JACQUES MATHIOT WINES PLC
Status | LIQUIDATION |
Company No. | 01370055 |
Category | Private Limited Company |
Incorporated | 23 May 1978 |
Age | 46 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
JACQUES MATHIOT WINES PLC is an liquidation private limited company with number 01370055. It was incorporated 46 years, 11 days ago, on 23 May 1978. The company address is Mathiot House Mathiot House, London, SE1 6TU.
Company Fillings
Liquidation receiver abstract of receipts and payments
Date: 03 Jun 2003
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 03 Jun 2003
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 31 May 2002
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 08 Jun 2001
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 31 May 2000
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 01 Jun 1999
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 19 Jun 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 10 Jun 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 30 Jan 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 06 Feb 1996
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 10 Aug 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 14 Sep 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 14 Sep 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 08 Mar 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 08 Jan 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Liquidation receiver abstract of receipts and payments
Date: 27 Mar 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 27 Sep 1990
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 10 Sep 1990
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Liquidation receiver administrative receivers report
Date: 10 Sep 1990
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Liquidation compulsory winding up order
Date: 05 Sep 1990
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 31 May 1990
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 25 May 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 May 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/04/89; full list of members
Documents
Legacy
Date: 20 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 1990
Category: Mortgage
Type: 400
Description: Particulars of property mortgage/charge
Documents
Legacy
Date: 07 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full group
Date: 28 Apr 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 28 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/10/88; bulk list available separately
Documents
Legacy
Date: 18 Apr 1989
Category: Capital
Type: PUC(U)
Description: Return of allotments
Documents
Legacy
Date: 15 Feb 1989
Category: Capital
Type: PUC 3
Description: Wd 03/02/89 ad 29/09/88--------- £ si [email protected]=7500
Documents
Legacy
Date: 06 Feb 1989
Category: Capital
Type: PUC 3
Description: Wd 24/01/89 ad 28/11/88--------- £ si [email protected]=15000
Documents
Legacy
Date: 26 Jan 1989
Category: Capital
Type: PUC 3
Description: Wd 11/01/89 ad 05/12/88--------- £ si [email protected]
Documents
Legacy
Date: 07 Jun 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 29 Mar 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 29 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/10/87; full list of members
Documents
Legacy
Date: 24 Mar 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 21 Mar 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Accounts with accounts type full
Date: 25 Feb 1988
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 14 Jan 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Sep 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/10/86; bulk list available separately
Documents
Legacy
Date: 03 Apr 1987
Category: Accounts
Type: 242
Description: Delivery of annual acc. Ext. By 3 mths to 30/09/86
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 17 Nov 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Aug 1986
Category: Capital
Type: PUC(U)
Description: Return of allotments
Documents
Legacy
Date: 03 Jun 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 May 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
SUITE 2,EDINBRUGH,EH7 5JA
Number: | SL017709 |
Status: | ACTIVE |
Category: | Limited Partnership |
35 THE STREET,BURY ST EDMUNDS,IP29 5AN
Number: | 10417309 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 NEVERN CRESCENT,INGLEBY BARWICK,TS17 5EX
Number: | 11358622 |
Status: | ACTIVE |
Category: | Private Limited Company |
292 NORTH ROAD,CARDIFF,CF14 3BN
Number: | 10620500 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GAYER STREET,COVENTRY,CV6 7EU
Number: | 10859314 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHIPPINGS RESIDENTS' ASSOCIATION LIMITED
221-227 CHIPPINGHOUSE ROAD,SOUTH YORKSHIRE,S7 1DQ
Number: | 02656914 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |