Manchester
M4 1BE
Secretary Name | Mr Matthew Clowery |
---|---|
Status | Closed |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 504 83 High Street Manchester M4 1BE |
Website | matonhomes.co.uk |
---|---|
Telephone | 01226 288920 |
Telephone region | Barnsley |
Registered Address | Suite 504 83 High Street Manchester M4 1BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
999 at £0.1 | Matthew Clowery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,663 |
Cash | £109,736 |
Current Liabilities | £34,922 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 July 2016 | Delivered on: 28 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land known as the former needlewood care home, keresforth hill road, barnsley, south yorkshire S70 6RF registered with title absolute under title number syk 546511 at the land registry, nottingham office. Outstanding |
---|---|
23 May 2016 | Delivered on: 23 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 January 2014 | Delivered on: 9 January 2014 Satisfied on: 22 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold land at highstone avenue, worsbrough common, barnsley, south yorkshire S70 4LG registered under title number syk 537449. notification of addition to or amendment of charge. Fully Satisfied |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
17 December 2020 | Voluntary strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2020 | Application to strike the company off the register (1 page) |
16 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
13 December 2019 | Satisfaction of charge 072109810002 in full (1 page) |
25 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
11 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
11 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 July 2016 | Registration of charge 072109810003, created on 27 July 2016 (39 pages) |
28 July 2016 | Registration of charge 072109810003, created on 27 July 2016 (39 pages) |
23 May 2016 | Registration of charge 072109810002, created on 23 May 2016 (42 pages) |
23 May 2016 | Registration of charge 072109810002, created on 23 May 2016 (42 pages) |
12 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 December 2015 | Registered office address changed from Apt 20 79 Piccadilly Manchester M1 2BU to Suite 504 83 High Street Manchester M4 1BE on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Apt 20 79 Piccadilly Manchester M1 2BU to Suite 504 83 High Street Manchester M4 1BE on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Apt 20 79 Piccadilly Manchester M1 2BU to Suite 504 83 High Street Manchester M4 1BE on 2 December 2015 (1 page) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Matthew Clowery on 1 June 2014 (2 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Matthew Clowery on 1 June 2014 (2 pages) |
28 April 2015 | Secretary's details changed for Mr Matthew Clowery on 1 June 2014 (1 page) |
28 April 2015 | Secretary's details changed for Mr Matthew Clowery on 1 June 2014 (1 page) |
28 April 2015 | Secretary's details changed for Mr Matthew Clowery on 1 June 2014 (1 page) |
28 April 2015 | Director's details changed for Mr Matthew Clowery on 1 June 2014 (2 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 April 2015 | Satisfaction of charge 072109810001 in full (1 page) |
22 April 2015 | Satisfaction of charge 072109810001 in full (1 page) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
18 July 2014 | Registered office address changed from Flat 23, the Sorting House 83 Newton Street Northern Quarter Manchester M1 1EP to Apt 20 79 Piccadilly Manchester M1 2BU on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Flat 23, the Sorting House 83 Newton Street Northern Quarter Manchester M1 1EP to Apt 20 79 Piccadilly Manchester M1 2BU on 18 July 2014 (1 page) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 April 2014 | Registered office address changed from 57 Champany Fields Dodworth Barnsley S75 3TS United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 57 Champany Fields Dodworth Barnsley S75 3TS United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 57 Champany Fields Dodworth Barnsley S75 3TS United Kingdom on 3 April 2014 (1 page) |
9 January 2014 | Registration of charge 072109810001 (39 pages) |
9 January 2014 | Registration of charge 072109810001 (39 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
29 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
26 April 2011 | Director's details changed for Mr Matthew Clowery on 1 April 2010 (2 pages) |
26 April 2011 | Secretary's details changed for Mr Matthew Clowery on 1 April 2010 (2 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Mr Matthew Clowery on 1 April 2010 (2 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Mr Matthew Clowery on 1 April 2010 (2 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Secretary's details changed for Mr Matthew Clowery on 1 April 2010 (2 pages) |
26 April 2011 | Secretary's details changed for Mr Matthew Clowery on 1 April 2010 (2 pages) |
1 April 2010 | Incorporation (23 pages) |
1 April 2010 | Incorporation (23 pages) |