Company NameMather & Platt Limited
Company StatusLiquidation
Company Number00060387
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameManohar Rajaram Chhabria
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIndian
StatusCurrent
Appointed28 August 1992(90 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
United Arab Emirates
Director NameTalipady Shrinivas Shettigar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusCurrent
Appointed28 August 1992(90 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
United Arab Emirates
Director NamePrakash Madhava Nene
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed07 September 1997(95 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Executive
Correspondence AddressPO Box 9168 714 Golden Sands-I
Bur Dubai Dubai
United Arab Emirates
Foreign
Director NameDwarkanath Srinivasan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIndian
StatusCurrent
Appointed07 September 1997(95 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
Uae
Secretary NameJIHL Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 September 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 7 months
Correspondence Address22 Grenville Street
St Helier
Jersey
JE4 8PX
Director NameAshok Kumar Bakshi
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(90 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 February 1993)
RoleCompany Executive
Correspondence AddressE64 Masjid Moth
Residential Scheme
New Delhi
Foreign
Director NameKishore Rajaram Chhabria
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(90 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 October 1992)
RoleCompany Executive
Correspondence Address61 Casa Grande
6th Floor Little Gibbs Road
Bombay
Foreign
Director NameMr Ashok Hardasmal Dadlani
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(90 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 1993)
RoleCompany Executive
Correspondence Address15 Brook Avenue
Edgware
Middlesex
HA8 9XF
Director NameDesmond Jerome Rebello
Date of BirthMay 1950 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(90 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 1993)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
UAE
Secretary NameMr Ashok Hardasmal Dadlani
NationalityIndian
StatusResigned
Appointed28 August 1992(90 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 January 1993)
RoleCompany Director
Correspondence Address15 Brook Avenue
Edgware
Middlesex
HA8 9XF
Director NamePrem Kumar Swamidas Chandrani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed14 January 1993(91 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressJumbo House
PO Box 3426
Dubai
United Arab Emirates
Director NamePrakash Kanayalal Davey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed14 January 1993(91 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 1997)
RoleCompany Director
Correspondence AddressPO Box 3426
Dubai
Foreign
Secretary NamePrakash Kanayalal Davey
NationalityIndian
StatusResigned
Appointed17 January 1993(91 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressPO Box 3426
Dubai
Foreign
Director NameLalita Anundee
Date of BirthNovember 1957 (Born 66 years ago)
NationalityMauritian
StatusResigned
Appointed17 November 1993(91 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1995)
RoleFinancial Officer
Correspondence AddressHenrietta Road
Vacoas
Mauritius
Foreign
Director NameChristine Fon Chong
Date of BirthApril 1970 (Born 54 years ago)
NationalityMauritian
StatusResigned
Appointed17 November 1993(91 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1995)
RoleManagement Consultant
Correspondence Address33 Edouard Laurent Street
Port Louis
Mauritius
Foreign
Director NameJohn Martin Record
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(92 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 1995)
RoleCompany Executive
Correspondence AddressDenbigh Corner
Chislehurst
Kent

Location

Registered Address2nd Floor Davis House 69-77
High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year1996
Net Worth£3,874,239
Cash£1,478
Current Liabilities£76,413

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due11 September 2016 (overdue)

Charges

17 November 1989Delivered on: 1 December 1989
Satisfied on: 21 September 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited as Agent and as Trustee for the Banks

Classification: Cross guarantee indemnity and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a syndicated loan facility agreement dated 17 nov 1989.
Particulars: (See form m 395 ref m 860C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 November 1989Delivered on: 1 December 1989
Satisfied on: 21 September 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deposit account security terms
Secured details: All monies due or to become due from the company to the chargee as agent and as frastee for the banks as defined in a syndicated loan facility agreement datged 17.11.89 under the terms of the said loan agreement and this charge.
Particulars: All monies standing to the credit of deposit accont numbered 09-646605-41 kept with the agent by the company.
Fully Satisfied
7 July 1988Delivered on: 13 July 1988
Satisfied on: 21 September 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 1987Delivered on: 23 December 1987
Satisfied on: 21 September 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Debenture
Secured details: All monies due or to be-come due from the company and/or kingski company limited to the hong kong and shanghai banking corporation on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 April 1984Delivered on: 21 April 1984
Satisfied on: 15 April 1987
Persons entitled: Algemene Bank Nederland N V.

