Company NameDavid Matthews Limited
Company StatusDissolved
Company Number00173527
CategoryPrivate Limited Company
Incorporation Date5 March 1921(103 years, 2 months ago)
Dissolution Date19 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephane Lequin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed01 March 2001(80 years after company formation)
Appointment Duration13 years (closed 19 March 2014)
RoleManager
Country of ResidenceFrance
Correspondence AddressMassilly Holding Sa 581 Rue Des Freres Lumiere
71000 Macon
France
Director NameMr Thomas Bindschedler
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed04 September 2009(88 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 19 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMassilly Holding Sa 581 Rue Des Freres Lumiere
71000 Macon
France
Director NameVivian James Beer
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(70 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address92 Gabalfa Road
Sketty
Swansea
SA2 8NA
Wales
Director NameMrs Beti Colman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(70 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address66 Pentre Road
Pontardulais
Swansea
West Glamorgan
SA4 1HR
Wales
Director NameHuw Graham John
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(70 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressWoodside 12 Cwmbach Road
Llanelli
Dyfed
SA15 4EP
Wales
Director NameAlexander David Willard Maclean
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(70 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1998)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Longton Avenue
London
SE26 6RF
Director NameMr John Duart Willard Maclean
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(70 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1998)
RoleTinplate Manufacturer
Country of ResidenceWales
Correspondence AddressRo-Fawr
Dryslwyn
Carmarthen
Dyfed
SA32 8RP
Wales
Director NameJohn H Williams
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(70 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 1995)
RoleBanking Consultant
Correspondence AddressThe Pines 51 Ffrwd Vale
Neath
West Glamorgan
SA10 7EN
Wales
Secretary NameMrs Beti Colman
NationalityBritish
StatusResigned
Appointed03 September 1991(70 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address66 Pentre Road
Pontardulais
Swansea
West Glamorgan
SA4 1HR
Wales
Director NameVaughan Osborne Kelland
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(73 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressMimosa 134 London Road
Cheltenham
Gloucestershire
GL52 6HJ
Wales
Director NameEvan Derrick Francis
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(73 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2002)
RoleWorks Manager
Correspondence AddressDolphin House 542 Llangyfelach Road
Treboeth
Swansea
West Glamorgan
SA5 9EP
Wales
Secretary NameHuw Graham John
NationalityBritish
StatusResigned
Appointed28 February 1995(74 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressWoodside 12 Cwmbach Road
Llanelli
Dyfed
SA15 4EP
Wales
Director NamePhilippe Gaillard
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed26 January 1996(74 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 September 2009)
RoleFinancier
Correspondence AddressChemin Des Chenes
Ch 1965
Ganois
Saviese
Switzerland

Location

Registered AddressKmog Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

112k at £1Massilly Holdings Sa
75.68%
Ordinary
36k at £1Boswell Sa
24.32%
Ordinary

Financials

Year2014
Turnover£3,294,000
Gross Profit£545,000
Net Worth£396,000
Cash£237,000
Current Liabilities£1,234,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2014Final Gazette dissolved following liquidation (1 page)
19 December 2013Return of final meeting in a members' voluntary winding up (4 pages)
8 October 2013Liquidators' statement of receipts and payments to 29 September 2013 (4 pages)
8 October 2013Liquidators statement of receipts and payments to 29 September 2013 (4 pages)
23 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2013Court order insolvency:court order replacement liquidators (24 pages)
23 September 2013Appointment of a voluntary liquidator (1 page)
7 December 2012Liquidators statement of receipts and payments to 29 September 2012 (5 pages)
7 December 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
5 December 2011Liquidators statement of receipts and payments to 29 September 2011 (6 pages)
5 December 2011Liquidators' statement of receipts and payments to 29 September 2011 (6 pages)
19 October 2010Registered office address changed from Unit 2 Hendy Industrial Estate Hendy Near Pontarddulais Swansea West Glamorgan SA4 0XP on 19 October 2010 (2 pages)
15 October 2010Declaration of solvency (5 pages)
15 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2010Appointment of a voluntary liquidator (1 page)
20 September 2010Director's details changed for Stephane Lequin on 3 September 2010 (2 pages)
20 September 2010Director's details changed for Stephane Lequin on 3 September 2010 (2 pages)
20 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 148,000
(4 pages)
20 September 2010Director's details changed for Mr Thomas Bindschedler on 3 September 2010 (2 pages)
20 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 148,000
(4 pages)
20 September 2010Director's details changed for Mr Thomas Bindschedler on 3 September 2010 (2 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 September 2009Return made up to 03/09/09; full list of members (3 pages)
18 September 2009Director appointed mr thomas bindschedler (1 page)
18 September 2009Appointment terminated director philippe gaillard (1 page)
11 September 2009Full accounts made up to 31 December 2008 (19 pages)
27 January 2009Registered office changed on 27/01/2009 from clayton tinplate works, pontardulais, swansea, glam SA4 8SN (1 page)
17 October 2008Full accounts made up to 31 December 2007 (18 pages)
15 October 2008Return made up to 03/09/08; full list of members (3 pages)
15 October 2008Appointment terminated secretary huw john (1 page)
15 October 2008Appointment terminated director huw john (1 page)
12 September 2007Return made up to 03/09/07; full list of members (7 pages)
22 July 2007Full accounts made up to 31 December 2006 (19 pages)
15 September 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2006Full accounts made up to 31 December 2005 (18 pages)
13 September 2005Return made up to 03/09/05; full list of members (7 pages)
12 July 2005Full accounts made up to 31 December 2004 (17 pages)
21 October 2004Return made up to 03/09/04; full list of members (7 pages)
4 June 2004Full accounts made up to 31 December 2003 (19 pages)
10 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 2003Full accounts made up to 31 December 2002 (19 pages)
30 September 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(8 pages)
20 June 2002Full accounts made up to 31 December 2001 (18 pages)
18 June 2002Auditor's resignation (1 page)
5 October 2001Full accounts made up to 31 December 2000 (16 pages)
25 September 2001Return made up to 03/09/01; full list of members (7 pages)
3 April 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
14 September 2000Return made up to 03/09/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (16 pages)
16 September 1999Return made up to 03/09/99; no change of members (4 pages)
11 November 1998Return made up to 03/09/98; full list of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
15 September 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 September 1997Return made up to 03/09/97; full list of members (8 pages)
1 October 1996Return made up to 03/09/96; no change of members (6 pages)
2 May 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996Conve 12/02/96 (1 page)
16 January 1996Ad 18/12/95--------- £ si 68000@1=68000 £ ic 80000/148000 (2 pages)
16 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1996£ nc 100000/148000 08/12/95 (1 page)
2 October 1995Full accounts made up to 31 December 1994 (16 pages)
22 September 1995Return made up to 03/09/95; full list of members (8 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1994Full accounts made up to 31 December 1993 (14 pages)
20 September 1993Full accounts made up to 31 December 1992 (13 pages)
1 October 1992Accounts for a medium company made up to 31 December 1991 (13 pages)
10 October 1991Accounts for a medium company made up to 31 December 1990 (13 pages)
18 September 1990Accounts for a medium company made up to 31 December 1989 (12 pages)
25 September 1989Accounts for a medium company made up to 31 December 1988 (12 pages)
11 October 1988Accounts for a medium company made up to 31 December 1987 (11 pages)
4 November 1987Accounts for a medium company made up to 31 December 1986 (11 pages)
29 September 1986Full accounts made up to 31 December 1985 (11 pages)
17 May 1984Accounts made up to 31 December 1982 (7 pages)