MATRIX ENGINEERED SYSTEMS LIMITED

MATRIX ENGINEERED SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMATRIX ENGINEERED SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00356189
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MATRIX ENGINEERED SYSTEMS LIMITED?

    • (2852) /

    Where is MATRIX ENGINEERED SYSTEMS LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp 101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MATRIX ENGINEERED SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATRIX INTERNATIONAL LIMITEDSep 15, 1999Sep 15, 1999
    MATRIX ENGINEERING LIMITEDJan 30, 1996Jan 30, 1996
    TI MATRIX ENGINEERING LIMITEDDec 31, 1979Dec 31, 1979
    MATRIX ENGINEERING LIMITEDAug 23, 1939Aug 23, 1939

    What are the latest accounts for MATRIX ENGINEERED SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for MATRIX ENGINEERED SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 28, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Nov 16, 2011

    9 pages4.68

    Liquidators' statement of receipts and payments to May 16, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 16, 2010

    5 pages4.68

    Administrator's progress report to Nov 10, 2009

    12 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    12 pages2.34B

    Administrator's progress report to May 23, 2009

    9 pages2.24B

    Result of meeting of creditors

    87 pages2.23B

    Statement of affairs with form 2.15B

    8 pages2.16B

    Statement of administrator's proposal

    86 pages2.17B

    Statement of affairs with form 2.15B

    2 pages2.16B

    Statement of affairs with form 2.14B

    55 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    25 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2005

    20 pagesAA

    legacy

    2 pages288a

    Who are the officers of MATRIX ENGINEERED SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDREY, Philip Nigel
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    Secretary
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    British44039650003
    BALDREY, Philip Nigel
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    Director
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    EnglandBritish44039650003
    BURDETT, Roger Leonard
    The Common
    Colley Moor
    CV78AR Coventry
    Fir Tree Farm
    Warwickshire
    Director
    The Common
    Colley Moor
    CV78AR Coventry
    Fir Tree Farm
    Warwickshire
    United KingdomBritish163337290001
    CAMPBELL, Ian
    The Coachhouse
    Broughty Ferry
    DD5 3NW Dundee
    Director
    The Coachhouse
    Broughty Ferry
    DD5 3NW Dundee
    British114187300001
    BUTTLE, Alan Craig
    12 The Logan
    Liff
    DD2 5PJ Dundee
    Angus
    Secretary
    12 The Logan
    Liff
    DD2 5PJ Dundee
    Angus
    British27740990001
    BAKER, David Julian
    3 Denley Court
    DD11 2EG Arbroath
    Angus
    Director
    3 Denley Court
    DD11 2EG Arbroath
    Angus
    ScotlandBritish27741000002
    BISHOP, Reginald William
    Parkside Park Road
    Stevington
    MK43 7QG Bedford
    Director
    Parkside Park Road
    Stevington
    MK43 7QG Bedford
    British41546740001
    BUTTLE, Alan Craig
    12 The Logan
    Liff
    DD2 5PJ Dundee
    Angus
    Director
    12 The Logan
    Liff
    DD2 5PJ Dundee
    Angus
    British27740990001
    FRASER, Jonathan Michael
    1walker Place
    KY16 9NY St Andrews
    Fife
    Scotland
    Director
    1walker Place
    KY16 9NY St Andrews
    Fife
    Scotland
    British52892860002
    MARSHALL, Robert Sidney
    7 High Wheatley
    Ben Rhydding
    LS29 8RX Ilkley
    West Yorkshire
    Director
    7 High Wheatley
    Ben Rhydding
    LS29 8RX Ilkley
    West Yorkshire
    British27741010001
    RODGER, David Anthony Hugh
    Oaktrees
    Pinley Green
    CV35 8LU Claverdon
    Warwickshire
    Director
    Oaktrees
    Pinley Green
    CV35 8LU Claverdon
    Warwickshire
    British89739630001
    THOMAS, Clive Ronald
    15 Cecil Payton Close
    Abbots Bromley
    WS15 3EZ Rugeley
    Staffordshire
    Director
    15 Cecil Payton Close
    Abbots Bromley
    WS15 3EZ Rugeley
    Staffordshire
    South African32892100001
    TOCHER, Robert Allan
    Eskview 1 School Lane
    DD9 7EX Brechin
    Angus
    Director
    Eskview 1 School Lane
    DD9 7EX Brechin
    Angus
    British27741030001
    TOCHER, William Ritchie
    43 Westfield Loan
    DD8 1EJ Forfar
    Angus
    Director
    43 Westfield Loan
    DD8 1EJ Forfar
    Angus
    British145510001
    WHYTE, Colin Graham
    8 Bearehill Gardens
    DD9 6LW Brechin
    Angus
    Director
    8 Bearehill Gardens
    DD9 6LW Brechin
    Angus
    British27741040001
    WHYTE, Ian
    950 E Baldwin
    60067 Palatine
    Illinois
    Usa
    Director
    950 E Baldwin
    60067 Palatine
    Illinois
    Usa
    British48098520001

