Company NameMachgate Limited
Company StatusDissolved
Company Number02132481
CategoryPrivate Limited Company
Incorporation Date18 May 1987(36 years, 11 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Gabriel Etherton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1991(3 years, 9 months after company formation)
Appointment Duration22 years, 3 months (closed 28 May 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address98 Kenton Avenue
Sunbury On Thames
Middlesex
TW16 5AR
Director NameNaomi Polly Etherton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1995(8 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 28 May 2013)
RoleCompany Director
Correspondence Address98 Kenton Avenue
Sunbury On Thames
Middlesex
TW16 5AR
Secretary NameMr Richard Gabriel Etherton
NationalityBritish
StatusClosed
Appointed21 November 1995(8 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Kenton Avenue
Sunbury On Thames
Middlesex
TW16 5AR
Director NameAlan Kenneth Etherton
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 1995)
RoleHotelier
Correspondence Address2 Steeple Close
Wimbledon
London
SW19 5AD
Secretary NameAlan Kenneth Etherton
NationalityBritish
StatusResigned
Appointed25 February 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 1995)
RoleCompany Director
Correspondence Address2 Steeple Close
Wimbledon
London
SW19 5AD

Location

Registered Address22 The Quadrant
Richmond
Surrey
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

99 at £1Richard Gabriel Etherton
99.00%
Ordinary
1 at £1Naomi Polly Etherton
1.00%
Ordinary

Financials

Year2014
Net Worth-£21,094
Cash£73
Current Liabilities£21,167

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Application to strike the company off the register (3 pages)
5 February 2013Application to strike the company off the register (3 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(5 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 23/03/09; full list of members (4 pages)
29 April 2009Return made up to 23/03/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Return made up to 23/03/08; full list of members (7 pages)
4 August 2008Return made up to 23/03/08; full list of members (7 pages)
10 April 2008Registered office changed on 10/04/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (2 pages)
10 April 2008Registered office changed on 10/04/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 23/03/07; full list of members (7 pages)
5 April 2007Return made up to 23/03/07; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 23/03/06; full list of members (7 pages)
18 April 2006Return made up to 23/03/06; full list of members (7 pages)
8 February 2006Registered office changed on 08/02/06 from: 137 station road hampton middlesex TW12 2AL (1 page)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Registered office changed on 08/02/06 from: 137 station road hampton middlesex TW12 2AL (1 page)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 23/03/05; full list of members (7 pages)
20 April 2005Return made up to 23/03/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 23/03/04; full list of members (7 pages)
7 April 2004Return made up to 23/03/04; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 23/03/03; full list of members (7 pages)
7 April 2003Return made up to 23/03/03; full list of members (7 pages)
25 March 2003Registered office changed on 25/03/03 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
25 March 2003Registered office changed on 25/03/03 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
23 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 March 2002Return made up to 23/03/02; full list of members (5 pages)
15 March 2002Return made up to 23/03/02; full list of members (5 pages)
21 December 2001Registered office changed on 21/12/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
21 December 2001Registered office changed on 21/12/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 March 2001Return made up to 23/03/01; full list of members (5 pages)
21 March 2001Return made up to 23/03/01; full list of members (5 pages)
5 September 2000Full accounts made up to 31 March 2000 (9 pages)
5 September 2000Accounts made up to 31 March 2000 (9 pages)
3 April 2000Return made up to 23/03/00; no change of members (5 pages)
3 April 2000Return made up to 23/03/00; no change of members (5 pages)
15 June 1999Accounts made up to 31 March 1999 (9 pages)
15 June 1999Full accounts made up to 31 March 1999 (9 pages)
30 March 1999Return made up to 23/03/99; no change of members (4 pages)
30 March 1999Return made up to 23/03/99; no change of members (4 pages)
6 August 1998Accounts made up to 31 March 1998 (10 pages)
6 August 1998Full accounts made up to 31 March 1998 (10 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
15 April 1998Return made up to 23/03/98; full list of members (6 pages)
15 April 1998Return made up to 23/03/98; full list of members (6 pages)
13 July 1997Full accounts made up to 31 March 1997 (9 pages)
13 July 1997Accounts made up to 31 March 1997 (9 pages)
14 March 1997Return made up to 23/03/97; no change of members (4 pages)
14 March 1997Return made up to 23/03/97; no change of members (4 pages)
18 February 1997Registered office changed on 18/02/97 from: 50 queen anne street london W1M 0HQ (1 page)
18 February 1997Registered office changed on 18/02/97 from: 50 queen anne street london W1M 0HQ (1 page)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Registered office changed on 03/01/97 from: 14/16 great portland street london W1N 5AB (1 page)
3 January 1997Registered office changed on 03/01/97 from: 14/16 great portland street london W1N 5AB (1 page)
18 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 May 1996Return made up to 23/03/96; full list of members (6 pages)
1 May 1996Return made up to 23/03/96; full list of members (6 pages)
10 January 1996Secretary resigned;director resigned (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Secretary resigned;director resigned (2 pages)
10 January 1996New secretary appointed (1 page)
19 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 April 1995Return made up to 23/03/95; no change of members (4 pages)
28 April 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)