Company Information for MATRIX (LAYSTALL) LIMITED
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
05753754
Private Limited Company
Liquidation |
Company Name | |
---|---|
MATRIX (LAYSTALL) LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE LONDON N21 3NA Other companies in WD3 | |
Company Number | 05753754 | |
---|---|---|
Company ID Number | 05753754 | |
Date formed | 2006-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-07-05 20:50:27 |
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 |
---|---|---|
ANKUSH GUPTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GOPAL KRISHAN GUPTA |
Company Secretary | ||
CHANDRAKANT VALLABHBAI PATEL |
Company Secretary | ||
RISHIPAL SINGH |
Director | ||
ANKUSH GUPTA |
Director | ||
RISHIPAL SINGH |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TANDON TOWERS LTD | Director | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
LAND BEE LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active | |
PALM BEE LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
RANINGTON ESTATES LTD | Director | 2015-12-21 | CURRENT | 2014-08-19 | Active | |
HARRINGWOOD ESTATES LTD | Director | 2015-12-21 | CURRENT | 2014-09-24 | Active | |
ACE HOUSE DEVELOPMENTS LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
GUPTA DEVELOPMENTS LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active | |
DDF WINE LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2016-01-12 | |
GOLDPENNY TADEMA ROAD LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Active | |
LIQR BOTTLE LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/20 FROM 24 Conduit Place London W2 1EP England | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-27 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/16 FROM 24 Conduit Place London W2 1EP | |
CH01 | Director's details changed for Mr Ankush Gupta on 2016-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/15 FROM United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Gopal Gupta on 2013-09-30 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/05/13 TO 31/07/13 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/13 TO 30/05/13 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/13 FROM 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O ACINTYA SUITE 307 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANKUSH GUPTA / 23/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GOPAL GUPTA / 23/03/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANKUSH GUPTA / 22/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANKUSH GUPTA / 22/03/2009 | |
288a | SECRETARY APPOINTED GOPAL GUPTA | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY CHANDRA PATEL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 37 IVOR PLACE LONDON NW1 6EA | |
288b | APPOINTMENT TERMINATED DIRECTOR RISHIPAL SINGH | |
288a | DIRECTOR APPOINTED ANKUSH GUPTA | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 37 IVOR PLACE LONDON NW1 6EA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 70 GORDON ROAD DARTFORD KENT DA1 2LQ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-08-04 |
Resolutions for Winding-up | 2015-08-04 |
Notices to Creditors | 2015-08-04 |
Proposal to Strike Off | 2010-06-01 |
Proposal to Strike Off | 2009-03-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | GOPAL KRISHAN GUPTA | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2011-06-01 | £ 1,487,060 |
---|
Creditors and other liabilities
|
|
|
|
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 (LAYSTALL) LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Current Assets | 2011-06-01 | £ 1,361,142 |
Debtors | 2011-06-01 | £ 293,912 |
Shareholder Funds | 2011-06-01 | £ 125,918 |
Stocks Inventory | 2011-06-01 | £ 1,067,230 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MATRIX (LAYSTALL) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MATRIX (LAYSTALL) LIMITED | Event Date | 2015-07-28 |
Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MATRIX (LAYSTALL) LIMITED | Event Date | 2015-07-28 |
Former Trading Address: 311A Uxbridge Road, Rickmansworth, Herts WD3 8DS At a General Meeting of the members of Matrix (Laystall) Limited held on 28 July 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: Special Resolution that the Company be wound up voluntarily. Ordinary Resolution that Ian Franses and Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Place, London, W2 1EP be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Ian Franses (IP Number: 2294 ) and Jeremy Karr (IP Number: 9540 ). Any person who requires further information may contact the Joint Liquidator by telephone on 0207 262 1199 . Alternatively enquiries can be made by e-mail at bharat.shah@begbies-traynor.com . Ankush Gupta , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MATRIX (LAYSTALL) LIMITED | Event Date | 2015-07-28 |
The Company was placed into members voluntary liquidation on 28 July 2015 and on the same date, Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540 ), both of Begbies Traynor (Central) LLP , of 24 Conduit Place, London, W2 1EP were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 2 September 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned, Ian Franses, of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 0207 262 1199 . Alternatively enquiries can be made by e-mail at bharat.shah@begbies-traynor.com . Ian Franses , Joint Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MATRIX (LAYSTALL) LIMITED | Event Date | 2010-06-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MATRIX (LAYSTALL) LIMITED | Event Date | 2009-03-24 |
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. |