MATRIX GROUP LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, London, E14 5NR, London
StatusLIQUIDATION
Company No.03309770
CategoryPrivate Limited Company
Incorporated30 Jan 1997
Age27 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

MATRIX GROUP LIMITED is an liquidation private limited company with number 03309770. It was incorporated 27 years, 6 months, 3 days ago, on 30 January 1997. The company address is BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, London, E14 5NR, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2023

Action Date: 01 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2022

Action Date: 01 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2021

Action Date: 01 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2020

Action Date: 01 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2019

Action Date: 01 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Sep 2018

Action Date: 01 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2017

Action Date: 01 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-01

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Dec 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:C.O. To remove/replace liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 13 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2016

Action Date: 01 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2015

Action Date: 01 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

Old address: 32 Cornhill London EC3V 3BT

New address: C/O C/O 31St Floor 40 Bank Street London London E14 5NR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2014

Action Date: 01 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randhir Singh

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Jul 2013

Action Date: 01 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-07-01

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 02 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Jun 2013

Action Date: 05 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-05-05

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 24 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 15 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-15

Old address: One Vine Street London W1J 0AH

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Owen

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Good

Documents

View document PDF

Resolution

Date: 25 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 13 Jun 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type group

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Woolhouse

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-21

Capital : 23,509,211.80 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Randhir Singh

Documents

View document PDF

Resolution

Date: 05 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2011

Action Date: 22 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-22

Capital : 15,686,661.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2011

Action Date: 19 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-19

Capital : 15,686,661.80 GBP

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Lywood

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Nov 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH02

Date: 2011-10-18

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Le May

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2011

Action Date: 29 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-29

Capital : 3,430,828.5 GBP

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-20

Officer name: Mr Rupert Charles Gifford Lywood

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-20

Officer name: Charles Anthony Good

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-20

Officer name: Mr David John George Royds

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Merry

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2011

Action Date: 24 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-24

Capital : 3,370,828.5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angus Sutherland Hamish Woolhouse

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm John Le May

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Mr David John George Royds

Documents

View document PDF

Auditors resignation company

Date: 03 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Mackinnon

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dymoke

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Guerin

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hardy

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wignall

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Vere Nicoll

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2009

Action Date: 22 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-22

Capital : 3,370,828.50 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Mr Kenneth Charles Vere Nicoll

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: David John George Royds

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Donald Iain Alasdair Mackinnon

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Merry

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Bridget Elisabeth Guerin

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Steven Wignall

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Robert John Hugo Randall

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Richard Owen

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed john richard owen

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/12/08

Documents

View document PDF

Resolution

Date: 17 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Resolution

Date: 14 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 08 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 21/08/08-21/08/08\gbp si [email protected]=3200\gbp ic 3361628.5/3364828.5\

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david coulson

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 20/08/08-20/08/08\gbp si [email protected]=1550\gbp ic 3360078.5/3361628.5\

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 22/07/08-22/07/08\gbp si [email protected]=1180\gbp ic 3358898/3360078\

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008

Documents

View document PDF

Resolution

Date: 20 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 16/06/2008 from one jermyn street london SW1Y 4UH

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed charles good

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/12/07--------- £ si [email protected]=2400 £ ic 3354227/3356627

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/12/07--------- £ si [email protected]=2000 £ ic 3352227/3354227

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/09/07--------- £ si [email protected]=10000 £ ic 3342227/3352227

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/09/07--------- £ si [email protected]=660 £ ic 3341567/3342227

Documents

View document PDF


Some Companies

247 CHAUFFEURS LTD

10 BEDFORD AVENUE,HAYES,UB4 0DP

Number:10711800
Status:ACTIVE
Category:Private Limited Company

COLLIERS CORNER LIMITED

176 COLLIER ROW ROAD,ROMFORD,RM5 2BD

Number:06787445
Status:ACTIVE
Category:Private Limited Company

LLUCA CONSTRUCTION LIMITED

67 HUNTERS HALL ROAD,DAGENHAM,RM10 8HX

Number:11715667
Status:ACTIVE
Category:Private Limited Company

OWEN DIRECT DESIGN LTD

21 CLARE ROAD,HALIFAX,HX1 2HX

Number:07668515
Status:ACTIVE
Category:Private Limited Company

PAUL WAYNE GREGORY CHOCOLATES LTD

UNIT 16 THE CLIFFE INDUSTRIAL EST,LEWES,BN8 6JL

Number:09068409
Status:ACTIVE
Category:Private Limited Company

TARIQ INVESTMENTS LTD

1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:08558260
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source