MATRIX SOLUTIONS UK LIMITED
MANCHESTER CONNAUGHT PARKING SERVICES LIMITED CONNAUGHT SPECIALIST CONTRACTS LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EB
Company number 03130667
Status Liquidation
Incorporation Date 24 November 1995
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Liquidators statement of receipts and payments to 12 February 2017 This document is being processed and will be available in 5 days. ; Liquidators statement of receipts and payments to 12 February 2016; Administrator's progress report to 13 February 2015. The most likely internet sites of MATRIX SOLUTIONS UK LIMITED are www.matrixsolutionsuk.co.uk, and www.matrix-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Solutions Uk Limited is a Private Limited Company. The company registration number is 03130667. Matrix Solutions Uk Limited has been working since 24 November 1995. The present status of the company is Liquidation. The registered address of Matrix Solutions Uk Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . CRITCHLOW, Geoffrey David is a Secretary of the company. CRITCHLOW, Geoffrey David is a Director of the company. EVANS, Terence Mervin is a Director of the company. WHITTAKER, Timothy is a Director of the company. WRIGHT, Neil is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary CRITCHLOW, Geoffrey David has been resigned. Secretary EVANS, Terence Mervin has been resigned. Secretary PIKE, David Kenneth has been resigned. Director ANDREW, Matthew has been resigned. Director CRAWLEY, Vince Charles has been resigned. Director CRITCHLOW, Geoffrey David has been resigned. Director FLINT, Andrew Michael has been resigned. Director MANNING, Andrew Griffin has been resigned. Director MIDGLEY, Paul Frank has been resigned. Director PIKE, David Kenneth has been resigned. Director SMITH, Richard David has been resigned. Director TINCKNELL, Mark William has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CRITCHLOW, Geoffrey David
Appointed Date: 06 December 2002

Director
CRITCHLOW, Geoffrey David
Appointed Date: 06 December 2002
71 years old

Director
EVANS, Terence Mervin
Appointed Date: 27 July 1999
74 years old

Director
WHITTAKER, Timothy
Appointed Date: 30 August 2002
51 years old

Director
WRIGHT, Neil
Appointed Date: 05 April 2001
62 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 06 December 1996
Appointed Date: 24 November 1995

Secretary
CRITCHLOW, Geoffrey David
Resigned: 21 June 2001
Appointed Date: 06 December 1996

Secretary
EVANS, Terence Mervin
Resigned: 06 December 2002
Appointed Date: 30 August 2002

Secretary
PIKE, David Kenneth
Resigned: 30 August 2002
Appointed Date: 21 June 2001

Director
ANDREW, Matthew
Resigned: 12 December 2007
Appointed Date: 31 March 2003
57 years old

Director
CRAWLEY, Vince Charles
Resigned: 30 June 2007
Appointed Date: 18 October 2005
64 years old

Director
CRITCHLOW, Geoffrey David
Resigned: 09 November 2000
Appointed Date: 06 December 1996
71 years old

Director
FLINT, Andrew Michael
Resigned: 06 December 1999
Appointed Date: 31 January 1997
79 years old

Director
MANNING, Andrew Griffin
Resigned: 30 August 2002
Appointed Date: 09 November 2000
60 years old

Director
MIDGLEY, Paul Frank
Resigned: 06 December 1999
Appointed Date: 31 January 1997
78 years old

Director
PIKE, David Kenneth
Resigned: 30 August 2002
Appointed Date: 08 November 2000
66 years old

Director
SMITH, Richard David
Resigned: 24 April 1997
Appointed Date: 06 December 1996
74 years old

Director
TINCKNELL, Mark William
Resigned: 30 August 2002
Appointed Date: 06 December 1996
64 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 06 December 1996
Appointed Date: 24 November 1995

MATRIX SOLUTIONS UK LIMITED Events

24 Mar 2017
Liquidators statement of receipts and payments to 12 February 2017
This document is being processed and will be available in 5 days.

03 Apr 2016
Liquidators statement of receipts and payments to 12 February 2016
09 Mar 2015
Administrator's progress report to 13 February 2015
25 Feb 2015
Appointment of a voluntary liquidator
13 Feb 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 99 more events
21 Jan 1997
Full accounts made up to 31 August 1996
13 Jan 1997
Return made up to 24/11/96; full list of members
30 Dec 1996
Company name changed bondco 600 LIMITED\certificate issued on 30/12/96
19 Aug 1996
Accounting reference date notified as 31/08
24 Nov 1995
Incorporation

MATRIX SOLUTIONS UK LIMITED Charges

15 August 2013
Charge code 0313 0667 0004
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
27 September 2002
Debenture
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2000
Debenture
Delivered: 10 November 2000
Status: Satisfied on 16 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Debenture
Delivered: 10 August 1999
Status: Satisfied on 4 August 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…