Company Information for MATRIX DOMESTIC ENERGY ASSESSORS LIMITED
18 CLARENCE ROAD, SOUTHEND ON SEA, ESSEX, SS1 1AN,
|
Company Registration Number
06078788
Private Limited Company
Liquidation |
Company Name | |
---|---|
MATRIX DOMESTIC ENERGY ASSESSORS LIMITED | |
Legal Registered Office | |
18 CLARENCE ROAD SOUTHEND ON SEA ESSEX SS1 1AN Other companies in CR3 | |
Company Number | 06078788 | |
---|---|---|
Company ID Number | 06078788 | |
Date formed | 2007-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB989572344 |
Last Datalog update: | 2021-07-05 06:59:57 |
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 DOMESTIC ENERGY ASSESSORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COMPANY OFFICER LIMITED |
||
BIBIANA JANOSKOVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE CHARLES OWEN LUGG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUDITH LUNNON EDUCATION CONSULTANCY LIMITED | Company Secretary | 2018-03-02 | CURRENT | 2018-01-03 | Active | |
MOVING ON PROPERTY RENTAL LTD | Company Secretary | 2015-10-01 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
LERF LTD | Company Secretary | 2015-10-01 | CURRENT | 2010-06-01 | Active | |
MOVING ON CARE MANAGEMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1999-10-27 | Active | |
THE REVIVALIST COMPANY LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2002-03-13 | Active | |
CHILLER EXPERTS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2010-09-24 | Active | |
HAWKINSPORT LIMITED | Company Secretary | 2014-02-14 | CURRENT | 2007-02-14 | Active | |
S. L. HARDWOODS LIMITED | Company Secretary | 2012-02-16 | CURRENT | 2012-02-16 | Active | |
R.K.INTERNATIONAL MACHINE TOOLS LIMITED | Company Secretary | 2011-12-31 | CURRENT | 1956-09-21 | Active | |
ELDA DEVELOPMENTS LIMITED | Company Secretary | 2011-11-15 | CURRENT | 1997-11-14 | Active | |
OLIVER DRAKE PLUMBING & HEATING LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-04-04 | Active | |
BRITECH CONSULTANTS LIMITED | Company Secretary | 2011-04-10 | CURRENT | 2000-04-11 | Active | |
BRITECH INVESTMENTS LIMITED | Company Secretary | 2011-04-10 | CURRENT | 2000-04-28 | Active | |
SPOT THE HOG LIMITED | Company Secretary | 2011-03-18 | CURRENT | 2011-03-18 | Active | |
OLIVE DOGS LIMITED | Company Secretary | 2011-03-07 | CURRENT | 2011-03-07 | Dissolved 2017-05-02 | |
FAMOUS FISHING LTD | Company Secretary | 2011-02-18 | CURRENT | 2004-03-02 | Active | |
UNITED SKIPS LIMITED | Company Secretary | 2011-01-10 | CURRENT | 2011-01-10 | Active - Proposal to Strike off | |
LITTLE RIVER MANAGEMENT LIMITED | Company Secretary | 2010-12-22 | CURRENT | 2010-12-22 | Active | |
RAE DAVIS RACING LIMITED | Company Secretary | 2010-09-29 | CURRENT | 2003-12-16 | Active | |
COOMBS RACING LIMITED | Company Secretary | 2010-08-18 | CURRENT | 2007-08-29 | Active | |
WE LOVE PLANTS LIMITED | Company Secretary | 2010-08-12 | CURRENT | 2010-08-12 | Active | |
COOMBS MOTORS LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
CLASSIC RACING DRIVERS CLUB LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
FIT FOLLIE LIMITED | Company Secretary | 2010-06-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
JTP MANAGEMENT LIMITED | Company Secretary | 2010-06-09 | CURRENT | 2010-06-09 | Liquidation | |
DAMP PROOFING LONDON SOUTH LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
WILLIAMS AND PRITCHARD LIMITED | Company Secretary | 2010-02-12 | CURRENT | 2010-02-12 | Active - Proposal to Strike off | |
BARRIE BASS AND SONS LIMITED | Company Secretary | 2008-01-18 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
KENDAL ESTATES LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2007-03-07 | Active - Proposal to Strike off | |
SURREY GREEN WASTE LIMITED | Company Secretary | 2007-10-09 | CURRENT | 2007-10-09 | Active | |
SURREY SOILS LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2007-10-08 | Active | |
AUTUMN SCOTT DEVELOPMENTS LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
HOUSEMARTINS (SURBITON) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-18 | Live but Receiver Manager on at least one charge | |
COMPLETE WORKPLACE SOLUTIONS LIMITED | Company Secretary | 2006-05-09 | CURRENT | 2006-05-09 | Active | |
EVENT SPECTRUM LIMITED | Company Secretary | 2005-08-24 | CURRENT | 2005-08-24 | Active | |
HISTORIC RACING DRIVERS CLUB LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
FOXLEY MOTORS LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1956-02-25 | Active | |
CRDC LIMITED | Company Secretary | 2004-10-22 | CURRENT | 2004-10-22 | Active | |
ASHLEY LAMINATES LIMITED | Company Secretary | 2004-08-20 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
