Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATT1992 LTD
Company Information for

MATT1992 LTD

C/O XEINADIN CORPORATE RECOVERY 100, BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
02696878
Private Limited Company
Liquidation

Company Overview

About Matt1992 Ltd
MATT1992 LTD was founded on 1992-03-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Matt1992 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MATT1992 LTD
 
Legal Registered Office
C/O XEINADIN CORPORATE RECOVERY 100
BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in GU10
 
Previous Names
C S J PROPERTY LTD.06/09/2019
CHRISTOPHER ST JAMES FINANCE LIMITED07/07/2008
Filing Information
Company Number 02696878
Company ID Number 02696878
Date formed 1992-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB702090188  
Last Datalog update: 2023-09-05 12:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATT1992 LTD
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.
Companies with same name MATT1992 LTD
The following companies were found which have the same name as MATT1992 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATT1992 LTD (FORMERLY CSJ PROPERTY LTD) Unknown

Company Officers of MATT1992 LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JONES
Company Secretary 2007-04-30
CHRISTOPHER WADE
Company Secretary 1992-03-13
CHRISTOPHER JONES
Director 2007-04-30
CHRISTOPHER WADE
Director 1995-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEOFFREY COVEY
Director 1992-03-13 2007-04-30
ALISTAIR DOUGLAS BRUCE HARROLD
Director 1997-07-01 1999-10-15
CCS SECRETARIES LIMITED
Nominated Secretary 1992-03-13 1992-03-13
CCS DIRECTORS LIMITED
Nominated Director 1992-03-13 1992-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JONES CHRISTOPHER ST JAMES LIMITED Company Secretary 2007-04-30 CURRENT 1986-05-28 Active
CHRISTOPHER JONES CHRISTOPHER ST JAMES MANAGEMENT LTD Company Secretary 2007-04-30 CURRENT 1989-03-14 Active
CHRISTOPHER JONES CHRISTOPHER ST JAMES LIMITED Director 2007-04-30 CURRENT 1986-05-28 Active
CHRISTOPHER JONES CHRISTOPHER ST JAMES MANAGEMENT LTD Director 2007-04-30 CURRENT 1989-03-14 Active
CHRISTOPHER WADE CHRISTOPHER ST JAMES ANIMALS LTD Director 2016-06-20 CURRENT 2016-06-20 Active
CHRISTOPHER WADE CSJ ESTATES LTD Director 2012-07-27 CURRENT 2012-07-27 Active
CHRISTOPHER WADE CHRISTOPHER ST JAMES LIMITED Director 1991-05-28 CURRENT 1986-05-28 Active
CHRISTOPHER WADE CHRISTOPHER ST JAMES MANAGEMENT LTD Director 1991-03-14 CURRENT 1989-03-14 Active

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
2023-11-30Voluntary liquidation Statement of receipts and payments to 2023-09-30
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN
2022-11-09Voluntary liquidation Statement of receipts and payments to 2022-09-30
2022-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-30
2021-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-30
2020-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-30
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 24 Woodbourne Close Liss GU33 7BA England
2019-10-10LIQ02Voluntary liquidation Statement of affairs
2019-10-10600Appointment of a voluntary liquidator
2019-10-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-10-01
2019-09-13PSC03Notification of Jordan Mcclure as a person with significant control on 2019-09-11
2019-09-06RES15CHANGE OF COMPANY NAME 06/09/19
2019-09-06PSC07CESSATION OF CHRISTOPHER WADE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM 23 Dene Lane Farnham Surrey GU10 3PW
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WADE
2019-09-06TM02Termination of appointment of Christopher Wade on 2019-09-03
2019-09-06AP03Appointment of Mr Jordan Mcclure as company secretary on 2019-09-04
2019-09-05AP01DIRECTOR APPOINTED MR JORDAN MCCLURE
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2019-09-04TM02Termination of appointment of Christopher Jones on 2019-09-01
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 21
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 21
2016-05-31AR0104/05/16 ANNUAL RETURN FULL LIST
2016-04-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 21
2015-07-02AR0104/05/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06DISS40Compulsory strike-off action has been discontinued
2015-05-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-28AA01Previous accounting period extended from 31/03/14 TO 30/04/14
2014-05-31LATEST SOC31/05/14 STATEMENT OF CAPITAL;GBP 21
2014-05-31AR0104/05/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0104/05/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-29AR0104/04/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-30AR0104/04/11 ANNUAL RETURN FULL LIST
2010-05-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0104/04/10 ANNUAL RETURN FULL LIST
2009-04-30363aReturn made up to 04/04/09; full list of members
2009-01-23AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-23MEM/ARTSARTICLES OF ASSOCIATION
2008-07-04CERTNMCOMPANY NAME CHANGED CHRISTOPHER ST JAMES FINANCE LIMITED CERTIFICATE ISSUED ON 07/07/08
2008-05-22363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR IAN COVEY
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-09363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-04363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-11363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-08363(288)DIRECTOR RESIGNED
2000-05-08363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-06363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1999-02-0388(2)RAD 03/07/97--------- £ SI 1@1
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-10363sRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1997-11-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-07-18288aNEW DIRECTOR APPOINTED
1997-06-02363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1996-05-08363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1996-02-01SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/95
1996-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-07-24288NEW DIRECTOR APPOINTED
1995-04-11363sRETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS
1995-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-26SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/94
1994-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/94
1994-05-11363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1994-03-17287REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 12 THE BROADWAY LONDON SW19
1994-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-01-16SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/93
1993-06-15363sRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1993-06-15363(288)SECRETARY'S PARTICULARS CHANGED
1992-03-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MATT1992 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2019-10-25
Appointment of Liquidators2019-10-07
Fines / Sanctions
No fines or sanctions have been issued against MATT1992 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MATT1992 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 MATT1992 LTD

Intangible Assets
Patents
We have not found any records of MATT1992 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MATT1992 LTD
Trademarks
We have not found any records of MATT1992 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATT1992 LTD. 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 (68310 - Real estate agencies) as MATT1992 LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MATT1992 LTD 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 TypePetitions
Defending partyMATT1992 LTDEvent Date2019-10-25
In the High Court of Justice (Chancery Division) Companies Court No 6408 of 2019 In the Matter of MATT1992 LTD (Company Number 02696878 ) and in the Matter of the Insolvency Act 1986 A Petition to win…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATT1992 LTD 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 MATT1992 LTD 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.