Company NameMatrix Engineered Systems Limited
Company StatusDissolved
Company Number00356189
CategoryPrivate Limited Company
Incorporation Date23 August 1939(84 years, 7 months ago)
Dissolution Date7 March 2012 (12 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePhilip Nigel Baldrey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(56 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 07 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Saint Bernards Road
Solihull
West Midlands
B92 7BB
Secretary NamePhilip Nigel Baldrey
NationalityBritish
StatusClosed
Appointed30 September 2000(61 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 07 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Saint Bernards Road
Solihull
West Midlands
B92 7BB
Director NameMr Roger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(61 years, 7 months after company formation)
Appointment Duration10 years, 12 months (closed 07 March 2012)
RoleGroup Chief Executiv
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Farm The Common
Colley Moor
Coventry
Warwickshire
CV7 8AR
Director NameIan Campbell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(66 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 07 March 2012)
RoleManaging Director
Correspondence AddressThe Coachhouse
Broughty Ferry
Dundee
DD5 3NW
Scotland
Director NameMr David Julian Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(52 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Denley Court
Arbroath
Angus
DD11 2EG
Scotland
Director NameReginald William Bishop
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(52 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressParkside Park Road
Stevington
Bedford
MK43 7QG
Director NameAlan Craig Buttle
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(52 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address12 The Logan
Liff
Dundee
Angus
DD2 5PJ
Scotland
Director NameRobert Sidney Marshall
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(52 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address7 High Wheatley
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RX
Director NameClive Ronald Thomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed26 April 1992(52 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address15 Cecil Payton Close
Abbots Bromley
Rugeley
Staffordshire
WS15 3EZ
Director NameRobert Allan Tocher
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(52 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressEskview 1 School Lane
Brechin
Angus
DD9 7EX
Scotland
Director NameWilliam Ritchie Tocher
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(52 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address43 Westfield Loan
Forfar
Angus
DD8 1EJ
Scotland
Director NameColin Graham Whyte
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(52 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address8 Bearehill Gardens
Brechin
Angus
DD9 6LW
Scotland
Secretary NameAlan Craig Buttle
NationalityBritish
StatusResigned
Appointed26 April 1992(52 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address12 The Logan
Liff
Dundee
Angus
DD2 5PJ
Scotland
Director NameDavid Anthony Hugh Rodger
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(56 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressOaktrees
Pinley Green
Claverdon
Warwickshire
CV35 8LU
Director NameIan Whyte
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(56 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address950 E Baldwin
Palatine
Illinois
60067
Director NameJonathan Michael Fraser
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(59 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address1walker Place
St Andrews
Fife
KY16 9NY
Scotland

Location

Registered AddressPricewaterhousecoopers Llp 101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,128,000
Net Worth£1,498,000
Cash£7,000
Current Liabilities£899,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Final Gazette dissolved following liquidation (1 page)
7 December 2011Liquidators' statement of receipts and payments to 28 November 2011 (5 pages)
7 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2011Liquidators statement of receipts and payments to 28 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 28 November 2011 (5 pages)
28 November 2011Liquidators statement of receipts and payments to 16 November 2011 (9 pages)
28 November 2011Liquidators' statement of receipts and payments to 16 November 2011 (9 pages)
28 November 2011Liquidators' statement of receipts and payments to 16 November 2011 (9 pages)
9 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 16 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 16 November 2010 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
17 November 2009Administrator's progress report to 10 November 2009 (12 pages)
17 November 2009Administrator's progress report to 10 November 2009 (12 pages)
17 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
17 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
