Liquidation
Company Information for MATRIX GROUP LIMITED
C/O, BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, LONDON, LONDON, E14 5NR,
|
Company Registration Number
03309770
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
MATRIX GROUP LIMITED | |||
Legal Registered Office | |||
C/O BEGBIES TRAYNOR (CENTRAL) LLP 31ST FLOOR LONDON LONDON E14 5NR Other companies in E14 | |||
| |||
Company Number | 03309770 | |
---|---|---|
Company ID Number | 03309770 | |
Date formed | 1997-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 30/01/2012 | |
Return next due | 27/02/2013 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-08-04 16:15:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MATRIX GROUP LLC | 3811 DITMARS BLVD Queens ASTORIA NY 11105 | Active | Company formed on the 2013-11-27 | |
MATRIX GROUP RESOURCES LLC | 251 W 39TH ST 9TH FL 902 NEW YORK NY 10018 | Active | Company formed on the 2009-12-07 | |
MATRIX GROUP, INC. | 1805 S. Bellaire Street Suite 400 Denver CO 80222 | Good Standing | Company formed on the 1994-04-22 | |
MATRIX GROUP LTD. | 33400 NINTH AVE S STE 118 FEDERAL WAY WA 980030000 | Dissolved | Company formed on the 1996-12-05 | |
MATRIX GROUP 360 LLC | 5623 N F ST SPOKANE WA 99205 | Dissolved | Company formed on the 2010-07-22 | |
MATRIX GROUP, INC. | 1712 Pioneer Ave Ste 6558 Cheyenne WY 82001 | Active | Company formed on the 2014-09-16 | |
MATRIX GROUP INC LTD | 28 RAYWOOD CLOSE HAYED MIDDLESEX UNITED KINGDOM UB3 5NL | Dissolved | Company formed on the 2015-10-07 | |
MATRIX GROUPWARE, INC. | 1287 KING AVENUE - #201 - COLUMBUS OH 43212 | Active | Company formed on the 2005-02-17 | |
MATRIX GROUP, LLC | 950 TAYLOR STATION ROAD STE D GAHANNA OH 432306670 | Active | Company formed on the 2001-10-05 | |
MATRIX GROUP I, LLC | 8816 BRESCIA DR LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2002-01-25 | |
MATRIX GROUP, INC. | NV | Permanently Revoked | Company formed on the 1991-02-08 | |
MATRIX GROUP I | 9128 PROSPECTORS COVE DRIVE LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2000-04-17 | |
MATRIX GROUP INTERNATIONAL, INC. | 2245 NORTH GREEN VALLEY PARKWAY # 211 HENDERSON NV 89014 | Revoked | Company formed on the 2005-05-12 | |
MATRIX GROUP FLORIDA, LLC | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 2007-04-30 | |
MATRIX GROUP, LLC | 2245 N GREEN VALLEY PKWY #2`11 HENDERSON NV 89014 | Revoked | Company formed on the 2009-05-29 | |
MATRIX GROUP PUBLISHING INC. | 5605 RIGGINS CT STE 200 RENO NV 89502 | Active | Company formed on the 2010-03-15 | |
MATRIX GROUP CO AUS PTY LTD | NSW 2040 | Active | Company formed on the 2016-04-10 | |
MATRIX GROUP (AUST) PTY LTD | QLD 4129 | Strike-off action in progress | Company formed on the 1989-09-11 | |
MATRIX GROUP CO PTY LTD | NSW 2040 | External administration (in receivership/liquidation | Company formed on the 2012-08-21 | |
MATRIX GROUP ENTERPRISES PTY LTD | WA 6103 | Active | Company formed on the 2001-08-17 |
Officer | Role | Date Appointed |
---|---|---|
MATRIX REGISTRARS LIMITED |
||
ROBERT JOHN HUGO RANDALL |
||
DAVID JOHN GEORGE ROYDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RANDHIR SINGH |
Director | ||
CHARLES ANTHONY GOOD |
Director | ||
JOHN RICHARD OWEN |
Director | ||
ANGUS SUTHERLAND HAMISH WOOLHOUSE |
Director | ||
RUPERT CHARLES GIFFORD LYWOOD |
Director | ||
MALCOLM JOHN LE MAY |
Director | ||
CHRISTOPHER JAMES MERRY |
Director | ||
PHILIP HENRY MARMION DYMOKE |
Director | ||
BRIDGET ELISABETH GUERIN |
Director | ||
JOHN NICHOLAS HARDY |
Director | ||
DONALD IAIN ALASDAIR MACKINNON |
Director | ||
MARK STEVEN WIGNALL |
Director | ||
KENNETH CHARLES VERE NICOLL |
Director | ||
DAVID JOHN COULSON |
Director | ||
PHILIP JAMES HARRISON |
Director | ||
ANTONY JOHN HOPKINS |
Director | ||
MARK STEVEN WIGNALL |
Director | ||
HELEN RACHELLE SINCLAIR |
Director | ||
SARAH BRADLY |
Company Secretary | ||
SARAH BRADLY |
Director | ||
MARK GEOFFREY WILLIAM BURGESS |
Director | ||
PETER JAN FUDAKOWSKI |
Director | ||
MARTIN ANTHONY COOKE |
Director | ||
ALASDAIR MICHAEL HUGH THOMAS |
Director | ||
SUZANNAH WOODROW BELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATRIX CC LIMITED | Company Secretary | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2014-06-15 | |
