MATTHEWS DREW & SHELBOURNE LIMITED
Overview
Company Name | MATTHEWS DREW & SHELBOURNE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00482652 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MATTHEWS DREW & SHELBOURNE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MATTHEWS DREW & SHELBOURNE LIMITED located?
Registered Office Address | 1-3 Strand London WC2N 5JR |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MATTHEWS DREW & SHELBOURNE LIMITED?
Company Name | From | Until |
---|---|---|
WEBSTERS VISUAL AIDS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
MATTHEWS,DREW AND SHELBOURNE LIMITED | May 26, 1950 | May 26, 1950 |
What are the latest accounts for MATTHEWS DREW & SHELBOURNE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MATTHEWS DREW & SHELBOURNE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Rib Directors 2 Limited as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Rib Directors 1 Limited as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Rib Secretaries Limited as a secretary on Oct 27, 2016 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Re Secretaries Limited as a secretary on Oct 27, 2016 | 2 pages | AP04 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||||||
Appointment of Mr Alan William Mcculloch as a director | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Termination of appointment of Stephen Cowden as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Henry Adam Udow as a director | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Jun 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Who are the officers of MATTHEWS DREW & SHELBOURNE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RE SECRETARIES LIMITED | Secretary | Strand WC2N 5JR London 1-3 United Kingdom |
| 1327670012 | ||||||||||
MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Chartered Secretary | 170986900001 | ||||||||
UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Chief Legal Officer | 125126820001 | ||||||||
RADCLIFFE, Willoughby Mark St John | Secretary | 14 The Orchard Bedford Park W4 1JX London | British | 32447610001 | ||||||||||
RIB SECRETARIES LIMITED | Secretary | 1-3 Strand WC2N 5JR London | 32438680003 | |||||||||||
CHEESEMAN, Peter Ernest | Director | New House Farm Eastling ME13 0BN Faversham Kent | England | British | Commercial Director | 92554630001 | ||||||||
COWDEN, Stephen John | Director | Strand WC2N 5JR London 1-3 United Kingdom | British | General Counsel/Company Secretary | 510780002 | |||||||||
DIXON, Leslie | Director | Tonbridge Road Mereworth ME18 5JE Maidstone Belmont House Kent United Kingdom | United Kingdom | British | Chartered Secretary | 830710002 | ||||||||
RADCLIFFE, Willoughby Mark St John | Director | 14 The Orchard Bedford Park W4 1JX London | England | British | Company Secretary | 32447610001 | ||||||||
RIB DIRECTORS 1 LIMITED | Director | 1-3 Strand WC2N 5JR London | 32501660011 | |||||||||||
RIB DIRECTORS 2 LIMITED | Director | 1-3 Strand WC2N 5JR London | 32499130008 |
Who are the persons with significant control of MATTHEWS DREW & SHELBOURNE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reed Consumer Books Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MATTHEWS DREW & SHELBOURNE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Further guarantee & debenture | Created On May 29, 1981 Delivered On Jun 03, 1981 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets charged by the principal deeds and further deeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Further guarantee & debenture | Created On Nov 18, 1980 Acquired On Nov 24, 1980 Delivered On Nov 18, 1980 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets charged by the principal deeds and further deeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Further guarantee & debenture | Created On Jul 07, 1980 Delivered On Jul 16, 1980 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets charged by the principal deeds & further deeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral debenture | Created On Mar 10, 1980 Delivered On Mar 13, 1980 | Satisfied | Amount secured All monies due or to become due from websters publications limited to the chargee under the terms of an agreement dated 15.12.69 and deeds supplemental thereto and all other monies due or to become due from that company | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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