Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MATRIX ALTERNATIVE ASSET MANAGEMENT LLP

BEGBIES TRAYNOR (CENTRAL) LLP, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
OC304959
Limited Liability Partnership
Liquidation

Company Overview

About Matrix Alternative Asset Management Llp
MATRIX ALTERNATIVE ASSET MANAGEMENT LLP was founded on 2003-06-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Matrix Alternative Asset Management Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MATRIX ALTERNATIVE ASSET MANAGEMENT LLP
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL) LLP
40 BANK STREET
LONDON
E14 5NR
Other companies in E14
 
Previous Names
MOUNTCASHEL LLP11/01/2006
Filing Information
Company Number OC304959
Company ID Number OC304959
Date formed 2003-06-27
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 27/06/2012
Return next due 25/07/2013
Type of accounts FULL
Last Datalog update: 2018-08-04 16:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATRIX ALTERNATIVE ASSET MANAGEMENT LLP
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 MATRIX ALTERNATIVE ASSET MANAGEMENT LLP

Current Directors
Officer Role Date Appointed
MAAM LIMITED
Limited Liability Partnership (LLP) Designated Member 2009-02-01
RUPERT ROWLAND FOSTER
Limited Liability Partnership (LLP) Member 2008-02-04
BEN JOHN FOX
Limited Liability Partnership (LLP) Member 2012-07-01
GLENN HAMILTON
Limited Liability Partnership (LLP) Member 2012-07-01
RICHARD MICHAEL JONES
Limited Liability Partnership (LLP) Member 2012-07-01
KEVIN LAVERY
Limited Liability Partnership (LLP) Member 2012-07-01
MATRIX GROUP HOLDINGS LIMITED
Limited Liability Partnership (LLP) Member 2012-06-26
STUART THOMAS RATCLIFF
Limited Liability Partnership (LLP) Member 2012-07-01
LUKE REEVES
Limited Liability Partnership (LLP) Member 2012-07-01
HUBERT GERARD PATRICK VAN DEN BERGH
Limited Liability Partnership (LLP) Member 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEVIN BARDEN
Limited Liability Partnership (LLP) Member 2011-08-01 2012-11-16
ANTHONY JOSEPH MCCARTHY
Limited Liability Partnership (LLP) Member 2011-08-01 2012-11-16
CHETAN BHAVRA
Limited Liability Partnership (LLP) Member 2012-07-01 2012-11-01
MICHAEL DANIEL MARKS
Limited Liability Partnership (LLP) Member 2012-07-01 2012-11-01
RANDHIR SINGH
Limited Liability Partnership (LLP) Member 2012-04-06 2012-11-01
JOHN RICHARD OWEN
Limited Liability Partnership (LLP) Member 2012-04-06 2012-09-30
MATRIX GROUP LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-12-15 2012-06-26
DAVID CHRISTOPHER THORNTON
Limited Liability Partnership (LLP) Member 2007-03-01 2012-03-14
PAUL RAMSAY SPENCE
Limited Liability Partnership (LLP) Member 2003-06-27 2011-05-31
MATRIX-SECURITIES LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-12-15 2009-02-01
THOMAS ST GEORGE POWELL
Limited Liability Partnership (LLP) Member 2004-02-01 2008-12-31
DAMIAN ROBERT BOWES TAYLOR
Limited Liability Partnership (LLP) Member 2007-09-01 2008-10-31
JOHN RICHARD HUW ROSIER
Limited Liability Partnership (LLP) Member 2006-01-01 2007-10-26
JOHN JAMES MILLS
Limited Liability Partnership (LLP) Member 2006-01-01 2007-09-04
DAMIAN ROBERT BOWES TAYLOR
Limited Liability Partnership (LLP) Member 2004-02-01 2006-02-03
ABINGDON CAPITAL PLC
Limited Liability Partnership (LLP) Designated Member 2003-06-27 2005-11-30
ANDREW CHRISTOPHER ROBERTS
Limited Liability Partnership (LLP) Member 2004-02-01 2005-11-30
OLIVER JOHN VAUGHAN
Limited Liability Partnership (LLP) Member 2004-02-01 2005-11-30
THOMAS FRANCIS VAUGHAN
Limited Liability Partnership (LLP) Member 2004-02-01 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL JONES RBGL CAPITAL LLP Limited Liability Partnership (LLP) Member 2012-10-26 CURRENT 2012-10-26 Dissolved 2015-06-09

