Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.B. AUTO-MATRIX LTD
Company Information for

G.B. AUTO-MATRIX LTD

C/S NORTH INSOLVENCY & ADVISORY, 264 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7DY,
Company Registration Number
03755027
Private Limited Company
Liquidation

Company Overview

About G.b. Auto-matrix Ltd
G.B. AUTO-MATRIX LTD was founded on 1999-04-20 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". G.b. Auto-matrix Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.B. AUTO-MATRIX LTD
 
Legal Registered Office
C/S NORTH INSOLVENCY & ADVISORY
264 BANBURY ROAD
OXFORD
OXFORDSHIRE
OX2 7DY
Other companies in SL1
 
Filing Information
Company Number 03755027
Company ID Number 03755027
Date formed 1999-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:46:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.B. AUTO-MATRIX LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NETTLEFOLD BUSINESS SOLUTIONS LIMITED   PEARSON BUCHHOLZ LIMITED   SG CO SEC LIMITED   SHAW GIBBS LIMITED   THE STRATEGIC PLANNING TOOLKIT LTD   VATAX RECLAIM PROCESSORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.B. AUTO-MATRIX LTD

Current Directors
Officer Role Date Appointed
JOANNE ELIZABETH LARMAN
Company Secretary 2013-04-30
GRAHAM RONALD TURNER
Director 1999-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM RONALD TURNER
Company Secretary 1999-04-20 2013-04-30
BRETT JOHN O'CONNOR
Director 1999-04-20 2010-07-27
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1999-04-20 1999-04-20
RAPID NOMINEES LIMITED
Nominated Director 1999-04-20 1999-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM RONALD TURNER IBUILDING CLOUD LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
GRAHAM RONALD TURNER ONESIGHT ENERGY LIMITED Director 2009-11-08 CURRENT 2007-11-07 Active - Proposal to Strike off
GRAHAM RONALD TURNER ONE SIGHTSOLUTIONS LIMITED Director 2008-01-16 CURRENT 2008-01-16 Active
GRAHAM RONALD TURNER N PLUS 1 LTD Director 2001-01-26 CURRENT 2001-01-26 Dissolved 2014-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-06Appointment of a voluntary liquidator
2024-02-06Voluntary liquidation declaration of solvency
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM 5a Frascati Way Maidenhead SL6 4UY England
2023-05-02CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-10-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-06-30AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-06-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-08-27AAMDAmended account full exemption
2019-07-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-07-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 203
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-12-14AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM 337 Bath Road Slough Berkshire SL1 5PR
2017-10-10RES01ADOPT ARTICLES 10/10/17
2017-10-10CC04Statement of company's objects
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 203
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-12-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 203
2016-06-02AR0120/04/16 FULL LIST
2016-06-02AR0120/04/16 FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 203
2015-06-02AR0120/04/15 ANNUAL RETURN FULL LIST
2014-10-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 203
2014-04-23AR0120/04/14 ANNUAL RETURN FULL LIST
2013-10-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AP03Appointment of Miss Joanne Elizabeth Larman as company secretary
2013-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM TURNER
2013-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-10RES13Resolutions passed:
  • Re-dividends 31/03/2013
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2013-06-10AR0120/04/13 ANNUAL RETURN FULL LIST
2013-06-06SH0131/03/13 STATEMENT OF CAPITAL GBP 203
2012-12-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0120/04/12 ANNUAL RETURN FULL LIST
2012-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-09RES13Resolutions passed:
  • Transfer of shares. 03/06/2011
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2012-02-02SH0103/06/11 STATEMENT OF CAPITAL GBP 103
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-05RES01ADOPT ARTICLES 10/08/2011
2011-04-26AR0120/04/11 FULL LIST
2010-12-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BRETT O'CONNOR
2010-05-11AR0120/04/10 FULL LIST
2010-02-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-20363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-01-15395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-11363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-26363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/03
2003-05-17363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-27363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-10ELRESS386 DISP APP AUDS 25/08/00
2000-10-10ELRESS366A DISP HOLDING AGM 25/08/00
2000-05-22363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-11288aNEW DIRECTOR APPOINTED
1999-05-11287REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY
1999-05-1188(2)RAD 20/04/99--------- £ SI 100@1=100 £ IC 1/101
1999-04-28288bDIRECTOR RESIGNED
1999-04-28288bSECRETARY RESIGNED
1999-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to G.B. AUTO-MATRIX LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-02
Resolutions for Winding-up2024-02-02
Fines / Sanctions
No fines or sanctions have been issued against G.B. AUTO-MATRIX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-01-09 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 43,796
Creditors Due Within One Year 2012-04-30 £ 59,905

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.B. AUTO-MATRIX LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 2,885
Cash Bank In Hand 2012-04-30 £ 13,588
Current Assets 2013-04-30 £ 43,841
Current Assets 2012-04-30 £ 105,380
Debtors 2013-04-30 £ 36,157
Debtors 2012-04-30 £ 90,790
Fixed Assets 2013-04-30 £ 42,213
Shareholder Funds 2013-04-30 £ 42,053
Shareholder Funds 2012-04-30 £ 45,174
Stocks Inventory 2013-04-30 £ 4,799
Stocks Inventory 2012-04-30 £ 1,002

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.B. AUTO-MATRIX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for G.B. AUTO-MATRIX LTD
Trademarks
We have not found any records of G.B. AUTO-MATRIX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.B. AUTO-MATRIX LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as G.B. AUTO-MATRIX LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where G.B. AUTO-MATRIX LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.B. AUTO-MATRIX LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.B. AUTO-MATRIX LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.