Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATRIX (LAYSTALL) LIMITED
Company Information for

MATRIX (LAYSTALL) LIMITED

1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
05753754
Private Limited Company
Liquidation

Company Overview

About Matrix (laystall) Ltd
MATRIX (LAYSTALL) LIMITED was founded on 2006-03-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Matrix (laystall) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MATRIX (LAYSTALL) LIMITED
 
Legal Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
Other companies in WD3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATRIX (LAYSTALL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
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.

Company Officers of MATRIX (LAYSTALL) LIMITED

Current Directors
Officer Role Date Appointed
ANKUSH GUPTA
Director 2008-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
GOPAL KRISHAN GUPTA
Company Secretary 2008-06-30 2013-09-30
CHANDRAKANT VALLABHBAI PATEL
Company Secretary 2006-03-23 2008-06-30
RISHIPAL SINGH
Director 2007-01-05 2008-02-19
ANKUSH GUPTA
Director 2006-05-31 2007-01-05
RISHIPAL SINGH
Director 2006-03-23 2006-05-31
DANIEL JOHN DWYER
Company Secretary 2006-03-23 2006-03-23
DANIEL JAMES DWYER
Director 2006-03-23 2006-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANKUSH GUPTA TANDON TOWERS LTD Director 2018-05-31 CURRENT 2018-05-31 Active
ANKUSH GUPTA LAND BEE LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
ANKUSH GUPTA PALM BEE LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
ANKUSH GUPTA RANINGTON ESTATES LTD Director 2015-12-21 CURRENT 2014-08-19 Active
ANKUSH GUPTA HARRINGWOOD ESTATES LTD Director 2015-12-21 CURRENT 2014-09-24 Active
ANKUSH GUPTA ACE HOUSE DEVELOPMENTS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
ANKUSH GUPTA GUPTA DEVELOPMENTS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
ANKUSH GUPTA DDF WINE LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2016-01-12
ANKUSH GUPTA GOLDPENNY TADEMA ROAD LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
ANKUSH GUPTA LIQR BOTTLE LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-27
2020-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-27
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 24 Conduit Place London W2 1EP England
2019-06-27600Appointment of a voluntary liquidator
2019-06-27LIQ10Removal of liquidator by court order
2018-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-27
2017-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-27
2016-09-224.68 Liquidators' statement of receipts and payments to 2016-07-27
2016-04-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-30LATEST SOC30/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-30AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/16 FROM 24 Conduit Place London W2 1EP
2016-04-30CH01Director's details changed for Mr Ankush Gupta on 2016-04-30
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
2015-08-124.70Declaration of solvency
2015-08-12600Appointment of a voluntary liquidator
2015-08-12LRESSPResolutions passed:
  • Special resolution to wind up on 2015-07-28
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23TM02Termination of appointment of Gopal Gupta on 2013-09-30
2014-09-26AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28AA01Previous accounting period extended from 30/05/13 TO 31/07/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-28AA01Previous accounting period shortened from 31/05/13 TO 30/05/13
2013-04-08AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/13 FROM 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AA31/05/11 TOTAL EXEMPTION SMALL
2012-04-18AR0131/03/12 FULL LIST
2011-04-26AR0131/03/11 FULL LIST
2011-03-31AA31/05/10 TOTAL EXEMPTION SMALL
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O ACINTYA SUITE 307 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD UNITED KINGDOM
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS
2010-06-08AR0123/03/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANKUSH GUPTA / 23/03/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / GOPAL GUPTA / 23/03/2010
2010-06-08DISS40DISS40 (DISS40(SOAD))
2010-06-07AA31/05/09 TOTAL EXEMPTION SMALL
2010-06-01GAZ1FIRST GAZETTE
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-30363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-09-30353LOCATION OF REGISTER OF MEMBERS
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANKUSH GUPTA / 22/03/2009
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANKUSH GUPTA / 22/03/2009
2009-09-30288aSECRETARY APPOINTED GOPAL GUPTA
2009-09-30AA31/05/08 TOTAL EXEMPTION SMALL
2009-09-30AA31/05/07 TOTAL EXEMPTION SMALL
2009-09-30RES02RES02
2009-09-29AC92ORDER OF COURT - RESTORATION
2009-07-07GAZ2STRUCK OFF AND DISSOLVED
2009-03-24GAZ1FIRST GAZETTE
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY CHANDRA PATEL
2008-07-31363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 37 IVOR PLACE LONDON NW1 6EA
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR RISHIPAL SINGH
2008-03-05288aDIRECTOR APPOINTED ANKUSH GUPTA
2007-07-03363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-01-24353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-09-29288bDIRECTOR RESIGNED
2006-09-29288aNEW SECRETARY APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 37 IVOR PLACE LONDON NW1 6EA
2006-04-05288bSECRETARY RESIGNED
2006-04-05288bDIRECTOR RESIGNED
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 70 GORDON ROAD DARTFORD KENT DA1 2LQ
2006-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MATRIX (LAYSTALL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-08-04
Resolutions for Winding-up2015-08-04
Notices to Creditors2015-08-04
Proposal to Strike Off2010-06-01
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against MATRIX (LAYSTALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-26 Outstanding GOPAL KRISHAN GUPTA
DEBENTURE 2006-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-06-01 £ 1,487,060

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MATRIX (LAYSTALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATRIX (LAYSTALL) LIMITED
Trademarks
We have not found any records of MATRIX (LAYSTALL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIX (LAYSTALL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MATRIX (LAYSTALL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMATRIX (LAYSTALL) LIMITEDEvent Date2015-07-28
Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMATRIX (LAYSTALL) LIMITEDEvent Date2015-07-28
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 TypeNotices to Creditors
Defending partyMATRIX (LAYSTALL) LIMITEDEvent Date2015-07-28
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 TypeProposal to Strike Off
Defending partyMATRIX (LAYSTALL) LIMITEDEvent Date2010-06-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyMATRIX (LAYSTALL) LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATRIX (LAYSTALL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATRIX (LAYSTALL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.