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
2023-02-16Voluntary liquidation Statement of receipts and payments to 2022-12-09
2022-02-11Voluntary liquidation Statement of receipts and payments to 2021-12-09
2022-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-09
2021-02-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-09
2020-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-09
2019-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-09
2018-01-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-09
2017-02-154.68 Liquidators' statement of receipts and payments to 2016-12-09
2016-12-13LIQ MISC OCCourt order insolvency:C.O. To remove/replace liquidator
2016-12-13600Appointment of a voluntary liquidator
2016-12-134.40Notice of ceasing to act as a voluntary liquidator
2016-02-114.68 Liquidators' statement of receipts and payments to 2015-12-09
2015-02-194.68 Liquidators' statement of receipts and payments to 2014-12-09
2014-09-25LLAD01Change of registered office address for limited liability partnership from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR
2014-02-104.68 Liquidators' statement of receipts and payments to 2013-12-09
2013-10-16LLPAUDLLP. Resignation of auditor
2013-03-25LLAD01Change of registered office address for limited liability partnership from One Vine Street London W1J 0AH on 2013-03-25
2012-12-284.20Volunatary liquidation statement of affairs with form 4.19
2012-12-28600Appointment of a voluntary liquidator
2012-12-28DETERMINATLiquidation. Voluntary determination
2012-11-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MCCARTHY
2012-11-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN BARDEN
2012-11-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER RANDHIR SINGH
2012-11-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHETAN BHAVRA
2012-11-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MARKS
2012-10-02LLTM01Limited liability partnership termination of member John Owen
2012-09-25LLAP01LLP MEMBER APPOINTED LUKE REEVES
2012-09-25LLAP01LLP MEMBER APPOINTED STUART RATCLIFF
2012-09-25LLAP01LLP MEMBER APPOINTED MICHAEL MARKS
2012-09-25LLAP01LLP MEMBER APPOINTED KEVIN LAVERY
2012-09-25LLAP01LLP MEMBER APPOINTED RICHARD JONES
2012-09-25LLAP01LLP MEMBER APPOINTED GLENN HAMILTON
2012-09-25LLAP01LLP MEMBER APPOINTED BENJAMIN FOX
2012-09-25LLAP01LLP MEMBER APPOINTED MR CHETAN BHAVRA
2012-09-25LLAP01LLP MEMBER APPOINTED RANDHIR SINGH
2012-08-29LLAP02CORPORATE LLP MEMBER APPOINTED MATRIX GROUP HOLDINGS LIMITED
2012-07-25LLAP01LLP MEMBER APPOINTED MR JOHN RICHARD OWEN
2012-07-11LLPAUDAUDITORS RESIGNATION (LLP)
2012-07-11LLAR01ANNUAL RETURN MADE UP TO 27/06/12
2012-07-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MCCARTHY / 01/08/2011
2012-07-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN KEVIN BARDEN / 01/08/2011
2012-07-02LLAP02CORPORATE LLP MEMBER APPOINTED MATRIX GROUP HOLDINGS LIMITED
2012-07-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATRIX GROUP LIMITED
2012-06-27LLPAUDAUDITORS RESIGNATION (LLP)
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID THORNTON
2011-08-11LLAP01LLP MEMBER APPOINTED MR JOHN KEVIN BARDEN
2011-08-10LLAP01LLP MEMBER APPOINTED MR ANTHONY JOSEPH MCCARTHY
2011-06-28LLAR01ANNUAL RETURN MADE UP TO 27/06/11
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HUBERT GERARD PATRICK VAN DEN BERGH / 01/01/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID THORNTON / 01/01/2011
2011-06-28LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MATRIX GROUP LIMITED / 01/01/2011
2011-06-28LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MAAM LIMITED / 04/12/2010
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT ROWLAND FOSTER / 01/01/2011
2011-06-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL SPENCE
2010-10-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-08LLAR01ANNUAL RETURN MADE UP TO 27/06/10
2009-11-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID THORNTON / 01/10/2009
2009-11-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HUBERT GERARD PATRICK VAN DEN BERGH / 01/10/2009
