Company Information for DISPLAY MATRIX LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
06437246
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DISPLAY MATRIX LIMITED | ||
Legal Registered Office | ||
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Other companies in BS4 | ||
Previous Names | ||
|
Company Number | 06437246 | |
---|---|---|
Company ID Number | 06437246 | |
Date formed | 2007-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 26/11/2014 | |
Return next due | 24/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-12 07:45:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DISPLAY MATRIX EXHIBITIONS LIMITED | SAXON HOUSE SAXON WAY CHELTENHAM OL52 6QX | Liquidation | Company formed on the 2014-11-21 | |
DISPLAY MATRIX CORPORATION | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBRA MARY GODSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE MICHAEL BRIAN MARTIN GWILLIAM |
Company Secretary | ||
JASON MICHAEL O'LOUGHLIN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 62-62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM UNITS 9 & 10 DIXON BUSINESS CENTRE DIXON ROAD BRISLINGTON BRISTOL BS4 5QW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/11/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAYNE GWILLIAM | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
ANNOTATION | Part Rectified | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/11/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR WAYNE MICHAEL BRIAN MARTIN GWILLIAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA MARY GODSELL / 13/12/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON O'LOUGHLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM UNIT 44 DIXON BUSINESS CENTRE DIXON ROAD BRISLINGTON BRISTOL BS4 5QW UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED WAYNE MICHAEL BRIAN MARTIN GWILLIAM | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA MARY GODSELL / 27/11/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM LOWER WOODS LODGE INGLESTONE COMMON BADMINTON GL9 1BY | |
AR01 | 26/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/10/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 26/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA MARY GODSELL / 14/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT MEM AND ARTS 19/01/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 | |
CERTNM | COMPANY NAME CHANGED D M BRISTOL LIMITED CERTIFICATE ISSUED ON 18/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-13 |
Resolutions for Winding-up | 2015-04-13 |
Meetings of Creditors | 2015-03-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED |
Provisions For Liabilities Charges | 2012-10-31 | £ 935 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-31 | £ 935 |
Creditors and other liabilities
|
|
|
|
|
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 DISPLAY MATRIX LIMITED
Called Up Share Capital | 2012-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2012-10-31 | £ 8,596 |
Cash Bank In Hand | 2011-10-31 | £ 3,966 |
Current Assets | 2012-10-31 | £ 139,591 |
Current Assets | 2011-10-31 | £ 61,825 |
Debtors | 2012-10-31 | £ 108,705 |
Debtors | 2011-10-31 | £ 56,609 |
Fixed Assets | 2012-10-31 | £ 30,958 |
Fixed Assets | 2011-10-31 | £ 36,071 |
Shareholder Funds | 2012-10-31 | £ -34,156 |
Shareholder Funds | 2011-10-31 | £ -27,560 |
Stocks Inventory | 2012-10-31 | £ 22,290 |
Stocks Inventory | 2011-10-31 | £ 1,250 |
Tangible Fixed Assets | 2012-10-31 | £ 7,968 |
Tangible Fixed Assets | 2011-10-31 | £ 8,632 |
Debtors and other cash assets
DISPLAY MATRIX LIMITED owns 1 domain names.
displaymatrix.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DISPLAY MATRIX LIMITED | Event Date | 2015-04-02 |
A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Douglas Pinteau : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DISPLAY MATRIX LIMITED | Event Date | 2015-04-02 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 2 April 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 2 April 2015 Creditors: 2 April 2015 Liquidator details: A J Whelan , IP no 8726 , of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Douglas Pinteau, telephone number: 020 8549 9951 Debra Godsell , Chairman : Dated: 2 April 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DISPLAY MATRIX LIMITED | Event Date | 2015-02-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 2 April 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. Place at which a list of Creditors will be available for inspection: 60/62 Old London Road, Kingston upon Thames KT2 6QZ , between 10.00 am and 4.00 pm two business days before the meeting. Proposed Liquidator: Andrew John Whelan , IP number: 8726 . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Douglas Pinteau | |||
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. |