About

Registered Number: 02083169
Date of Incorporation: 11/12/1986 (37 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Begbies Traynor (Central) Llp 31st Floor, 40 Bank Street, London, E14 5NR

 

Based in London, Matrix-securities Ltd was registered on 11 December 1986, it's status in the Companies House registry is set to "Liquidation". The business has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGEMAN, Peter David Michael 01 April 1993 02 June 1994 1

Filing History

Document Type Date
LIQ03 - N/A 10 September 2017
LIQ MISC OC - N/A 13 December 2016
4.40 - N/A 13 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2016
4.68 - Liquidator's statement of receipts and payments 08 September 2016
4.68 - Liquidator's statement of receipts and payments 07 September 2015
AD01 - Change of registered office address 29 September 2014
4.68 - Liquidator's statement of receipts and payments 04 September 2014
MR04 - N/A 28 March 2014
AUD - Auditor's letter of resignation 16 October 2013
TM01 - Termination of appointment of director 14 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2013
2.24B - N/A 11 July 2013
2.34B - N/A 02 July 2013
2.24B - N/A 11 June 2013
2.17B - N/A 24 January 2013
2.23B - N/A 24 January 2013
2.23B - N/A 23 January 2013
2.17B - N/A 08 January 2013
2.16B - N/A 12 December 2012
AD01 - Change of registered office address 15 November 2012
2.12B - N/A 13 November 2012
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 09 July 2012
AUD - Auditor's letter of resignation 27 June 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 26 January 2012
SH01 - Return of Allotment of shares 22 December 2011
SH01 - Return of Allotment of shares 17 November 2011
TM01 - Termination of appointment of director 15 November 2011
SH01 - Return of Allotment of shares 28 September 2011
AR01 - Annual Return 17 August 2011
SH01 - Return of Allotment of shares 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
CH04 - Change of particulars for corporate secretary 17 August 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
SH01 - Return of Allotment of shares 30 June 2011
TM01 - Termination of appointment of director 20 June 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 28 June 2010
AUD - Auditor's letter of resignation 03 March 2010
RESOLUTIONS - N/A 18 February 2010
CC04 - Statement of companies objects 18 February 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 10 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 15 October 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 15 October 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 21 December 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
395 - Particulars of a mortgage or charge 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 25 October 2006
395 - Particulars of a mortgage or charge 16 August 2006
363a - Annual Return 16 August 2006
MEM/ARTS - N/A 18 January 2006
RESOLUTIONS - N/A 17 January 2006
395 - Particulars of a mortgage or charge 12 November 2005
AA - Annual Accounts 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
363a - Annual Return 12 August 2005
287 - Change in situation or address of Registered Office 16 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
AA - Annual Accounts 26 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
363a - Annual Return 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
395 - Particulars of a mortgage or charge 22 May 2004
288c - Notice of change of directors or secretaries or in their particulars 15 May 2004
AA - Annual Accounts 22 December 2003
395 - Particulars of a mortgage or charge 27 August 2003
363s - Annual Return 18 August 2003
AUD - Auditor's letter of resignation 04 August 2003
AA - Annual Accounts 05 March 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 02 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2002
395 - Particulars of a mortgage or charge 08 March 2002
288c - Notice of change of directors or secretaries or in their particulars 26 January 2002
288c - Notice of change of directors or secretaries or in their particulars 26 January 2002
363s - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
395 - Particulars of a mortgage or charge 18 July 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
225 - Change of Accounting Reference Date 21 March 2001
363a - Annual Return 14 August 2000
AA - Annual Accounts 26 July 2000
RESOLUTIONS - N/A 05 April 2000
395 - Particulars of a mortgage or charge 18 November 1999
395 - Particulars of a mortgage or charge 18 November 1999
363a - Annual Return 16 August 1999
288c - Notice of change of directors or secretaries or in their particulars 02 August 1999
AA - Annual Accounts 08 July 1999
395 - Particulars of a mortgage or charge 19 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
AUD - Auditor's letter of resignation 15 September 1998
363a - Annual Return 06 August 1998
AA - Annual Accounts 13 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1998
395 - Particulars of a mortgage or charge 30 January 1998
288c - Notice of change of directors or secretaries or in their particulars 13 January 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
288c - Notice of change of directors or secretaries or in their particulars 22 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 06 July 1997
288b - Notice of resignation of directors or secretaries 25 October 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 02 July 1996
288 - N/A 24 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1996
AA - Annual Accounts 04 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1995
363s - Annual Return 08 August 1995
288 - N/A 11 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1995
AA - Annual Accounts 07 October 1994
RESOLUTIONS - N/A 14 September 1994
RESOLUTIONS - N/A 14 September 1994
RESOLUTIONS - N/A 14 September 1994
363s - Annual Return 08 September 1994
288 - N/A 18 August 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 21 September 1993
288 - N/A 18 June 1993
AA - Annual Accounts 08 January 1993
363b - Annual Return 04 August 1992
287 - Change in situation or address of Registered Office 15 July 1992
288 - N/A 01 June 1992
AA - Annual Accounts 16 February 1992
395 - Particulars of a mortgage or charge 10 February 1992
395 - Particulars of a mortgage or charge 10 February 1992
288 - N/A 23 October 1991
288 - N/A 18 October 1991
363b - Annual Return 07 August 1991
363a - Annual Return 06 February 1991
AA - Annual Accounts 24 January 1991
363 - Annual Return 12 July 1990
AA - Annual Accounts 27 March 1990
395 - Particulars of a mortgage or charge 19 July 1989
363 - Annual Return 14 March 1989
287 - Change in situation or address of Registered Office 14 March 1989
AA - Annual Accounts 13 February 1989
288 - N/A 30 June 1988
CERTNM - Change of name certificate 08 June 1988
287 - Change in situation or address of Registered Office 16 September 1987
RESOLUTIONS - N/A 24 August 1987
288 - N/A 06 February 1987
287 - Change in situation or address of Registered Office 06 February 1987
NEWINC - New incorporation documents 11 December 1986
CERTINC - N/A 11 December 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 December 2007 Fully Satisfied

N/A

Guarantee & debenture 15 November 2006 Fully Satisfied

N/A

Deposit deed 27 July 2006 Outstanding

N/A

Charge over shares 26 October 2005 Fully Satisfied

N/A

Deed of charge over credit balances 17 May 2004 Fully Satisfied

N/A

Assignment and charge of income 13 August 2003 Fully Satisfied

N/A

Guarantee & debenture 27 February 2002 Fully Satisfied

N/A

Charge 12 July 2001 Fully Satisfied

N/A

Rental assignation by matrix SE limited as general partner and trustee for the matrix scottish enterprise limited partnership 10 November 1999 Fully Satisfied

N/A

Construction rental assignation by matrix SE limited as general partner and trustee for the matrix scottish enterprise limited partnership 10 November 1999 Fully Satisfied

N/A

Security over partnership share 14 May 1999 Fully Satisfied

N/A

Debenture 21 January 1998 Fully Satisfied

N/A

Legal charge 30 January 1992 Fully Satisfied

N/A

Legal charge 30 January 1992 Fully Satisfied

N/A

Guarantee & debenture 13 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.