About

Registered Number: 00060387
Date of Incorporation: 21/01/1899 (125 years and 5 months ago)
Company Status: Liquidation
Date of Dissolution: 08/05/2018 (6 years and 1 month ago)
Registered Address: 2nd Floor Davis House 69-77 High Street, Croydon, Surrey, CR0 1QE

 

Having been setup in 1899, Mather & Platt Ltd have registered office in Croydon, Surrey, it has a status of "Liquidation". The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANUNDEE, Lalita 17 November 1993 12 October 1995 1
BAKSHI, Ashok Kumar N/A 10 February 1993 1
CHANDRANI, Prem Kumar Swamidas 14 January 1993 01 April 1995 1
CHHABRIA, Kishore Rajaram N/A 06 October 1992 1
FON CHONG, Christine 17 November 1993 20 September 1995 1
REBELLO, Desmond Jerome N/A 14 January 1993 1

Filing History

Document Type Date
REST-MVL - N/A 10 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2018
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2018
4.40 - N/A 28 October 2014
DISS16(SOAS) - N/A 22 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AC92 - N/A 13 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2011
4.71 - Return of final meeting in members' voluntary winding-up 04 August 2011
4.68 - Liquidator's statement of receipts and payments 15 June 2011
4.68 - Liquidator's statement of receipts and payments 28 January 2011
4.68 - Liquidator's statement of receipts and payments 01 July 2010
4.68 - Liquidator's statement of receipts and payments 24 December 2009
4.68 - Liquidator's statement of receipts and payments 22 September 2009
4.68 - Liquidator's statement of receipts and payments 27 December 2008
4.68 - Liquidator's statement of receipts and payments 07 July 2008
287 - Change in situation or address of Registered Office 06 June 2008
4.68 - Liquidator's statement of receipts and payments 03 January 2008
4.68 - Liquidator's statement of receipts and payments 03 January 2008
4.68 - Liquidator's statement of receipts and payments 20 June 2007
4.68 - Liquidator's statement of receipts and payments 20 June 2007
4.68 - Liquidator's statement of receipts and payments 14 December 2006
4.68 - Liquidator's statement of receipts and payments 14 December 2006
4.68 - Liquidator's statement of receipts and payments 22 June 2006
4.68 - Liquidator's statement of receipts and payments 22 June 2006
4.68 - Liquidator's statement of receipts and payments 19 December 2005
4.68 - Liquidator's statement of receipts and payments 19 December 2005
4.68 - Liquidator's statement of receipts and payments 16 June 2005
4.68 - Liquidator's statement of receipts and payments 16 June 2005
4.68 - Liquidator's statement of receipts and payments 16 December 2004
4.68 - Liquidator's statement of receipts and payments 16 December 2004
4.68 - Liquidator's statement of receipts and payments 16 June 2004
4.68 - Liquidator's statement of receipts and payments 16 June 2004
4.68 - Liquidator's statement of receipts and payments 17 December 2003
4.68 - Liquidator's statement of receipts and payments 17 December 2003
4.68 - Liquidator's statement of receipts and payments 16 June 2003
4.68 - Liquidator's statement of receipts and payments 16 June 2003
4.68 - Liquidator's statement of receipts and payments 16 December 2002
4.68 - Liquidator's statement of receipts and payments 16 December 2002
4.68 - Liquidator's statement of receipts and payments 14 June 2002
4.68 - Liquidator's statement of receipts and payments 14 June 2002
287 - Change in situation or address of Registered Office 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
4.68 - Liquidator's statement of receipts and payments 17 December 2001
4.68 - Liquidator's statement of receipts and payments 17 December 2001
4.68 - Liquidator's statement of receipts and payments 18 June 2001
4.68 - Liquidator's statement of receipts and payments 18 June 2001
4.68 - Liquidator's statement of receipts and payments 08 January 2001
4.68 - Liquidator's statement of receipts and payments 08 January 2001
4.68 - Liquidator's statement of receipts and payments 18 July 2000
4.68 - Liquidator's statement of receipts and payments 18 July 2000
4.68 - Liquidator's statement of receipts and payments 14 January 2000
4.68 - Liquidator's statement of receipts and payments 14 January 2000
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 1999
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 1999
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 21 September 1999
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 21 September 1999
4.40 - N/A 21 September 1999
4.40 - N/A 21 September 1999
4.68 - Liquidator's statement of receipts and payments 14 June 1999
4.68 - Liquidator's statement of receipts and payments 14 June 1999
RESOLUTIONS - N/A 12 June 1998
RESOLUTIONS - N/A 12 June 1998
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 1998
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 1998
4.70 - N/A 01 June 1998
