Background WavePink WaveYellow Wave

MATRIX-SECURITIES LIMITED (02083169)

MATRIX-SECURITIES LIMITED (02083169) is a liquidation UK company. incorporated on 11 December 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MATRIX-SECURITIES LIMITED has been registered for 39 years. Current directors include RANDALL, Robert John Hugo, ROYDS, David John George.

Company Number
02083169
Status
liquidation
Type
ltd
Incorporated
11 December 1986
Age
39 years
Address
C/O Begbies Traynor (Central) Llp 31st Floor, London, E14 5NR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RANDALL, Robert John Hugo, ROYDS, David John George
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX-SECURITIES LIMITED

MATRIX-SECURITIES LIMITED is an liquidation company incorporated on 11 December 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MATRIX-SECURITIES LIMITED was registered 39 years ago.(SIC: 64999)

Status

liquidation

Active since 39 years ago

Company No

02083169

LTD Company

Age

39 Years

Incorporated 11 December 1986

Size

N/A

Accounts

ARD: 30/6

Overdue

13 years overdue

Last Filed

Made up to 30 June 2011 (14 years ago)
Submitted on 2 April 2012 (13 years ago)
Period: 1 July 2010 - 30 June 2011(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2013
Period: 1 July 2011 - 30 June 2012

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 13 August 2016
For period ending 30 July 2016

Previous Company Names

TECHNIPOST LIMITED
From: 11 December 1986To: 9 June 1988
Contact
Address

C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London, E14 5NR,

Previous Addresses

32 Cornhill London EC3V 3BT
From: 15 November 2012To: 29 September 2014
One Vine Street London W1J 0AH
From: 11 December 1986To: 15 November 2012
Timeline

19 key events • 1986 - 2014

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Jun 11
Funding Round
Jun 11
Funding Round
Aug 11
Director Left
Aug 11
Funding Round
Sept 11
Director Left
Nov 11
Funding Round
Nov 11
Funding Round
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Oct 13
Loan Cleared
Mar 14
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MATRIX REGISTRARS LIMITED

Active
Vine Street, LondonW1J 0AH
Corporate secretary
Appointed 27 Jul 2004

RANDALL, Robert John Hugo

Active
Vine Street, LondonW1J 0AH
Born June 1960
Director
Appointed 10 Sept 1997

ROYDS, David John George

Active
Vine Street, LondonW1J 0AH
Born May 1960
Director
Appointed N/A

BELL, Suzannah Woodrow

Resigned
Flat M, LondonW2 3HB
Secretary
Appointed 05 Jul 1995
Resigned 04 May 1999

BRADLY, Sarah

Resigned
7 Winchester Street, LondonSW1V 4PA
Secretary
Appointed 04 May 1999
Resigned 27 Jul 2004

LYWOOD, Rupert Charles Gifford

Resigned
37a Voltaire Road, LondonSW4 6DD
Secretary
Appointed N/A
Resigned 05 Jul 1995

BRIDGEMAN, Peter David Michael

Resigned
31 Condray Place, LondonSW11 3PE
Born March 1957
Director
Appointed 01 Apr 1993
Resigned 02 Jun 1994

COULSON, David John

Resigned
74 South Eden Park Road, BeckenhamBR3 3BD
Born December 1951
Director
Appointed 02 Jul 2001
Resigned 31 Aug 2008

DYMOKE, Philip Henry Marmion

Resigned
Holbeck Manor, HorncastleLN9 6PU
Born September 1957
Director
Appointed 29 Mar 2001
Resigned 22 Dec 2009

GRIMSTON, Robert John Sylvester

Resigned
Elm Farm Sibford Ferris, BanburyOX15 5AA
Born April 1951
Director
Appointed N/A
Resigned 07 Oct 2002

GUERIN, Bridget Elisabeth

Resigned
Vine Street, LondonW1J 0AH
Born November 1961
Director
Appointed 29 Mar 2001
Resigned 22 Dec 2009

LE MAY, Malcolm John

Resigned
Vine Street, LondonW1J 0AH
Born January 1958
Director
Appointed 19 Feb 2011
Resigned 15 Aug 2011

LYWOOD, Rupert Charles Gifford

Resigned
Vine Street, LondonW1J 0AH
Born May 1958
Director
Appointed N/A
Resigned 01 Jan 2011

MACKINNON, Donald Iain Alasdair

Resigned
Vine Street, LondonW1J 0AH
Born June 1955
Director
Appointed 18 Jun 1996
Resigned 22 Dec 2009

MERRY, Christopher James

Resigned
Vine Street, LondonW1J 0AH
Born June 1961
Director
Appointed 14 Nov 2007
Resigned 17 Jun 2011

OWEN, John Richard

Resigned
Vine Street, LondonW1J 0AH
Born July 1960
Director
Appointed 26 Mar 2009
Resigned 30 Jun 2012

