Company NameMatterhorn Acquisitions Ltd.
Company StatusDissolved
Company Number05253096
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Dissolution Date12 May 2020 (3 years, 11 months ago)
Previous NamePhoenix Acquisitions Ii, Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Charlotte Richards
StatusClosed
Appointed22 February 2010(5 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 12 May 2020)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameThomas Kelly
StatusClosed
Appointed12 May 2013(8 years, 7 months after company formation)
Appointment Duration7 years (closed 12 May 2020)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 12 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Roy Edwin Campbell Ii
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameGiovanni Cutaia
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleMerchant Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameKimmo Benjam Tammela
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameIon Dimitris Dagtoglou De Carteret
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(1 year after company formation)
Appointment Duration3 years (resigned 06 November 2008)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameCharlotte Elise Dickens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Jacqueline Ann Hale
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2010)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameCarolina Marte
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDominican Republic
StatusResigned
Appointed31 December 2010(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2014)
RoleExecutive Director / Vice President
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.6m at €1Elq Investors LTD
100.00%
Redeemable
1 at $1Elq Investors LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,210,719
Net Worth£16,989,186
Cash£316,049
Current Liabilities£13,784,021

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 March 2006Delivered on: 7 April 2006
Persons entitled: The Norinchukin Trust and Bank Co. LTD

Classification: Account charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all of its rights, title and interest in and to the charged moneys and the charged accounts. See the mortgage charge document for full details.
Outstanding
31 October 2005Delivered on: 15 November 2005
Persons entitled: The Norinchukin Trust and Banking Co.LTD

Classification: Agreement of pledge on bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor grants a disclosed right of pledge over the receivables and a disclosed right of pledge in advance over all such future receivables. See the mortgage charge document for full details.
Outstanding
31 October 2005Delivered on: 15 November 2005
Persons entitled: The Norinchukin Trust and Banking Co.LTD

Classification: Account pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor pledges any claims of the pledgor arising against the bank from or under its borrower cash deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

