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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, Bryan Charles | 01 July 2004 | - | 1 |
JAMES, Pauline | 25 July 2002 | 01 July 2004 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental chattel mortgage | 06 June 2008 | Outstanding |
N/A |
Debenture | 25 July 2006 | Outstanding |
N/A |