Company NameMatthews (Originators) Limited
Company StatusDissolved
Company Number07325773
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameJCCO 250 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Philip John Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(5 months, 3 weeks after company formation)
Appointment Duration7 years (closed 06 February 2018)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameMr James Carl Butler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 February 2012)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Director NameJohn Laurence Harris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2016)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Director NameMr David John Lloyd
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House Haigh Avenue
Whitehall Industrial Estate
Stockport
Cheshire
SK4 1NU
Director NameMr Ronald William Mealyou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House Haigh Avenue
Whitehall Industrial Estate
Stockport
Cheshire
SK4 1NU
Director NameMr Richard Andrew Bolton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2012(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House Haigh Avenue
Whitehall Industrial Estate
Stockport
Cheshire
SK4 1NU
Director NameMr Philip John Dearden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrafton House Haigh Avenue
Whitehall Industrial Estate
Stockport
Cheshire
SK4 1NU
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed26 July 2010(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2010(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitecontact-group.co.uk
Telephone0161 4066900
Telephone regionManchester

Location

Registered Address2-3 Milton Court Horsfield Way
Bredbury
Stockport
Cheshire
SK6 2TD
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

510 at £0.01Contact Originators LTD
51.00%
Ordinary A
490 at £0.01Contact Originators LTD
49.00%
Deferred

Financials

Year2014
Net Worth-£115,666
Cash£1,736
Current Liabilities£117,402

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 February 2013Delivered on: 8 March 2013
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
23 May 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 May 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
22 July 2016Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page)
22 July 2016Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page)
12 January 2016Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page)
11 January 2016Registered office address changed from Grafton House Haigh Avenue Whitehall Industrial Estate Stockport Cheshire SK4 1NU to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Grafton House Haigh Avenue Whitehall Industrial Estate Stockport Cheshire SK4 1NU to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(5 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(5 pages)
22 October 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
22 October 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
15 September 2014Annual return made up to 26 July 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 26 July 2014 with a full list of shareholders (5 pages)
9 July 2014Termination of appointment of Ronald Mealyou as a director (1 page)
9 July 2014Termination of appointment of Ronald Mealyou as a director (1 page)
25 March 2014Termination of appointment of Philip Dearden as a director (1 page)
25 March 2014Termination of appointment of Philip Dearden as a director (1 page)
3 October 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
26 September 2013Termination of appointment of David Lloyd as a director (1 page)
26 September 2013Termination of appointment of David Lloyd as a director (1 page)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(7 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(7 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
3 August 2012Termination of appointment of Richard Bolton as a director (1 page)
3 August 2012Termination of appointment of Richard Bolton as a director (1 page)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (18 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (18 pages)
29 April 2012Appointment of Mr Philip John Dearden as a director (2 pages)
29 April 2012Appointment of Mr Richard Andrew Bolton as a director (2 pages)
29 April 2012Appointment of Mr Richard Andrew Bolton as a director (2 pages)
29 April 2012Appointment of Mr Philip John Dearden as a director (2 pages)
27 April 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
27 April 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
15 March 2012Appointment of Mr Ronald William Mealyou as a director (2 pages)
15 March 2012Termination of appointment of James Butler as a director (1 page)
15 March 2012Termination of appointment of James Butler as a director (1 page)
15 March 2012Appointment of Mr Ronald William Mealyou as a director (2 pages)
27 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
27 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered on 08/06/2012
(8 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered on 08/06/2012
(8 pages)
3 February 2011Change of share class name or designation (2 pages)
3 February 2011Appointment of David Lloyd as a director (3 pages)
3 February 2011Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 3 February 2011 (2 pages)
3 February 2011Appointment of David Lloyd as a director (3 pages)
3 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 10.00
(4 pages)
3 February 2011Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 3 February 2011 (2 pages)
3 February 2011Resolutions
  • RES13 ‐ Subdivided 31/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 February 2011Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 3 February 2011 (2 pages)
3 February 2011Resolutions
  • RES13 ‐ Subdivided 31/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 February 2011Sub-division of shares on 31 January 2011 (5 pages)
3 February 2011Sub-division of shares on 31 January 2011 (5 pages)
3 February 2011Change of share class name or designation (2 pages)
3 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 10.00
(4 pages)
3 February 2011Particulars of variation of rights attached to shares (2 pages)
3 February 2011Particulars of variation of rights attached to shares (2 pages)
28 January 2011Termination of appointment of Jc Directors Limited as a director (2 pages)
28 January 2011Appointment of John Laurence Harris as a director (3 pages)
28 January 2011Termination of appointment of Michael Blood as a director (2 pages)
28 January 2011Appointment of James Carl Butler as a director (3 pages)
28 January 2011Termination of appointment of Jc Directors Limited as a director (2 pages)
28 January 2011Appointment of Philip John Smith as a director (3 pages)
28 January 2011Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
28 January 2011Termination of appointment of Michael Blood as a director (2 pages)
28 January 2011Appointment of James Carl Butler as a director (3 pages)
28 January 2011Appointment of Philip John Smith as a director (3 pages)
28 January 2011Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
28 January 2011Appointment of John Laurence Harris as a director (3 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Company name changed jcco 250 LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(3 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Company name changed jcco 250 LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(3 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)