About

Registered Number: 04308021
Date of Incorporation: 19/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: The Old Barns The Old Road, Felmersham, Bedford, Bedfordshire, MK43 7JD

 

Founded in 2001, Matrix Portfolio Mp No 1. Ltd are based in Bedford, Bedfordshire, it has a status of "Dissolved". Matrix Portfolio Mp No 1. Ltd has one director listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAX, Peter Lewis 21 March 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 16 July 2016
TM01 - Termination of appointment of director 13 June 2016
AP03 - Appointment of secretary 10 May 2016
RESOLUTIONS - N/A 14 January 2016
AD01 - Change of registered office address 14 January 2016
CONNOT - N/A 14 January 2016
AC92 - N/A 14 January 2016
CERTNM - Change of name certificate 14 January 2016
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
TM02 - Termination of appointment of secretary 15 November 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH04 - Change of particulars for corporate secretary 14 November 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA01 - Change of accounting reference date 18 May 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 09 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 23 October 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 09 October 2006
225 - Change of Accounting Reference Date 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 12 July 2005
395 - Particulars of a mortgage or charge 16 November 2004
395 - Particulars of a mortgage or charge 16 November 2004
363a - Annual Return 05 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
AA - Annual Accounts 14 October 2004
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
395 - Particulars of a mortgage or charge 17 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
363a - Annual Return 27 November 2003
395 - Particulars of a mortgage or charge 07 November 2003
395 - Particulars of a mortgage or charge 04 November 2003
AA - Annual Accounts 25 September 2003
395 - Particulars of a mortgage or charge 24 July 2003
395 - Particulars of a mortgage or charge 25 February 2003
395 - Particulars of a mortgage or charge 28 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 07 January 2003
395 - Particulars of a mortgage or charge 06 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 02 January 2003
395 - Particulars of a mortgage or charge 27 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
395 - Particulars of a mortgage or charge 02 November 2002
363s - Annual Return 26 October 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
395 - Particulars of a mortgage or charge 09 August 2002
395 - Particulars of a mortgage or charge 08 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
395 - Particulars of a mortgage or charge 31 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
CERTNM - Change of name certificate 14 June 2002
CERTNM - Change of name certificate 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
225 - Change of Accounting Reference Date 09 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture entered into by the company acting in its capacity as general partner 04 November 2004 Outstanding

N/A

Debenture 04 November 2004 Outstanding

N/A

Debenture 05 October 2004 Outstanding

N/A

Debenture 05 October 2004 Outstanding

N/A

Debenture 16 July 2004 Outstanding

N/A

Debenture 16 July 2004 Outstanding

N/A

Debenture 28 November 2003 Outstanding

N/A

Supplemental debenture 28 November 2003 Outstanding

N/A

Debenture 21 October 2003 Outstanding

N/A

Supplemental debenture 16 October 2003 Outstanding

N/A

Debenture 15 July 2003 Outstanding

N/A

Security interest agreement 07 February 2003 Outstanding

N/A

Debenture 16 January 2003 Outstanding

N/A

Debenture 24 December 2002 Outstanding

N/A

Debenture 20 December 2002 Outstanding

N/A

Security interest agreement 20 December 2002 Outstanding

N/A

Security interest agreement 18 December 2002 Outstanding

N/A

Debenture 18 December 2002 Outstanding

N/A

Debenture 17 December 2002 Outstanding

N/A

Debenture 17 December 2002 Outstanding

N/A

Assignation of accounts 21 October 2002 Outstanding

N/A

Assignation of accounts 02 September 2002 Outstanding

N/A

Debenture 02 September 2002 Outstanding

N/A

Assignation of accounts 30 August 2002 Outstanding

N/A

Debenture 30 August 2002 Outstanding

N/A

Security interest agreement 19 July 2002 Outstanding

N/A

Debenture 19 July 2002 Outstanding

N/A

Debenture 18 July 2002 Outstanding

N/A

Debenture 12 July 2002 Outstanding

N/A

Assignation of accounts 12 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.