4.70 - N/A 01 June 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
363s - Annual Return 06 January 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 21 November 1996
AA - Annual Accounts 21 November 1996
363s - Annual Return 19 September 1996
363s - Annual Return 19 September 1996
AA - Annual Accounts 28 May 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 12 March 1996
363s - Annual Return 12 March 1996
363(288) - N/A 12 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 1996
AA - Annual Accounts 03 January 1995
AA - Annual Accounts 03 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 December 1994
363s - Annual Return 15 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
363s - Annual Return 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
363s - Annual Return 04 January 1994
363(288) - N/A 04 January 1994
AA - Annual Accounts 12 December 1993
AA - Annual Accounts 12 December 1993
AA - Annual Accounts 04 January 1993
AA - Annual Accounts 04 January 1993
363b - Annual Return 25 November 1992
363b - Annual Return 25 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
363b - Annual Return 21 November 1991
363b - Annual Return 21 November 1991
AA - Annual Accounts 12 August 1991
AA - Annual Accounts 12 August 1991
288 - N/A 24 February 1991
288 - N/A 24 February 1991
AA - Annual Accounts 29 August 1990
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
363 - Annual Return 29 August 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 1990
287 - Change in situation or address of Registered Office 09 February 1990
287 - Change in situation or address of Registered Office 09 February 1990
AUD - Auditor's letter of resignation 18 January 1990
AUD - Auditor's letter of resignation 18 January 1990
288 - N/A 12 January 1990
288 - N/A 12 January 1990
395 - Particulars of a mortgage or charge 01 December 1989
395 - Particulars of a mortgage or charge 01 December 1989
395 - Particulars of a mortgage or charge 01 December 1989
395 - Particulars of a mortgage or charge 01 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1989
AA - Annual Accounts 15 November 1989
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
363 - Annual Return 15 November 1989
288 - N/A 09 October 1989
288 - N/A 09 October 1989
AA - Annual Accounts 17 January 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
363 - Annual Return 17 January 1989
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
395 - Particulars of a mortgage or charge 13 July 1988
395 - Particulars of a mortgage or charge 13 July 1988
MEM/ARTS - N/A 15 June 1988
MA - Memorandum and Articles 15 June 1988
RESOLUTIONS - N/A 09 June 1988
RESOLUTIONS - N/A 09 June 1988
MEM/ARTS - N/A 09 June 1988
MA - Memorandum and Articles 09 June 1988
169 - Return by a company purchasing its own shares 12 April 1988
169 - Return by a company purchasing its own shares 12 April 1988
AA - Annual Accounts 18 February 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 25 January 1988
363 - Annual Return 25 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1988
RESOLUTIONS - N/A 13 January 1988
RESOLUTIONS - N/A 13 January 1988
395 - Particulars of a mortgage or charge 23 December 1987
395 - Particulars of a mortgage or charge 23 December 1987
AUD - Auditor's letter of resignation 15 December 1987
AUD - Auditor's letter of resignation 15 December 1987
288 - N/A 09 December 1987
288 - N/A 09 December 1987
288 - N/A 06 October 1987
288 - N/A 06 October 1987
288 - N/A 14 September 1987
288 - N/A 14 September 1987
288 - N/A 14 September 1987
288 - N/A 14 September 1987
287 - Change in situation or address of Registered Office 12 August 1987
287 - Change in situation or address of Registered Office 12 August 1987
288 - N/A 16 July 1987
288 - N/A 16 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1987
RESOLUTIONS - N/A 28 April 1987
9006 - N/A 28 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1987
AA - Annual Accounts 01 April 1987
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
363 - Annual Return 01 April 1987
288 - N/A 18 March 1987
288 - N/A 18 March 1987
288 - N/A 02 July 1986
288 - N/A 02 July 1986
AA - Annual Accounts 03 May 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
363 - Annual Return 03 May 1986
363 - Annual Return 19 February 1980
AA - Annual Accounts 19 February 1980
AA - Annual Accounts 11 July 1977
363 - Annual Return 28 May 1975
MISC - Miscellaneous document 01 January 1900
MISC - Miscellaneous document 01 January 1900
NEWINC - New incorporation documents 21 January 1899

Mortgages & Charges

Description Date Status Charge by
Cross guarantee indemnity and debenture 17 November 1989 Fully Satisfied

N/A

Deposit account security terms 17 November 1989 Fully Satisfied

N/A

Debenture 07 July 1988 Fully Satisfied

N/A

Debenture 22 December 1987 Fully Satisfied

N/A

Memorandum of charge 13 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.