A.E.MATTHEWS(BUTCHERS)LIMITED

A.E.MATTHEWS(BUTCHERS)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameA.E.MATTHEWS(BUTCHERS)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00765297
    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 A.E.MATTHEWS(BUTCHERS)LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is A.E.MATTHEWS(BUTCHERS)LIMITED located?

    Registered Office Address
    The Old Rectory, Cold Higham
    Towcester
    NN12 8LR Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.E.MATTHEWS(BUTCHERS)LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for A.E.MATTHEWS(BUTCHERS)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

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Registration of charge 007652970008, created on Oct 18, 2021

    34 pagesMR01

    Registration of charge 007652970007, created on Oct 18, 2021

    31 pagesMR01

    Appointment of Mr David Richard Brady as a director on Oct 15, 2021

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Sep 17, 2020

    3 pagesPSC09

    Micro company accounts made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jan 25, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Notification of Randall Parker Food Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jan 25, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 15,318
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    6 pagesAA

    Who are the officers of A.E.MATTHEWS(BUTCHERS)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Secretary
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    British4782010002
    BRADY, David Richard
    The Old Rectory, Cold Higham
    Towcester
    NN12 8LR Northamptonshire
    Director
    The Old Rectory, Cold Higham
    Towcester
    NN12 8LR Northamptonshire
    EnglandBritish4782010002
    RANDALL, Ronald Leslie
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    Director
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    EnglandBritish4782030001
    MATTHEWS, Roger Christopher
    37 Gleneagles Road
    Heald Green
    SK8 3EL Cheadle
    Cheshire
    Secretary
    37 Gleneagles Road
    Heald Green
    SK8 3EL Cheadle
    Cheshire
    British3365350001
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Director
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    EnglandBritish4782010002
    FIELD, Richard John, Mr.
    The Oaks Manor Gardens
    Maids Moreton
    MK18 1RJ Buckingham
    Buckinghamshire
    Director
    The Oaks Manor Gardens
    Maids Moreton
    MK18 1RJ Buckingham
    Buckinghamshire
    EnglandBritish68499690002
    MATTHEWS, Margaret
    1 Whitegates
    SK8 1HG Cheadle
    Cheshire
    Director
    1 Whitegates
    SK8 1HG Cheadle
    Cheshire
    British3365360001
    MATTHEWS, Roger Christopher
    1 Ridgeway
    SK9 2BP Wilmslow
    Cheshire
    Director
    1 Ridgeway
    SK9 2BP Wilmslow
    Cheshire
    EnglandBritish3365350002
    PARKER, William Joseph
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    Director
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    EnglandBritish3394400001
    WILSON, John Malcolm
    2 Delamere Close
    Hazel Grove
    SK7 4NP Stockport
    Cheshire
    Director
    2 Delamere Close
    Hazel Grove
    SK7 4NP Stockport
    Cheshire
    British38082130002

    Who are the persons with significant control of A.E.MATTHEWS(BUTCHERS)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    England
    Apr 06, 2016
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3074722
    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.

    What are the latest statements on persons with significant control for A.E.MATTHEWS(BUTCHERS)LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does A.E.MATTHEWS(BUTCHERS)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 18, 2021
    Delivered On Oct 28, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Corporate Markets PLC
    Transactions
    • Oct 28, 2021Registration of a charge (MR01)
    A registered charge
    Created On Oct 18, 2021
    Delivered On Oct 26, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 26, 2021Registration of a charge (MR01)
    Debenture
    Created On Feb 06, 2006
    Delivered On Feb 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    Debenture
    Created On Aug 09, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Sep 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 03, 1992
    Delivered On Nov 12, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Ucb Invoice Discounting Limited
    Transactions
    • Nov 12, 1992Registration of a charge (395)
    Fixed charge
    Created On Oct 27, 1989
    Delivered On Oct 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First the ultimate balance due or owing to the company by h&h under any present or future factoring agreement providing for the purchase by h&h of book debts of the company and without writation to the foregoing the ultimate balance due or owing to the company by h&h under a factoring agreement made between the company and h&h dated 25/10/89 secondly all other book and other debts and claims present and future.
    Persons Entitled
    • H & H Factors Limited
    Transactions
    • Oct 31, 1989Registration of a charge
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 30, 1986
    Delivered On Aug 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 02, 1986Registration of a charge
    • Nov 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Sep 01, 1970
    Delivered On Sep 14, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at morley, wilmslow, chestershire with farmhouse, buildings together with fields containing 9.232 acres and known as vosts farm (see doc 19 for full details).
    Persons Entitled
    • Williams Deacon's Bank Limited
    Transactions
    • Sep 14, 1970Registration of a charge
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)

    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