MATRIX-SECURITIES LIMITED

MATRIX-SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMATRIX-SECURITIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02083169
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MATRIX-SECURITIES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MATRIX-SECURITIES LIMITED located?

    Registered Office Address
    C/O Begbies Traynor (Central) Llp 31st Floor
    40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of MATRIX-SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNIPOST LIMITEDDec 11, 1986Dec 11, 1986

    What are the latest accounts for MATRIX-SECURITIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2012
    Next Accounts Due OnMar 31, 2013
    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest confirmation statement for MATRIX-SECURITIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 30, 2016
    Next Confirmation Statement DueAug 13, 2016
    OverdueYes

    What is the status of the latest annual return for MATRIX-SECURITIES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for MATRIX-SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 01, 2025

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2023

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2022

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2021

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2020

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2019

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2018

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2017

    27 pagesLIQ03

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Jul 01, 2016

    24 pages4.68

    Liquidators' statement of receipts and payments to Jul 01, 2015

    27 pages4.68

    Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on Sep 29, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 01, 2014

    23 pages4.68

    Satisfaction of charge 16 in full

    3 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Randhir Singh as a director

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Jul 01, 2013

    26 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 05, 2013

    23 pages2.24B

    Statement of administrator's proposal

    41 pages2.17B

    Result of meeting of creditors

    2 pages2.23B

    Result of meeting of creditors

    2 pages2.23B

    Who are the officers of MATRIX-SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATRIX REGISTRARS LIMITED
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Secretary
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5020115
    101009980002
    RANDALL, Robert John Hugo
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    United KingdomBritishCompany Director20859810002
    ROYDS, David John George
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritishCompany Director141447410004
    BELL, Suzannah Woodrow
    Flat M
    101 Gloucester Terrace
    W2 3HB London
    Secretary
    Flat M
    101 Gloucester Terrace
    W2 3HB London
    British37157440005
    BRADLY, Sarah
    7 Winchester Street
    SW1V 4PA London
    Secretary
    7 Winchester Street
    SW1V 4PA London
    British57597620005
    LYWOOD, Rupert Charles Gifford
    37a Voltaire Road
    SW4 6DD London
    Secretary
    37a Voltaire Road
    SW4 6DD London
    British3285210001
    BRIDGEMAN, Peter David Michael
    31 Condray Place
    SW11 3PE London
    Director
    31 Condray Place
    SW11 3PE London
    BritishCorporate Finance64197220001
    COULSON, David John
    74 South Eden Park Road
    BR3 3BD Beckenham
    Kent
    Director
    74 South Eden Park Road
    BR3 3BD Beckenham
    Kent
    United KingdomBritishCompany Director5947820001
    DYMOKE, Philip Henry Marmion
    Holbeck Manor
    LN9 6PU Horncastle
    Lincolnshire
    Director
    Holbeck Manor
    LN9 6PU Horncastle
    Lincolnshire
    EnglandBritishManager72319690001
    GRIMSTON, Robert John Sylvester
    Elm Farm Sibford Ferris
    OX15 5AA Banbury
    Oxfordshire
    Director
    Elm Farm Sibford Ferris
    OX15 5AA Banbury
    Oxfordshire
    United KingdomBritishChartered Accountant62746520001
    GUERIN, Bridget Elisabeth
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritishCompany Director52984140006
    LE MAY, Malcolm John
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    United KingdomBritishCeo, Investment Banking Division43422720003
    LYWOOD, Rupert Charles Gifford
    Vine Street
    W1J 0AH London
    1
    England
    Director
    Vine Street
    W1J 0AH London
    1
    England
    United KingdomBritishCompany Director3285210002
    MACKINNON, Donald Iain Alasdair
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritishSales Director171957120001
    MERRY, Christopher James
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritishCompany Director95992640001
    OWEN, John Richard
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritishGroup Operating Officer60203540002
    RYAN, Hugh Francis
    2 Lancaster Cottages
    Lancaster Park
    TW10 6AE Richmond
    Surrey
    Director
    2 Lancaster Cottages
    Lancaster Park
    TW10 6AE Richmond
    Surrey
    EnglandBritishChartered Accountant22895280001
    SINGH, Randhir
    Cornhill
    EC3V 3BT London
    32
    Director
    Cornhill
    EC3V 3BT London
    32
    United KingdomBritishAccountant141658340001
    VERE NICOLL, Kenneth Charles
    28 Wallingford Avenue
    W10 6PX London
    Director
    28 Wallingford Avenue
    W10 6PX London
    EnglandBritishCompany Director42413180003
    WOOLHOUSE, Angus Sutherland Hamish
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritishCeo, Asset Management Division71121430003

    Does MATRIX-SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 07, 2007
    Delivered On Dec 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Mar 28, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 15, 2006
    Delivered On Dec 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies or limited liability partnerships named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    • Dec 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deposit deed
    Created On Jul 27, 2006
    Delivered On Aug 16, 2006
    Outstanding
    Amount secured
    £40,000.00 due or to become due from the company to
    Short particulars
    All interest in the deposit account.
    Persons Entitled
    • Kilgour French & Stanbury Limited
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    Charge over shares
    Created On Oct 26, 2005
    Delivered On Nov 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares in matrix saint-laurent-de-mure (UK) limited and all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2005Registration of a charge (395)
    • Dec 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On May 17, 2004
    Delivered On May 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re matrix-securities limited, euro business premium account, account number 57648699. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 22, 2004Registration of a charge (395)
    • Dec 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment and charge of income
    Created On Aug 13, 2003
    Delivered On Aug 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the matrix film finance limited liability partnership ("LLP") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title interest and benefit in and to all relevant contracts and the proceeds accounts. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 2003Registration of a charge (395)
    • Dec 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Feb 27, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Apr 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 12, 2001
    Delivered On Jul 18, 2001
    Satisfied
    Amount secured
    All moneys obligations and liabilities due or to become due from the obligors to the finance parties under the finance documens (as defined therein)
    Short particulars
    With full title guarantee all of its present and future rights title and interest in and to the schedule securities. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft (As Agent of the Finaceparties)
    Transactions
    • Jul 18, 2001Registration of a charge (395)
    • Dec 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rental assignation by matrix SE limited as general partner and trustee for the matrix scottish enterprise limited partnership
    Created On Nov 10, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All present and future sums of money (howsoever arising) due and that may become due to the chargee
    Short particulars
    The company's whole entitlement to receive all rents and other sums payable under the lease of the waterfront building the broomielaw glasgow forming part and portion of all and whole those subjects on the north side of broomielaw glasgow t/n 29944. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • Apr 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Construction rental assignation by matrix SE limited as general partner and trustee for the matrix scottish enterprise limited partnership
    Created On Nov 10, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All present and future sums of money (howsoever arising) due and that may become due to the chargee
    Short particulars
    The company's whole entitlement to receive all rents and other sums payable under the construction lease of the waterfront building the broomielaw glasgow forming part and portion of all and whole those subjects on the north side of broomielaw glasgow t/n 29944.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • Apr 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Security over partnership share
    Created On May 14, 1999
    Delivered On May 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in repect of the film
    Short particulars
    The assets k/a all of the companys share and interest in the capital and assets of the partnership and the profits and distribution relating to the film all the companys interest in and to any account with the bank into which the charged benefits. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1999Registration of a charge (395)
    • Dec 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 21, 1998
    Delivered On Jan 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 30, 1998Registration of a charge (395)
    • Dec 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 30, 1992
    Delivered On Feb 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    47 celandine avenue locks heath farcham hants t/no hp 362880.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1992Registration of a charge (395)
    • Dec 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1992
    Delivered On Feb 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 kensington close bishopstoke hants t /no hp 150459.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1992Registration of a charge (395)
    • Dec 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 13, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or matrix data LTD to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1989Registration of a charge
    • Jun 09, 1998Statement of satisfaction of a charge in full or part (403a)

    Does MATRIX-SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2012Administration started
    Jul 02, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neil John Mather
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    2
    DateType
    Jul 02, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil John Mather
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    Irvin Milton Cohen
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0