12 May 2020Final Gazette dissolved following liquidation (1 page)
28 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
12 February 2020Return of final meeting in a members' voluntary winding up (7 pages)
14 November 2019Liquidators' statement of receipts and payments to 21 September 2019 (7 pages)
24 September 2019Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
13 September 2019Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Michael Holmes on 2 September 2019 (2 pages)
30 May 2019Director's details changed for Mr Michael Holmes on 30 May 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
21 January 2019Liquidators' statement of receipts and payments to 21 September 2018 (6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
20 October 2017Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 20 October 2017 (2 pages)
17 October 2017Declaration of solvency (7 pages)
17 October 2017Appointment of a voluntary liquidator (3 pages)
17 October 2017Declaration of solvency (7 pages)
17 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-22
(1 page)
17 October 2017Appointment of a voluntary liquidator (3 pages)
17 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-22
(1 page)
2 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2017Solvency Statement dated 19/09/17 (1 page)
2 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2017Statement of capital on 2 October 2017
  • USD 1
(3 pages)
2 October 2017Statement by Directors (1 page)
2 October 2017Statement by Directors (1 page)
2 October 2017Statement of capital on 2 October 2017
  • USD 1
(3 pages)
2 October 2017Solvency Statement dated 19/09/17 (1 page)
19 May 2017Termination of appointment of Gregory Paul Minson as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Gregory Paul Minson as a director on 19 May 2017 (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 May 2016Full accounts made up to 31 December 2015 (25 pages)
11 May 2016Full accounts made up to 31 December 2015 (25 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • EUR 5,632,143
  • USD 1
(7 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • EUR 5,632,143
  • USD 1
(7 pages)
31 December 2015Full accounts made up to 31 December 2014 (20 pages)
31 December 2015Full accounts made up to 31 December 2014 (20 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • EUR 5,632,143
  • USD 1
(7 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • EUR 5,632,143
  • USD 1
(7 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
20 August 2014Full accounts made up to 31 December 2013 (20 pages)
20 August 2014Full accounts made up to 31 December 2013 (20 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 5,632,143
  • USD 1
(6 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 5,632,143
  • USD 1
(6 pages)
1 April 2014Termination of appointment of Carolina Marte as a director (1 page)
1 April 2014Termination of appointment of Carolina Marte as a director (1 page)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
31 July 2013Full accounts made up to 31 December 2012 (20 pages)
31 July 2013Full accounts made up to 31 December 2012 (20 pages)
3 July 2013Appointment of Thomas Kelly as a secretary (1 page)
3 July 2013Appointment of Thomas Kelly as a secretary (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (20 pages)
9 May 2011Full accounts made up to 31 December 2010 (20 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
29 March 2011Termination of appointment of William Elliott as a secretary (1 page)
29 March 2011Termination of appointment of William Elliott as a secretary (1 page)
24 January 2011Appointment of Carolina Marte as a director (2 pages)
24 January 2011Appointment of Carolina Marte as a director (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
12 July 2010Termination of appointment of Jacqueline Hale as a director (1 page)
12 July 2010Termination of appointment of Jacqueline Hale as a director (1 page)
17 May 2010Termination of appointment of Charlotte Dickens as a director (1 page)
17 May 2010Termination of appointment of Charlotte Dickens as a director (1 page)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
31 March 2010Solvency statement dated 24/03/10 (1 page)
31 March 2010Statement of capital on 31 March 2010
  • USD 1
(4 pages)
31 March 2010Statement of capital on 31 March 2010
  • USD 1
(4 pages)
31 March 2010Statement by directors (1 page)
31 March 2010Solvency statement dated 24/03/10 (1 page)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2010Statement by directors (1 page)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 October 2009Memorandum and Articles of Association (20 pages)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2009Memorandum and Articles of Association (20 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2009Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page)
18 August 2009Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page)
13 July 2009Director appointed jacqueline ann hoy (2 pages)
13 July 2009Director appointed jacqueline ann hoy (2 pages)
3 April 2009Full accounts made up to 30 November 2008 (16 pages)
3 April 2009Full accounts made up to 30 November 2008 (16 pages)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 November 2008Appointment terminated director ion dagtoglou de carteret (1 page)
13 November 2008Appointment terminated director ion dagtoglou de carteret (1 page)
13 October 2008Return made up to 07/10/08; full list of members (5 pages)
13 October 2008Return made up to 07/10/08; full list of members (5 pages)
1 October 2008Full accounts made up to 30 November 2007 (15 pages)
1 October 2008Full accounts made up to 30 November 2007 (15 pages)
23 June 2008Appointment terminated director giovanni cutaia (1 page)
23 June 2008Appointment terminated director giovanni cutaia (1 page)
12 June 2008Appointment terminated director kimmo tammela (1 page)
12 June 2008Appointment terminated director kimmo tammela (1 page)
23 October 2007Return made up to 07/10/07; no change of members (10 pages)
23 October 2007Return made up to 07/10/07; no change of members (10 pages)
1 October 2007Full accounts made up to 30 November 2006 (15 pages)
1 October 2007Full accounts made up to 30 November 2006 (15 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
13 November 2006Return made up to 07/10/06; full list of members (9 pages)
13 November 2006Return made up to 07/10/06; full list of members (9 pages)
25 September 2006Full accounts made up to 30 November 2005 (12 pages)
25 September 2006Full accounts made up to 30 November 2005 (12 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
14 March 2006Ad 09/03/06--------- eur si 231579@1=231579 eur ic 17400564/17632143 (2 pages)
14 March 2006Ad 09/03/06--------- eur si 231579@1=231579 eur ic 17400564/17632143 (2 pages)
24 November 2005Ad 10/11/05--------- eur si 17400564@1=17400564 eur ic 0/17400564 (2 pages)
24 November 2005Nc inc already adjusted 10/11/05 (1 page)
24 November 2005Nc inc already adjusted 10/11/05 (1 page)
24 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2005Ad 10/11/05--------- eur si 17400564@1=17400564 eur ic 0/17400564 (2 pages)
15 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 2005Particulars of mortgage/charge (5 pages)
15 November 2005Particulars of mortgage/charge (5 pages)
15 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 2005Particulars of mortgage/charge (4 pages)
15 November 2005Particulars of mortgage/charge (4 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
10 May 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
4 May 2005Company name changed phoenix acquisitions ii, LTD\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed phoenix acquisitions ii, LTD\certificate issued on 04/05/05 (2 pages)
11 February 2005Secretary's particulars changed (1 page)
11 February 2005Secretary's particulars changed (1 page)
7 October 2004Incorporation (29 pages)
7 October 2004Incorporation (29 pages)