Liquidation
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 Name | ||||
---|---|---|---|---|
MATT1992 LTD | ||||
Legal Registered Office | ||||
C/O XEINADIN CORPORATE RECOVERY 100 BARBIROLLI SQUARE MANCHESTER M2 3BD Other companies in GU10 | ||||
Previous Names | ||||
|
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 |
Last Datalog update: | 2023-09-05 12:59:16 |
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 | ||
---|---|---|---|---|
MATT1992 LTD (FORMERLY CSJ PROPERTY LTD) | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JONES |
||
CHRISTOPHER WADE |
||
CHRISTOPHER JONES |
||
CHRISTOPHER WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GEOFFREY COVEY |
Director | ||
ALISTAIR DOUGLAS BRUCE HARROLD |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHRISTOPHER ST JAMES LIMITED | Company Secretary | 2007-04-30 | CURRENT | 1986-05-28 | Active | |
CHRISTOPHER ST JAMES MANAGEMENT LTD | Company Secretary | 2007-04-30 | CURRENT | 1989-03-14 | Active | |
CHRISTOPHER ST JAMES LIMITED | Director | 2007-04-30 | CURRENT | 1986-05-28 | Active | |
CHRISTOPHER ST JAMES MANAGEMENT LTD | Director | 2007-04-30 | CURRENT | 1989-03-14 | Active | |
CHRISTOPHER ST JAMES ANIMALS LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
CSJ ESTATES LTD | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
CHRISTOPHER ST JAMES LIMITED | Director | 1991-05-28 | CURRENT | 1986-05-28 | Active | |
CHRISTOPHER ST JAMES MANAGEMENT LTD | Director | 1991-03-14 | CURRENT | 1989-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-30 | ||
REGISTERED OFFICE CHANGED ON 08/08/23 FROM C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM 24 Woodbourne Close Liss GU33 7BA England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
PSC03 | Notification of Jordan Mcclure as a person with significant control on 2019-09-11 | |
RES15 | CHANGE OF COMPANY NAME 06/09/19 | |
PSC07 | CESSATION OF CHRISTOPHER WADE AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/19 FROM 23 Dene Lane Farnham Surrey GU10 3PW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WADE | |
TM02 | Termination of appointment of Christopher Wade on 2019-09-03 | |
AP03 | Appointment of Mr Jordan Mcclure as company secretary on 2019-09-04 | |
AP01 | DIRECTOR APPOINTED MR JORDAN MCCLURE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES | |
TM02 | Termination of appointment of Christopher Jones on 2019-09-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 21 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 21 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/04/14 | |
LATEST SOC | 31/05/14 STATEMENT OF CAPITAL;GBP 21 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 04/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CHRISTOPHER ST JAMES FINANCE LIMITED CERTIFICATE ISSUED ON 07/07/08 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN COVEY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS | |
88(2)R | AD 03/07/97--------- £ SI 1@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/03/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/03/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/05/94 | |
363s | RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 12 THE BROADWAY LONDON SW19 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/03/93 | |
363s | RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2019-10-25 |
Appointment of Liquidators | 2019-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
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
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as MATT1992 LTD are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | MATT1992 LTD | Event Date | 2019-10-25 |
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… | |||
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. |