Company NameMatlinpatterson Advisers Limited
Company StatusDissolved
Company Number04486137
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameMatlin Patterson Advisers Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatlinpatterson Global Advisers Llc (Corporation)
StatusClosed
Appointed19 June 2003(11 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 27 December 2016)
Correspondence Address520 Madison Avenue
35th Floor
New York
Ny 10022 4213
United States
Director NameIan Jeffrey Burgess
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleInvestment Manager
Correspondence Address48 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NamePeter Hubert Roger Schoels
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameIan Jeffrey Burgess
NationalityBritish
StatusResigned
Appointed19 June 2003(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address48 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameRenee Wilkinson
NationalityBritish
StatusResigned
Appointed20 May 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2009)
RoleCompany Director
Correspondence Address9 Blakeney Avenue
Beckenham
Kent
BR3 1HH
Director NameRenee Wilkinson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2009)
RoleOffice Manager
Correspondence Address9 Blakeney Avenue
Beckenham
Kent
BR3 1HH
Director NameLucy McNicholas
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Domonic Drive
New Eltham
London
SE9 3LN
Secretary NameLucy McNicholas
NationalityBritish
StatusResigned
Appointed12 April 2009(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Domonic Drive
New Eltham
London
SE9 3LN
Director NameMr Jurriaan Vanderschee
Date of BirthApril 1977 (Born 47 years ago)
NationalityNetherlands
StatusResigned
Appointed29 June 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2015)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier House 106 Brompton Road
London
SW3 1JJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone02126519500
Telephone regionUnknown

Location

Registered AddressMontpelier House
106 Brompton Road
London
SW3 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Matlinpatterson Global Advisors Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,560,499
Net Worth£140,837
Cash£133,759
Current Liabilities£160,409

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
20 September 2016Statement by Directors (1 page)
20 September 2016Statement by Directors (1 page)
20 September 2016Resolutions
  • RES13 ‐ Cancelling the share premium account. 30/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2016Solvency Statement dated 30/06/16 (2 pages)
20 September 2016Statement of capital on 20 September 2016
  • GBP 1
(3 pages)
20 September 2016Solvency Statement dated 30/06/16 (2 pages)
20 September 2016Statement of capital on 20 September 2016
  • GBP 1
(3 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
10 March 2016Termination of appointment of Jurriaan Vanderschee as a director on 31 January 2015 (1 page)
10 March 2016Termination of appointment of Lucy Mcnicholas as a secretary on 11 October 2014 (1 page)
10 March 2016Termination of appointment of Lucy Mcnicholas as a secretary on 11 October 2014 (1 page)
10 March 2016Termination of appointment of Jurriaan Vanderschee as a director on 31 January 2015 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
13 June 2014Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 13 June 2014 (1 page)
15 May 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
15 May 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
16 July 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
16 July 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
29 June 2012Termination of appointment of Lucy Mcnicholas as a director (1 page)
29 June 2012Appointment of Mr Jurriaan Vanderschee as a director (2 pages)
29 June 2012Appointment of Mr Jurriaan Vanderschee as a director (2 pages)
29 June 2012Termination of appointment of Lucy Mcnicholas as a director (1 page)
4 August 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
4 August 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
28 July 2010Director's details changed for Lucy Mcnicholas on 15 July 2010 (2 pages)
28 July 2010Director's details changed for Matlinpatterson Global Advisers Llc on 15 July 2010 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Lucy Mcnicholas on 15 July 2010 (2 pages)
28 July 2010Director's details changed for Matlinpatterson Global Advisers Llc on 15 July 2010 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
15 September 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
15 September 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
24 April 2009Appointment terminated director and secretary renee wilkinson (1 page)
24 April 2009Appointment terminated director and secretary renee wilkinson (1 page)
24 April 2009Director and secretary appointed lucy mcnicholas (2 pages)
24 April 2009Director and secretary appointed lucy mcnicholas (2 pages)
6 August 2008Return made up to 15/07/08; full list of members (3 pages)
6 August 2008Return made up to 15/07/08; full list of members (3 pages)
24 July 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
24 July 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
1 August 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
29 April 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
20 July 2006Return made up to 15/07/06; full list of members (6 pages)
20 July 2006Return made up to 15/07/06; full list of members (6 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
19 August 2005Return made up to 15/07/05; full list of members (6 pages)
19 August 2005Return made up to 15/07/05; full list of members (6 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
21 April 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
21 April 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
2 December 2004Registered office changed on 02/12/04 from: 9 park place st jamess london SW1A 1LP (1 page)
2 December 2004Registered office changed on 02/12/04 from: 9 park place st jamess london SW1A 1LP (1 page)
27 July 2004Return made up to 15/07/04; full list of members (6 pages)
27 July 2004Return made up to 15/07/04; full list of members (6 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
9 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
22 August 2003Return made up to 15/07/03; full list of members (6 pages)
22 August 2003Return made up to 15/07/03; full list of members (6 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Resolutions
  • RES13 ‐ App & res 19/06/03
(2 pages)
18 July 2003Resolutions
  • RES13 ‐ App & res 19/06/03
(2 pages)
18 July 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
21 January 2003Registered office changed on 21/01/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
24 September 2002Company name changed matlin patterson advisers LTD\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed matlin patterson advisers LTD\certificate issued on 24/09/02 (2 pages)
5 August 2002Registered office changed on 05/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 August 2002Secretary resigned;director resigned (1 page)
5 August 2002Secretary resigned;director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
15 July 2002Incorporation (18 pages)
15 July 2002Incorporation (18 pages)