22 June 2009Administrator's progress report to 23 May 2009 (9 pages)
22 June 2009Administrator's progress report to 23 May 2009 (9 pages)
9 February 2009Result of meeting of creditors (87 pages)
9 February 2009Result of meeting of creditors (87 pages)
19 January 2009Statement of affairs with form 2.15B (8 pages)
19 January 2009Statement of affairs with form 2.15B (8 pages)
16 January 2009Statement of administrator's proposal (86 pages)
16 January 2009Statement of administrator's proposal (86 pages)
10 January 2009Statement of affairs with form 2.15B (2 pages)
10 January 2009Statement of affairs with form 2.15B (2 pages)
17 December 2008Statement of affairs with form 2.14B (55 pages)
17 December 2008Statement of affairs with form 2.14B (55 pages)
3 December 2008Appointment of an administrator (1 page)
3 December 2008Appointment of an administrator (1 page)
2 December 2008Registered office changed on 02/12/2008 from 34 st bernards road solihull west midlands B92 7BB (1 page)
2 December 2008Registered office changed on 02/12/2008 from 34 st bernards road solihull west midlands B92 7BB (1 page)
12 November 2008Director's change of particulars / roger burdett / 11/11/2008 (1 page)
12 November 2008Director's Change of Particulars / roger burdett / 11/11/2008 / HouseName/Number was: , now: fir tree farm; Street was: 2 pennyfields boulevard, now: the common; Area was: , now: colley moor; Post Town was: long eaton, now: coventry; Region was: nottinghamshire, now: warwickshire; Post Code was: NG10 3QJ, now: CV78AR (1 page)
5 June 2008Return made up to 25/04/08; full list of members (4 pages)
5 June 2008Return made up to 25/04/08; full list of members (4 pages)
13 May 2008Full accounts made up to 31 December 2006 (25 pages)
13 May 2008Full accounts made up to 31 December 2006 (25 pages)
24 May 2007Location of debenture register (1 page)
24 May 2007Location of register of members (1 page)
24 May 2007Location of register of members (1 page)
24 May 2007Return made up to 25/04/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: hay hall works redfern road tyseley birmingham B11 2BE (1 page)
24 May 2007Location of debenture register (1 page)
24 May 2007Return made up to 25/04/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: hay hall works redfern road tyseley birmingham B11 2BE (1 page)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
1 June 2006Return made up to 25/04/06; full list of members (7 pages)
1 June 2006Return made up to 25/04/06; full list of members (7 pages)
18 April 2006Particulars of mortgage/charge (5 pages)
18 April 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (6 pages)
28 March 2006Particulars of mortgage/charge (6 pages)
9 March 2006Particulars of mortgage/charge (4 pages)
9 March 2006Particulars of mortgage/charge (4 pages)
3 March 2006Amend F1556A & aud rept (11 pages)
3 March 2006Amend F1556A & aud rept (11 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
21 February 2006Memorandum and Articles of Association (15 pages)
21 February 2006Memorandum and Articles of Association (15 pages)
20 February 2006Declaration of assistance for shares acquisition (11 pages)
20 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 February 2006Conve 10/02/06 (1 page)
20 February 2006Declaration of assistance for shares acquisition (11 pages)
20 February 2006Conve 10/02/06 (1 page)
20 February 2006Declaration of assistance for shares acquisition (11 pages)
20 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 February 2006Declaration of assistance for shares acquisition (11 pages)
20 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execution of docs 10/02/06
(3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Company name changed matrix international LIMITED\certificate issued on 13/02/06 (2 pages)
13 February 2006Company name changed matrix international LIMITED\certificate issued on 13/02/06 (2 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Full accounts made up to 31 December 2004 (20 pages)
13 July 2005Full accounts made up to 31 December 2004 (20 pages)
8 June 2005Return made up to 25/04/05; full list of members (7 pages)
8 June 2005Return made up to 25/04/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 May 2004Return made up to 25/04/04; no change of members (7 pages)
26 May 2004Return made up to 25/04/04; no change of members (7 pages)
25 February 2004Auditor's resignation (2 pages)
25 February 2004Auditor's resignation (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (20 pages)
4 February 2004Full accounts made up to 31 December 2002 (20 pages)
10 June 2003Return made up to 25/04/03; no change of members (8 pages)
10 June 2003Return made up to 25/04/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2003Full accounts made up to 31 December 2001 (21 pages)
4 February 2003Full accounts made up to 31 December 2001 (21 pages)
1 November 2002Delivery ext'd 3 mth 31/12/02 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/02 (1 page)
14 August 2002Re section 394 (1 page)
14 August 2002Re section 394 (1 page)
16 May 2002Location of debenture register (1 page)
