MATRIX FACILITY MANAGEMENT LIMITED
LEEDS POWEREDGE LIMITED

Hellopages » West Yorkshire » Leeds » LS18 4QB

Company number 09310697
Status Liquidation
Incorporation Date 14 November 2014
Company Type Private Limited Company
Address LIVE RECOVERIES LIMITED, WENTWORTH HOUSE 122 NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QB
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from 1 Green Mount Norwood Green Halifax West Yorkshire HX3 8QR England to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 1 August 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18 . The most likely internet sites of MATRIX FACILITY MANAGEMENT LIMITED are www.matrixfacilitymanagement.co.uk, and www.matrix-facility-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Bradford Forster Square Rail Station is 5.1 miles; to Bradford Interchange Rail Station is 5.2 miles; to Menston Rail Station is 5.6 miles; to Burley-in-Wharfedale Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Facility Management Limited is a Private Limited Company. The company registration number is 09310697. Matrix Facility Management Limited has been working since 14 November 2014. The present status of the company is Liquidation. The registered address of Matrix Facility Management Limited is Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds Ls18 4qb. . REED, Michele Louise is a Director of the company. The company operates in "Combined office administrative service activities".


Current Directors

Director
REED, Michele Louise
Appointed Date: 14 November 2014
63 years old

MATRIX FACILITY MANAGEMENT LIMITED Events

01 Aug 2016
Registered office address changed from 1 Green Mount Norwood Green Halifax West Yorkshire HX3 8QR England to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 1 August 2016
27 Jul 2016
Appointment of a voluntary liquidator
27 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18

27 Jul 2016
Statement of affairs with form 4.19
17 Jun 2016
Registered office address changed from Clifton House First Floor Birkby Lane Bailiff Bridge Yorkshire HD6 4JJ to 1 Green Mount Norwood Green Halifax West Yorkshire HX3 8QR on 17 June 2016
...
... and 4 more events
01 Sep 2015
Director's details changed for Michele Louise Reed on 17 July 2015
04 Feb 2015
Registration of charge 093106970001, created on 3 February 2015
14 Nov 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-14

14 Nov 2014
Company name changed poweredge LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution

14 Nov 2014
Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

MATRIX FACILITY MANAGEMENT LIMITED Charges

3 February 2015
Charge code 0931 0697 0001
Delivered: 4 February 2015
Status: Satisfied on 4 December 2015
Persons entitled: Easy Invoice Finance Limited
Description: 1. as security for the payment of the secured monies, the…