2009-11-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL RAMSAY SPENCE / 01/10/2009
2009-11-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT FOSTER / 12/10/2009
2009-07-21LLP363ANNUAL RETURN MADE UP TO 27/06/09
2009-02-13LLP288aLLP MEMBER APPOINTED MAAM LIMITED
2009-02-13LLP288bMEMBER RESIGNED MATRIX-SECURITIES LIMITED
2009-01-08LLP288bMEMBER RESIGNED THOMAS POWELL
2008-11-13LLP288bMEMBER RESIGNED DAMIAN TAYLOR
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-17LLP288cMEMBER'S PARTICULARS PAUL SPENCE
2008-07-17LLP363ANNUAL RETURN MADE UP TO 27/06/08
2008-07-17LLP288cMEMBER'S PARTICULARS THOMAS POWELL
2008-07-17LLP288cMEMBER'S PARTICULARS PAUL SPENCE
2008-07-17LLP288aLLP MEMBER APPOINTED RUPERT FOSTER
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MATRIX ALTERNATIVE ASSET MANAGEMENT LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-12-27
Resolutions for Winding-up2012-12-24
Fines / Sanctions
No fines or sanctions have been issued against MATRIX ALTERNATIVE ASSET MANAGEMENT LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MATRIX ALTERNATIVE ASSET MANAGEMENT LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of MATRIX ALTERNATIVE ASSET MANAGEMENT LLP registering or being granted any patents
Domain Names
We do not have the domain name information for MATRIX ALTERNATIVE ASSET MANAGEMENT LLP
Trademarks
We have not found any records of MATRIX ALTERNATIVE ASSET MANAGEMENT LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIX ALTERNATIVE ASSET MANAGEMENT LLP. 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 (None Supplied) as MATRIX ALTERNATIVE ASSET MANAGEMENT LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where MATRIX ALTERNATIVE ASSET MANAGEMENT LLP 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMATRIX ALTERNATIVE ASSET MANAGEMENT LLPEvent Date2012-12-20
Neil John Mather (IP No. 008747) and Kirstie Jane Provan (IP No. 009681) both of Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT were appointed Joint Liquidators of the Partnership on 10 December 2012. Creditors of the Partnership are required on or before the 4 February 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Michaela Joynes by email at michaela.joynes@begbies-traynor.com or by telephone on 020 7398 3800. Neil Mather , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMATRIX ALTERNATIVE ASSET MANAGEMENT LLPEvent Date2012-12-10
At a General Meeting of the members of the above named Partnership, duly convened and held at 32 Cornhill, London EC3V 3BT on 10 December 2012 the following Resolutions were duly passed; as Ordinary Resolutions respectively:- That the Partnership be wound up voluntarily and that Neil John Mather and Kirstie Jane Provan , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT , (IP Nos 008747 and 009681) be and hereby are appointed Joint Liquidators of the Partnership for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Michaela Joynes by e-mail at michaela.joynes@begbies-traynor.com or by telephone on 020 7398 3800. David Royds , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2006-08-25
(In Liquidation) Registered Office: Formerly Toux Farm, Mintlaw, Aberdeenshire AB42 2LX We, Donald Iain McNaught, Chartered Accountant and Ian William Wright hereby give notice that we were appointed Joint Interim Liquidators of GDX3 Limited on 4 August 2006, by Interlocutor of the Sheriff of Grampian, Highlands and Islands at Peterhead. Notice is also given that the First Meeting of Creditors of the above company will be held at the offices of Invocas, 403 Holburn Street, Aberdeen AB10 7GS, on 14 September 2006, at 10.00 am for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 11 July 2006. D I McNaught CA, Joint Interim Liquidator 403 Holburn Street, Aberdeen AB10 7GS.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATRIX ALTERNATIVE ASSET MANAGEMENT LLP 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 MATRIX ALTERNATIVE ASSET MANAGEMENT LLP 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.