Company Information for MATRIX MANAGEMENT SYSTEMS LIMITED
11TH FLOOR, ROOM 1110 CLOCKWISE OFFICES, SAVOY TOWER, 77 RENFREW STREET, GLASGOW, G2 3BZ,
|
Company Registration Number
SC103181
Private Limited Company
Liquidation |
Company Name | |
---|---|
MATRIX MANAGEMENT SYSTEMS LIMITED | |
Legal Registered Office | |
11TH FLOOR, ROOM 1110 CLOCKWISE OFFICES, SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BZ Other companies in AB32 | |
Company Number | SC103181 | |
---|---|---|
Company ID Number | SC103181 | |
Date formed | 1987-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-06 15:49:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Matrix Management Systems, LLC | 10295 Foxfire St. Firestone CO 80504 | Good Standing | Company formed on the 2008-03-07 | |
Matrix Management Systems Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LORNA STREVENS |
||
WILFRED ROBERT LUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY GORDON COOPER |
Director | ||
EMMA LUCK |
Company Secretary | ||
LYNDA JOAN LUCK |
Company Secretary | ||
LYNDA JOAN LUCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
USEFUL SOLUTIONS LIMITED | Director | 2018-02-27 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
ACUMEN CONSULTING SERVICES LIMITED | Director | 2004-12-01 | CURRENT | 2004-12-01 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
REGISTERED OFFICE CHANGED ON 30/09/22 FROM 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ | ||
REGISTERED OFFICE CHANGED ON 06/06/22 FROM C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/04/19 FROM C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM WESTPOINT HOUSE PAVILLION 2, PROSPECT PARK, PROSPECT ROAD ARNHALL BUSINESS PARK ABERDEEN ABERDEENSHIRE AB32 6FJ | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM WESTPOINT HOUSE PAVILLION 2, PROSPECT PARK, PROSPECT ROAD ARNHALL BUSINESS PARK ABERDEEN ABERDEENSHIRE AB32 6FJ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/13 FROM Westpoint House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE United Kingdom | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Wilfred Luck on 2011-09-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LORNA STREVENS on 2011-09-23 | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY COOPER | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jeffrey Gordon Cooper on 2010-08-31 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM UNIT 2 NETHERTON BUSINESS CENTRE KEMNAY INVERURIE ABERDEENSHIRE AB51 5LX | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JEFFREY GORDON COOPER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/03/02--------- £ SI 96@1=96 £ IC 4/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VASHALL LIMITED CERTIFICATE ISSUED ON 11/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 14 ST NINIANS THE GREEN MONYMUSK INVERURIE AB51 7HF | |
363s | RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/10/95 | |
363s | RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/08/94; CHANGE OF MEMBERS |
Appointmen | 2019-12-06 |
Appointmen | 2019-09-24 |
Appointment of Liquidators | 2018-04-03 |
Resolutions for Winding-up | 2018-04-03 |
Meetings of Creditors | 2018-03-16 |
Meetings of Creditors | 2018-03-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BIBBY FACTORS INTERNATIONAL LIMITED | |
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-03-31 | £ 177,167 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 103,760 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATRIX MANAGEMENT SYSTEMS LIMITED
Current Assets | 2013-03-31 | £ 67,908 |
---|---|---|
Current Assets | 2012-03-31 | £ 110,914 |
Debtors | 2013-03-31 | £ 67,619 |
Debtors | 2012-03-31 | £ 110,459 |
Shareholder Funds | 2012-03-31 | £ 29,670 |
Tangible Fixed Assets | 2013-03-31 | £ 14,097 |
Tangible Fixed Assets | 2012-03-31 | £ 22,516 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MATRIX MANAGEMENT SYSTEMS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MATRIX MANAGEMENT SYSTEMS LIMITED | Event Date | 2019-12-06 |
Company Number: SC103181 Name of Company: MATRIX MANAGEMENT SYSTEMS LIMITED Nature of Business: Management consultancy activities Type of Liquidation: Creditors Registered office: 4/2 100 West Regent… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MATRIX MANAGEMENT SYSTEMS LIMITED | Event Date | 2019-09-05 |
Liquidator's name and address: Margo McLenan , of mlm Solutions , 4/2 100 West Regent Street, Glasgow, G2 2QD . : Further details contact: The Liquidator, Tel: 0141 378 6552, Email: mmclenan@mlmsolutions.co.uk. Alternative contact: Emma Kilgour, Tel: 0141 378 6545, Email: ekilgour@mlmsolutions.co.uk Ag YG61307 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MATRIX MANAGEMENT SYSTEMS LIMITED | Event Date | 2018-03-22 |
Liquidator's name and address: Antonia McIntyre , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow G2 5UB . : Further details contact: Antonia McIntyre, Tel: 0845 051 0210. Ag SF122186 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MATRIX MANAGEMENT SYSTEMS LIMITED | Event Date | 2018-03-22 |
At a General Meeting of the above named Company duly convened and held at Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 22 March 2018 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot by reason of its liabilities, continue its business and that it is advisable to wind up same and, accordingly, that the Company be wound up voluntarily and that Antonia McIntyre , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow G2 5UB , (IP No. 9422) is hereby appointed Liquidator of the Company for the purposes of the winding-up. Further details contact: Antonia McIntyre, Tel: 0845 051 0210. Wilfred R Luck , Director : Ag SF122186 | |||
Initiating party | Event Type | Meetings o | |
Defending party | MATRIX MANAGEMENT SYSTEMS LIMITED | Event Date | 2018-03-16 |
MATRIX MANAGEMENT SYSTEMS LIMITED Company Number: SC103181 Registered office: Westpoint House Pavillion, 2 Prospect Park, Prospect Road, Arnhall Business Park, Aberdeen, AB32 6FJ Principal trading add… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MATRIX MANAGEMENT SYSTEMS LIMITED | Event Date | 2018-02-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Level 17, Dashwood House, 69 Old Broad Street, London EC2M 1QS , on 09 March 2018 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow G2 5UB , on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. Office Holder details: Antonia McIntyre (IP No. 9422) of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB. Tel: 0141 243 2427. Ag RF111904 | |||
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. |