Liquidation
Company Information for MATTERHORN ACQUISITIONS LTD.
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
05253096
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MATTERHORN ACQUISITIONS LTD. | ||
Legal Registered Office | ||
15 CANADA SQUARE LONDON E14 5GL Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 05253096 | |
---|---|---|
Company ID Number | 05253096 | |
Date formed | 2004-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 20:42:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS KELLY |
||
CLARE CHARLOTTE RICHARDS |
||
MICHAEL HOLMES |
||
JEREMY ALAN WILTSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY PAUL MINSON |
Director | ||
CAROLINA MARTE |
Director | ||
SHAUN ANTHONY COLLINS |
Director | ||
NICHOLAS DAVID RUSSELL |
Company Secretary | ||
WILLIAM JAMES ELLIOTT |
Company Secretary | ||
JACQUELINE ANN HALE |
Director | ||
CHARLOTTE ELISE DICKENS |
Director | ||
ROY EDWIN CAMPBELL II |
Director | ||
NOLA JEAN BROWN |
Company Secretary | ||
ION DIMITRIS DAGTOGLOU DE CARTERET |
Director | ||
GIOVANNI CUTAIA |
Director | ||
KIMMO BENJAM TAMMELA |
Director | ||
SUSAN JANE HUNT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDITERRANEAN ACQUISITIONS LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
ELQ VIII HOLDINGS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Liquidation | |
UBERIOR SPECIAL SITUATIONS LIMITED | Director | 2015-09-28 | CURRENT | 2012-09-20 | Liquidation | |
ELQ INVESTORS VIII LTD | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
COUNTY ASSETS LIMITED | Director | 2014-06-12 | CURRENT | 2003-01-22 | Converted / Closed | |
COUNTY UK LIMITED | Director | 2014-06-09 | CURRENT | 2003-01-22 | Converted / Closed | |
AMAGANSETT FUNDING LIMITED | Director | 2014-04-25 | CURRENT | 2004-12-06 | Converted / Closed | |
AMAGANSETT II ASSETS LIMITED | Director | 2014-04-25 | CURRENT | 2005-05-12 | Converted / Closed | |
GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED | Director | 2014-03-26 | CURRENT | 2003-04-01 | Dissolved 2017-04-11 | |
GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED | Director | 2014-03-26 | CURRENT | 2003-04-01 | Dissolved 2017-04-11 | |
ELQ INVESTORS, LTD | Director | 2013-11-25 | CURRENT | 2003-05-13 | Active | |
GS CAPITAL FUNDING LTD | Director | 2013-11-22 | CURRENT | 2006-08-14 | Active | |
GOLDMAN SACHS LONDON PROPERTY LIMITED | Director | 2013-10-14 | CURRENT | 2002-02-13 | Dissolved 2015-11-26 | |
THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED | Director | 2013-10-08 | CURRENT | 2000-05-19 | Dissolved 2016-08-13 | |
AMAGANSETT ASSETS | Director | 2013-08-01 | CURRENT | 2004-12-09 | Dissolved 2017-01-11 | |
COUNTY FUNDING | Director | 2013-08-01 | CURRENT | 2003-01-06 | Dissolved 2017-01-11 | |
GS EUROPEAN INVESTMENT GROUP II | Director | 2013-08-01 | CURRENT | 2006-02-08 | Dissolved 2017-10-13 | |
KILLINGHOLME POWER | Director | 2013-08-01 | CURRENT | 1999-06-04 | Dissolved 2016-12-28 | |
YPSILON PORTFOLIO LTD | Director | 2013-08-01 | CURRENT | 2004-10-07 | Dissolved 2017-07-07 | |
GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. | Director | 2013-08-01 | CURRENT | 2011-01-01 | Active | |
MONT BLANC ACQUISITIONS LTD | Director | 2013-08-01 | CURRENT | 2004-10-07 | Liquidation | |
ELQ INVESTORS II LTD | Director | 2013-08-01 | CURRENT | 2007-09-19 | Active | |
CDV-3, LTD. | Director | 2013-08-01 | CURRENT | 2012-07-17 | Liquidation | |
ELQ INVESTORS, LTD | Director | 2015-05-08 | CURRENT | 2003-05-13 | Active | |
ELQ HOLDINGS (UK) LTD | Director | 2015-05-08 | CURRENT | 2007-10-25 | Liquidation | |
ELQ INVESTORS VI LTD | Director | 2015-05-08 | CURRENT | 2013-04-16 | Active | |
ELQ INVESTORS VII LTD | Director | 2015-05-08 | CURRENT | 2014-05-15 | Active | |
ELQ INVESTORS VIII LTD | Director | 2015-05-08 | CURRENT | 2014-08-19 | Active | |
ELQ INVESTORS II LTD | Director | 2015-05-08 | CURRENT | 2007-09-19 | Active | |
ELQ INVESTORS IV LTD | Director | 2015-05-08 | CURRENT | 2012-11-13 | Active | |
ELQ INVESTORS III LTD | Director | 2015-04-22 | CURRENT | 2007-10-25 | Active | |
VICTOR ACQUISITIONS LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
YPSILON PORTFOLIO LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Dissolved 2017-07-07 | |
PMF-2, LTD | Director | 2014-09-26 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
GS EUROPEAN OPPORTUNITIES FUND II GP LTD | Director | 2014-09-26 | CURRENT | 2006-03-06 | Liquidation | |
PMF-2 (BES I) LTD | Director | 2014-09-26 | CURRENT | 2009-05-29 | Liquidation | |
SOUTH WALES TPL INVESTMENTS LIMITED | Director | 2014-09-26 | CURRENT | 1991-02-01 | Liquidation | |
WESTERN POWER INVESTMENTS LIMITED | Director | 2014-09-26 | CURRENT | 1991-02-01 | Liquidation | |
PMF-1, LTD | Director | 2014-09-26 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
SANA REAL ESTATE LTD | Director | 2014-09-26 | CURRENT | 2007-06-11 | Liquidation | |
SANA ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2006-04-25 | Liquidation | |
