Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MATRIKON EUROPE LIMITED
Company Information for

MATRIKON EUROPE LIMITED

GLASGOW, G2,
Company Registration Number
SC209760
Private Limited Company
Dissolved

Dissolved 2018-06-15

Company Overview

About Matrikon Europe Ltd
MATRIKON EUROPE LIMITED was founded on 2000-08-08 and had its registered office in Glasgow. The company was dissolved on the 2018-06-15 and is no longer trading or active.

Key Data
Company Name
MATRIKON EUROPE LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
PI AUTOMATION LIMITED26/05/2004
PERFORMANCE IMPROVEMENTS (PI) SYSTEMS LIMITED12/10/2000
Filing Information
Company Number SC209760
Date formed 2000-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-06-15
Type of accounts DORMANT
Last Datalog update: 2018-07-21 15:23:07
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MATRIKON EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MEHMET ERKILIC
Director 2016-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON MOORE
Director 2016-10-07 2016-11-08
GRANT WILLIAM FRASER
Director 2015-05-01 2016-10-07
SISEC LIMITED
Company Secretary 2012-04-23 2016-01-29
ANDREW NIGEL LLOYD
Director 2014-10-01 2015-07-31
DAVID JASON LLOYD PROTHEROE
Director 2014-10-01 2015-05-01
GRANT WILLIAM FRASER
Director 2012-01-01 2014-10-01
GORDON HAROLD FREUND
Director 2004-05-18 2014-10-01
TOBIAS TRAUTNER
Director 2011-04-01 2013-06-01
IAN JAMES BROWN
Director 2001-08-23 2012-10-31
GORDON HAROLD FREUND
Company Secretary 2004-05-18 2012-04-23
NIZAR JAFFER SOMJI
Director 2005-03-10 2010-12-10
TARIQ TERRY SHAFIQ MALIK
Director 2006-07-07 2007-02-28
NIMAL ROHITH RODRIGO
Director 2005-03-10 2006-07-07
SHAFIN UMEDALI KANJI
Director 2004-05-18 2005-03-10
STRONACHS
Company Secretary 2001-08-23 2004-05-18
STEVEN ALEXANDER CORDINER
Director 2001-07-12 2004-05-18
STEPHEN JOHN WRIGHT
Director 2001-07-12 2004-05-18
CLP SECRETARIES LIMITED
Company Secretary 2000-09-01 2001-07-12
MMA NOMINEES LIMITED
Nominated Director 2000-08-08 2001-07-12
THE COMMERCIAL LAW PRACTICE
Nominated Secretary 2000-08-08 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEHMET ERKILIC CPS DISPOSAL (NO. 3) LIMITED Director 2016-11-08 CURRENT 1900-04-09 Dissolved 2018-04-22
MEHMET ERKILIC HYMATIC TECHNOLOGIES LIMITED Director 2016-11-08 CURRENT 1957-08-13 Dissolved 2018-04-22
MEHMET ERKILIC CHLORIDE SAFETY SYSTEMS LIMITED Director 2016-11-08 CURRENT 1986-04-15 Dissolved 2018-04-22
MEHMET ERKILIC HONEYWELL FM2 LIMITED Director 2016-11-08 CURRENT 1993-06-09 Dissolved 2018-04-22
MEHMET ERKILIC HONEYWELL FINANCE LIMITED Director 2016-11-08 CURRENT 1998-12-10 Dissolved 2018-04-22
MEHMET ERKILIC SKYFORCE AVIONICS LIMITED Director 2016-11-08 CURRENT 1990-04-06 Dissolved 2018-04-22
MEHMET ERKILIC FRIEDLAND DOGGART GROUP LIMITED Director 2016-11-08 CURRENT 1963-08-01 Active
MEHMET ERKILIC HONEYWELL ENRAF UK LIMITED Director 2016-11-08 CURRENT 2005-06-24 Dissolved 2018-06-21
MEHMET ERKILIC ACKERMANN LIMITED Director 2016-11-08 CURRENT 1979-02-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-154.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-11-20AD02SAIL ADDRESS CREATED
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MOORE
2016-12-05AP01DIRECTOR APPOINTED MEHMET ERKILIC
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER
2016-10-14AP01DIRECTOR APPOINTED GORDON MOORE
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 1 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE
2016-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 1 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE
2016-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2016-01-07AUDAUDITOR'S RESIGNATION
2015-12-17AUDAUDITOR'S RESIGNATION
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-25AR0108/08/15 FULL LIST
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22RES01ADOPT ARTICLES 06/05/2015
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROE
2015-05-15AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/07/2014
2014-10-17AP01DIRECTOR APPOINTED MR DAVID JASON LLOYD PROTHEROE
2014-10-17AP01DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FREUND
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-18AR0108/08/14 FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS TRAUTNER
2013-08-08AR0108/08/13 FULL LIST
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2012-08-22AR0108/08/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BROWN / 25/02/2012
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AP04CORPORATE SECRETARY APPOINTED SISEC LIMITED
2012-04-23TM02APPOINTMENT TERMINATED, SECRETARY GORDON FREUND
2012-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON HAROLD FREUND / 25/02/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON HAROLD FREUND / 25/02/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS TRAUTNER / 25/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON HAROLD FREUND / 25/02/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BROWN / 25/02/2012
2012-01-13AP01DIRECTOR APPOINTED TOBIAS TRAUTNER
2012-01-13AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2011-12-28MISCSECTION 519
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2011-08-23AR0108/08/11 FULL LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NIZAR SOMJI
2011-02-14AA01PREVEXT FROM 31/08/2010 TO 31/12/2010
2010-08-23AR0108/08/10 FULL LIST
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-08-28363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN ABERDEENSHIRE, AB10 1DQ
2008-08-14363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-16288bDIRECTOR RESIGNED
2008-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-05363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-16363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07ELRESS366A DISP HOLDING AGM 10/03/05
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-07ELRESS252 DISP LAYING ACC 10/03/05
2005-04-07ELRESS386 DISP APP AUDS 10/03/05
2005-01-28363aRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS; AMEND
2004-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-19363aRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-06-17AUDAUDITOR'S RESIGNATION
2004-06-11225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04
2004-05-26CERTNMCOMPANY NAME CHANGED PI AUTOMATION LIMITED CERTIFICATE ISSUED ON 26/05/04
2004-05-26RES13APPT OF AUDITORS 18/05/04
2004-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-24288bSECRETARY RESIGNED
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MATRIKON EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-01-19
Appointment of Liquidators2016-09-06
Fines / Sanctions
No fines or sanctions have been issued against MATRIKON EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-06-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 MATRIKON EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of MATRIKON EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATRIKON EUROPE LIMITED
Trademarks
We have not found any records of MATRIKON EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIKON EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MATRIKON EUROPE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MATRIKON EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MATRIKON EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-03-0144109000Board of bagasse, bamboo or cereal straw particles or other ligneous materials, whether or not agglomerated with resins or other organic binding substances (excl. of wood, and fibreboard, cellular wood panels, veneered panels, panels of ligneous materials agglomerated with cement, plaster or other mineral binders)
2012-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-11-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2010-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-09-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMATRIKON EUROPE LIMITEDEvent Date2018-01-16
I, Scott Christian Bevan, Licensed Insolvency Practitioner hereby give notice pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the above named company will be held within the offices of Mazars LLP, 45 Church Street, Birmingham, B3 2RT on 14 March 2018 at 10:00 am for the purposes of having a final account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the joint liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if the majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with us at or before the meeting. Date of Appointment: 23 August 2016. Office holder details: Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT and Tim Alan Askham (IP No 007905) of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT Further details contact: Tel: 0121 232 9578 Ag QF100919
 
