MATTHEWS WRIGHTSON & CO. LIMITED

MATTHEWS WRIGHTSON & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMATTHEWS WRIGHTSON & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00480616
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MATTHEWS WRIGHTSON & CO. LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MATTHEWS WRIGHTSON & CO. LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MATTHEWS WRIGHTSON & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MATTHEWS WRIGHTSON & CO. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MATTHEWS WRIGHTSON & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Stephen Edward Wood as a director on Jan 29, 2016

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    19 pages4.71

    Registered office address changed from 51 Lime Street London EC3M 7DQ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Dec 30, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2014

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 1,461,215.6
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175(5)(a) of ca 2006 25/06/2013
    RES13

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Alistair Charles Peel as a secretary

    1 pagesAP03

    Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Oliver Hew Wallinger Goodinge as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 01, 2011 with full list of shareholders

    14 pagesAR01

    Who are the officers of MATTHEWS WRIGHTSON & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair Charles
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    171927020001
    GOODINGE, Oliver Hew Wallinger
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritishLegal Counsel165971630001
    WILLIS CORPORATE DIRECTOR SERVICES LIMITED
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    Identification TypeEuropean Economic Area
    Registration Number5059095
    104850230002
    BRYANT, Shaun Kevin
    Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    22
    Essex
    Secretary
    Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    22
    Essex
    British147116390001
    CLARK, Giles Sebastian
    20 Barton Road
    W14 9HD London
    Secretary
    20 Barton Road
    W14 9HD London
    BritishSecretary38517290001
    MURPHY, Leo
    Meadow View 2 Broadway Road
    GU18 5SJ Lightwater
    Surrey
    Secretary
    Meadow View 2 Broadway Road
    GU18 5SJ Lightwater
    Surrey
    British4737590001
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Secretary
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    British132463120001
    WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
    Lime Street
    EC3M 7DQ London
    51
    England
    Secretary
    Lime Street
    EC3M 7DQ London
    51
    England
    Identification TypeEuropean Economic Area
    Registration Number2923054
    154488400001
    WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
    Lime Street
    EC3M 7DQ London
    51
    Secretary
    Lime Street
    EC3M 7DQ London
    51
    104850580002
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Director
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    United KingdomBritishChartered Secretary38944420002
    CHITTY, Michael Patrick
    17 Eskdale Road
    DA7 5DL Bexleyheath
    Kent
    Director
    17 Eskdale Road
    DA7 5DL Bexleyheath
    Kent
    United KingdomBritishChartered Secretary596470001
    STEVENS, Peter Roger
    5 Highbury Road
    Wimbledon
    SW19 7PR London
    Director
    5 Highbury Road
    Wimbledon
    SW19 7PR London
    United KingdomBritishInsurance Economist61054360003
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Director
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    EnglandBritishChartered Secretary132463120001
    WOOD, Stephen Edward
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    United KingdomBritishFinance Controller63994990001
    WILLIS CORPORATE DIRECTOR SERVICES LIMITED
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    104850230002

    Does MATTHEWS WRIGHTSON & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 26, 1984
    Delivered On Aug 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    125-126 fenchurch st & fountain hse. 127 & 129 & 135 fenchurch st. 6 & 7 fen court 1-4 cullum st & 16 fenchurch ave ln 187575, ngl 69657 & ngl 41436.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 09, 1984Registration of a charge
    Legal charge
    Created On Dec 30, 1983
    Delivered On Jan 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee dated 30/12/83
    Short particulars
    125 & 126 fenchurch street and fountain house, 127 & 129 to 135 fenchurch street, 6 & 7 fen court, 1 to 4 cullum street and 16 fenchurch avenue title nos ln 187575 ngl 69657 & mgl 414636.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 09, 1984Registration of a charge
    Deed of release & substitution
    Created On Jan 06, 1982
    Delivered On Jan 11, 1982
    Satisfied
    Amount secured
    £750,000 8 1/2% mortgage debenture stock 1988/93 of the company and all other moneys intended to the secured by the above deed and deeds supplemental thereto.
    Short particulars
    The capital sum of £1,125,000 (and the investments from time to time representing the same).
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jan 11, 1982Registration of a charge
    • Dec 02, 2013Satisfaction of a charge (MR04)
    Equitable charge
    Created On Dec 22, 1981
    Delivered On Jan 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from sanley holdings limited to the chargee under the terms of a building agreement dated 22 dec 1981
    Short particulars
    125-126, 129-135 fenchurch st & fountain house 6 & 7 fencourt 1-4 cullum street & 16 fenchurch ave. Held under the terms of an under lease dated 3 nov 19 59 22 april 1968 & 30NOV 1981 as varied by a deed of variation dated 22 dec 198 1.
    Persons Entitled
    • Sanley Holdings Limited
    Transactions
    • Jan 06, 1982Registration of a charge

    Does MATTHEWS WRIGHTSON & CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2014Commencement of winding up
    Mar 16, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0