MATRIX INVESTMENTS LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE3 5GF

Company number 04298476
Status Liquidation
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address 50 WOODGATE, LEICESTER, LEICESTERSHIRE, LE3 5GF
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are First Gazette notice for compulsory strike-off; Order of court to wind up; Return made up to 03/10/05; full list of members. The most likely internet sites of MATRIX INVESTMENTS LIMITED are www.matrixinvestments.co.uk, and www.matrix-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Matrix Investments Limited is a Private Limited Company. The company registration number is 04298476. Matrix Investments Limited has been working since 03 October 2001. The present status of the company is Liquidation. The registered address of Matrix Investments Limited is 50 Woodgate Leicester Leicestershire Le3 5gf. . SONI, Ashita is a Secretary of the company. SONI, Nikunj is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SONI, Ashita
Appointed Date: 03 October 2001

Director
SONI, Nikunj
Appointed Date: 03 October 2001
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

MATRIX INVESTMENTS LIMITED Events

01 Dec 2009
First Gazette notice for compulsory strike-off
08 Feb 2009
Order of court to wind up
23 Mar 2006
Return made up to 03/10/05; full list of members
01 Mar 2006
Total exemption small company accounts made up to 31 October 2004
23 Sep 2004
Return made up to 03/10/04; full list of members
...
... and 55 more events
29 Oct 2001
New director appointed
29 Oct 2001
New secretary appointed
29 Oct 2001
Secretary resigned
29 Oct 2001
Director resigned
03 Oct 2001
Incorporation

MATRIX INVESTMENTS LIMITED Charges

11 October 2002
Legal mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 57 dent street hartlepool TS26 8AX. Assigns the goodwill of…
11 October 2002
Legal mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 7 grantley avenue thorntree middlesbrough TS3 9HN. Assigns…
11 October 2002
Legal mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 8 zetland road stockton on tees TS19 0EQ. Assigns the…
11 October 2002
Legal mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 3 patterdale street hartlepool TS25 1RQ. Assigns the…
11 October 2002
Legal mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 12 the vale grove hill middlesbrough TS4 2UE. Assigns the…
11 October 2002
Legal mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 12 elvington green pallister park middlesbrough TS3 8ND…
11 October 2002
Legal mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 48 carisbrooke avenue thorntree middlesbrough TS3 9LE…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 82 outram street middlesbrough TS1 4EG. Assigns the…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 1 greenham close middlesbrough TS3 9NT. Assigns the…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 4 wilton street middlesbrough TS1 3PD. Assigns the goodwill…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 111 raworth road middlesbrough TS3 9PL. Assigns the…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 4 teak street middlesborough TS1 3EF. Assigns the goodwill…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 27 peel street middlesbrough TS1 4DG. Assigns the goodwill…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 14 holly street middlesbrough TS1 3ED. Assigns the goodwill…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 21 tarran street middlesbrough TS5 4DB. Assigns the…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 117 thornton street hartlepool TS26 9EX. Assigns the…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 42 mayfair street hartlepool TS26 8EJ. Assigns the goodwill…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 46 stephen street hartlepool TS26 8QB. Assigns the goodwill…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 87 sheriff street hartlepool TS26 8ET. Assigns the goodwill…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 94 sheriff street hartlepool TS26 8ET. Assigns the goodwill…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 36 patterdale street hartlepool TS25 1RQ. Assigns the…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 21 lancelot street hartlepool TS26 8QL. Assigns the…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 15 jobson street hartlepool TS26 8RD. Assigns the goodwill…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 19 cameron road hartlepool TS24 8DL. Assigns the goodwill…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 75 challoner road hartlepool TS24 8HY. Assigns the goodwill…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 21 brafferton street hartlepool TS26 8LH. Assigns the…
26 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 20 grove street stockton-on-tees TS18 3JA. Assigns the…
23 July 2002
Debenture
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 82 outram street middlesborough t/n CE128856. Fixed charge…
28 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: I greenham middlesborough t/n TES18362. Fixed charge all…
28 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 wilton street middleborough TS1 3PD t/n CE221651. Fixed…
28 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 111 roworth road middlesborough t/n CE82474. Fixed charge…
28 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The 117 thorton street hartlepool TS26 9EX t/n CE148887…
28 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 mayfair street hartlepool TS26 8EJ t/n CE136525. Fixed…
28 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 grove street middlesborough stockton on tees TS18 3JA…
28 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46 stephen street hartlepool TS26 8QB t/n CE114018. Fixed…
28 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 87 sheriff street hartlepool TS26 8EG t/n DU35942. Fixed…
28 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 94 sheriff street hartlepool TS26 8ET t/n DU12351. Fixed…
7 January 2002
Mortgage
Delivered: 11 January 2002
Status: Satisfied on 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…