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.
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 |
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 |
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 |