Company NameMatthews Car Services Limited
DirectorDerek Reginald Matthews
Company StatusActive
Company Number00663890
CategoryPrivate Limited Company
Incorporation Date1 July 1960(63 years, 10 months ago)
Previous NameCentral Car Sales (Liverpool) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDerek Reginald Matthews
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lea
Column Road
Caldy
Wirral
CH48 1LQ
Wales
Secretary NameJanet Denyse Matthews
NationalityBritish
StatusCurrent
Appointed21 October 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Lea
Column Road Caldy
Wirral
CH48 1LQ
Wales

Contact

Websitepematthews.co.uk

Location

Registered Address166 Banks Road
West Kirby
Merseyside
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Derek Reginald Matthews
25.00%
Ordinary
1 at £1Laurence Thomas Matthews
25.00%
Ordinary
1 at £1Owain Charles Matthews
25.00%
Ordinary
1 at £1Zoe Hannah Matthews
25.00%
Ordinary

Financials

Year2014
Net Worth£607,830
Cash£23,510
Current Liabilities£15,361

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

8 November 2005Delivered on: 12 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of commercial road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2005Delivered on: 5 November 2005
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 December 1995Delivered on: 3 January 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a units b & c sandhills industrial centre commercial road liverpool the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
25 May 1990Delivered on: 6 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 31/39 slater st liverpool & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 2003Delivered on: 24 September 2003
Satisfied on: 31 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of commercial road, liverpool t/no. MS451979. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

27 October 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2011Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ on 8 February 2011 (2 pages)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Director's details changed for Derek Reginald Matthews on 21 October 2009 (2 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
30 October 2008Return made up to 21/10/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 November 2007Return made up to 21/10/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2006Return made up to 21/10/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2005Memorandum and Articles of Association (10 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
24 October 2005Return made up to 21/10/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Return made up to 21/10/04; full list of members (6 pages)
7 December 2003Registered office changed on 07/12/03 from: 39-41 commercial road liverpool merseyside L5 7RD (1 page)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Return made up to 21/10/03; full list of members (6 pages)
24 September 2003Particulars of mortgage/charge (5 pages)
27 November 2002Return made up to 21/10/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
8 November 1999Return made up to 21/10/99; full list of members (6 pages)
7 October 1999Full accounts made up to 31 December 1998 (10 pages)
4 November 1998Return made up to 21/10/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 21/10/97; no change of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 February 1997Registered office changed on 10/02/97 from: 11-13 parr street liverpool L1 4JN (1 page)
10 February 1997Return made up to 21/10/96; no change of members (6 pages)
8 January 1996Return made up to 21/10/95; full list of members (6 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1991Memorandum and Articles of Association (10 pages)