    Does MATRIX ENGINEERED SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 22, 2006
    Delivered On Mar 28, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    Standard security which was presented in scotland on 30 march 2006 and
    Created On Mar 06, 2006
    Delivered On Apr 18, 2006
    Outstanding
    Amount secured
    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
    Short particulars
    Property at east mill road, brechin, angus together with buildings and erections, machinery, fittings and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 22 february 2006 and
    Created On Feb 10, 2006
    Delivered On Mar 09, 2006
    Outstanding
    Amount secured
    £500,000.00 due or to become due from the company formerly known as matrix international limited to the chargee
    Short particulars
    Subjects at east mill road brechin in the county of angus. See the mortgage charge document for full details.
    Persons Entitled
    • Atkin Trustees Limited, David Anthony Hugh Rodger, Philip Nigel Baldray, Roger Leonard Burdettas Trustees of the Hay Hall Group Pension Scheme
    Transactions
    • Mar 09, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland
    Created On Feb 07, 1996
    Delivered On Feb 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of the mezzanine documents (as therein defined)
    Short particulars
    Property at east mill road brechin angus (as more fully described on form 395) and the whole right title interest in and to the said subjects. See the mortgage charge document for full details.
    Persons Entitled
    • Mithras Investment Trust Plcas Agent for Itself and the Other Secured Parties (As Therein Defined) and Its Successors and Assignees Whomsoever
    Transactions
    • Feb 21, 1996Registration of a charge (395)
    • Feb 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland
    Created On Feb 02, 1996
    Delivered On Feb 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for itself and the secured parties in terms of the financing documents (as defined in the credit agreement dated 30TH january 1996)
    Short particulars
    All and whole the portion sometime k/a the north area of property of east mill in the burgh of brechin and county of angus. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 1996Registration of a charge (395)
    • Feb 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Jan 30, 1996
    Delivered On Feb 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in connection with any of the mezzanine loan agreements dated the same date as the debenture, the guarantee and indemnity dated 30TH january 1996, the debenture, and any other other guarantee, indemnity or security documents or trust arrangement
    Short particulars
    Brand name-surestop, product-electormagnetically operated calliper dis brake. Brand name-suredrive, product-electromagnetic tooth clutch. Brand name-varistop, product-electrically variale permanent magent brake.. See the mortgage charge document for full details.
    Persons Entitled
    • Mithras Investment Trust PLC as Agent for Itself and the Other Secured Parties (As Defined)
    Transactions
    • Feb 13, 1996Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 30, 1996
    Delivered On Feb 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the financing documents (as defined in the credit agreement)
    Short particulars
    Surestop - electromagnetically operated caliper disc brake. Suredrive - electromagnetic tooth clutch. Varistop - electrically variale permanent magnet brake.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotland as Security Trustee (As Defined)
    Transactions
    • Feb 12, 1996Registration of a charge (395)
    • Feb 16, 2006Statement of satisfaction of a charge in full or part (403a)

    Does MATRIX ENGINEERED SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2009Administration ended
    Nov 24, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    John Bruce Cartwright
    Kintyre House
    209 West George Street
    G2 2LW Glasgow
    practitioner
    Kintyre House
    209 West George Street
    G2 2LW Glasgow
    Lorraine Katherine Currie Manson
    Kintyre House
    209 West George Street
    G2 2LW Glasgow
    practitioner
    Kintyre House
    209 West George Street
    G2 2LW Glasgow
    2
    DateType
    Mar 07, 2012Dissolved on
    Nov 17, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Bruce Cartwright
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Lorraine Katherine Currie Manson
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0