MATTINSON GINTY & PARTNERS LIMITED

MATTINSON GINTY & PARTNERS LIMITED

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

    Company NameMATTINSON GINTY & PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01152024
    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 MATTINSON GINTY & PARTNERS LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is MATTINSON GINTY & PARTNERS LIMITED located?

    Registered Office Address
    22 The Bramhall Centre
    Bramhall
    SK7 1AW Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MATTINSON GINTY & PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    J N A BROKERS LIMITEDSep 17, 2015Sep 17, 2015
    MATTINSON GINTY & PARTNERS LIMITEDDec 18, 1973Dec 18, 1973

    What are the latest accounts for MATTINSON GINTY & PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for MATTINSON GINTY & PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    3 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    3 pagesAA

    Accounts for a dormant company made up to Jan 31, 2019

    3 pagesAA

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    3 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    2 pagesAA

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    2 pagesAA

    Annual return made up to May 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 16,000
    SH01

    Certificate of change of name

    Company name changed j n a brokers LIMITED\certificate issued on 19/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 19, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 16, 2015

    RES15

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

    2 pagesAA

    Certificate of change of name

    Company name changed mattinson ginty & partners LIMITED\certificate issued on 17/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 16, 2015

    RES15

    Termination of appointment of Richard Wright as a secretary on Sep 16, 2015

    1 pagesTM02

    Annual return made up to May 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 16,000
    SH01

    Director's details changed for Mr John Shenton Fosbery on May 11, 2015

    2 pagesCH01

    Registered office address changed from 33 Lily Lane Manchester M9 4NR to 22 the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW on Apr 23, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 16,000
    SH01

    Who are the officers of MATTINSON GINTY & PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSBERY, John Shenton
    The Bramhall Centre
    Bramhall
    SK7 1AW Stockport
    22
    Cheshire
    England
    Director
    The Bramhall Centre
    Bramhall
    SK7 1AW Stockport
    22
    Cheshire
    England
    EnglandBritish130016520003
    ALLEN, Michelle
    3 Holburn Drive
    Queens Park Mews
    M8 8YS Cheetham
    Manchester
    Secretary
    3 Holburn Drive
    Queens Park Mews
    M8 8YS Cheetham
    Manchester
    British23908100001
    CARTWRIGHT, Jenefer Susan
    17 Bath Crescent
    Cheadle Hulme
    SK8 7QU Cheadle
    Cheshire
    Secretary
    17 Bath Crescent
    Cheadle Hulme
    SK8 7QU Cheadle
    Cheshire
    British20813340001
    FOSBERY, John Shenton
    6 Tudor Court
    Sedgley Park Prestwich
    M25 0EP Manchester
    Secretary
    6 Tudor Court
    Sedgley Park Prestwich
    M25 0EP Manchester
    British34761310001
    JONES, Alan Peter
    38 Highclove Lane Boothstown
    Worsley
    M28 1GZ Manchester
    Lancashire
    Secretary
    38 Highclove Lane Boothstown
    Worsley
    M28 1GZ Manchester
    Lancashire
    British100188300001
    WRIGHT, Richard
    Lily Lane
    M9 4NR Manchester
    33
    United Kingdom
    Secretary
    Lily Lane
    M9 4NR Manchester
    33
    United Kingdom
    158923890001
    SOUTH MANCHESTER SOLICITORS LIMITED
    24 Elmsway
    Bramhall
    SK7 2AE Stockport
    Victory House
    Cheshire
    United Kingdom
    Secretary
    24 Elmsway
    Bramhall
    SK7 2AE Stockport
    Victory House
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6457868
    127622950001
    ADAMSON, David Gary
    62 Wingfield Avenue
    SK9 6AL Wilmslow
    Cheshire
    Director
    62 Wingfield Avenue
    SK9 6AL Wilmslow
    Cheshire
    British31876690001
    CANNON, Kevin
    5 Sunny Brow Road
    Middleton
    M24 4AD Manchester
    Lancashire
    Director
    5 Sunny Brow Road
    Middleton
    M24 4AD Manchester
    Lancashire
    United KingdomBritish10773860001
    FINN, John Christopher
    7 Fownhope Avenue
    M33 4RD Sale
    Cheshire
    Director
    7 Fownhope Avenue
    M33 4RD Sale
    Cheshire
    British35781830001
    GINTY, John Stewart
    96 Acre Lane
    Cheadle Hulme
    SK8 7PA Cheadle
    Cheshire
    Director
    96 Acre Lane
    Cheadle Hulme
    SK8 7PA Cheadle
    Cheshire
    British10773870001
    GOODWIN, Stephen
    7 Stainton Close
    Radcliffe
    M26 3TQ Manchester
    Lancashire
    Director
    7 Stainton Close
    Radcliffe
    M26 3TQ Manchester
    Lancashire
    British31876700001
    JONES, Alan Peter
    38 Highclove Lane Boothstown
    Worsley
    M28 1GZ Manchester
    Lancashire
    Director
    38 Highclove Lane Boothstown
    Worsley
    M28 1GZ Manchester
    Lancashire
    United KingdomBritish100188300001
    MATTINSON, Robert Richard
    3 Grange Avenue
    Cheadle Hulme
    SK8 5EN Cheadle
    Cheshire
    Director
    3 Grange Avenue
    Cheadle Hulme
    SK8 5EN Cheadle
    Cheshire
    British10773880001
    MOUNTENEY, Jonathan Peter
    24 Elmsway
    Bramhall
    SK7 2AE Stockport
    Cheshire
    Director
    24 Elmsway
    Bramhall
    SK7 2AE Stockport
    Cheshire
    United KingdomBritish100878820001
    TIPTON, Anthony Roy
    32 Oak Drive
    Bramhall
    SK7 2AD Stockport
    Cheshire
    Director
    32 Oak Drive
    Bramhall
    SK7 2AD Stockport
    Cheshire
    British10773890001

    Who are the persons with significant control of MATTINSON GINTY & PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Shenton Fosbery
    The Bramhall Centre
    Bramhall
    SK7 1AW Stockport
    22
    Cheshire
    Apr 06, 2016
    The Bramhall Centre
    Bramhall
    SK7 1AW Stockport
    22
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MATTINSON GINTY & PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 28, 2009
    Delivered On Mar 10, 2009
    Outstanding
    Amount secured
    £108,713 due or to become due from the company to the chargee
    Short particulars
    Fixed charge and rights relating to l/h interest in easter house 99 seymour grove manchester and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • The Trustee of the Fosbery Pension Scheme
    Transactions
    • Mar 10, 2009Registration of a charge (395)

    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