Company NameMatryx Limited
Company StatusDissolved
Company Number05366702
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date4 April 2022 (2 years ago)
Previous NameWoodstock Tissue Ltd

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Nigel Huw Samuel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(5 days after company formation)
Appointment Duration17 years, 1 month (closed 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameMrs Susan Anne Samuel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(1 year, 1 month after company formation)
Appointment Duration16 years (closed 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Secretary NameMrs Susan Anne Samuel
NationalityBritish
StatusClosed
Appointed02 January 2008(2 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 04 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameMr David Eccleston
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(5 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 04 April 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameRichard Chatham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grange Park Road
Bromley Cross
Bolton
Lancashire
BL2 9YA
Secretary NameMr Alan Edward Boobier
NationalityBritish
StatusResigned
Appointed21 February 2005(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Barley Brook Meadow
Bolton
Lancashire
BL1 7HP
Director NameMr Alan Edward Boobier
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Barley Brook Meadow
Bolton
Lancashire
BL1 7HP
Director NameHeather Stiles
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rosehill Drive
Bridgnorth
Shropshire
WV16 5BP
Director NameMrs Tracey Marie Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 2013)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashwood Drive
Royton
Oldham
Lancashire
OL2 5TW
Director NameMr Robert Alexander Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2012)
RoleManufacturing
Country of ResidenceEngland
Correspondence AddressUnit 5 Woodstock Business Park
Meek Street Royton
Oldham
Lancashire
OL2 6HL
Director NameMrs Heather Julia Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2014)
RolePaper Convertor
Country of ResidenceEngland
Correspondence AddressUnit 5 Woodstock Business Park
Meek Street Royton
Oldham
Lancashire
OL2 6HL
Director NameMr Alan Leslie Breckin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Woodstock Business Park
Meek Street Royton
Oldham
Lancashire
OL2 6HL
Director NameMr Paul Pearson Weddle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(9 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Woodstock Business Park
Meek Street Royton
Oldham
Lancashire
OL2 6HL
Director NameMr Robin Paul Andrews
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitematryx-hygiene.co.uk
Email address[email protected]
Telephone0161 6226363
Telephone regionManchester

Location

Registered AddressC/O Kpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

141.6k at £1Sidcot Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,583,551
Gross Profit£1,634,814
Net Worth£892,606
Cash£769
Current Liabilities£6,034,578

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 September

Charges

25 January 2018Delivered on: 26 January 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 11 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
23 August 2017Delivered on: 23 August 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 29 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 March 2017Delivered on: 28 March 2017
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
9 August 2010Delivered on: 12 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 May 2008Delivered on: 8 May 2008
Satisfied on: 5 February 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 March 2005Delivered on: 24 March 2005
Satisfied on: 5 February 2011
Persons entitled: City Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

