Company NameMatrix (Midlands) Limited
DirectorsGlenn Carter and Yvonne Carter
Company StatusLiquidation
Company Number05051908
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Previous NameMatrix Interiors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGlenn Carter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 month after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address20 Woodbury Park
Worcester
WR6 6NT
Secretary NameYvonne Carter
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 month after company formation)
Appointment Duration20 years, 1 month
RoleSales Area Manager
Correspondence Address20 Woodbury Park
Worcester
WR6 6NT
Director NameYvonne Carter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(1 year, 1 month after company formation)
Appointment Duration19 years
RoleOffice Refurbishments
Correspondence Address20 Woodbury Park
Worcester
WR6 6NT
Director NameMr Adam Swingler
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2011)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address49 Whinchat Grove
Kidderminster
Worcestershire
DY10 4TH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressGibson Booth
15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£87,433
Cash£8,992
Current Liabilities£162,525

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Next Accounts Due31 October 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due9 March 2017 (overdue)

Filing History

5 January 2017Insolvency:progress report brought down to 15/11/16 (23 pages)
5 January 2017Insolvency:progress report brought down to 15/11/16 (23 pages)
29 December 2015INSOLVENCY:re progress report 16/11/2014-15/11/2015 (15 pages)
29 December 2015INSOLVENCY:re progress report 16/11/2014-15/11/2015 (15 pages)
28 November 2014Insolvency:liquidators annual progress report to 15/11/2014 (15 pages)
28 November 2014Insolvency:liquidators annual progress report to 15/11/2014 (15 pages)
2 January 2014Insolvency:annual progress report (16 pages)
2 January 2014Insolvency:annual progress report (16 pages)
7 December 2012Registered office address changed from Unit 16a Top Barn Business Centre Holt Heath Worcester Worcestershire WR6 6NH on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Unit 16a Top Barn Business Centre Holt Heath Worcester Worcestershire WR6 6NH on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Unit 16a Top Barn Business Centre Holt Heath Worcester Worcestershire WR6 6NH on 7 December 2012 (2 pages)
4 December 2012Appointment of a liquidator (1 page)
4 December 2012Appointment of a liquidator (1 page)
2 November 2012Order of court to wind up (2 pages)
2 November 2012Order of court to wind up (2 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Annual return made up to 23 February 2012
Statement of capital on 2012-07-03
  • GBP 5
(5 pages)
3 July 2012Annual return made up to 23 February 2012
Statement of capital on 2012-07-03
  • GBP 5
(5 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2011Termination of appointment of Adam Swingler as a director (2 pages)
17 May 2011Termination of appointment of Adam Swingler as a director (2 pages)
13 April 2011Annual return made up to 23 February 2011 (6 pages)
13 April 2011Annual return made up to 23 February 2011 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 August 2009Ad 29/07/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Ad 29/07/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
31 July 2009Gbp nc 100/200\29/07/09 (2 pages)
31 July 2009Gbp nc 100/200\29/07/09 (2 pages)
24 March 2009Return made up to 23/02/09; full list of members (4 pages)
24 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 January 2009Capitals not rolled up (2 pages)
21 January 2009Capitals not rolled up (2 pages)
15 July 2008Registered office changed on 15/07/2008 from unit 16 top barn business centre holt heath worcester WR6 6NH (1 page)
15 July 2008Return made up to 23/02/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from unit 16 top barn business centre holt heath worcester WR6 6NH (1 page)
15 July 2008Return made up to 23/02/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 May 2007Return made up to 23/02/07; full list of members (2 pages)
16 May 2007Return made up to 23/02/07; full list of members (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
28 March 2007Company name changed matrix interiors LIMITED\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed matrix interiors LIMITED\certificate issued on 28/03/07 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 June 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/06/06
(7 pages)
16 June 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/06/06
(7 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
27 April 2005Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2005Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2005Return made up to 23/02/05; full list of members (6 pages)
1 April 2005Return made up to 23/02/05; full list of members (6 pages)
6 May 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
6 May 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
31 March 2004New secretary appointed (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (1 page)
31 March 2004Secretary resigned (1 page)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
23 February 2004Incorporation (13 pages)
23 February 2004Incorporation (13 pages)