MPE PARTNERS LIMITED | Company Secretary | 2004-10-11 | CURRENT | 1987-05-06 | Liquidation | |
MATRIX MONEY MANAGERS LIMITED | Company Secretary | 2004-07-29 | CURRENT | 1998-10-01 | Dissolved 2014-06-17 | |
MATRIX MONEY MANAGEMENT LIMITED | Company Secretary | 2004-07-29 | CURRENT | 1998-09-25 | Liquidation | |
MATRIX-SECURITIES LIMITED | Company Secretary | 2004-07-27 | CURRENT | 1986-12-11 | Liquidation | |
5NINES (COLERAINE) LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Dissolved 2018-05-01 | |
MATRIX SIMOLA LIMITED | Director | 2015-06-01 | CURRENT | 2015-06-01 | Active | |
HOOK VALLEY FARM SOLAR PARK LIMITED | Director | 2013-12-20 | CURRENT | 2012-10-22 | Active | |
SHEPHERDS FARM SOLAR PARK LIMITED | Director | 2013-12-20 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
WHITLEY SOLAR PARK (ASHCOTT FARM) LIMITED | Director | 2013-12-20 | CURRENT | 2013-02-13 | Active | |
RRAM (PORTFOLIO TWO) LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active - Proposal to Strike off | |
PRESCIENT APPS LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2014-12-02 | |
KNOCKWORTHY SOLAR PARK LIMITED | Director | 2013-03-19 | CURRENT | 2012-10-18 | Active | |
SAUNDERCROFT FARM SOLAR PARK LIMITED | Director | 2013-03-13 | CURRENT | 2012-09-14 | Active | |
RAGLINGTON FARM SOLAR PARK LIMITED | Director | 2013-03-13 | CURRENT | 2012-10-18 | Active | |
RRAM (PORTFOLIO ONE) LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
WYLD MEADOW FARM SOLAR PARK LIMITED | Director | 2012-10-31 | CURRENT | 2012-03-20 | Active | |
RENEWABLE ENERGY HOLDCO LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
MICHCO 1208 LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
MICHCO 1205 LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-24 | Active | |
RRAM ENERGY LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-24 | Active | |
MICHCO 1204 LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-24 | Active | |
MPFM CARRY (GP) LIMITED | Director | 2010-10-21 | CURRENT | 2010-02-25 | Dissolved 2013-10-08 | |
MATRIX MOUNT WISE (GP) LIMITED | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active | |
MP NOMINEE TRUSTEE LIMITED | Director | 2006-12-01 | CURRENT | 2006-07-19 | Dissolved 2013-10-15 | |
GENERAL PORTFOLIO HOTELS CHAUCER LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2013-12-24 | |
GENERAL PORTFOLIO HOTELS THAINSTONE LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2015-06-23 | |
GENERAL PORTFOLIO HOTELS NO1 LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Dissolved 2016-03-01 | |
GENERAL PORTFOLIO HOTELS WATERSIDE LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Dissolved 2017-04-18 | |
MATRIX CITY ROAD (GP) LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2016-05-24 | |
MATRIX CITY ROAD (NOMINEE) LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2016-05-24 | |
MATRIX CITY ROAD LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2016-05-24 | |
MATRIX HOLBORN LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Dissolved 2013-10-15 | |
GLOWING SUNSET LIMITED | Director | 2004-07-15 | CURRENT | 2004-05-19 | Dissolved 2013-12-10 | |
MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED | Director | 2004-07-02 | CURRENT | 2004-07-02 | Dissolved 2013-10-15 | |
MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED | Director | 2004-03-19 | CURRENT | 2004-03-19 | Dissolved 2013-09-03 | |
MATRIX SHERBURN LIMITED | Director | 2004-03-19 | CURRENT | 2004-03-19 | Dissolved 2013-10-29 | |
MATRIX SPEKE LIMITED | Director | 2003-10-30 | CURRENT | 2003-10-30 | Active | |
PLOT 403-405 NOMINEE 2 LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation | |
PLOT 101 NOMINEE 2 LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation | |
PLOT 101 NOMINEE LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation | |
PLOT 403-405 NOMINEE LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation | |
MATRIX SPINNINGFIELDS LIMITED | Director | 2002-07-02 | CURRENT | 2002-07-02 | Active | |
MATRIX INCHINNAN RR LIMITED | Director | 2002-06-28 | CURRENT | 2002-06-28 | Active | |
