Company NameMat Properties Ltd
Company StatusDissolved
Company Number02966195
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous NameHCC (Car Parks) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew James Thornton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(12 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 25 September 2018)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
Director NamePhilip Fredrick Marsh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleCar Parking
Correspondence Address1 Redcroft Road
Sale
Cheshire
M33 5GB
Director NameWilliam Thornton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleCar Parking
Correspondence Address3 Milton Grove
Sale
Cheshire
M33 6JH
Secretary NameSheila Thornton
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Milton Grove
Sale
Cheshire
M33 6JH
Director NameSheila Thornton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2007)
RoleMerchant
Correspondence Address3 Milton Grove
Sale
Cheshire
M33 6JH
Secretary NameKarl John Thornton
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2007)
RoleMerchant
Correspondence Address1 Milton Grove
Sale
Cheshire
M33 6JH
Secretary NameMatthew James Thornton
NationalityBritish
StatusResigned
Appointed30 June 2007(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 August 2007)
RoleCompany Director
Correspondence Address5 Gresham Way
Sale
Cheshire
M33 3UY
Secretary NameMrs Jennifer Thornton
NationalityBritish
StatusResigned
Appointed14 August 2007(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressCarrington Business Park Manchester Road
Carrington Urmston
Manchester
M31 4DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegoogle.com

Location

Registered Address17 St. Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Matthew Thornton
100.00%
Ordinary