RYAN, Hugh Francis

Resigned
2 Lancaster Cottages, RichmondTW10 6AE
Born February 1952
Director
Appointed N/A
Resigned 30 Sept 1996

SINGH, Randhir

Resigned
Cornhill, LondonEC3V 3BT
Born January 1974
Director
Appointed 30 Jan 2012
Resigned 07 Oct 2013

VERE NICOLL, Kenneth Charles

Resigned
28 Wallingford Avenue, LondonW10 6PX
Born September 1942
Director
Appointed 10 Sept 1997
Resigned 30 Jun 2009

WOOLHOUSE, Angus Sutherland Hamish

Resigned
Vine Street, LondonW1J 0AH
Born September 1963
Director
Appointed 10 Dec 2010
Resigned 24 Jan 2012
Fundings
Financials
Latest Activities

Filing History

202

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 August 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 October 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 August 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 September 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 September 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 September 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 August 2018
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 September 2017
LIQ03LIQ03
Liquidation Court Order Miscellaneous
13 December 2016
LIQ MISC OCLIQ MISC OC
Liquidation Voluntary Cease To Act As Liquidator
13 December 2016
4.404.40
Liquidation Voluntary Appointment Of Liquidator
13 December 2016
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 September 2016
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 September 2015
4.684.68
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 September 2014
4.684.68
Mortgage Satisfy Charge Full
28 March 2014
MR04Satisfaction of Charge
Auditors Resignation Company
16 October 2013
AUDAUD
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Liquidation Voluntary Appointment Of Liquidator
16 July 2013
600600
Liquidation In Administration Progress Report With Brought Down Date
11 July 2013
2.24B2.24B
Liquidation In Administration Move To Creditors Voluntary Liquidation
2 July 2013
2.34B2.34B
Liquidation In Administration Progress Report With Brought Down Date
11 June 2013
2.24B2.24B
Liquidation In Administration Proposals
24 January 2013
2.17B2.17B
Liquidation In Administration Result Creditors Meeting
24 January 2013
2.23B2.23B
Liquidation In Administration Result Creditors Meeting
23 January 2013
2.23B2.23B
Liquidation In Administration Proposals
8 January 2013
2.17B2.17B
Liquidation In Administration Statement Of Affairs With Form Attached
12 December 2012
2.16B2.16B
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
13 November 2012
2.12B2.12B
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Auditors Resignation Company
27 June 2012
AUDAUD
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 August 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Capital Allotment Shares
30 June 2011
SH01Allotment of Shares
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Auditors Resignation Company
3 March 2010
AUDAUD
Statement Of Companys Objects
18 February 2010
CC04CC04
Resolution
18 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Legacy
16 June 2008
287Change of Registered Office
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
363aAnnual Return
Memorandum Articles
18 January 2006
MEM/ARTSMEM/ARTS
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
18 August 2005
288cChange of Particulars
Legacy
12 August 2005
363aAnnual Return
Legacy
16 November 2004
287Change of Registered Office
Legacy
1 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
20 October 2004
287Change of Registered Office
Legacy
19 October 2004
288cChange of Particulars
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
363aAnnual Return
Legacy
5 August 2004
288cChange of Particulars
Legacy
5 August 2004
288cChange of Particulars
Legacy
5 August 2004
288cChange of Particulars
Legacy
5 August 2004
288cChange of Particulars
Legacy
5 August 2004
288cChange of Particulars
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
18 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
4 August 2003
AUDAUD
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
24 April 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
288cChange of Particulars
Legacy
26 January 2002
288cChange of Particulars
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
225Change of Accounting Reference Date
Legacy
14 August 2000
363aAnnual Return
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
16 August 1999
363aAnnual Return
Legacy
2 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
15 September 1998
AUDAUD
Legacy
6 August 1998
363aAnnual Return
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
9 June 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
288cChange of Particulars
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288cChange of Particulars
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
24 June 1996
288288
Legacy
12 February 1996
225(1)225(1)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
20 December 1995
403aParticulars of Charge Subject to s859A
Legacy
20 December 1995
403aParticulars of Charge Subject to s859A
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Legacy
29 March 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Resolution
14 September 1994
RESOLUTIONSResolutions
Resolution
14 September 1994
RESOLUTIONSResolutions
Resolution
14 September 1994
RESOLUTIONSResolutions
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
288288
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
4 August 1992
363b363b
Legacy
15 July 1992
287Change of Registered Office
Legacy
1 June 1992
288288
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
10 February 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1991
288288
Legacy
18 October 1991
288288
Legacy
7 August 1991
363b363b
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
19 July 1989
395Particulars of Mortgage or Charge
Legacy
14 March 1989
363363
Legacy
14 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
30 June 1988
288288
Certificate Change Of Name Company
8 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1987
287Change of Registered Office
Resolution
24 August 1987
RESOLUTIONSResolutions
Legacy
6 February 1987
288288
Legacy
6 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 December 1986
NEWINCIncorporation
Certificate Incorporation
11 December 1986
CERTINCCertificate of Incorporation