COVELL MATTHEWS LIMITED

Register to unlock more data on OkredoRegister

COVELL MATTHEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02110720

Incorporation date

16/03/1987

Size

Full

Contacts

Registered address

Registered address

Tennyson House 2nd Floor, 159-165 Great Portland Street, London W1W 5PACopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon21/10/2011
Termination of appointment of Christopher Paul Littlemore as a director on 2011-10-18
dot icon12/04/2011
Order of court to wind up
dot icon10/03/2011
Order of court to wind up
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon04/01/2010
Statement by directors
dot icon04/01/2010
Statement of capital on 2010-01-04
dot icon04/01/2010
Solvency statement dated 21/12/09
dot icon04/01/2010
Resolutions
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon06/06/2009
Appointment terminated secretary nicholas wills
dot icon06/06/2009
Director and secretary appointed john james taylor
dot icon08/05/2009
Appointment terminated director and secretary robert boardman
dot icon07/05/2009
Secretary appointed nicholas kenneth spencer wills
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon20/01/2009
Certificate of change of name
dot icon05/01/2009
Appointment terminated director estelle littlewood
dot icon05/01/2009
Appointment terminated director jonathan morgan
dot icon05/01/2009
Appointment terminated director nigel dalton
dot icon31/10/2008
Return made up to 31/10/08; full list of members
dot icon31/10/2008
Director's change of particulars / robert boardman / 04/04/2008
dot icon31/10/2008
Location of register of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from, 33 davies street, mayfair, london, W1K 4LR
dot icon15/04/2008
Secretary appointed robert boardman
dot icon08/04/2008
Director appointed estelle littlewood
dot icon08/04/2008
Director appointed nigel dalton
dot icon25/03/2008
Appointment terminated director graeme lockhart
dot icon25/03/2008
Appointment terminated director ivan baggaley
dot icon18/03/2008
Director appointed jonathan morgan
dot icon04/03/2008
Appointment terminated secretary caroline godfrey
dot icon04/03/2008
Appointment terminated director caroline godfrey
dot icon25/02/2008
Director appointed christopher paul littlemore
dot icon07/11/2007
Return made up to 31/10/07; full list of members
dot icon07/11/2007
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Director resigned
dot icon24/03/2007
Resolutions
dot icon01/02/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon15/12/2006
Full accounts made up to 2006-01-31
dot icon08/12/2006
Return made up to 31/10/06; full list of members
dot icon08/12/2006
Location of register of members
dot icon08/12/2006
Director resigned
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
New director appointed
dot icon08/12/2006
Secretary resigned
dot icon05/07/2006
New secretary appointed
dot icon05/07/2006
Secretary resigned
dot icon14/03/2006
Declaration of assistance for shares acquisition
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon13/03/2006
Declaration of assistance for shares acquisition
dot icon24/02/2006
New secretary appointed
dot icon24/02/2006
Accounting reference date shortened from 30/04/06 to 31/01/06
dot icon24/02/2006
Registered office changed on 24/02/06 from: lammas field pavilion newnham road cambridge CB3 9HX
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
Secretary resigned
dot icon14/02/2006
Certificate of change of name
dot icon09/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Accounts for a small company made up to 2005-04-30
dot icon01/12/2005
Return made up to 31/10/05; full list of members
dot icon25/02/2005
Accounts for a small company made up to 2004-04-30
dot icon08/12/2004
Return made up to 31/10/04; full list of members
dot icon21/08/2004
Declaration of satisfaction of mortgage/charge
dot icon03/08/2004
Registered office changed on 03/08/04 from: st marys house, 47 high street, trumpington, cambridge, CB2 2HZ
dot icon01/07/2004
Particulars of mortgage/charge
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon12/11/2003
Return made up to 31/10/03; full list of members
dot icon29/08/2003
Accounts for a small company made up to 2003-04-30
dot icon03/02/2003