NEG (TPL) LIMITED | Director | 2014-09-26 | CURRENT | 1991-02-01 | Liquidation | |
KRETA ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Active | |
GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD | Director | 2014-09-26 | CURRENT | 2009-05-29 | Liquidation | |
MONT BLANC ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Liquidation | |
YELLOW ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Liquidation | |
POSEIDON ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
CDV-3, LTD. | Director | 2014-09-26 | CURRENT | 2012-07-17 | Liquidation | |
UBERIOR SPECIAL SITUATIONS LIMITED | Director | 2014-08-22 | CURRENT | 2012-09-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THOMAS KELLY on 2019-09-02 | |
CH01 | Director's details changed for Mr Michael Holmes on 2019-09-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLARE CHARLOTTE RICHARDS on 2019-09-02 | |
CH01 | Director's details changed for Mr Michael Holmes on 2019-05-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-21 | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;USD 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM Peterborough Court 133 Fleet Street London EC4A 2BB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
SH20 | Statement by Directors | |
LATEST SOC | 02/10/17 STATEMENT OF CAPITAL;USD 1 | |
SH19 | Statement of capital on 2017-10-02 USD 1 | |
CAP-SS | Solvency Statement dated 19/09/17 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL MINSON | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;EUR 5632143;USD 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;EUR 5632143;USD 1 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;EUR 5632143;USD 1 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;EUR 5632143;USD 1 | |
AR01 | 31/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARTE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOLMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED THOMAS KELLY | |
AR01 | 31/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM ELLIOTT | |
AP01 | DIRECTOR APPOINTED CAROLINA MARTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DICKENS | |
AR01 | 31/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 31/03/10 STATEMENT OF CAPITAL USD 1 | |
RES06 | REDUCE ISSUED CAPITAL 24/03/2010 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/03/10 | |
AP03 | SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS | |
AR01 | 30/09/09 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOY / 09/04/2009 | |
288a | DIRECTOR APPOINTED JACQUELINE ANN HOY | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED SECRETARY NOLA BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR ION DAGTOGLOU DE CARTERET | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR GIOVANNI CUTAIA | |
288b | APPOINTMENT TERMINATED DIRECTOR KIMMO TAMMELA | |
363s | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 09/03/06--------- EUR SI 231579@1=231579 EUR IC 17400564/17632143 | |
123 | NC INC ALREADY ADJUSTED 10/11/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | EUR NC 0/20000000 10/ | |
88(2)R | AD 10/11/05--------- EUR SI 17400564@1=17400564 EUR IC 0/17400564 | |
ELRES | S80A AUTH TO ALLOT SEC 10/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05 | |
ELRES | S386 DISP APP AUDS 03/05/05 | |
ELRES | S366A DISP HOLDING AGM 03/05/05 | |
CERTNM | COMPANY NAME CHANGED PHOENIX ACQUISITIONS II, LTD CERTIFICATE ISSUED ON 04/05/05 | |
288c | SECRETARY'S PARTICULARS CHANGED |
Appointmen | 2017-10-04 |
Notices to | 2017-10-04 |
Resolution | 2017-10-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ACCOUNT CHARGE | Outstanding | THE NORINCHUKIN TRUST AND BANK CO. LTD | |
ACCOUNT PLEDGE AGREEMENT | Outstanding | THE NORINCHUKIN TRUST AND BANKING CO.LTD | |
AGREEMENT OF PLEDGE ON BANK ACCOUNT | Outstanding | THE NORINCHUKIN TRUST AND BANKING CO.LTD |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MATTERHORN ACQUISITIONS LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MATTERHORN ACQUISITIONS LTD | Event Date | 2017-09-22 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MATTERHORN ACQUISITIONS LTD | Event Date | 2017-09-22 |
Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 3 November 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL by no later than 3 November 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 3 November 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 22 September 2017 . Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom and Mark Jeremy Orton , Joint Liquidators 3 October 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MATTERHORN ACQUISITIONS LTD | Event Date | 2017-09-22 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 22 September 2017. Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 22 September 2017 . Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. Michael Holmes , Director : | |||
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. |