Liquidation
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 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 | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MAAM LIMITED |
||
RUPERT ROWLAND FOSTER |
||
BEN JOHN FOX |
||
GLENN HAMILTON |
||
RICHARD MICHAEL JONES |
||
KEVIN LAVERY |
||
MATRIX GROUP HOLDINGS LIMITED |
||
STUART THOMAS RATCLIFF |
||
LUKE REEVES |
||
HUBERT GERARD PATRICK VAN DEN BERGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KEVIN BARDEN |
Limited Liability Partnership (LLP) Member | ||
ANTHONY JOSEPH MCCARTHY |
Limited Liability Partnership (LLP) Member | ||
CHETAN BHAVRA |
Limited Liability Partnership (LLP) Member | ||
MICHAEL DANIEL MARKS |
Limited Liability Partnership (LLP) Member | ||
RANDHIR SINGH |
Limited Liability Partnership (LLP) Member | ||
JOHN RICHARD OWEN |
Limited Liability Partnership (LLP) Member | ||
MATRIX GROUP LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
DAVID CHRISTOPHER THORNTON |
Limited Liability Partnership (LLP) Member | ||
PAUL RAMSAY SPENCE |
Limited Liability Partnership (LLP) Member | ||
MATRIX-SECURITIES LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
THOMAS ST GEORGE POWELL |
Limited Liability Partnership (LLP) Member | ||
DAMIAN ROBERT BOWES TAYLOR |
Limited Liability Partnership (LLP) Member | ||
JOHN RICHARD HUW ROSIER |
Limited Liability Partnership (LLP) Member | ||
JOHN JAMES MILLS |
Limited Liability Partnership (LLP) Member | ||
DAMIAN ROBERT BOWES TAYLOR |
Limited Liability Partnership (LLP) Member | ||
ABINGDON CAPITAL PLC |
Limited Liability Partnership (LLP) Designated Member | ||
ANDREW CHRISTOPHER ROBERTS |
Limited Liability Partnership (LLP) Member | ||
OLIVER JOHN VAUGHAN |
Limited Liability Partnership (LLP) Member | ||
THOMAS FRANCIS VAUGHAN |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RBGL CAPITAL LLP | Limited Liability Partnership (LLP) Member | 2012-10-26 | CURRENT | 2012-10-26 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-09 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-09 | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-09 | |
LLAD01 | Change 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 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-09 | |
LLPAUD | LLP. Resignation of auditor | |
LLAD01 | Change of registered office address for limited liability partnership from One Vine Street London W1J 0AH on 2013-03-25 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MCCARTHY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN BARDEN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RANDHIR SINGH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHETAN BHAVRA | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MARKS | |
LLTM01 | Limited liability partnership termination of member John Owen | |
LLAP01 | LLP MEMBER APPOINTED LUKE REEVES | |
LLAP01 | LLP MEMBER APPOINTED STUART RATCLIFF | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL MARKS | |
LLAP01 | LLP MEMBER APPOINTED KEVIN LAVERY | |
LLAP01 | LLP MEMBER APPOINTED RICHARD JONES | |
LLAP01 | LLP MEMBER APPOINTED GLENN HAMILTON | |
LLAP01 | LLP MEMBER APPOINTED BENJAMIN FOX | |
LLAP01 | LLP MEMBER APPOINTED MR CHETAN BHAVRA | |
LLAP01 | LLP MEMBER APPOINTED RANDHIR SINGH | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED MATRIX GROUP HOLDINGS LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN RICHARD OWEN | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/06/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MCCARTHY / 01/08/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN KEVIN BARDEN / 01/08/2011 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED MATRIX GROUP HOLDINGS LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MATRIX GROUP LIMITED | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID THORNTON | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN KEVIN BARDEN | |
LLAP01 | LLP MEMBER APPOINTED MR ANTHONY JOSEPH MCCARTHY | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/06/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HUBERT GERARD PATRICK VAN DEN BERGH / 01/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID THORNTON / 01/01/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MATRIX GROUP LIMITED / 01/01/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MAAM LIMITED / 04/12/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT ROWLAND FOSTER / 01/01/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL SPENCE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/06/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID THORNTON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HUBERT GERARD PATRICK VAN DEN BERGH / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL RAMSAY SPENCE / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT FOSTER / 12/10/2009 | |
LLP363 | ANNUAL RETURN MADE UP TO 27/06/09 | |
LLP288a | LLP MEMBER APPOINTED MAAM LIMITED | |
LLP288b | MEMBER RESIGNED MATRIX-SECURITIES LIMITED | |
LLP288b | MEMBER RESIGNED THOMAS POWELL | |
LLP288b | MEMBER RESIGNED DAMIAN TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
LLP288c | MEMBER'S PARTICULARS PAUL SPENCE | |
LLP363 | ANNUAL RETURN MADE UP TO 27/06/08 | |
LLP288c | MEMBER'S PARTICULARS THOMAS POWELL | |
LLP288c | MEMBER'S PARTICULARS PAUL SPENCE | |
LLP288a | LLP MEMBER APPOINTED RUPERT FOSTER |
Notices to Creditors | 2012-12-27 |
Resolutions for Winding-up | 2012-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as MATRIX ALTERNATIVE ASSET MANAGEMENT LLP are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MATRIX ALTERNATIVE ASSET MANAGEMENT LLP | Event Date | 2012-12-20 |
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 Type | Resolutions for Winding-up | |
Defending party | MATRIX ALTERNATIVE ASSET MANAGEMENT LLP | Event Date | 2012-12-10 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2006-08-25 | |
(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. | |||
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. |