MATRIX PORTFOLIO MP NO 1. LTD. | Director | 2001-10-19 | CURRENT | 2001-10-19 | Dissolved 2016-10-11 | |
MATRIX HULL LIMITED | Director | 1999-11-16 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
MATRIX (INCHINNAN) GENERAL PARTNER LIMITED | Director | 1999-04-06 | CURRENT | 1999-03-17 | Active | |
MATRIX PROPERTY MANAGEMENT LIMITED | Director | 1998-07-16 | CURRENT | 1998-07-16 | Active | |
MATRIX-SECURITIES LIMITED | Director | 1997-09-10 | CURRENT | 1986-12-11 | Liquidation | |
MATRIX CC LIMITED | Director | 2005-09-05 | CURRENT | 2005-08-16 | Dissolved 2014-06-15 | |
MATRIX MONEY MANAGEMENT LIMITED | Director | 1998-09-25 | CURRENT | 1998-09-25 | Liquidation | |
MATRIX-SECURITIES LIMITED | Director | 1992-07-30 | CURRENT | 1986-12-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-01 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-01 | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-01 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/14 FROM 32 Cornhill London EC3V 3BT | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDHIR SINGH | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2013-07-01 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-05-05 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/12 FROM One Vine Street London W1J 0AH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GOOD | |
RES01 | ADOPT ARTICLES 25/06/12 | |
MISC | SECTION 519 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
LATEST SOC | 27/02/12 STATEMENT OF CAPITAL;GBP 23509211.8 | |
AR01 | 30/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS WOOLHOUSE | |
SH01 | 21/12/11 STATEMENT OF CAPITAL GBP 23509211.80 | |
AP01 | DIRECTOR APPOINTED RANDHIR SINGH | |
RES13 | SUBDIVIDE & INCREASE B SHARES 21/12/2011 | |
RES01 | ADOPT ARTICLES 21/12/2011 | |
SH01 | 22/11/11 STATEMENT OF CAPITAL GBP 15686661.8 | |
SH01 | 19/10/11 STATEMENT OF CAPITAL GBP 15686661.80 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT LYWOOD | |
SH02 | SUB-DIVISION 18/10/11 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | SUBDIVISION, INC SHARE CAP 18/10/2011 | |
RES13 | ALLOT SHARES & ENTITLE TO SUBSCRIBE 29/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM LE MAY | |
SH01 | 29/06/11 STATEMENT OF CAPITAL GBP 3430828.5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES GIFFORD LYWOOD / 20/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY GOOD / 20/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 20/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY | |
SH01 | 24/02/11 STATEMENT OF CAPITAL GBP 3370828.5 | |
AR01 | 30/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANGUS SUTHERLAND HAMISH WOOLHOUSE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MALCOLM JOHN LE MAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 30/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MACKINNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DYMOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET GUERIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WIGNALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH VERE NICOLL | |
SH01 | 22/10/09 STATEMENT OF CAPITAL GBP 3370828.50 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES VERE NICOLL / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEORGE ROYDS / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD IAIN ALASDAIR MACKINNON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MERRY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELISABETH GUERIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WIGNALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HUGO RANDALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD OWEN / 01/10/2009 | |
288a | DIRECTOR APPOINTED JOHN RICHARD OWEN | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 11/12/08 | |
RES01 | ADOPT ARTICLES 11/12/2008 | |
RES04 | GBP NC 10000000/15000000 11/12/2008 |
Appointment of Liquidators | 2013-07-10 |
Notices to Creditors | 2013-07-10 |
Meetings of Creditors | 2012-12-31 |
Appointment of Administrators | 2012-11-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATRIX GROUP LIMITED
MATRIX GROUP LIMITED owns 1 domain names.