Initiating party Event TypeNotices to Creditors
Defending partyMATRIKON EUROPE LIMITEDEvent Date2016-09-06
Registered Office: C/o Mazars LLP, 90 St Vincent St, Glasgow G2 5UB Date of appointment: 23 August 2016 Date by which Creditors must submit their claims: 3 October 2016 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Company is solvent and the purpose of the MVL: The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to members Names, IP Numbers, Firm and Address of Office Holders: Simon David Chandler (IP Number 008822) of Mazars LLP , 45 Church Street, Birmingham B3 2RT and Tim Alan Askham (IP Number 007905) of Mazars LLP , The Lexicon, Mount Street, Manchester M2 5NT Office Holders email address or telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMATRIKON EUROPE LIMITEDEvent Date2016-09-06
Registered Office: C/o Mazars LLP, 90 St Vincent St, Glasgow G2 5UB Resolution to Wind Up: That the company be wound up voluntarily Resolution by Members to appoint Liquidator: That Simon David Chandler of Mazars LLP , 45 Church Street, Birmingham B3 2RT and Tim Alan Askham of Mazars LLP , The Lexicon, Mount Street, Manchester M2 5NT be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up. Date on which Resolutions were passed: 23 August 2016 Names, IP Numbers, Firm and Address of Office Holders: Simon David Chandler (IP Number 008822) of Mazars LLP , 45 Church Street, Birmingham B3 2RT and Tim Alan Askham (IP Number 007905) of Mazars LLP , The Lexicon, Mount Street, Manchester M2 5NT Office Holders email address or telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr Mr Grant Fraser , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMATRIKON EUROPE LIMITEDEvent Date2016-08-23
Simon David Chandler , Mazars LLP , 45 Church Street, Birmingham B3 2RT and Tim Alan Askham , Mazars LLP , The Lexicon, Mount Street, Manchester M2 5NT : Office Holders email address or telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Initiating party Event Type
Defending partyMATRIKON EUROPE LIMITEDEvent Date
Registered Office: C/o Mazars LLP, 90 St Vincent St, Glasgow G2 5UB Date of appointment: 23 August 2016 Date by which Creditors must submit their claims: 3 October 2016 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Company is solvent and the purpose of the MVL: The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to members Names, IP Numbers, Firm and Address of Office Holders: Simon David Chandler (IP Number 008822) of Mazars LLP , 45 Church Street, Birmingham B3 2RT and Tim Alan Askham (IP Number 007905) of Mazars LLP , The Lexicon, Mount Street, Manchester M2 5NT Office Holders email address or telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Initiating party Event Type
Defending partyMATRIKON EUROPE LIMITEDEvent Date
Registered Office: C/o Mazars LLP, 90 St Vincent St, Glasgow G2 5UB Resolution to Wind Up: That the company be wound up voluntarily Resolution by Members to appoint Liquidator: That Simon David Chandler of Mazars LLP , 45 Church Street, Birmingham B3 2RT and Tim Alan Askham of Mazars LLP , The Lexicon, Mount Street, Manchester M2 5NT be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up. Date on which Resolutions were passed: 23 August 2016 Names, IP Numbers, Firm and Address of Office Holders: Simon David Chandler (IP Number 008822) of Mazars LLP , 45 Church Street, Birmingham B3 2RT and Tim Alan Askham (IP Number 007905) of Mazars LLP , The Lexicon, Mount Street, Manchester M2 5NT Office Holders email address or telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr Mr Grant Fraser , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATRIKON EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATRIKON EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2