MATRIX (HIGHLANDS) LIMITED
Vue d'ensemble
| Nom de la société | MATRIX (HIGHLANDS) LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02558700 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe MATRIX (HIGHLANDS) LIMITED ?
| Adresse du siège social | Gladstone Place 36-38 Upper Marlborough Road AL1 3UU St. Albans Hertfordshire England |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de MATRIX (HIGHLANDS) LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2019 |
Quels sont les derniers dépôts pour MATRIX (HIGHLANDS) LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
État du capital au 12 févr. 2021
| 3 pages | SH19 | ||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Déclaration de confirmation établie le 15 nov. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes de filiale exemptée d'audit établis au 31 déc. 2019 | 20 pages | AA | ||||||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Déclaration de confirmation établie le 15 nov. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes de filiale exemptée d'audit établis au 31 déc. 2018 | 20 pages | AA | ||||||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Modification des détails de Malthurst Petroleum Limited en tant que personne disposant d'un contrôle significatif le 16 juil. 2019 | 2 pages | PSC05 | ||||||||||||||
Nomination de Thomas Mckenzie Biggart en tant qu'administrateur le 11 mars 2019 | 2 pages | AP01 | ||||||||||||||
Nomination de Pinsent Masons Secretarial Limited en tant que secrétaire le 07 mars 2019 | 2 pages | AP04 | ||||||||||||||
Cessation de la nomination de David Hathaway en tant que secrétaire le 07 mars 2019 | 1 pages | TM02 | ||||||||||||||
Cessation de la nomination de Graham Paul Timbers en tant que directeur le 12 févr. 2019 | 1 pages | TM01 | ||||||||||||||
Nomination de Mr Simon Paul Lane en tant qu'administrateur le 19 déc. 2018 | 2 pages | AP01 | ||||||||||||||
Nomination de Mr William Bahlsen Bannister en tant qu'administrateur le 19 déc. 2018 | 2 pages | AP01 | ||||||||||||||
Changement d'adresse du siège social de Vincent House 4 Grove Lane Epping Essex CM16 4LH à Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU le 21 déc. 2018 | 1 pages | AD01 | ||||||||||||||
Qui sont les dirigeants de MATRIX (HIGHLANDS) LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secrétaire | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| BANNISTER, William Bahlsen | Administrateur | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | United Kingdom | British | 252731900001 | |||||||||
| BIGGART, Thomas Mckenzie | Administrateur | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | Scotland | British | 215843640001 | |||||||||
| LANE, Simon Paul | Administrateur | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | England | British | 252862090001 | |||||||||
| HATHAWAY, David | Secrétaire | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | 173702820001 | |||||||||||
| IQBAL, Damian Shameem | Secrétaire | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | 173703080001 | |||||||||||
| KERRIDGE, Nicola Jane | Secrétaire | Melway House Child Okeford DT11 8EW Blandford Forum Dorset | British | 20367220003 | ||||||||||
| BACK, Steven John | Administrateur | 4 Grove Lane CM16 4LH Epping Vincent House Essex | United Kingdom | British | 205661380001 | |||||||||
| DICKENS, Karen Juanita, Dr | Administrateur | 4 Grove Lane CM16 4LH Epping Vincent House Essex | United Kingdom | British | 124061360001 | |||||||||
| GRAY, Michael Stuart | Administrateur | Slackbuie Way IV2 6AT Inverness 16 Inverness-Shire United Kingdom | United Kingdom | British | 82067270002 | |||||||||
| KERRIDGE, Mark William | Administrateur | Melway House Child Okeford DT11 8EW Blandford Forum Dorset | United Kingdom | British | 9965070004 | |||||||||
| KERRIDGE, Nicola Jane | Administrateur | Melway House Child Okeford DT11 8EW Blandford Forum Dorset | United Kingdom | British | 20367220003 | |||||||||
| KERRIDGE, William Nicholas | Administrateur | Prowtings Chawton GU34 1SD Alton Hampshire | United Kingdom | British | 9299940001 | |||||||||
| LYNN, John Charles | Administrateur | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | United Kingdom | British | 29838790004 | |||||||||
| PEACOCK, Graham Frederick | Administrateur | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | United Kingdom | British | 5133310002 | |||||||||
| SCOTT, Richard Antony Cargill | Administrateur | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | England | British | 107002130001 | |||||||||
| TIMBERS, Graham Paul | Administrateur | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | England | British | 127888240001 | |||||||||
| TOBBELL, Susan Margaret | Administrateur | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | United Kingdom | British | 17957620003 |
Qui sont les personnes ayant un contrôle significatif sur MATRIX (HIGHLANDS) LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Malthurst Petroleum Limited | 06 avr. 2016 | 36-38 Upper Marlborough Road AL1 3UU St Albans Gladstone Place Hertfordshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
MATRIX (HIGHLANDS) LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A registered charge | Créé le 20 août 2015 Livré le 25 août 2015 | Totalement satisfaite | ||
La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 10 déc. 2009 Livré le 15 déc. 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security | Créé le 30 nov. 2009 Livré le 02 févr. 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All and whole the subjects k/a and forming that area of ground at mintlaw service station south street mintlaw aberdeen comprising first:- (first) (one) all and whole that piece of ground lying in the village and lands and estate of mintlaw in the parish of longside and county of aberdeen, being the area of ground more particularly described in and shown delinated and coloured pink on the plan annexed (two) all and whole that lot of area of ground situated in the square in the village of mintlaw in the parish of longside and county of aberdeen see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 8 january 2007 and | Créé le 03 janv. 2007 Livré le 24 janv. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Pitlochry service station perth road pitlochry. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 20TH september 2000 and | Créé le 31 août 2000 Livré le 28 sept. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions That area of ground extending to 91 poles 24 square yards or thereby lying in the former burgh of forres and county of moray together with the whole buildings and other erections thereon; all fittings fixtures therein and all right,title and interest thereon. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security | Créé le 02 oct. 1992 Livré le 16 oct. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in terms of a minute of agreement dated 1ST and 22ND july 1992 and any future agreement. | |
Brèves mentions All and whole the dominium utile and dominium directum of all and whole that piece of ground lying in the village and lands and estate of mintlaw in the parish of longside and county of aberdeen. For full details please see doc M385C. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security | Créé le 19 juin 1991 Livré le 27 juin 1991 | Totalement satisfaite | Montant garanti £91800 and all other monies due or to become due from the company to the chargee under the terms of the guarantee by F.W.kerridge limited in respect of the obligations of the company | |
Brèves mentions All and whole that area of ground extending to ninety one poles, twenty four square yards of thereby imperial standard measure lying in the former burgh of forres and county of moray see form 395 for details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0