Company NameMatheson Financial Holdings Limited
Company StatusDissolved
Company Number02018708
CategoryPrivate Limited Company
Incorporation Date12 May 1986(38 years ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameElsebeam Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Philip Hawkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(20 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Secretary NameMatheson & Co Limited (Corporation)
StatusClosed
Appointed18 June 1991(5 years, 1 month after company formation)
Appointment Duration26 years, 1 month (closed 25 July 2017)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Roderick Martin Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 10 October 2000)
RoleBanker
Correspondence Address36 Bedford Gardens
London
W8 7EH
Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 28 February 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameLord Charles Guy Rodney Leach
Date of BirthJune 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 12 March 2002)
RoleBanker & International Company Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarendon Road
London
W11 4JB
Director NameMr Alastair Michael Hyde Villiers
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address17 Lansdowne Crescent
London
W11 2NJ
Director NameAlan Stanley Gray
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2001)
RoleBanker
Correspondence Address22 Roopers
Speldhurst
Tunbridge Wells
Kent
TN3 0QL
Director NameClive Esmond Menzies
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address25 Webster Gardens
Ealing
London
W5 5NA
Director NameJohn Leslie Norman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(6 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 January 1994)
RoleInsurance Broker
Correspondence AddressSteynton
Fauvic
Grouville Je3 9ba
Jersey Ci
Director NameColin Richard Walker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 August 2000)
RoleChartered Accountant
Correspondence AddressWhiteways
La Grand Route Des Sablons
Jersey
JE3 9FJ
Director NameNicholas Lazenby Taylor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station House
Bell Lane Cocking
Midhurst
West Sussex
GU29 0HU
Director NameMr Ian Hugh Arthur Angell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameRodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMr Rainer Plentl
Date of BirthMay 1942 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 1996(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWoolbridge Farm
Fir Toll Road
Mayfield
East Sussex
TN20 6NE
Director NameGregory James Terry
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1996(10 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 April 1997)
RoleGroup Legal Counsel
Correspondence AddressHouse No.1
Shek O
Hong Kong
Foreign
Director NameJames Arthur Watkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 2002)
RoleCompany Director
Correspondence AddressHouse No 1
Shek O
Hong Kong
Foreign
Director NameMr David Dimitri Sullivan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address123 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JL
Director NameMiss Rosemary Morgan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2000)
RolePersonnel Manager
Correspondence Address38 Ferry Street
London
E14 3DT
Director NameMr Anthony Raymond Yates-Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConiston Riverside
Twickenham
Middlesex
TW1 3DJ
Director NameMr Simon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(17 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 July 2015)
RoleMerchant
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websitematheson.co.uk
Telephone020 78168100
Telephone regionLondon

Location

Registered Address3 Lombard Street
London
EC3V 9AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
25 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
18 November 2016Liquidators' statement of receipts and payments to 29 September 2016 (7 pages)
18 November 2016Liquidators' statement of receipts and payments to 29 September 2016 (7 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 37,000,000
(3 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 37,000,000
(3 pages)
25 May 2016Termination of appointment of Simon Lindley Keswick as a director on 15 July 2015 (1 page)
25 May 2016Termination of appointment of Simon Lindley Keswick as a director on 15 July 2015 (1 page)
14 October 2015Declaration of solvency (5 pages)
14 October 2015Declaration of solvency (5 pages)
14 October 2015Appointment of a voluntary liquidator (2 pages)
14 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
(1 page)
14 October 2015Appointment of a voluntary liquidator (2 pages)
27 July 2015Resolutions
  • RES13 ‐ Sects 252,366A and 386 of ca 2006 02/04/2013
(1 page)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 37,000,000
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 37,000,000
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 37,000,000
(4 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 37,000,000
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 37,000,000
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 37,000,000
(4 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
18 May 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (1 page)
18 May 2012Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Director's details changed for Mr Simon Lindley Keswick on 1 May 2012 (2 pages)
18 May 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (1 page)
18 May 2012Director's details changed for Mr Simon Lindley Keswick on 1 May 2012 (2 pages)
18 May 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (1 page)
18 May 2012Director's details changed for Mr Simon Lindley Keswick on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 June 2010Annual return made up to 1 May 2010 (14 pages)
1 June 2010Annual return made up to 1 May 2010 (14 pages)
1 June 2010Annual return made up to 1 May 2010 (14 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 May 2009Return made up to 01/05/09; no change of members (4 pages)