matrixgroup.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MATRIX GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MATRIX GROUP LIMITED | Event Date | 2013-07-05 |
Neil John Mather (IP No 008747) and Kirstie Jane Provan (IP No 009681) both of Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT were appointed Joint Liquidators of the Company on 2 July 2013. Creditors of the Company are required on or before the 1 September 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator’s office by telephone on 020 7398 3800. Alternatively enquiries can be made to Simon Killick by email at simon.killick@begbies-traynor.com or by telephone on 020 7398 3805. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MATRIX GROUP LIMITED | Event Date | 2013-07-02 |
Neil John Mather and Kirstie Jane Provan , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . : Any person who requires further information may contact the Joint Liquidators office by telephone on 020 7398 3800. Alternatively enquiries can be made to Simon Killick by email at simon.killick@begbies-traynor.com or by telephone on 020 7398 3805. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MATRIX GROUP LIMITED | Event Date | 2012-11-06 |
In the High Court of Justice, Chancery Division Companies Court case number 8188 Neil John Mather and Kirstie Jane Provan (IP Nos 008747 and 009681 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the Joint Administratorsby telephone on 020 7398 3800. Alternatively enquiries can be made to Simon Killickby email at simon.killick@begbies-traynor.com or by telephone on 020 7398 3800. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MATRIX GROUP LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Companies Court case number 8188 We Neil John Mather and Kirstie Jane Provan (IP Nos 008747 and 009681), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT were appointed as Joint Administrators of the Company on 6 November 2012. An initialmeeting of creditors of Matrix Group Limited is to be held at MWB Business Exchange,60 Cannon Street, London, EC4N 6NP on 14 January 2013 at 11.00 am . The meeting is being convened by the joint administrators pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators’ statement ofproposals and, if creditors think fit, to establish a creditors’ committee. If nocreditor’s committee is formed at this meeting, resolutions may be taken at the meetingthat unpaid pre-administration costs be paid as an expense of the administration andalso to fix the basis of the joint administrators’ remuneration. Any creditor entitledto attend and vote at the meeting is entitled to do so either in person or by proxy.If you cannot attend and wish to be represented, a completed proxy form must be lodgedwith joint administrators at their address above by the date of the meeting. Pleasenote that the joint administrators and their staff will not accept receipt of completedproxy forms by email. Submission of proxy forms by email will lead to the proxy beingheld invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to voteat the meeting, creditors must lodge details of their claim in writing with the JointAdministrators at 32 Cornhill, London, EC3V 3BT not later than 12.00 noon on the businessday before the day fixed for the meeting. Secured creditors (unless they surrendertheir security) should also include a statement giving details of their security,the date(s) on which it was given and the estimated value at which it is assessed.Any person who requires further information may contact the Joint Administrator bytelephone on 020 7398 3800. Alternatively enquiries can be made to Simon Killick byemail at simon.killick@begbies-traynor.com or by telephone on 020 7398 3800. Neil Mather , Joint Administrator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |