MATRIX GROUP LIMITED

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

    Company NameMATRIX GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03309770
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MATRIX GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MATRIX GROUP LIMITED located?

    Registered Office Address
    Level 33 One Canada Square
    E14 5AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MATRIX GROUP 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 GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 30, 2017
    Next Confirmation Statement DueFeb 13, 2017
    OverdueYes

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

    Annual Return
    Last Annual Return

    What are the latest filings for MATRIX GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London London E14 5NR to Level 33 One Canada Square London E14 5AB on May 10, 2026

    pagesAD01

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

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2024

    21 pagesLIQ03

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

    22 pagesLIQ03

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

    21 pagesLIQ03

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

    23 pagesLIQ03

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

    22 pagesLIQ03

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

    23 pagesLIQ03

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

    23 pagesLIQ03

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

    22 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

    20 pages4.68

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

    21 pages4.68

    Registered office address changed from 32 Cornhill London EC3V 3BT to C/O C/O 31St Floor 40 Bank Street London London E14 5NR on Sep 30, 2014

    2 pagesAD01

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

    19 pages4.68

    Satisfaction of charge 2 in full

    3 pagesMR04

    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

    23 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 05, 2013

    20 pages2.24B

    Statement of administrator's proposal

    38 pages2.17B

    Result of meeting of creditors

    2 pages2.23B

    Who are the officers of MATRIX GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATRIX REGISTRARS LIMITED
    W1J 0AH London
    One Vine Street
    United Kingdom
    Secretary
    W1J 0AH London
    One Vine Street
    United Kingdom
    101009980002
    RANDALL, Robert John Hugo
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    United KingdomBritish20859810002
    ROYDS, David John George
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritish141447410004
    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
    BRADLY, Sarah
    7 Winchester Street
    SW1V 4PA London
    Director
    7 Winchester Street
    SW1V 4PA London
    British57597620005
    BURGESS, Mark Geoffrey William
    5 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    Director
    5 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    British28476620004
    COOKE, Martin Anthony
    25 Rooksmead Road
    TW16 6PD Lower Sunbury
    Middlesex
    Director
    25 Rooksmead Road
    TW16 6PD Lower Sunbury
    Middlesex
    Irish76364280001
    COULSON, David John
    74 South Eden Park Road
    BR3 3BD Beckenham
    Kent
    Director
    74 South Eden Park Road
    BR3 3BD Beckenham
    Kent
    United KingdomBritish5947820001
    DYMOKE, Philip Henry Marmion
    Holbeck Manor
    LN9 6PU Horncastle
    Lincolnshire
    Director
    Holbeck Manor
    LN9 6PU Horncastle
    Lincolnshire
    EnglandBritish72319690001
    FUDAKOWSKI, Peter Jan
    3 Colville Place
    Fitzrovia
    W1T 2BH London
    Director
    3 Colville Place
    Fitzrovia
    W1T 2BH London
    EnglandBritish22766080002
    GOOD, Charles Anthony
    Vine Street
    W1J 0AH London
    One
    England
    Director
    Vine Street
    W1J 0AH London
    One
    England
    EnglandBritish6848410005
    GUERIN, Bridget Elisabeth
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritish52984140006
    HARDY, John Nicholas
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    United KingdomBritish5519440005
    HARRISON, Philip James
    7 Corncrake Drive
    NG5 6SP Arnold
    Nottinghamshire
    Director
    7 Corncrake Drive
    NG5 6SP Arnold
    Nottinghamshire
    British85963200001
    HOPKINS, Antony John
    Broomleaf Cottage Church Lane
    Ewshot
    GU10 5BD Farnham
    Surrey
    Director
    Broomleaf Cottage Church Lane
    Ewshot
    GU10 5BD Farnham
    Surrey
    British33046620004
    LE MAY, Malcolm John
    Vine Street
    W1J 0AH London
    1
    Director
    Vine Street
    W1J 0AH London
    1
    EnglandBritish43422720003
    LYWOOD, Rupert Charles Gifford
    Vine Street
    W1J 0AH London
    One
    England
    Director
    Vine Street
    W1J 0AH London
    One
    England
    United KingdomBritish3285210002
    MACKINNON, Donald Iain Alasdair
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritish171957120001
    MERRY, Christopher James
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritish95992640001
    OWEN, John Richard
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritish60203540002
    SINCLAIR, Helen Rachelle
    39 Vivian Way
    N2 0JA London
    Director
    39 Vivian Way
    N2 0JA London
    EnglandBritish70146540001
    SINGH, Randhir
    Cornhill
    EC3V 3BT London
    32
    Director
    Cornhill
    EC3V 3BT London
    32
    United KingdomBritish141658340001
    THOMAS, Alasdair Michael Hugh
    3 Calbourne Road
    SW12 8LW London
    Director
    3 Calbourne Road
    SW12 8LW London
    British29997230003
    VERE NICOLL, Kenneth Charles
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritish42413180003
    WIGNALL, Mark Steven
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritish18462760001
    WIGNALL, Mark Steven
    85 Heythorp Street
    SW18 5BT London
    Director
    85 Heythorp Street
    SW18 5BT London
    EnglandBritish18462760001
    WOOLHOUSE, Angus Sutherland Hamish
    Vine Street
    W1J 0AH London
    One
    Director
    Vine Street
    W1J 0AH London
    One
    EnglandBritish71121430003

    Does MATRIX GROUP 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