MATHER & PLATT LIMITED
Status | LIQUIDATION |
Company No. | 00060387 |
Category | Private Limited Company |
Incorporated | 21 Jan 1899 |
Age | 125 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 08 May 2018 |
Years | 5 years, 11 months, 24 days |
SUMMARY
MATHER & PLATT LIMITED is an liquidation private limited company with number 00060387. It was incorporated 125 years, 3 months, 11 days ago, on 21 January 1899 and it was dissolved 5 years, 11 months, 24 days ago, on 08 May 2018. The company address is 2nd Floor Davis House 69-77 High Street, Croydon, CR0 1QE, Surrey.
Company Fillings
Order of court restoration previously members voluntary liquidation
Date: 10 Oct 2018
Category: Insolvency
Type: REST-MVL
Documents
Liquidation voluntary cease to act as liquidator
Date: 28 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Dissolved compulsory strike off suspended
Date: 22 May 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 13 Nov 2012
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 04 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jun 2011
Action Date: 09 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-06-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2011
Action Date: 09 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-12-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2010
Action Date: 09 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-06-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Dec 2009
Action Date: 09 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2009
Action Date: 09 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-06-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Dec 2008
Action Date: 09 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-12-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2008
Action Date: 09 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-12-09
Documents
Legacy
Date: 06 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ
Documents
Liquidation voluntary statement of receipts and payments
Date: 03 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 20 Jun 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Dec 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 22 Jun 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 19 Dec 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Jun 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Dec 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Jun 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Dec 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Jun 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Dec 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Jun 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 07 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent , BR2 9EQ
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Dec 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Jun 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 Jan 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Jul 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Jan 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Sep 1999
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary resignation liquidator
Date: 21 Sep 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary cease to act as liquidator
Date: 21 Sep 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Jun 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jun 1998
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 01 Jun 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 02 Feb 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/97
Documents
Legacy
Date: 08 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/97; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/96; no change of members
Documents
Accounts with accounts type full
Date: 28 May 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 12 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/95; no change of members
Documents
Legacy
Date: 12 Mar 1996
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/95
Documents
Accounts with accounts type full
Date: 03 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/94; full list of members
Documents
Legacy
Date: 21 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/93; no change of members
Documents
Legacy
Date: 04 Jan 1994
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 12 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type full
Date: 04 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 25 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/08/92; no change of members
Documents
Legacy
Date: 19 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/08/91; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 24 Feb 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Aug 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 29 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/08/90; full list of members
Documents
Legacy
Date: 16 Feb 1990
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 16 Feb 1990
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 16 Feb 1990
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 Feb 1990
Category: Address
Type: 287
Description: Registered office changed on 09/02/90 from: 5TH floor 6/10 bruton st london W1X 7AG
Documents
Legacy
Date: 12 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Dec 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/05 to 31/03
Documents
Accounts with accounts type full
Date: 15 Nov 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 15 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/10/89; full list of members
Documents
Legacy
Date: 09 Oct 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 17 Jan 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 17 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/11/88; full list of members
Documents
Some Companies
DASUNG INTERNATIONAL TRADING CO., LTD
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 09237302 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275,LONDON COLNEY,AL2 1HA
Number: | 04782307 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HOUSE STONEBRIDGE ROAD, EAGLE WAY,GRAVESEND,DA11 9BJ
Number: | 05286083 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MAURICE HOUSE,LONDON,SE12 0JF
Number: | 08636090 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BREW HOUSE LONDON ROAD,LISS,GU33 7PQ
Number: | 09117785 |
Status: | ACTIVE |
Category: | Private Limited Company |
724 CAPABILITY GREEN,LUTON,LU1 3LU
Number: | 07611304 |
Status: | ACTIVE |
Category: | Private Limited Company |