Financials

Year2014
Net Worth£32,206
Cash£28,500
Current Liabilities£995

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
29 June 2018Application to strike the company off the register (3 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 September 2017Confirmation statement made on 8 September 2017 with updates (3 pages)
22 September 2017Confirmation statement made on 8 September 2017 with updates (3 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2015Director's details changed for Mr Matthew James Thornton on 12 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Matthew James Thornton on 12 October 2015 (2 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Director's details changed for Mr Matthew James Thornton on 1 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Matthew James Thornton on 1 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Matthew James Thornton on 1 September 2013 (2 pages)
17 October 2013Company name changed hcc (car parks) LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Company name changed hcc (car parks) LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Registered office address changed from Carrington Business Park Manchester Road Carrington Urmston Manchester M31 4DD on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Carrington Business Park Manchester Road Carrington Urmston Manchester M31 4DD on 18 January 2013 (1 page)
19 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Termination of appointment of Jennifer Thornton as a secretary (1 page)
11 May 2012Termination of appointment of Jennifer Thornton as a secretary (1 page)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
25 September 2011Secretary's details changed for Jennifer Thornton on 8 September 2011 (1 page)
25 September 2011Secretary's details changed for Jennifer Thornton on 8 September 2011 (1 page)
25 September 2011Secretary's details changed for Jennifer Thornton on 8 September 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2010Amended accounts made up to 6 April 2010 (4 pages)
11 November 2010Amended accounts made up to 6 April 2010 (4 pages)
11 November 2010Amended accounts made up to 6 April 2010 (4 pages)
5 November 2010Secretary's details changed for Jennifer Thornton on 8 September 2010 (2 pages)
5 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Matthew James Thornton on 8 September 2010 (3 pages)
5 November 2010Secretary's details changed for Jennifer Thornton on 8 September 2010 (2 pages)
5 November 2010Secretary's details changed for Jennifer Thornton on 8 September 2010 (2 pages)
5 November 2010Director's details changed for Matthew James Thornton on 8 September 2010 (3 pages)
5 November 2010Director's details changed for Matthew James Thornton on 8 September 2010 (3 pages)
5 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
19 August 2010Current accounting period shortened from 6 April 2011 to 31 March 2011 (2 pages)
19 August 2010Total exemption small company accounts made up to 6 April 2010 (6 pages)
19 August 2010Current accounting period shortened from 6 April 2011 to 31 March 2011 (2 pages)
19 August 2010Current accounting period shortened from 6 April 2011 to 31 March 2011 (2 pages)
19 August 2010Total exemption small company accounts made up to 6 April 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 6 April 2010 (6 pages)
14 January 2010Registered office address changed from 5 Gresham Way Sale Cheshire M33 3UY United Kingdom on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 5 Gresham Way Sale Cheshire M33 3UY United Kingdom on 14 January 2010 (2 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
8 October 2009Total exemption small company accounts made up to 6 April 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 6 April 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 6 April 2009 (4 pages)
26 November 2008Return made up to 08/09/08; full list of members (4 pages)
26 November 2008Return made up to 08/09/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 5 gresham way sale cheshire M33 3UY (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Registered office changed on 25/11/2008 from 5 gresham way sale cheshire M33 3UY (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Location of debenture register (1 page)
25 November 2008Location of debenture register (1 page)
22 July 2008Total exemption small company accounts made up to 6 April 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 6 April 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 6 April 2008 (4 pages)
29 October 2007Total exemption small company accounts made up to 6 April 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 6 April 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 6 April 2007 (4 pages)
18 September 2007Registered office changed on 18/09/07 from: po box 6 3 milton grove sale cheshire M33 6AL (1 page)
18 September 2007Registered office changed on 18/09/07 from: po box 6 3 milton grove sale cheshire M33 6AL (1 page)
18 September 2007Return made up to 08/09/07; full list of members (6 pages)
18 September 2007Return made up to 08/09/07; full list of members (6 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (2 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
15 January 2007Total exemption small company accounts made up to 6 April 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 6 April 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 6 April 2006 (4 pages)
27 September 2006Return made up to 08/09/06; full list of members (7 pages)
27 September 2006Return made up to 08/09/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 6 April 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 6 April 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 6 April 2005 (4 pages)
19 October 2005Return made up to 08/09/05; full list of members (6 pages)
19 October 2005Return made up to 08/09/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 6 April 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 6 April 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 6 April 2004 (4 pages)
6 September 2004Return made up to 08/09/04; full list of members (6 pages)
6 September 2004Return made up to 08/09/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 6 April 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 6 April 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 6 April 2003 (4 pages)
21 September 2003Return made up to 08/09/03; full list of members (7 pages)
21 September 2003Return made up to 08/09/03; full list of members (7 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
14 November 2002Total exemption small company accounts made up to 6 April 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 6 April 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 6 April 2002 (4 pages)
19 September 2002Return made up to 08/09/02; full list of members (6 pages)
19 September 2002Return made up to 08/09/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 6 April 2001 (4 pages)
30 October 2001Total exemption small company accounts made up to 6 April 2001 (4 pages)
30 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Total exemption small company accounts made up to 6 April 2001 (4 pages)
17 September 2001Return made up to 08/09/01; full list of members (6 pages)
17 September 2001Return made up to 08/09/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 6 April 2000 (4 pages)
27 November 2000Accounts for a small company made up to 6 April 2000 (4 pages)
27 November 2000Accounts for a small company made up to 6 April 2000 (4 pages)
4 October 2000Return made up to 08/09/00; full list of members (6 pages)
4 October 2000Return made up to 08/09/00; full list of members (6 pages)
2 December 1999Return made up to 08/09/99; no change of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1999Return made up to 08/09/99; no change of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 September 1999Accounts for a small company made up to 6 April 1999 (4 pages)
9 September 1999Ad 20/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1999Accounts for a small company made up to 6 April 1999 (4 pages)
9 September 1999Ad 20/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1999Accounts for a small company made up to 6 April 1999 (4 pages)
23 November 1998Return made up to 08/09/98; full list of members (6 pages)
23 November 1998Return made up to 08/09/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 6 April 1998 (4 pages)
29 October 1998Accounts for a small company made up to 6 April 1998 (4 pages)
29 October 1998Accounts for a small company made up to 6 April 1998 (4 pages)
7 January 1998Accounts for a small company made up to 6 April 1997 (6 pages)
7 January 1998Accounts for a small company made up to 6 April 1997 (6 pages)
7 January 1998Accounts for a small company made up to 6 April 1997 (6 pages)
17 October 1997Return made up to 08/09/97; full list of members
  • 363(287) ‐ Registered office changed on 17/10/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1997Return made up to 08/09/97; full list of members
  • 363(287) ‐ Registered office changed on 17/10/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1997Accounts for a small company made up to 6 April 1996 (4 pages)
5 February 1997Accounts for a small company made up to 6 April 1996 (4 pages)
5 February 1997Accounts for a small company made up to 6 April 1996 (4 pages)
22 October 1996Return made up to 08/09/96; full list of members (6 pages)
22 October 1996Return made up to 08/09/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 6 April 1995 (4 pages)
14 February 1996Accounts for a small company made up to 6 April 1995 (4 pages)
14 February 1996Accounts for a small company made up to 6 April 1995 (4 pages)
12 October 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1995Accounting reference date notified as 06/04 (1 page)
24 April 1995Accounting reference date notified as 06/04 (1 page)