MATRIX GROUP LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 03309770
Status Liquidation
Incorporation Date 30 January 1997
Company Type Private Limited Company
Address C/O, BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, LONDON, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and twenty-one events have happened. The last three records are Court order insolvency:C.O. To remove/replace liquidator; Notice of ceasing to act as a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of MATRIX GROUP LIMITED are www.matrixgroup.co.uk, and www.matrix-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Matrix Group Limited is a Private Limited Company. The company registration number is 03309770. Matrix Group Limited has been working since 30 January 1997. The present status of the company is Liquidation. The registered address of Matrix Group Limited is C O Begbies Traynor Central Llp 31st Floor London London E14 5nr. . MATRIX REGISTRARS LIMITED is a Secretary of the company. RANDALL, Robert John Hugo is a Director of the company. ROYDS, David John George is a Director of the company. Secretary BELL, Suzannah Woodrow has been resigned. Secretary BRADLY, Sarah has been resigned. Director BRADLY, Sarah has been resigned. Director BURGESS, Mark Geoffrey William has been resigned. Director COOKE, Martin Anthony has been resigned. Director COULSON, David John has been resigned. Director DYMOKE, Philip Henry Marmion has been resigned. Director FUDAKOWSKI, Peter Jan has been resigned. Director GOOD, Charles Anthony has been resigned. Director GUERIN, Bridget Elisabeth has been resigned. Director HARDY, John Nicholas has been resigned. Director HARRISON, Philip James has been resigned. Director HOPKINS, Antony John has been resigned. Director LE MAY, Malcolm John has been resigned. Director LYWOOD, Rupert Charles Gifford has been resigned. Director MACKINNON, Donald Iain Alasdair has been resigned. Director MERRY, Christopher James has been resigned. Director OWEN, John Richard has been resigned. Director SINCLAIR, Helen Rachelle has been resigned. Director SINGH, Randhir has been resigned. Director THOMAS, Alasdair Michael Hugh has been resigned. Director VERE NICOLL, Kenneth Charles has been resigned. Director WIGNALL, Mark Steven has been resigned. Director WIGNALL, Mark Steven has been resigned. Director WOOLHOUSE, Angus Sutherland Hamish has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MATRIX REGISTRARS LIMITED
Appointed Date: 29 July 2004

Director
RANDALL, Robert John Hugo
Appointed Date: 28 March 2000
65 years old

Director
ROYDS, David John George
Appointed Date: 28 March 2000
65 years old

Resigned Directors

Secretary
BELL, Suzannah Woodrow
Resigned: 06 August 1998
Appointed Date: 30 January 1997

Secretary
BRADLY, Sarah
Resigned: 29 July 2004
Appointed Date: 06 August 1998

Director
BRADLY, Sarah
Resigned: 28 July 2004
Appointed Date: 28 March 2000
61 years old

Director
BURGESS, Mark Geoffrey William
Resigned: 05 February 2003
Appointed Date: 29 September 2000
66 years old

Director
COOKE, Martin Anthony
Resigned: 28 February 2001
Appointed Date: 13 September 2000
61 years old

Director
COULSON, David John
Resigned: 31 August 2008
Appointed Date: 02 July 2001
73 years old

Director
DYMOKE, Philip Henry Marmion
Resigned: 22 December 2009
Appointed Date: 28 March 2000
68 years old

Director
FUDAKOWSKI, Peter Jan
Resigned: 21 June 2001
Appointed Date: 28 March 2000
71 years old

Director
GOOD, Charles Anthony
Resigned: 30 June 2012
Appointed Date: 07 May 2008
79 years old

Director
GUERIN, Bridget Elisabeth
Resigned: 22 December 2009
Appointed Date: 28 March 2000
63 years old

Director
HARDY, John Nicholas
Resigned: 22 December 2009
Appointed Date: 12 September 2005
76 years old

Director
HARRISON, Philip James
Resigned: 10 November 2006
Appointed Date: 29 November 2000
64 years old

Director
HOPKINS, Antony John
Resigned: 10 November 2006
Appointed Date: 28 March 2000
64 years old

Director
LE MAY, Malcolm John
Resigned: 15 August 2011
Appointed Date: 01 July 2010
67 years old

Director
LYWOOD, Rupert Charles Gifford
Resigned: 01 November 2011
Appointed Date: 30 January 1997
67 years old

Director
MACKINNON, Donald Iain Alasdair
Resigned: 22 December 2009
Appointed Date: 28 March 2000
70 years old

Director
MERRY, Christopher James
Resigned: 17 June 2011
Appointed Date: 04 June 2007
64 years old

Director
OWEN, John Richard
Resigned: 30 June 2012
Appointed Date: 10 March 2009
65 years old

Director
SINCLAIR, Helen Rachelle
Resigned: 16 May 2005
Appointed Date: 07 May 2003
59 years old

Director
SINGH, Randhir
Resigned: 07 October 2013
Appointed Date: 01 January 2011
51 years old

Director
THOMAS, Alasdair Michael Hugh
Resigned: 14 December 1999
Appointed Date: 30 January 1997
65 years old

Director
VERE NICOLL, Kenneth Charles
Resigned: 30 November 2009
Appointed Date: 28 March 2000
83 years old

Director
WIGNALL, Mark Steven
Resigned: 22 December 2009
Appointed Date: 06 September 2006
68 years old

Director
WIGNALL, Mark Steven
Resigned: 30 June 2006
Appointed Date: 05 May 2004
68 years old

Director
WOOLHOUSE, Angus Sutherland Hamish
Resigned: 24 January 2012
Appointed Date: 07 December 2010
62 years old

MATRIX GROUP LIMITED Events

13 Dec 2016
Court order insolvency:C.O. To remove/replace liquidator
13 Dec 2016
Notice of ceasing to act as a voluntary liquidator
13 Dec 2016
Appointment of a voluntary liquidator
09 Sep 2016
Liquidators statement of receipts and payments to 1 July 2016
07 Sep 2015
Liquidators statement of receipts and payments to 1 July 2015
...
... and 211 more events
10 Mar 1998
Accounts for a dormant company made up to 31 January 1998
22 Jan 1998
Return made up to 30/01/98; full list of members
13 Jan 1998
Secretary's particulars changed
12 Feb 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Jan 1997
Incorporation

MATRIX GROUP LIMITED Charges

7 December 2007
Guarantee & debenture
Delivered: 21 December 2007
Status: Satisfied on 28 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2002
Guarantee & debenture
Delivered: 8 March 2002
Status: Satisfied on 18 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…