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

MATTHEWS PROPERTY & BUILDERS LIMITED

TIVERTON, DEVON, EX16 6PE,
Company Registration Number
04518514
Private Limited Company
Dissolved

Dissolved 2015-05-05

Company Overview

About Matthews Property & Builders Ltd
MATTHEWS PROPERTY & BUILDERS LIMITED was founded on 2002-08-23 and had its registered office in Tiverton. The company was dissolved on the 2015-05-05 and is no longer trading or active.

Key Data
Company Name
MATTHEWS PROPERTY & BUILDERS LIMITED
 
Legal Registered Office
TIVERTON
DEVON
EX16 6PE
Other companies in EX16
 
Previous Names
EAST REACH CAR SALES LIMITED06/03/2006
Filing Information
Company Number 04518514
Date formed 2002-08-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2015-05-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-09 13:00:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATTHEWS PROPERTY & BUILDERS LIMITED
The accountancy firm based at this address is BRAY ACCOUNTANTS 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 MATTHEWS PROPERTY & BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
DAWN CONSTANCE WHITLOCK
Company Secretary 2005-07-12
KATE MARIE THOMAS
Director 2012-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MATTHEWS
Director 2002-08-23 2012-10-08
MICHELLE HELEN MATTHEWS
Company Secretary 2002-08-23 2005-07-12
MICHELLE HELEN MATTHEWS
Director 2002-08-23 2005-07-12
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2002-08-23 2002-08-23
BOURSE NOMINEES LIMITED
Nominated Director 2002-08-23 2002-08-23

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
2015-05-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-07DS01APPLICATION FOR STRIKING-OFF
2014-11-06AA31/08/14 TOTAL EXEMPTION SMALL
2014-11-06AA01PREVSHO FROM 30/11/2014 TO 31/08/2014
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-06AR0123/08/14 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-14DS02DISS REQUEST WITHDRAWN
2014-05-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-15DS01APPLICATION FOR STRIKING-OFF
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-01AR0123/08/13 FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE MARIE MATTHEWS / 08/10/2012
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MATTHEWS
2013-09-13AP01DIRECTOR APPOINTED MRS KATE MARIE MATTHEWS
2013-08-29AA30/11/12 TOTAL EXEMPTION SMALL
2012-08-28AR0123/08/12 FULL LIST
2012-06-19AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-07AR0123/08/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MATTHEWS / 23/08/2011
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-06RES12VARYING SHARE RIGHTS AND NAMES
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-14AR0123/08/10 FULL LIST
2010-07-28AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-20AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM C/O IAN BRAY ACCCOUNTS 21 ANGEL HILL TIVERTON DEVON EX16 6PE
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-18363sRETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-09-20363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-06CERTNMCOMPANY NAME CHANGED EAST REACH CAR SALES LIMITED CERTIFICATE ISSUED ON 06/03/06
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 122-129 EAST REACH TAUNTON SOMERSET TA1 3HL
2003-12-10288cDIRECTOR'S PARTICULARS CHANGED
2003-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-09-16225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03
2002-09-16ELRESS386 DISP APP AUDS 23/08/02
2002-09-16RES12VARYING SHARE RIGHTS AND NAMES
2002-09-1688(2)RAD 23/08/02--------- £ SI 5@1=5 £ IC 1/6
2002-09-05288bDIRECTOR RESIGNED
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05288bSECRETARY RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MATTHEWS PROPERTY & BUILDERS 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 MATTHEWS PROPERTY & BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 2,977

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-08-31

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 MATTHEWS PROPERTY & BUILDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 6
Cash Bank In Hand 2011-12-01 £ 1,411
Current Assets 2011-12-01 £ 1,733
Debtors 2011-12-01 £ 322
Fixed Assets 2011-12-01 £ 972
Shareholder Funds 2011-12-01 £ 272
Tangible Fixed Assets 2011-12-01 £ 972

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MATTHEWS PROPERTY & BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATTHEWS PROPERTY & BUILDERS LIMITED
Trademarks
We have not found any records of MATTHEWS PROPERTY & BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATTHEWS PROPERTY & BUILDERS 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 (41202 - Construction of domestic buildings) as MATTHEWS PROPERTY & BUILDERS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MATTHEWS PROPERTY & BUILDERS 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 MATTHEWS PROPERTY & BUILDERS 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 MATTHEWS PROPERTY & BUILDERS 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