About

Registered Number: 04261779
Date of Incorporation: 31/07/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (9 years and 9 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Based in Walsall, St. Matthews Properties Ltd was registered on 31 July 2001, it's status at Companies House is "Dissolved". The current directors of this business are listed as Astor Secretarial Services Ltd, Towe, Nicholas Edward, Towe, Richard John in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWE, Nicholas Edward 26 October 2001 10 December 2007 1
TOWE, Richard John 26 October 2001 10 December 2007 1
Secretary Name Appointed Resigned Total Appointments
ASTOR SECRETARIAL SERVICES LTD 28 April 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 April 2015
4.68 - Liquidator's statement of receipts and payments 31 March 2014
AD01 - Change of registered office address 05 March 2013
RESOLUTIONS - N/A 04 March 2013
4.20 - N/A 04 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2013
AR01 - Annual Return 30 October 2012
DISS40 - Notice of striking-off action discontinued 06 October 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 04 October 2012
DISS16(SOAS) - N/A 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
DISS40 - Notice of striking-off action discontinued 17 August 2011
AR01 - Annual Return 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 04 August 2010
AR01 - Annual Return 22 April 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 07 October 2009
363s - Annual Return 05 January 2009
AA - Annual Accounts 08 December 2008
363s - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
363s - Annual Return 31 March 2008
395 - Particulars of a mortgage or charge 11 January 2008
363s - Annual Return 10 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
363s - Annual Return 30 July 2005
AA - Annual Accounts 01 April 2005
AAMD - Amended Accounts 17 September 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 21 July 2004
395 - Particulars of a mortgage or charge 09 January 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 04 June 2003
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 17 October 2002
363s - Annual Return 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2008 Outstanding

N/A

Legal charge 08 January 2004 Outstanding

N/A

Legal charge 02 December 2002 Outstanding

N/A

Debenture 10 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.