MATTHEWS DREW & SHELBOURNE LIMITED

MATTHEWS DREW & SHELBOURNE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMATTHEWS DREW & SHELBOURNE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00482652
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MATTHEWS DREW & SHELBOURNE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEBSTERS VISUAL AIDS LIMITEDDec 31, 1977Dec 31, 1977
    MATTHEWS,DREW AND SHELBOURNE LIMITEDMay 26, 1950May 26, 1950

    What are the latest accounts for MATTHEWS DREW & SHELBOURNE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MATTHEWS DREW & SHELBOURNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Rib Directors 2 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Rib Directors 1 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Rib Secretaries Limited as a secretary on Oct 27, 2016

    1 pagesTM02

    Appointment of Re Secretaries Limited as a secretary on Oct 27, 2016

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 36,605
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 36,605
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 03/11/2014
    RES13

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

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 36,605
    SH01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    7 pagesAR01

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

    1 pagesAA

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

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

    1 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Stephen Cowden as a director

    1 pagesTM01

    Appointment of Mr Henry Adam Udow as a director

    2 pagesAP01

    Annual return made up to Jun 28, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of MATTHEWS DREW & SHELBOURNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number292732
    1327670012
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChartered Secretary170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChief Legal Officer125126820001
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Secretary
    14 The Orchard
    Bedford Park
    W4 1JX London
    British32447610001
    RIB SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    32438680003
    CHEESEMAN, Peter Ernest
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    Director
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    EnglandBritishCommercial Director92554630001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    BritishGeneral Counsel/Company Secretary510780002
    DIXON, Leslie
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    Director
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    United KingdomBritishChartered Secretary830710002
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Director
    14 The Orchard
    Bedford Park
    W4 1JX London
    EnglandBritishCompany Secretary32447610001
    RIB DIRECTORS 1 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32501660011
    RIB DIRECTORS 2 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32499130008

    Who are the persons with significant control of MATTHEWS DREW & SHELBOURNE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3396524
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MATTHEWS DREW & SHELBOURNE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 03, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1980Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jul 16, 1980Registration of a charge
    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
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Mar 13, 1980Registration of a charge

    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