Dissolved
Dissolved 2018-06-15
Company Information for MATRIKON EUROPE LIMITED
GLASGOW, G2,
|
Company Registration Number
SC209760
Private Limited Company
Dissolved Dissolved 2018-06-15 |
Company Name | ||||
---|---|---|---|---|
MATRIKON EUROPE LIMITED | ||||
Legal Registered Office | ||||
GLASGOW | ||||
Previous Names | ||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MEHMET ERKILIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON MOORE |
Director | ||
GRANT WILLIAM FRASER |
Director | ||
SISEC LIMITED |
Company Secretary | ||
ANDREW NIGEL LLOYD |
Director | ||
DAVID JASON LLOYD PROTHEROE |
Director | ||
GRANT WILLIAM FRASER |
Director | ||
GORDON HAROLD FREUND |
Director | ||
TOBIAS TRAUTNER |
Director | ||
IAN JAMES BROWN |
Director | ||
GORDON HAROLD FREUND |
Company Secretary | ||
NIZAR JAFFER SOMJI |
Director | ||
TARIQ TERRY SHAFIQ MALIK |
Director | ||
NIMAL ROHITH RODRIGO |
Director | ||
SHAFIN UMEDALI KANJI |
Director | ||
STRONACHS |
Company Secretary | ||
STEVEN ALEXANDER CORDINER |
Director | ||
STEPHEN JOHN WRIGHT |
Director | ||
CLP SECRETARIES LIMITED |
Company Secretary | ||
MMA NOMINEES LIMITED |
Nominated Director | ||
THE COMMERCIAL LAW PRACTICE |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPS DISPOSAL (NO. 3) LIMITED | Director | 2016-11-08 | CURRENT | 1900-04-09 | Dissolved 2018-04-22 | |
HYMATIC TECHNOLOGIES LIMITED | Director | 2016-11-08 | CURRENT | 1957-08-13 | Dissolved 2018-04-22 | |
CHLORIDE SAFETY SYSTEMS LIMITED | Director | 2016-11-08 | CURRENT | 1986-04-15 | Dissolved 2018-04-22 | |
HONEYWELL FM2 LIMITED | Director | 2016-11-08 | CURRENT | 1993-06-09 | Dissolved 2018-04-22 | |
HONEYWELL FINANCE LIMITED | Director | 2016-11-08 | CURRENT | 1998-12-10 | Dissolved 2018-04-22 | |
SKYFORCE AVIONICS LIMITED | Director | 2016-11-08 | CURRENT | 1990-04-06 | Dissolved 2018-04-22 | |
FRIEDLAND DOGGART GROUP LIMITED | Director | 2016-11-08 | CURRENT | 1963-08-01 | Active | |
HONEYWELL ENRAF UK LIMITED | Director | 2016-11-08 | CURRENT | 2005-06-24 | Dissolved 2018-06-21 | |
ACKERMANN LIMITED | Director | 2016-11-08 | CURRENT | 1979-02-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MOORE | |
AP01 | DIRECTOR APPOINTED MEHMET ERKILIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER | |
AP01 | DIRECTOR APPOINTED GORDON MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 1 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 1 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES01 | ADOPT ARTICLES 06/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROE | |
AP01 | DIRECTOR APPOINTED MR GRANT WILLIAM FRASER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/07/2014 | |
AP01 | DIRECTOR APPOINTED MR DAVID JASON LLOYD PROTHEROE | |
AP01 | DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON FREUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS TRAUTNER | |
AR01 | 08/08/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BROWN | |
AR01 | 08/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BROWN / 25/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP04 | CORPORATE SECRETARY APPOINTED SISEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON FREUND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GORDON HAROLD FREUND / 25/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON HAROLD FREUND / 25/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS TRAUTNER / 25/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON HAROLD FREUND / 25/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BROWN / 25/02/2012 | |
AP01 | DIRECTOR APPOINTED TOBIAS TRAUTNER | |
AP01 | DIRECTOR APPOINTED MR GRANT WILLIAM FRASER | |
MISC | SECTION 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ | |
AR01 | 08/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIZAR SOMJI | |
AA01 | PREVEXT FROM 31/08/2010 TO 31/12/2010 | |
AR01 | 08/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN ABERDEENSHIRE, AB10 1DQ | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 10/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S252 DISP LAYING ACC 10/03/05 | |
ELRES | S386 DISP APP AUDS 10/03/05 | |
363a | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04 | |
CERTNM | COMPANY NAME CHANGED PI AUTOMATION LIMITED CERTIFICATE ISSUED ON 26/05/04 | |
RES13 | APPT OF AUDITORS 18/05/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2018-01-19 |
Appointment of Liquidators | 2016-09-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MATRIKON EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
44109000 | Board 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) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
96081099 | Ball-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
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MATRIKON EUROPE LIMITED | Event Date | 2018-01-16 |
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 Type | Notices to Creditors | |
Defending party | MATRIKON EUROPE LIMITED | Event Date | 2016-09-06 |
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 Type | Resolutions for Winding-up | |
Defending party | MATRIKON EUROPE LIMITED | Event Date | 2016-09-06 |
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 Type | Appointment of Liquidators | |
Defending party | MATRIKON EUROPE LIMITED | Event Date | 2016-08-23 |
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 party | MATRIKON EUROPE LIMITED | Event 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 party | MATRIKON EUROPE LIMITED | Event 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 : | |||
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. |