16 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2002Location of register of members (1 page)
16 May 2002Location of debenture register (1 page)
16 May 2002Location of register of members (1 page)
16 May 2002Return made up to 25/04/02; full list of members (8 pages)
6 February 2002Full accounts made up to 31 December 2000 (19 pages)
6 February 2002Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
24 May 2001Return made up to 25/04/01; full list of members (8 pages)
24 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(8 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
10 April 2001Full accounts made up to 31 December 1999 (17 pages)
10 April 2001Full accounts made up to 31 December 1999 (17 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000New secretary appointed (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 June 2000Return made up to 25/04/00; full list of members (8 pages)
26 June 2000Return made up to 25/04/00; full list of members (8 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 December 1998 (19 pages)
2 February 2000Full accounts made up to 31 December 1998 (19 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 September 1999Company name changed matrix engineering LIMITED\certificate issued on 15/09/99 (2 pages)
15 September 1999Company name changed matrix engineering LIMITED\certificate issued on 15/09/99 (2 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
9 June 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1999Return made up to 25/04/99; full list of members (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
27 May 1998Return made up to 25/04/98; no change of members (6 pages)
27 May 1998Return made up to 25/04/98; no change of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
28 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1997Return made up to 25/04/97; no change of members (6 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
29 May 1996Full accounts made up to 31 December 1995 (16 pages)
29 May 1996Full accounts made up to 31 December 1995 (16 pages)
29 May 1996Return made up to 25/04/96; full list of members (8 pages)
29 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (3 pages)
21 February 1996Particulars of mortgage/charge (9 pages)
21 February 1996Particulars of mortgage/charge (9 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
14 February 1996Ad 29/01/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
14 February 1996Conve 29/01/96 (1 page)
14 February 1996Registered office changed on 14/02/96 from: hay hall redfern road tyseley birmingham B11 2BE (1 page)
14 February 1996Us$ nc 0/1 29/01/96 (1 page)
14 February 1996Us$ nc 0/1 29/01/96 (1 page)
14 February 1996Registered office changed on 14/02/96 from: hay hall redfern road tyseley birmingham B11 2BE (1 page)
14 February 1996Ad 29/01/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
14 February 1996Conve 29/01/96 (1 page)
13 February 1996Declaration of assistance for shares acquisition (24 pages)
13 February 1996Registered office changed on 13/02/96 from: paddock works rounds green road oldbury warley west midlands B69 2DF (1 page)
13 February 1996Declaration of assistance for shares acquisition (23 pages)
13 February 1996Memorandum and Articles of Association (13 pages)
13 February 1996Particulars of mortgage/charge (15 pages)
13 February 1996Declaration of assistance for shares acquisition (23 pages)
13 February 1996Registered office changed on 13/02/96 from: paddock works rounds green road oldbury warley west midlands B69 2DF (1 page)
13 February 1996Particulars of mortgage/charge (15 pages)
13 February 1996Declaration of assistance for shares acquisition (24 pages)
13 February 1996Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
13 February 1996Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
13 February 1996Memorandum and Articles of Association (13 pages)
12 February 1996Particulars of mortgage/charge (5 pages)
12 February 1996Particulars of mortgage/charge (5 pages)
10 February 1996Particulars of mortgage/charge (21 pages)
10 February 1996Particulars of mortgage/charge (21 pages)
30 January 1996Company name changed ti matrix engineering LIMITED\certificate issued on 30/01/96 (2 pages)
30 January 1996Company name changed ti matrix engineering LIMITED\certificate issued on 30/01/96 (2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1995Full accounts made up to 31 December 1994 (16 pages)
6 June 1995Full accounts made up to 31 December 1994 (16 pages)
24 May 1995Return made up to 25/04/95; full list of members
  • 363(287) ‐ Registered office changed on 24/05/95
(8 pages)
24 May 1995Return made up to 25/04/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
26 May 1961Company name changed\certificate issued on 26/05/61 (4 pages)
26 May 1961Company name changed\certificate issued on 26/05/61 (3 pages)
23 August 1939Certificate of incorporation (5 pages)
23 August 1939Incorporation (16 pages)
23 August 1939Certificate of incorporation (1 page)
23 August 1939Incorporation (16 pages)