MATCHING HAT LIMITED

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

    Company NameMATCHING HAT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03223680
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MATCHING HAT LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is MATCHING HAT LIMITED located?

    Registered Office Address
    Haymarket House
    28-29 Haymarket
    SW1Y 4RX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MATCHING HAT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MATCHING HAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Notification of Neal Moszkowski as a person with significant control on Apr 13, 2017

    2 pagesPSC01

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Notification of Ramez Sousou as a person with significant control on Apr 13, 2017

    2 pagesPSC01

    Cessation of Infopro Digital Limited as a person with significant control on Apr 13, 2017

    1 pagesPSC07

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Change of details for Incisive Media Limited as a person with significant control on Jun 02, 2017

    2 pagesPSC05

    Termination of appointment of James Neil Campbell-Harris as a secretary on Apr 12, 2017

    2 pagesTM02

    Termination of appointment of James Neil Campbell-Harris as a director on Apr 12, 2017

    2 pagesTM01

    Termination of appointment of Timothy Grainger Weller as a director on Apr 12, 2017

    2 pagesTM01

    Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on Apr 12, 2017

    3 pagesAP01

    Appointment of Mr Christophe Czajka as a director on Apr 12, 2017

    3 pagesAP01

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

    8 pagesAA

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

    8 pagesAA

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 032236800009 in full

    4 pagesMR04

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

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

    8 pagesAA

    Annual return made up to Jul 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 11
    SH01

    Director's details changed for Mr Timothy Grainger Weller on Jul 27, 2015

    2 pagesCH01

    Registration of charge 032236800009, created on Dec 17, 2014

    69 pagesMR01

    Who are the officers of MATCHING HAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CZAJKA, Christophe
    Haymarket House
    28-29 Haymarket
    SW1Y 4RX London
    Director
    Haymarket House
    28-29 Haymarket
    SW1Y 4RX London
    United KingdomFrench215645850001
    ELMALEH, Julien Jacques Alexandre
    Haymarket House
    28-29 Haymarket
    SW1Y 4RX London
    Director
    Haymarket House
    28-29 Haymarket
    SW1Y 4RX London
    FranceFrench183645440001
    CAMPBELL-HARRIS, James Neil
    Field House Wormsley
    OX49 5HX Watlington
    Oxfordshire
    Secretary
    Field House Wormsley
    OX49 5HX Watlington
    Oxfordshire
    British62282140001
    COCHRAN, Gerald Charles
    The Little House 10 Lime Avenue
    Abington
    NN3 2HB Northampton
    Secretary
    The Little House 10 Lime Avenue
    Abington
    NN3 2HB Northampton
    British2432040001
    TUBBS, Daniel Hayden
    Pagehurst Cottage
    Stepneyford Lane
    TN17 4BW Benenden
    Kent
    Secretary
    Pagehurst Cottage
    Stepneyford Lane
    TN17 4BW Benenden
    Kent
    British99135660001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BROADHURST, Luke
    15 Southgate Grove
    N1 5BP London
    Director
    15 Southgate Grove
    N1 5BP London
    British70458580002
    CAMPBELL-HARRIS, James Neil
    Field House Wormsley
    OX49 5HX Watlington
    Oxfordshire
    Director
    Field House Wormsley
    OX49 5HX Watlington
    Oxfordshire
    EnglandBritish62282140001
    HANBURY, James Anthony Christopher
    West Ilsley
    RG20 7AR Newbury
    The Old Rectory
    Berkshire
    Director
    West Ilsley
    RG20 7AR Newbury
    The Old Rectory
    Berkshire
    United KingdomBritish42330180003
    HIGGINS, Paul James
    19 Fields Park Road
    NP9 5BA Newport
    Gwent
    Director
    19 Fields Park Road
    NP9 5BA Newport
    Gwent
    EnglandBritish22612650002
    MCKNIGHT, Kevin John
    Cobbett Hill Cottage
    Cobbett Hill Road
    GU3 2AA Normandy
    Surrey
    Director
    Cobbett Hill Cottage
    Cobbett Hill Road
    GU3 2AA Normandy
    Surrey
    British10915910004
    SAGAR, Sewak Bharat Singh
    137 Ember Lane
    KT10 8EH Esher
    Surrey
    Director
    137 Ember Lane
    KT10 8EH Esher
    Surrey
    British20561040002
    STIBBS, Christopher John
    14 Broxbournebury Mews
    White Stubbs Lane
    EN10 7JA Broxbourne
    Hertfordshire
    Director
    14 Broxbournebury Mews
    White Stubbs Lane
    EN10 7JA Broxbourne
    Hertfordshire
    British57797250002
    STUART, Andrew Peter
    102 Lyndhurst Grove
    SE15 5AH London
    Director
    102 Lyndhurst Grove
    SE15 5AH London
    British20561050002
    TOWARD, James
    156a Ferndale Road
    SW4 7SA London
    Director
    156a Ferndale Road
    SW4 7SA London
    British70458620001
    WELLER, Timothy Grainger
    Haymarket House
    28-29 Haymarket
    SW1Y 4RX London
    Director
    Haymarket House
    28-29 Haymarket
    SW1Y 4RX London
    EnglandBritish54854850005
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of MATCHING HAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ramez Sousou
    St. James's Market
    SW1Y 4AH London
    Towerbrook Capital Partners (Uk) Llp
    England
    Apr 13, 2017
    St. James's Market
    SW1Y 4AH London
    Towerbrook Capital Partners (Uk) Llp
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neal Moszkowski
    65 East 55th Street
    10022 New York City
    Towerbrook Capital Partners Lp
    New York
    United States
    Apr 13, 2017
    65 East 55th Street
    10022 New York City
    Towerbrook Capital Partners Lp
    New York
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Infopro Digital Limited
    28-29 Haymarket
    SW1Y 4RX London
    Haymarket House
    England
    Apr 06, 2016
    28-29 Haymarket
    SW1Y 4RX London
    Haymarket House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number4038503
    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 MATCHING HAT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2014
    Delivered On Dec 18, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 18, 2014Registration of a charge (MR01)
    • Jul 27, 2016Satisfaction of a charge (MR04)
    Composite debenture
    Created On Dec 19, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Dec 22, 2006Registration of a charge (395)
    • Jul 27, 2016Satisfaction of a charge (MR04)
    Supplemental deed to a debenture
    Created On Jul 06, 2006
    Delivered On Jul 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 (The Security Agent)
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Sep 05, 2002
    Delivered On Sep 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries 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(The Security Agent)
    Transactions
    • Sep 18, 2002Registration of a charge (395)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policies
    Created On Aug 10, 2001
    Delivered On Aug 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policies all sums assured by them and all bonuses and benefits which may arise under them and the company's whole right,title and interest present and future in the policies.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • Oct 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 10, 2001
    Delivered On Aug 16, 2001
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • Oct 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of life policies
    Created On Jan 20, 1997
    Delivered On Jan 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Scottish widows' fund and life assurance society,policy/no 5377554 in the name of sewak bharat sagar for £250,000 with all rights,benefits thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 25, 1997Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of life policies
    Created On Jan 20, 1997
    Delivered On Jan 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Scottish widows' fund and life assurance society policy/no 5377659 in the name of andrew peter stuart for £250,000 with all rights,benefits thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 25, 1997Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 09, 1996
    Delivered On Oct 11, 1996
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1996Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)

    Does MATCHING HAT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Jan 08, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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