Company NameMaton Homes Limited
Company StatusDissolved
Company Number07210981
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years, 1 month ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Matthew Edward Clowery
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 504 83 High Street
Manchester
M4 1BE
Secretary NameMr Matthew Clowery
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 504 83 High Street
Manchester
M4 1BE

Contact

Websitematonhomes.co.uk
Telephone01226 288920
Telephone regionBarnsley

Location

Registered AddressSuite 504 83 High Street
Manchester
M4 1BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

999 at £0.1Matthew Clowery
100.00%
Ordinary

Financials

Year2014
Net Worth£40,663
Cash£109,736
Current Liabilities£34,922

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

27 July 2016Delivered 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 2016Delivered on: 23 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 January 2014Delivered 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

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 December 2020Voluntary strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
20 November 2020Application to strike the company off the register (1 page)
16 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 December 2019Satisfaction of charge 072109810002 in full (1 page)
25 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
11 August 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
11 August 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 July 2016Registration of charge 072109810003, created on 27 July 2016 (39 pages)
28 July 2016Registration of charge 072109810003, created on 27 July 2016 (39 pages)
23 May 2016Registration of charge 072109810002, created on 23 May 2016 (42 pages)
23 May 2016Registration of charge 072109810002, created on 23 May 2016 (42 pages)
12 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99.9
(3 pages)
12 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99.9
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 99.9
(3 pages)
28 April 2015Director's details changed for Mr Matthew Clowery on 1 June 2014 (2 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 99.9
(3 pages)
28 April 2015Director's details changed for Mr Matthew Clowery on 1 June 2014 (2 pages)
28 April 2015Secretary's details changed for Mr Matthew Clowery on 1 June 2014 (1 page)
28 April 2015Secretary's details changed for Mr Matthew Clowery on 1 June 2014 (1 page)
28 April 2015Secretary's details changed for Mr Matthew Clowery on 1 June 2014 (1 page)
28 April 2015Director's details changed for Mr Matthew Clowery on 1 June 2014 (2 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 99.9
(3 pages)
22 April 2015Satisfaction of charge 072109810001 in full (1 page)
22 April 2015Satisfaction of charge 072109810001 in full (1 page)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
18 July 2014Registered 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 2014Registered 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 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 99.9
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 99.9
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 99.9
(4 pages)
3 April 2014Registered office address changed from 57 Champany Fields Dodworth Barnsley S75 3TS United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 57 Champany Fields Dodworth Barnsley S75 3TS United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 57 Champany Fields Dodworth Barnsley S75 3TS United Kingdom on 3 April 2014 (1 page)
9 January 2014Registration of charge 072109810001 (39 pages)
9 January 2014Registration of charge 072109810001 (39 pages)
21 May 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
21 May 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
29 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
26 April 2011Director's details changed for Mr Matthew Clowery on 1 April 2010 (2 pages)
26 April 2011Secretary's details changed for Mr Matthew Clowery on 1 April 2010 (2 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Mr Matthew Clowery on 1 April 2010 (2 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Mr Matthew Clowery on 1 April 2010 (2 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Secretary's details changed for Mr Matthew Clowery on 1 April 2010 (2 pages)
26 April 2011Secretary's details changed for Mr Matthew Clowery on 1 April 2010 (2 pages)
1 April 2010Incorporation (23 pages)
1 April 2010Incorporation (23 pages)