Accounts for a small company made up to 2002-04-30
dot icon09/01/2003
Return made up to 31/10/02; full list of members
dot icon28/10/2002
£ ic 100/67 04/10/02 £ sr 33@1=33
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Director resigned
dot icon04/03/2002
Accounts for a small company made up to 2001-04-30
dot icon22/11/2001
Return made up to 31/10/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-04-30
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-04-30
dot icon06/12/1999
Return made up to 31/10/99; full list of members
dot icon18/02/1999
Accounts for a small company made up to 1998-04-30
dot icon07/12/1998
Return made up to 31/10/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-04-30
dot icon06/11/1997
Return made up to 31/10/97; no change of members
dot icon18/08/1997
Director's particulars changed
dot icon26/02/1997
Accounts for a small company made up to 1996-04-30
dot icon10/01/1997
Secretary's particulars changed;director's particulars changed
dot icon18/11/1996
Return made up to 31/10/96; no change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-04-30
dot icon08/11/1995
Return made up to 31/10/95; full list of members
dot icon24/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 31/10/94; no change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-04-30
dot icon19/11/1993
Return made up to 31/10/93; no change of members
dot icon24/09/1993
Director's particulars changed
dot icon14/09/1993
Secretary resigned
dot icon12/05/1993
Particulars of mortgage/charge
dot icon18/11/1992
Return made up to 31/10/92; full list of members
dot icon11/11/1992
Accounts for a small company made up to 1992-04-30
dot icon20/12/1991
Accounts for a small company made up to 1991-04-30
dot icon13/11/1991
Return made up to 31/10/91; no change of members
dot icon19/04/1991
Return made up to 31/12/90; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1990-04-30
dot icon23/11/1990
Declaration of satisfaction of mortgage/charge
dot icon02/04/1990
Secretary's particulars changed;director's particulars changed
dot icon20/02/1990
Return made up to 31/10/89; full list of members
dot icon15/02/1990
Accounts for a small company made up to 1989-04-30
dot icon18/01/1990
Registered office changed on 18/01/90 from: jupiter house, station road, cambridge
dot icon02/11/1989
Ad 15/10/87--------- £ si 98@1
dot icon10/10/1989
Accounts for a small company made up to 1988-04-30
dot icon05/09/1989
Return made up to 31/08/88; full list of members
dot icon19/05/1989
Certificate of change of name
dot icon19/05/1989
Memorandum and Articles of Association
dot icon19/05/1989
Resolutions
dot icon11/05/1988
Declaration of satisfaction of mortgage/charge
dot icon30/03/1988
Particulars of mortgage/charge
dot icon30/11/1987
Particulars of mortgage/charge
dot icon20/08/1987
Accounting reference date notified as 30/04
dot icon15/06/1987
Registered office changed on 15/06/87 from: 50 queen anne street, london, W1M ohq
dot icon15/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1987
Resolutions
dot icon02/06/1987
Registered office changed on 02/06/87 from: 2 baches street london N1 6EE
dot icon02/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1987
Memorandum and Articles of Association
dot icon29/04/1987
Certificate of change of name
dot icon16/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
31/10/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVELL MATTHEWS LIMITED

COVELL MATTHEWS LIMITED is an(a) Liquidation company incorporated on 16/03/1987 with the registered office located at Tennyson House 2nd Floor, 159-165 Great Portland Street, London W1W 5PA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVELL MATTHEWS LIMITED?

toggle

COVELL MATTHEWS LIMITED is currently Liquidation. It was registered on 16/03/1987 .

Where is COVELL MATTHEWS LIMITED located?

toggle

COVELL MATTHEWS LIMITED is registered at Tennyson House 2nd Floor, 159-165 Great Portland Street, London W1W 5PA.

What does COVELL MATTHEWS LIMITED do?

toggle

COVELL MATTHEWS LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for COVELL MATTHEWS LIMITED?

toggle

The latest filing was on 21/10/2011: Termination of appointment of Christopher Paul Littlemore as a director on 2011-10-18.