ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mather & Stuart Generators Limited

Mather & Stuart Generators Limited is a dissolved company incorporated on 27 June 1984 with the registered office located in London, City of London. Mather & Stuart Generators Limited was registered 41 years ago.
Status
Dissolved
Dissolved on 1 May 2018 (7 years ago)
Was 33 years old at the time of dissolution
Via voluntary strike-off
Company No
01828108
Private limited company
Age
41 years
Incorporated 27 June 1984
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
100 Cheapside
London
EC2V 6DT
England
Same address for the past 9 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1968
Director • British • Lives in England • Born in Mar 1979
Director • British • Lives in England • Born in Mar 1964
Director • British • Lives in England • Born in Jan 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sunbelt Rentals Limited
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Eve Trakway Limited
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Pke Lighting Limited
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Movietech Camera Rentals Ltd
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Movietech Cymru Ltd
Philip John Parker and Michael Richard Pratt are mutual people.
Active
ATM Traffic Solutions Limited
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Anglia Traffic Management Group Limited
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Accession Holdings Limited
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
£51K
Decreased by £108K (-68%)
Turnover
£6.72M
Increased by £299K (+5%)
Employees
31
Increased by 1 (+3%)
Total Assets
£13.52M
Increased by £1.06M (+8%)
Total Liabilities
-£8.3M
Increased by £3.59M (+76%)
Net Assets
£5.21M
Decreased by £2.53M (-33%)
Debt Ratio (%)
61%
Increased by 23.58% (+62%)
Latest Activity
Voluntarily Dissolution
7 Years Ago on 1 May 2018
Voluntary Gazette Notice
7 Years Ago on 13 Feb 2018
Application To Strike Off
7 Years Ago on 6 Feb 2018
Confirmation Submitted
8 Years Ago on 9 Jan 2017
Charge Satisfied
9 Years Ago on 6 Jun 2016
Charge Satisfied
9 Years Ago on 6 Jun 2016
Charge Satisfied
9 Years Ago on 6 Jun 2016
Charge Satisfied
9 Years Ago on 6 Jun 2016
Full Accounts Submitted
9 Years Ago on 25 May 2016
Mr Richard David Thomas Appointed
9 Years Ago on 20 May 2016
Get Credit Report
Discover Mather & Stuart Generators Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 May 2018
First Gazette notice for voluntary strike-off
Submitted on 13 Feb 2018
Application to strike the company off the register
Submitted on 6 Feb 2018
Confirmation statement made on 31 December 2016 with updates
Submitted on 9 Jan 2017
Satisfaction of charge 018281080008 in full
Submitted on 6 Jun 2016
Satisfaction of charge 018281080007 in full
Submitted on 6 Jun 2016
Satisfaction of charge 4 in full
Submitted on 6 Jun 2016
Satisfaction of charge 018281080006 in full
Submitted on 6 Jun 2016
Change of share class name or designation
Submitted on 3 Jun 2016
Particulars of variation of rights attached to shares
Submitted on 3 Jun 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year