JACQUES MATHIOT WINES PLC

Mathiot House Mathiot House, London, SE1 6TU
StatusLIQUIDATION
Company No.01370055
CategoryPrivate Limited Company
Incorporated23 May 1978
Age46 years, 11 days
JurisdictionEngland 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

View document PDF

Legacy

Date: 03 Jun 2003

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 31 May 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 08 Jun 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 31 May 2000

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 01 Jun 1999

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 Jun 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 Jun 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Jan 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 06 Feb 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 Aug 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 14 Sep 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 14 Sep 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 08 Mar 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 08 Jan 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Mar 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 27 Sep 1990

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 10 Sep 1990

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 10 Sep 1990

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Sep 1990

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 31 May 1990

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 25 May 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/04/89; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 1990

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/10/88; bulk list available separately

Documents

View document PDF

Legacy

Date: 18 Apr 1989

Category: Capital

Type: PUC(U)

Description: Return of allotments

Documents

View document PDF

Statement of affairs

Date: 24 Feb 1989

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 19 Feb 1989

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 15 Feb 1989

Category: Capital

Type: PUC 3

Description: Wd 03/02/89 ad 29/09/88--------- £ si [email protected]=7500

Documents

View document PDF

Statement of affairs

Date: 14 Feb 1989

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 06 Feb 1989

Category: Capital

Type: PUC 3

Description: Wd 24/01/89 ad 28/11/88--------- £ si [email protected]=15000

Documents

View document PDF

Legacy

Date: 26 Jan 1989

Category: Capital

Type: PUC 3

Description: Wd 11/01/89 ad 05/12/88--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 07 Jun 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/10/87; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/10/86; bulk list available separately

Documents

View document PDF

Legacy

Date: 03 Apr 1987

Category: Accounts

Type: 242

Description: Delivery of annual acc. Ext. By 3 mths to 30/09/86

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 17 Nov 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 1986

Category: Capital

Type: PUC(U)

Description: Return of allotments

Documents

View document PDF

Legacy

Date: 03 Jun 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

FRANCE NET LP

SUITE 2,EDINBRUGH,EH7 5JA

Number:SL017709
Status:ACTIVE
Category:Limited Partnership

MIRACLE TEA STUDIOS LTD

35 THE STREET,BURY ST EDMUNDS,IP29 5AN

Number:10417309
Status:ACTIVE
Category:Private Limited Company

OWF SERVICES LIMITED

66 NEVERN CRESCENT,INGLEBY BARWICK,TS17 5EX

Number:11358622
Status:ACTIVE
Category:Private Limited Company

PRET A LET LIMITED

292 NORTH ROAD,CARDIFF,CF14 3BN

Number:10620500
Status:ACTIVE
Category:Private Limited Company

PURPLE DOVE EVENTS LTD

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source