About

Registered Number: 04494526
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2017 (6 years and 7 months ago)
Registered Address: SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Founded in 2002, Matthews Civil Engineering Ltd has its registered office in Waterdale, Doncaster, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Matthews, Bryan Charles, James, Pauline for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Bryan Charles 01 July 2004 - 1
JAMES, Pauline 25 July 2002 01 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 May 2017
4.68 - Liquidator's statement of receipts and payments 28 October 2016
4.68 - Liquidator's statement of receipts and payments 27 October 2015
4.68 - Liquidator's statement of receipts and payments 24 October 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2013
4.48 - Notice of constitution of liquidation committee 01 November 2012
4.68 - Liquidator's statement of receipts and payments 01 November 2012
AD01 - Change of registered office address 02 December 2011
4.68 - Liquidator's statement of receipts and payments 01 September 2011
AD01 - Change of registered office address 08 September 2010
RESOLUTIONS - N/A 31 August 2010
RESOLUTIONS - N/A 31 August 2010
4.20 - N/A 31 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2010
AD01 - Change of registered office address 02 August 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 25 July 2008
395 - Particulars of a mortgage or charge 10 June 2008
AA - Annual Accounts 19 May 2008
287 - Change in situation or address of Registered Office 27 March 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 18 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
AA - Annual Accounts 05 June 2006
287 - Change in situation or address of Registered Office 01 September 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 06 June 2008 Outstanding

N/A

Debenture 25 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.