Company NameR.M. Coachworks & Sons Limited
Company StatusDissolved
Company Number03564556
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePaul Anthony Matthews
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleSecretary
Correspondence Address10 Broadley Way
Welton
Brough
North Humberside
HU15 1TA
Director NameRodney Charles Matthews
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleGeneral Manager
Correspondence AddressChilterns 25 Beechgrove
Little Oakley
Harwich
Essex
CO12 5NN
Director NameShaun Andrew Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address23 Spruce Hill
Harlow
Essex
CM18 7SR
Secretary NamePaul Anthony Matthews
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleSecretary
Correspondence Address10 Broadley Way
Welton
Brough
North Humberside
HU15 1TA
Director NameRita Lillian Matthews
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleSecretary
Correspondence AddressChilterns 25 Beechgrove
Little Oakley
Harwich
Essex
CO12 5NN
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Tenison Road
Cambridge
Cambridgeshire
CB1 2DW

Location

Registered AddressSherlock House 7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£530,772
Gross Profit£312,546
Net Worth-£61,543
Current Liabilities£164,639

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (4 pages)
24 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2000Appointment of a voluntary liquidator (1 page)
24 August 2000Statement of affairs (8 pages)
27 July 2000Registered office changed on 27/07/00 from: 18 horsecroft place pinnacles harlow essex CM19 5BU (1 page)
14 July 2000Particulars of mortgage/charge (4 pages)
16 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2000Full accounts made up to 31 May 1999 (10 pages)
16 July 1999Director resigned (1 page)
28 May 1999Return made up to 14/05/99; full list of members (6 pages)
14 May 1998Incorporation (19 pages)