS LIMITED Director 2006-01-01 CURRENT 1998-04-03 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HOLDINGS LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HEALTHCARE SERVICES LIMITED Director 2006-01-01 CURRENT 1993-05-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM SERVICES LIMITED Director 2006-01-01 CURRENT 1996-01-23 Active
RICHARD PAUL THOMAS MACMILLAN PULSE HEALTHCARE LIMITED Director 2006-01-01 CURRENT 1996-02-01 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM STAFF LIMITED Director 2006-01-01 CURRENT 1997-06-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY EDUCATION LIMITED Director 2006-01-01 CURRENT 1998-08-21 Active
RICHARD PAUL THOMAS MACMILLAN MATCH GROUP LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUMS LIMITED Director 2006-01-01 CURRENT 2001-10-29 Active
RICHARD MCBRIDE PROJECT ASC NURSING AND CARE SERVICES LTD Director 2011-05-16 CURRENT 2001-12-05 Dissolved 2016-02-09

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
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-06DS01APPLICATION FOR STRIKING-OFF
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-14AR0101/08/15 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0101/08/14 FULL LIST
2013-10-14CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-14RES01ADOPT ARTICLES 03/10/2013
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-29AR0101/08/13 FULL LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL THOMAS MACMILLAN / 31/05/2013
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-15AR0101/08/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL THOMAS MACMILLAN / 01/08/2012
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM BUILDING 1 TURNFORD PLACE GREAT CAMBRIDGE ROAD, TURNFORD HERTFORDSHIRE EN10 6NH
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-19AR0101/08/11 FULL LIST
2011-06-07AP03SECRETARY APPOINTED MR RICHARD MCBRIDE
2011-06-06AP01DIRECTOR APPOINTED MR RICHARD MCBRIDE
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER
2010-11-30RES01ADOPT ARTICLES 12/11/2010
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-23AR0101/08/10 FULL LIST
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINDER
2010-01-13AP01DIRECTOR APPOINTED MR ROBERT ANTHONY OLIVER
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-08-19363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY MICHAEL TAYLOR
2008-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-26288bDIRECTOR RESIGNED
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-08-04363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-17363aRETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS
2004-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-24288bDIRECTOR RESIGNED
2003-09-01288cDIRECTOR'S PARTICULARS CHANGED
2003-08-31363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: JESSICA HOUSE RED LION SQUARE 191 WANDSWORTH HIGH STREET LONDON SW18 4LS
2002-10-17288aNEW SECRETARY APPOINTED
2002-10-17288bSECRETARY RESIGNED
2002-08-07363aRETURN MADE UP TO 01/08/02; NO CHANGE OF MEMBERS
2002-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-07288aNEW DIRECTOR APPOINTED
2001-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/01
2001-09-03363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-08-21288cSECRETARY'S PARTICULARS CHANGED
2001-06-18ELRESS252 DISP LAYING ACC 01/06/01
2001-06-18ELRESS366A DISP HOLDING AGM 01/06/01
2001-05-11288bDIRECTOR RESIGNED
2001-05-11288bDIRECTOR RESIGNED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-20288aNEW DIRECTOR APPOINTED
2000-12-28WRES03EXEMPTION FROM APPOINTING AUDITORS 19/12/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MATCHNET (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MATCHNET (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MATCHNET (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MATCHNET (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATCHNET (UK) LIMITED
Trademarks
We have not found any records of MATCHNET (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATCHNET (UK) 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 (99999 - Dormant Company) as MATCHNET (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MATCHNET (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATCHNET (UK) 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 MATCHNET (UK) 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.