Bolton
Lancashire
BL1 4QR
Director Name | Mr Colin Gerard Sinclair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(4 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 June 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire PR5 6AW |
Website | www.mattacaregroup.co.uk/ |
---|---|
Telephone | 01772 321480 |
Telephone region | Preston |
Registered Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
77 at £1 | Amir Shafik Matta 75.49% Ordinary A |
---|---|
8 at £1 | Daniel Matta 7.84% Ordinary D |
6 at £1 | Amir Shafik Matta 5.88% Ordinary C |
11 at £1 | Sarah Miriam Matta 10.78% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,018,967 |
Gross Profit | £3,819,246 |
Net Worth | -£624,228 |
Cash | £1,344,274 |
Current Liabilities | £2,151,662 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
29 July 2013 | Delivered on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fleetwood hall care home. 100 fleetwood road. Southport. Merseyside. T/n MS173135. Outstanding |
---|---|
24 July 2013 | Delivered on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2012 | Delivered on: 4 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 March 2012 | Delivered on: 11 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 April 2013 | Delivered on: 11 April 2013 Satisfied on: 24 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2019 | Notice of move from Administration to Dissolution (15 pages) |
19 November 2018 | Administrator's progress report (16 pages) |
19 November 2018 | Satisfaction of charge 1 in full (1 page) |
19 November 2018 | Satisfaction of charge 2 in full (1 page) |
19 October 2018 | Notice of extension of period of Administration (3 pages) |
14 May 2018 | Administrator's progress report (22 pages) |
7 November 2017 | Administrator's progress report (22 pages) |
7 November 2017 | Administrator's progress report (22 pages) |
26 September 2017 | Notice of extension of period of Administration (3 pages) |
26 September 2017 | Notice of extension of period of Administration (3 pages) |
29 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 29 August 2017 (2 pages) |
9 May 2017 | Administrator's progress report (24 pages) |
9 May 2017 | Administrator's progress report (24 pages) |
21 December 2016 | Notice of deemed approval of proposals (1 page) |
21 December 2016 | Notice of deemed approval of proposals (1 page) |
5 December 2016 | Statement of administrator's proposal (25 pages) |
5 December 2016 | Statement of administrator's proposal (25 pages) |
9 November 2016 | Registered office address changed from Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire PR5 6AW to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire PR5 6AW to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 9 November 2016 (2 pages) |
3 November 2016 | Appointment of an administrator (1 page) |
3 November 2016 | Appointment of an administrator (1 page) |
15 June 2016 | Termination of appointment of Colin Gerard Sinclair as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Colin Gerard Sinclair as a director on 15 June 2016 (1 page) |
24 May 2016 | Appointment of Mr Colin Gerard Sinclair as a director on 23 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Colin Gerard Sinclair as a director on 23 May 2016 (2 pages) |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 January 2016 | Amended group of companies' accounts made up to 31 March 2015 (23 pages) |
15 January 2016 | Amended group of companies' accounts made up to 31 March 2015 (23 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
20 November 2015 | Company name changed matta care group LIMITED\certificate issued on 20/11/15
|
20 November 2015 | Company name changed matta care group LIMITED\certificate issued on 20/11/15
|
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Registered office address changed from 17 Greenside Gardens Moss Side Way Leyland Lancashire PR26 7SG United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Ground Floor Unit 10 Sceptre Court Bamber Bridge Preston Lancashire PR5 6AN England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 17 Greenside Gardens Moss Side Way Leyland Lancashire PR26 7SG United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Ground Floor Unit 10 Sceptre Court Bamber Bridge Preston Lancashire PR5 6AN England on 19 August 2013 (1 page) |
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
12 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2013 | Registration of charge 079852770005 (14 pages) |
30 July 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Registration of charge 079852770005 (14 pages) |
30 July 2013 | Registration of charge 079852770004 (27 pages) |
30 July 2013 | Registration of charge 079852770004 (27 pages) |
30 July 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 30 July 2013 (1 page) |
20 May 2013 | Company name changed phloubateer LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Change of name notice (2 pages) |
20 May 2013 | Company name changed phloubateer LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Change of name notice (2 pages) |
24 April 2013 | Satisfaction of charge 079852770003 in full (1 page) |
24 April 2013 | Satisfaction of charge 079852770003 in full (1 page) |
11 April 2013 | Registration of charge 079852770003 (27 pages) |
11 April 2013 | Registration of charge 079852770003 (27 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Change of share class name or designation (2 pages) |
14 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Change of share class name or designation (2 pages) |
14 September 2012 | Memorandum and Articles of Association (51 pages) |
14 September 2012 | Memorandum and Articles of Association (51 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 March 2012 | Incorporation (48 pages) |
12 March 2012 | Incorporation (48 pages) |