Company NameMatthews Construction (Herts) Limited
Company StatusDissolved
Company Number05298250
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date3 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Oliver Matthews
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 High Oaks
St. Albans
Hertfordshire
AL3 6EL
Director NamePaul Stephen Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 High Oaks
St. Albans
Hertfordshire
AL3 6EL
Secretary NameMr Oliver Matthews
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 High Oaks
St. Albans
Hertfordshire
AL3 6EL

Contact

Websitematthewsconstruction-hertsltd.co

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor
Churchgate House, Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

500 at £1Oliver Matthews
50.00%
Ordinary
500 at £1Paul Stephen Matthews
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,204
Cash£14,108
Current Liabilities£60,703

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 March 2021Final Gazette dissolved following liquidation (1 page)
25 January 2021Removal of liquidator by court order (14 pages)
3 December 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
2 November 2020Appointment of a voluntary liquidator (3 pages)
13 October 2020Liquidators' statement of receipts and payments to 28 August 2020 (13 pages)
22 November 2019Removal of liquidator by court order (11 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
2 November 2019Liquidators' statement of receipts and payments to 28 August 2019 (12 pages)
13 September 2018Registered office address changed from , 45 High Oaks, St Albans, Hertfordshire, AL3 6EL to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton Lancashire BL1 1HL on 13 September 2018 (2 pages)
12 September 2018Statement of affairs (9 pages)
12 September 2018Appointment of a voluntary liquidator (3 pages)
12 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-29
(1 page)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
5 February 2018Confirmation statement made on 28 October 2017 with no updates (3 pages)
24 January 2018Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
28 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000
(5 pages)
28 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
14 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 December 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 January 2010Director's details changed for Paul Stephen Matthews on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Oliver Matthews on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Stephen Matthews on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Oliver Matthews on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Oliver Matthews on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Stephen Matthews on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 February 2009Return made up to 26/11/08; full list of members (4 pages)
2 February 2009Return made up to 26/11/08; full list of members (4 pages)
24 December 2008Director and secretary's change of particulars / oliver matthews / 23/12/2008 (2 pages)
24 December 2008Director and secretary's change of particulars / oliver matthews / 23/12/2008 (2 pages)
9 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 August 2008Return made up to 26/11/07; no change of members (7 pages)
27 August 2008Return made up to 26/11/07; no change of members (7 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 February 2007Return made up to 26/11/06; full list of members (7 pages)
22 February 2007Return made up to 26/11/06; full list of members (7 pages)
11 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 May 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2005Secretary's particulars changed;director's particulars changed (1 page)
10 May 2005Secretary's particulars changed;director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
1 March 2005Registered office changed on 01/03/05 from: 26 woodstock road north, st albans, herts, AL1 4QQ (1 page)
1 March 2005Registered office changed on 01/03/05 from: 26 woodstock road north st albans herts AL1 4QQ (1 page)
26 November 2004Incorporation (17 pages)
26 November 2004Incorporation (17 pages)