S C & K MATTHEWS LTD
NOTTINGHAM UNSOY FOOD INDUSTRIES (UK) LTD. UNSOY (UK) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5BS

Company number 04420700
Status Liquidation
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address 13-15 REGENT STREET, NOTTINGHAM, NG1 5BS
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Cawley House 149-155 Canal Street Nottingham NG1 7HR to 13-15 Regent Street Nottingham NG1 5BS on 7 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of S C & K MATTHEWS LTD are www.sckmatthews.co.uk, and www.s-c-k-matthews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. S C K Matthews Ltd is a Private Limited Company. The company registration number is 04420700. S C K Matthews Ltd has been working since 19 April 2002. The present status of the company is Liquidation. The registered address of S C K Matthews Ltd is 13 15 Regent Street Nottingham Ng1 5bs. . MATTHEWS, Stuart Christopher is a Secretary of the company. MATTHEWS, Karenina is a Director of the company. MATTHEWS, Stuart Christopher is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director AKDEDE, Huseyin has been resigned. Director OZER, Hami has been resigned. Director OZER, Koksal has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director VAN LEEUWEN, Jacobus Maria has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
MATTHEWS, Stuart Christopher
Appointed Date: 19 April 2002

Director
MATTHEWS, Karenina
Appointed Date: 18 September 2013
54 years old

Director
MATTHEWS, Stuart Christopher
Appointed Date: 19 April 2002
70 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

Director
AKDEDE, Huseyin
Resigned: 18 September 2013
Appointed Date: 19 April 2006
63 years old

Director
OZER, Hami
Resigned: 18 April 2006
Appointed Date: 19 April 2002
56 years old

Director
OZER, Koksal
Resigned: 16 February 2006
Appointed Date: 25 June 2002
65 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

Director
VAN LEEUWEN, Jacobus Maria
Resigned: 01 July 2002
Appointed Date: 19 April 2002
79 years old

S C & K MATTHEWS LTD Events

07 Oct 2016
Registered office address changed from Cawley House 149-155 Canal Street Nottingham NG1 7HR to 13-15 Regent Street Nottingham NG1 5BS on 7 October 2016
05 Oct 2016
Declaration of solvency
05 Oct 2016
Appointment of a voluntary liquidator
05 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26

22 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 16,650

...
... and 60 more events
22 May 2002
New director appointed
22 May 2002
New secretary appointed;new director appointed
22 May 2002
Secretary resigned
22 May 2002
Director resigned
19 Apr 2002
Incorporation

S C & K MATTHEWS LTD Charges

2 February 2007
Debenture
Delivered: 13 February 2007
Status: Satisfied on 6 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2006
Fixed charge on purchased debts which fail to vest
Delivered: 15 March 2006
Status: Satisfied on 10 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
11 November 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 26 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…