MATTHEW AIRLINES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PW

Company number 02980896
Status Liquidation
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address 2ND FLOOR 33, BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Administrator's progress report to 31 October 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of MATTHEW AIRLINES LIMITED are www.matthewairlines.co.uk, and www.matthew-airlines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Matthew Airlines Limited is a Private Limited Company. The company registration number is 02980896. Matthew Airlines Limited has been working since 19 October 1994. The present status of the company is Liquidation. The registered address of Matthew Airlines Limited is 2nd Floor 33 Blagrave Street Reading Berkshire Rg1 1pw. . AIELLO, Matthew is a Director of the company. Secretary SHARP, Karen has been resigned. Secretary TACKLEY, Ian Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HART, Elvira Mary has been resigned. Director MEAD, Nigel Richard has been resigned. Director SHARP, Karen has been resigned. Director TACKLEY, Ian Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
AIELLO, Matthew
Appointed Date: 19 November 1999
61 years old

Resigned Directors

Secretary
SHARP, Karen
Resigned: 07 September 1996
Appointed Date: 31 October 1994

Secretary
TACKLEY, Ian Michael
Resigned: 26 June 2013
Appointed Date: 07 September 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 1994
Appointed Date: 19 October 1994

Director
HART, Elvira Mary
Resigned: 30 April 2006
Appointed Date: 29 September 1998
52 years old

Director
MEAD, Nigel Richard
Resigned: 07 September 1996
Appointed Date: 31 October 1994
73 years old

Director
SHARP, Karen
Resigned: 28 February 2006
Appointed Date: 07 September 1996
53 years old

Director
TACKLEY, Ian Michael
Resigned: 30 May 2013
Appointed Date: 14 June 2010
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 October 1994
Appointed Date: 19 October 1994

MATTHEW AIRLINES LIMITED Events

28 Nov 2016
Administrator's progress report to 31 October 2016
10 Nov 2016
Appointment of a voluntary liquidator
31 Oct 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
20 Jun 2016
Administrator's progress report to 10 May 2016
20 Jun 2016
Notice of extension of period of Administration
...
... and 88 more events
17 Nov 1994
Company name changed lodgehire LIMITED\certificate issued on 18/11/94

15 Nov 1994
Secretary resigned;new secretary appointed

15 Nov 1994
Director resigned;new director appointed

15 Nov 1994
Registered office changed on 15/11/94 from: 1 mitchell lane bristol BS1 6BU

19 Oct 1994
Incorporation

MATTHEW AIRLINES LIMITED Charges

10 December 2013
Charge code 0298 0896 0007
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Notification of addition to or amendment of charge…
16 July 2013
Charge code 0298 0896 0006
Delivered: 30 July 2013
Status: Satisfied on 13 February 2014
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
15 May 2007
Floating charge
Delivered: 18 May 2007
Status: Satisfied on 13 February 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
15 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 18 May 2007
Status: Satisfied on 13 February 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
25 April 2006
All assets debenture
Delivered: 28 April 2006
Status: Satisfied on 22 May 2009
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
5 June 1997
Debenture
Delivered: 7 June 1997
Status: Satisfied on 13 February 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 May 1996
Legal mortgage
Delivered: 13 June 1996
Status: Satisfied on 7 April 2006
Persons entitled: Midland Bank PLC
Description: 50 coleridge crescent colnbrook berkshire t/n-BK333608 with…