Classification: Memorandum of charge
Secured details: All moneys due or to become due from the wormolld international limited to the chargee under the terms of an agreement dated 13.4.84.
Particulars: The sum of £12,500.000 sterling depossited with the mortgagee.
Fully Satisfied

Filing History

10 October 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 May 2014Compulsory strike-off action has been suspended (1 page)
22 May 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2012Restoration by order of the court (3 pages)
13 November 2012Restoration by order of the court (3 pages)
4 November 2011Final Gazette dissolved following liquidation (1 page)
4 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2011Final Gazette dissolved following liquidation (1 page)
4 August 2011Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2011Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
28 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
28 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
24 December 2009Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 9 December 2009 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 9 December 2009 (5 pages)
24 December 2009Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 9 June 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 9 June 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 9 June 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 9 June 2009 (5 pages)
27 December 2008Liquidators' statement of receipts and payments to 9 December 2008 (5 pages)
27 December 2008Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
27 December 2008Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
27 December 2008Liquidators' statement of receipts and payments to 9 December 2008 (5 pages)
7 July 2008Liquidators' statement of receipts and payments to 9 December 2008 (5 pages)
7 July 2008Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
7 July 2008Liquidators' statement of receipts and payments to 9 December 2008 (5 pages)
7 July 2008Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
6 June 2008Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
6 June 2008Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
20 June 2007Liquidators' statement of receipts and payments (5 pages)
20 June 2007Liquidators' statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators' statement of receipts and payments (5 pages)
14 December 2006Liquidators' statement of receipts and payments (5 pages)
22 June 2006Liquidators' statement of receipts and payments (5 pages)
22 June 2006Liquidators' statement of receipts and payments (5 pages)
22 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators' statement of receipts and payments (5 pages)
19 December 2005Liquidators' statement of receipts and payments (5 pages)
16 June 2005Liquidators' statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators' statement of receipts and payments (5 pages)
16 December 2004Liquidators' statement of receipts and payments (5 pages)
16 December 2004Liquidators' statement of receipts and payments (5 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators' statement of receipts and payments (5 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators' statement of receipts and payments (5 pages)
17 December 2003Liquidators' statement of receipts and payments (5 pages)
17 December 2003Liquidators' statement of receipts and payments (5 pages)
17 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators' statement of receipts and payments (5 pages)
16 June 2003Liquidators' statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Liquidators' statement of receipts and payments (5 pages)
16 December 2002Liquidators' statement of receipts and payments (5 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Liquidators' statement of receipts and payments (5 pages)
14 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Liquidators' statement of receipts and payments (5 pages)
7 January 2002Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent , BR2 9EQ (1 page)
7 January 2002Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent , BR2 9EQ (1 page)
17 December 2001Liquidators' statement of receipts and payments (5 pages)
17 December 2001Liquidators' statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators' statement of receipts and payments (5 pages)
18 June 2001Liquidators' statement of receipts and payments (5 pages)
8 January 2001Liquidators' statement of receipts and payments (5 pages)
8 January 2001Liquidators' statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators' statement of receipts and payments (5 pages)
18 July 2000Liquidators' statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators' statement of receipts and payments (5 pages)
14 January 2000Liquidators' statement of receipts and payments (5 pages)
21 September 1999Notice of ceasing to act as a voluntary liquidator (1 page)
21 September 1999Notice of ceasing to act as a voluntary liquidator (1 page)
21 September 1999Resignation of a liquidator (1 page)
21 September 1999Appointment of a voluntary liquidator (1 page)
21 September 1999Resignation of a liquidator (1 page)
21 September 1999Appointment of a voluntary liquidator (1 page)
14 June 1999Liquidators' statement of receipts and payments (5 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
14 June 1999Liquidators' statement of receipts and payments (5 pages)
12 June 1998Appointment of a voluntary liquidator (1 page)
12 June 1998Appointment of a voluntary liquidator (1 page)
12 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 1998Declaration of solvency (3 pages)
1 June 1998Declaration of solvency (3 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned (1 page)
6 January 1998Return made up to 28/08/97; full list of members (7 pages)
6 January 1998New director appointed (3 pages)
6 January 1998New director appointed (3 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (3 pages)
6 January 1998New director appointed (3 pages)
6 January 1998Return made up to 28/08/97; full list of members (7 pages)
21 November 1996Full accounts made up to 31 March 1996 (11 pages)
21 November 1996Full accounts made up to 31 March 1996 (11 pages)
19 September 1996Return made up to 28/08/96; no change of members (5 pages)
19 September 1996Return made up to 28/08/96; no change of members (5 pages)
28 May 1996Full accounts made up to 31 March 1995 (11 pages)
28 May 1996Full accounts made up to 31 March 1995 (11 pages)
12 March 1996Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1996Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
6 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (511 pages)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1988Memorandum and Articles of Association (15 pages)
9 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1988Memorandum and Articles of Association (11 pages)
12 August 1987Registered office changed on 12/08/87 from: park works newton heath manchester 10 (1 page)
19 February 1980Accounts made up to 30 June 1979 (18 pages)
19 February 1980Annual return made up to 28/12/79 (9 pages)
19 February 1980Accounts made up to 30 June 1979 (18 pages)
19 February 1980Annual return made up to 28/12/79 (9 pages)
21 August 1978Annual return made up to 17/08/78 (9 pages)
11 July 1977Annual return made up to 07/06/77 (9 pages)
11 July 1977Accounts made up to 31 December 2075 (23 pages)
11 July 1977Accounts made up to 31 December 1975 (23 pages)
9 January 1976Annual return made up to 13/05/76 (13 pages)
28 May 1975Annual return made up to 08/05/75 (11 pages)
28 May 1975Annual return made up to 08/05/75 (11 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (51 pages)