CAMCAIT LIMITED | Company Secretary | 2004-08-13 | CURRENT | 2004-08-13 | Dissolved 2013-10-15 | |
MIDNIGHT TONIC PRODUCTIONS LIMITED | Company Secretary | 2004-03-04 | CURRENT | 2004-03-04 | Dissolved 2015-01-20 | |
P & A CARPENTERS LIMITED | Company Secretary | 2003-11-06 | CURRENT | 2003-11-06 | Dissolved 2014-07-22 | |
GDL CONSTRUCTION LIMITED | Company Secretary | 2003-10-21 | CURRENT | 2002-04-11 | Dissolved 2014-07-01 | |
BLENDS CATERING LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-09-01 | Liquidation | |
BRUCE ALMIGHTY LIMITED | Company Secretary | 2003-07-24 | CURRENT | 2000-05-12 | Active | |
EVERSHED BROTHERS LIMITED | Company Secretary | 2003-07-08 | CURRENT | 2003-07-08 | Active | |
HOUSEMARTINS (PROPERTY) LIMITED | Company Secretary | 2003-03-14 | CURRENT | 2003-03-14 | Active | |
THE FINISHING TOUCH (REIGATE) LIMITED | Company Secretary | 2003-02-05 | CURRENT | 2003-02-05 | Dissolved 2013-11-07 | |
ST.C (TRAVEL GOODS) LIMITED | Company Secretary | 2002-05-10 | CURRENT | 2002-05-10 | Active | |
HOWARDS ELECTRICAL (UK) LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Dissolved 2016-02-16 | |
MATRIX MAINTENANCE LIMITED | Company Secretary | 2001-12-27 | CURRENT | 2000-03-14 | Dissolved 2015-02-25 | |
MATRIX MAINTENANCE (LONDON) LTD. | Director | 2017-07-11 | CURRENT | 2009-04-29 | Active - Proposal to Strike off | |
MATRIX MAINTENANCE (UK) LIMITED | Director | 2017-07-11 | CURRENT | 2010-05-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/19 FROM Suite 131 65-69 Lots Road Chelsea London SW10 0RN United Kingdom | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC07 | CESSATION OF LARRY CHARLES OWEN LUGG AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIBIANA JANOSKOVA | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/17 FROM 12/14 High Street Caterham Surrey CR3 5UA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIBIANA JANOSKVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CHARLES OWEN LUGG | |
PSC07 | CESSATION OF LARRY CHARLES OWEN LUGG AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED BIBIANA JANOSKOVA | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lawrence Charles Owen Lugg on 2011-02-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY OFFICER LIMITED / 15/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE LUGG / 01/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-09 |
Resolutions for Winding-up | 2019-04-09 |
Meetings of Creditors | 2019-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
|
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 DOMESTIC ENERGY ASSESSORS LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as MATRIX DOMESTIC ENERGY ASSESSORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MATRIX DOMESTIC ENERGY ASSESSORS LIMITED | Event Date | 2019-04-01 |
Liquidator's name and address: Names of Insolvency Practitioner: Deborah Ann Cockerton , Address of Insolvency Practitioner: 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN , United Kingdom, Alternative Contact: Keely Edwards, Email Address: keelyedwards@dcabr.co.uk , Telephone: 01702 344558 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MATRIX DOMESTIC ENERGY ASSESSORS LIMITED | Event Date | 2019-04-01 |
At a General Meeting of the above-named Company, duly convened, and held at 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN , United Kingdom on 1 April 2019 the following resolutions were duly passed, number 1 as a Special resolution and number 2 as an Ordinary Resolution: 1.That the company be wound up voluntarily. 2.That Deborah Ann Cockerton of DCA Business Recovery LLP be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolvency Practitioner: Deborah Ann Cockerton , (Liquidator) IP No.: 9641 Address of Insolvency Practitioner: DCA Business Recovery LLP , 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN , United Kingdom, Alternative Contact: Keely Edwards , Email Address: keelyedwards@dcabr.co.uk , Telephone: 01702 344558 Bibiana Janoskova : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MATRIX DOMESTIC ENERGY ASSESSORS LIMITED | Event Date | 2019-03-06 |
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England & Wales) 2016 (the Rules) that a Virtual Meeting of the Creditors of the above named Company is being proposed by Bibiana Janoskova, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 12:15 pm Date: 1 April 2019 A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Deborah Ann Cockerton Address of Insolvency Practitioners: 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom IP Numbers 9641 Contact Name: Keely Edwards Email Address keelyedwards@dcabr.co.uk Telephone Number 01702 344558 | |||
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. |