Company NameSinclair Matthews Limited
Company StatusDissolved
Company Number07490459
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date7 February 2020 (4 years, 2 months ago)
Previous NameSinclair Matthews International Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Director

Director NameMr Raymond Sinclair Matthews
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressWolsey House 22 Parvis Road
West Byfleet
Surrey
KT14 6HA

Contact

Websitewww.sinclairmatthews.co.uk
Telephone020 83985694
Telephone regionLondon

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Net Worth£231
Cash£363
Current Liabilities£133,520

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 December 2011Delivered on: 24 December 2011
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 February 2020Final Gazette dissolved following liquidation (1 page)
7 November 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
26 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-10
(1 page)
26 October 2018Statement of affairs (7 pages)
26 October 2018Appointment of a voluntary liquidator (3 pages)
18 October 2018Registered office address changed from Ferry Yacht Station Ferry Road Thames Ditton Surrey KT7 0XZ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 18 October 2018 (2 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 60,000
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 60,000
(3 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Director's details changed for Mr Raymond Sinclair Matthews on 12 January 2014 (2 pages)
4 March 2014Director's details changed for Mr Raymond Sinclair Matthews on 12 January 2014 (2 pages)
4 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
23 December 2013Director's details changed for Mr Raymond Sinclair Matthews on 16 December 2013 (2 pages)
23 December 2013Director's details changed for Mr Raymond Sinclair Matthews on 16 December 2013 (2 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
20 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2011Company name changed sinclair matthews international LTD\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
27 April 2011Company name changed sinclair matthews international LTD\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
(1 page)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
(1 page)
12 April 2011Change of name notice (2 pages)
12 April 2011Change of name notice (2 pages)
12 January 2011Incorporation (22 pages)
12 January 2011Incorporation (22 pages)