4 April 2022Final Gazette dissolved following liquidation (1 page)
4 January 2022Administrator's progress report (26 pages)
4 January 2022Notice of move from Administration to Dissolution (26 pages)
19 October 2021Administrator's progress report (26 pages)
15 September 2021Notice of extension of period of Administration (3 pages)
7 April 2021Notice of order removing administrator from office (29 pages)
7 April 2021Notice of appointment of a replacement or additional administrator (3 pages)
6 April 2021Administrator's progress report (23 pages)
3 November 2020Administrator's progress report (26 pages)
4 July 2020Notice of extension of period of Administration (3 pages)
29 April 2020Administrator's progress report (30 pages)
20 November 2019Statement of affairs with form AM02SOA (11 pages)
8 November 2019Satisfaction of charge 053667020008 in full (1 page)
8 November 2019Satisfaction of charge 053667020004 in full (1 page)
23 October 2019Notice of deemed approval of proposals (3 pages)
11 October 2019Statement of administrator's proposal (47 pages)
2 October 2019Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to C/O Kpmg Llp 1 st Peter's Square Manchester M2 3AE on 2 October 2019 (2 pages)
1 October 2019Appointment of an administrator (3 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
13 February 2019Director's details changed for Mrs Susan Anne Samuel on 16 September 2016 (2 pages)
13 February 2019Notification of Sidcot Group Ltd as a person with significant control on 6 April 2016 (2 pages)
13 February 2019Director's details changed for Mr Nigel Huw Samuel on 16 September 2016 (2 pages)
13 February 2019Cessation of Nigel Huw Samuel as a person with significant control on 6 April 2016 (1 page)
10 December 2018Termination of appointment of Robin Paul Andrews as a director on 6 December 2018 (1 page)
6 November 2018Registered office address changed from Unit 5 Woodstock Business Park Meek Street Royton Oldham Lancashire OL2 6HL to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 6 November 2018 (1 page)
6 July 2018Full accounts made up to 30 September 2017 (27 pages)
26 April 2018Termination of appointment of Alan Leslie Breckin as a director on 18 August 2017 (1 page)
26 April 2018Appointment of Mr Robin Paul Andrews as a director on 21 August 2017 (2 pages)
26 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
26 January 2018Registration of charge 053667020008, created on 25 January 2018 (15 pages)
11 October 2017Registration of charge 053667020007, created on 9 October 2017 (13 pages)
11 October 2017Registration of charge 053667020007, created on 9 October 2017 (13 pages)
23 August 2017Registration of charge 053667020006, created on 23 August 2017 (26 pages)
23 August 2017Registration of charge 053667020006, created on 23 August 2017 (26 pages)
27 April 2017Satisfaction of charge 3 in full (1 page)
27 April 2017Satisfaction of charge 3 in full (1 page)
29 March 2017Registration of charge 053667020005, created on 28 March 2017 (23 pages)
29 March 2017Registration of charge 053667020005, created on 28 March 2017 (23 pages)
28 March 2017Registration of charge 053667020004, created on 28 March 2017 (15 pages)
28 March 2017Registration of charge 053667020004, created on 28 March 2017 (15 pages)
14 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
14 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 November 2016Full accounts made up to 31 March 2016 (28 pages)
1 November 2016Full accounts made up to 31 March 2016 (28 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 141,600
(5 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 141,600
(5 pages)
11 November 2015Full accounts made up to 31 March 2015 (25 pages)
11 November 2015Full accounts made up to 31 March 2015 (25 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 141,600
(5 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 141,600
(5 pages)
19 December 2014Termination of appointment of Paul Pearson Weddle as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Paul Pearson Weddle as a director on 12 December 2014 (1 page)
18 September 2014Full accounts made up to 31 March 2014 (24 pages)
18 September 2014Full accounts made up to 31 March 2014 (24 pages)
3 September 2014Secretary's details changed for Mrs Susan Anne Samuel on 3 September 2014 (1 page)
3 September 2014Secretary's details changed for Mrs Susan Anne Samuel on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mrs Susan Anne Samuel on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mrs Susan Anne Samuel on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Nigel Huw Samuel on 3 September 2014 (2 pages)
3 September 2014Secretary's details changed for Mrs Susan Anne Samuel on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mrs Susan Anne Samuel on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Nigel Huw Samuel on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Nigel Huw Samuel on 3 September 2014 (2 pages)
1 July 2014Appointment of Mr Paul Pearson Weddle as a director (2 pages)
1 July 2014Appointment of Mr Paul Pearson Weddle as a director (2 pages)
25 April 2014Termination of appointment of Heather Smith as a director (1 page)
25 April 2014Termination of appointment of Heather Smith as a director (1 page)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 141,600
(7 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 141,600
(7 pages)
10 October 2013Full accounts made up to 31 March 2013 (20 pages)
10 October 2013Full accounts made up to 31 March 2013 (20 pages)
11 June 2013Appointment of Mr Alan Leslie Breckin as a director (2 pages)
11 June 2013Termination of appointment of Tracey Thompson as a director (1 page)
11 June 2013Termination of appointment of Tracey Thompson as a director (1 page)
11 June 2013Appointment of Mr Alan Leslie Breckin as a director (2 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
5 October 2012Full accounts made up to 31 March 2012 (21 pages)
5 October 2012Full accounts made up to 31 March 2012 (21 pages)
10 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 141,600
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 141,600
(4 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
2 March 2012Termination of appointment of Robert Smith as a director (1 page)
2 March 2012Termination of appointment of Robert Smith as a director (1 page)
12 January 2012Appointment of Ms Heather Smith as a director (2 pages)
12 January 2012Appointment of Ms Heather Smith as a director (2 pages)
28 December 2011Full accounts made up to 31 March 2011 (24 pages)
28 December 2011Full accounts made up to 31 March 2011 (24 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2010Appointment of Mr Robert Smith as a director (2 pages)
11 November 2010Appointment of Mr Robert Smith as a director (2 pages)
6 October 2010Full accounts made up to 31 March 2010 (27 pages)
6 October 2010Full accounts made up to 31 March 2010 (27 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 May 2010Termination of appointment of Heather Stiles as a director (1 page)
25 May 2010Termination of appointment of Heather Stiles as a director (1 page)
5 May 2010Appointment of Mr David Eccleston as a director (2 pages)
5 May 2010Appointment of Mr David Eccleston as a director (2 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Heather Stiles on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Nigel Huw Samuel on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Nigel Huw Samuel on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Heather Stiles on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Nigel Huw Samuel on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Heather Stiles on 1 January 2010 (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
11 September 2009Director appointed tracey marie thompson (2 pages)
11 September 2009Director appointed tracey marie thompson (2 pages)
9 March 2009Return made up to 16/02/09; full list of members (4 pages)
9 March 2009Return made up to 16/02/09; full list of members (4 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2008Return made up to 16/02/08; full list of members (4 pages)
25 February 2008Return made up to 16/02/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
12 July 2007Ad 05/04/07--------- £ si 6600@1=6600 £ ic 60000/66600 (2 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 July 2007Ad 05/04/07--------- £ si 6600@1=6600 £ ic 60000/66600 (2 pages)
12 July 2007Nc inc already adjusted 05/04/07 (1 page)
12 July 2007Nc inc already adjusted 05/04/07 (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Return made up to 16/02/07; full list of members (7 pages)
30 May 2007Return made up to 16/02/07; full list of members (7 pages)
25 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 January 2007Company name changed woodstock tissue LTD\certificate issued on 04/01/07 (2 pages)
4 January 2007Company name changed woodstock tissue LTD\certificate issued on 04/01/07 (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Return made up to 16/02/06; full list of members (6 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Return made up to 16/02/06; full list of members (6 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: ship canal house king street manchester M2 4WB (1 page)
17 October 2005Registered office changed on 17/10/05 from: ship canal house king street manchester M2 4WB (1 page)
24 March 2005Particulars of mortgage/charge (6 pages)
24 March 2005Particulars of mortgage/charge (6 pages)
8 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Nc inc already adjusted 25/02/05 (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (3 pages)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005New director appointed (3 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (3 pages)
8 March 2005Nc inc already adjusted 25/02/05 (2 pages)
8 March 2005Ad 22/02/05--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Ad 22/02/05--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
8 March 2005Director resigned (1 page)
16 February 2005Incorporation (15 pages)
16 February 2005Incorporation (15 pages)