MATTINSON GINTY & PARTNERS LIMITED
Overview
| Company Name | MATTINSON GINTY & PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01152024 |
| 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 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 Address | No |
What were the previous names of MATTINSON GINTY & PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| J N A BROKERS LIMITED | Sep 17, 2015 | Sep 17, 2015 |
| MATTINSON GINTY & PARTNERS LIMITED | Dec 18, 1973 | Dec 18, 1973 |
What are the latest accounts for MATTINSON GINTY & PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for MATTINSON GINTY & PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed j n a brokers LIMITED\certificate issued on 19/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed mattinson ginty & partners LIMITED\certificate issued on 17/09/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Richard Wright as a secretary on Sep 16, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Shenton Fosbery on May 11, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MATTINSON GINTY & PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOSBERY, John Shenton | Director | The Bramhall Centre Bramhall SK7 1AW Stockport 22 Cheshire England | England | British | 130016520003 | |||||||||
| ALLEN, Michelle | Secretary | 3 Holburn Drive Queens Park Mews M8 8YS Cheetham Manchester | British | 23908100001 | ||||||||||
| CARTWRIGHT, Jenefer Susan | Secretary | 17 Bath Crescent Cheadle Hulme SK8 7QU Cheadle Cheshire | British | 20813340001 | ||||||||||
| FOSBERY, John Shenton | Secretary | 6 Tudor Court Sedgley Park Prestwich M25 0EP Manchester | British | 34761310001 | ||||||||||
| JONES, Alan Peter | Secretary | 38 Highclove Lane Boothstown Worsley M28 1GZ Manchester Lancashire | British | 100188300001 | ||||||||||
| WRIGHT, Richard | Secretary | Lily Lane M9 4NR Manchester 33 United Kingdom | 158923890001 | |||||||||||
| SOUTH MANCHESTER SOLICITORS LIMITED | Secretary | 24 Elmsway Bramhall SK7 2AE Stockport Victory House Cheshire United Kingdom |
| 127622950001 | ||||||||||
| ADAMSON, David Gary | Director | 62 Wingfield Avenue SK9 6AL Wilmslow Cheshire | British | 31876690001 | ||||||||||
| CANNON, Kevin | Director | 5 Sunny Brow Road Middleton M24 4AD Manchester Lancashire | United Kingdom | British | 10773860001 | |||||||||
| FINN, John Christopher | Director | 7 Fownhope Avenue M33 4RD Sale Cheshire | British | 35781830001 | ||||||||||
| GINTY, John Stewart | Director | 96 Acre Lane Cheadle Hulme SK8 7PA Cheadle Cheshire | British | 10773870001 | ||||||||||
| GOODWIN, Stephen | Director | 7 Stainton Close Radcliffe M26 3TQ Manchester Lancashire | British | 31876700001 | ||||||||||
| JONES, Alan Peter | Director | 38 Highclove Lane Boothstown Worsley M28 1GZ Manchester Lancashire | United Kingdom | British | 100188300001 | |||||||||
| MATTINSON, Robert Richard | Director | 3 Grange Avenue Cheadle Hulme SK8 5EN Cheadle Cheshire | British | 10773880001 | ||||||||||
| MOUNTENEY, Jonathan Peter | Director | 24 Elmsway Bramhall SK7 2AE Stockport Cheshire | United Kingdom | British | 100878820001 | |||||||||
| TIPTON, Anthony Roy | Director | 32 Oak Drive Bramhall SK7 2AD Stockport Cheshire | British | 10773890001 |
Who are the persons with significant control of MATTINSON GINTY & PARTNERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Shenton Fosbery | Apr 06, 2016 | The Bramhall Centre Bramhall SK7 1AW Stockport 22 Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MATTINSON GINTY & PARTNERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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