18 May 2009Return made up to 01/05/09; no change of members (4 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 June 2007Return made up to 01/05/07; full list of members (4 pages)
13 June 2007Return made up to 01/05/07; full list of members (4 pages)
9 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
2 June 2006Return made up to 01/05/06; full list of members (5 pages)
2 June 2006Return made up to 01/05/06; full list of members (5 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 May 2005Return made up to 01/05/05; full list of members (5 pages)
26 May 2005Return made up to 01/05/05; full list of members (5 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
2 July 2003Return made up to 01/05/03; full list of members (5 pages)
2 July 2003Return made up to 01/05/03; full list of members (5 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
25 March 2002Full accounts made up to 31 December 2001 (11 pages)
25 March 2002Full accounts made up to 31 December 2001 (11 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
31 May 2001Return made up to 01/05/01; full list of members (7 pages)
31 May 2001Return made up to 01/05/01; full list of members (7 pages)
17 May 2001Full accounts made up to 31 December 2000 (11 pages)
17 May 2001Full accounts made up to 31 December 2000 (11 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
1 June 2000Return made up to 01/05/00; full list of members (9 pages)
1 June 2000Return made up to 01/05/00; full list of members (9 pages)
15 May 2000Full accounts made up to 31 December 1999 (11 pages)
15 May 2000Full accounts made up to 31 December 1999 (11 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
1 June 1999Return made up to 01/05/99; full list of members (13 pages)
1 June 1999Return made up to 01/05/99; full list of members (13 pages)
12 April 1999Full accounts made up to 31 December 1998 (11 pages)
12 April 1999Full accounts made up to 31 December 1998 (11 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
21 July 1998New director appointed (3 pages)
21 July 1998New director appointed (3 pages)
2 July 1998Full accounts made up to 31 December 1997 (11 pages)
2 July 1998Full accounts made up to 31 December 1997 (11 pages)
24 May 1998Return made up to 01/05/98; full list of members (13 pages)
24 May 1998Return made up to 01/05/98; full list of members (13 pages)
11 January 1998Location of register of members (1 page)
11 January 1998Location of register of members (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
4 July 1997Director's particulars changed (1 page)
4 July 1997Director's particulars changed (1 page)
2 July 1997Full accounts made up to 31 December 1996 (11 pages)
2 July 1997Full accounts made up to 31 December 1996 (11 pages)
18 June 1997Ad 30/05/97--------- £ si 10000000@1=10000000 £ ic 27000000/37000000 (2 pages)
18 June 1997Nc inc already adjusted 30/05/97 (2 pages)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1997Nc inc already adjusted 30/05/97 (2 pages)
18 June 1997Ad 30/05/97--------- £ si 10000000@1=10000000 £ ic 27000000/37000000 (2 pages)
18 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
30 May 1997Return made up to 01/05/97; full list of members (12 pages)
30 May 1997Return made up to 01/05/97; full list of members (12 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
31 May 1996Return made up to 01/05/96; full list of members (12 pages)
31 May 1996Return made up to 01/05/96; full list of members (12 pages)
8 May 1996Full accounts made up to 31 December 1995 (10 pages)
8 May 1996Full accounts made up to 31 December 1995 (10 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
11 January 1996New director appointed (4 pages)
11 January 1996New director appointed (4 pages)
17 August 1995New director appointed (6 pages)
17 August 1995New director appointed (6 pages)
13 June 1995Full accounts made up to 31 December 1994 (10 pages)
13 June 1995Full accounts made up to 31 December 1994 (10 pages)
18 May 1995Return made up to 01/05/95; full list of members (24 pages)
18 May 1995Return made up to 01/05/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
15 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 January 1994Ad 31/12/93--------- £ si 2000000@1=2000000 £ ic 25000000/27000000 (2 pages)
15 January 1994Nc inc already adjusted 22/12/93 (1 page)
15 January 1994Ad 31/12/93--------- £ si 2000000@1=2000000 £ ic 25000000/27000000 (2 pages)
15 January 1994Nc inc already adjusted 22/12/93 (1 page)
5 September 1993Full accounts made up to 31 December 1992 (10 pages)
5 September 1993Full accounts made up to 31 December 1992 (10 pages)
19 July 1993£ nc 5000000/25000000 30/06/93 (1 page)
19 July 1993£ nc 5000000/25000000 30/06/93 (1 page)
19 July 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 July 1993Ad 30/06/93--------- £ si 23900000@1=23900000 £ ic 1100000/25000000 (2 pages)
19 July 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 July 1993Ad 30/06/93--------- £ si 23900000@1=23900000 £ ic 1100000/25000000 (2 pages)
27 August 1992Full accounts made up to 31 December 1991 (10 pages)
27 August 1992Full accounts made up to 31 December 1991 (10 pages)
6 August 1991Full accounts made up to 31 December 1990 (10 pages)
6 August 1991Full accounts made up to 31 December 1990 (10 pages)
29 June 1990Full accounts made up to 31 December 1989 (9 pages)
29 June 1990Full accounts made up to 31 December 1989 (9 pages)
20 September 1989Full accounts made up to 31 December 1988 (9 pages)
20 September 1989Full accounts made up to 31 December 1988 (9 pages)
28 July 1988Full accounts made up to 31 December 1987 (9 pages)
28 July 1988Full accounts made up to 31 December 1987 (9 pages)
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
18 May 1988Memorandum and Articles of Association (24 pages)
18 May 1988Memorandum and Articles of Association (24 pages)
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
10 September 1987Full accounts made up to 31 December 1986 (8 pages)
10 September 1987Full accounts made up to 31 December 1986 (8 pages)
6 June 1986Resolution passed on (1 page)
6 June 1986Resolution passed on (1 page)