STRATA SYSTEMS (HOLDINGS) LIMITED

STRATA SYSTEMS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTRATA SYSTEMS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02050589
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRATA SYSTEMS (HOLDINGS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STRATA SYSTEMS (HOLDINGS) LIMITED located?

    Registered Office Address
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATA SYSTEMS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVATION SYSTEMS (UK) LIMITED Aug 28, 1986Aug 28, 1986

    What are the latest accounts for STRATA SYSTEMS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What are the latest filings for STRATA SYSTEMS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2013

    Statement of capital on Jun 04, 2013

    • Capital: GBP 71,036
    SH01

    Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Feb 29, 2012

    7 pagesAA

    Director's details changed for Mr Paul David Gibson on Sep 06, 2012

    2 pagesCH01

    Annual return made up to May 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    7 pagesAA

    legacy

    3 pagesMG02

    Termination of appointment of Hilary Lowe as a secretary

    1 pagesTM02

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Paul David Gibson on May 31, 2011

    2 pagesCH01

    Director's details changed for Mrs Vinodka Murria on May 31, 2011

    2 pagesCH01

    Director's details changed for Mrs Barbara Ann Firth on May 31, 2011

    2 pagesCH01

    Appointment of a secretary

    3 pagesAP03

    Appointment of Ms Hilary Anne Lowe as a secretary

    1 pagesAP03

    Termination of appointment of Paul Gibson as a secretary

    1 pagesTM02

    Termination of appointment of Mark Harry Thompson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2010

    7 pagesAA

    Auditor's resignation

    2 pagesAUD

    Annual return made up to May 31, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Ms Vinodka Murria as a director

    3 pagesAP01

    Termination of appointment of Fiona Timothy as a director

    2 pagesTM01

    Who are the officers of STRATA SYSTEMS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRTH, Barbara Ann
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish73934790009
    GIBSON, Paul David
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish192439290001
    MURRIA, Vinodka
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish57998050002
    AYRE, Douglas
    3 Compton Fields
    Bishopscroft
    CB6 1ED Ely
    Cambridgeshire
    Secretary
    3 Compton Fields
    Bishopscroft
    CB6 1ED Ely
    Cambridgeshire
    British5266380001
    CATLOW, Helen Elizabeth
    6 The Bretts
    Kesgrave
    IP5 7YY Ipswich
    Suffolk
    Secretary
    6 The Bretts
    Kesgrave
    IP5 7YY Ipswich
    Suffolk
    British42728100001
    GIBSON, Paul David
    163 Valley Road
    WD3 4BR Rickmansworth
    Hertfordshire
    Secretary
    163 Valley Road
    WD3 4BR Rickmansworth
    Hertfordshire
    British192439290001
    HOUGH, Angela Kathleen
    34 The Street
    Melton
    IP12 1PW Woodbridge
    Suffolk
    Secretary
    34 The Street
    Melton
    IP12 1PW Woodbridge
    Suffolk
    British56248840001
    LOWE, Hilary Anne
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    England
    Secretary
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    England
    159147810001
    PEAKE, Hilary Ann
    37 Fairfield Avenue
    IP11 9JJ Felixstowe
    Suffolk
    Secretary
    37 Fairfield Avenue
    IP11 9JJ Felixstowe
    Suffolk
    British56255830001
    PEGG, Jacolyn Shirley
    8 Charles Avenue
    Grundisburgh
    IP13 6TH Woodbridge
    Suffolk
    Secretary
    8 Charles Avenue
    Grundisburgh
    IP13 6TH Woodbridge
    Suffolk
    British29807780002
    ANSCOMBE, Richard Edwin
    Low Barn
    Rishangles Road, Thorndon
    IP23 7JU Eye
    Suffolk
    Director
    Low Barn
    Rishangles Road, Thorndon
    IP23 7JU Eye
    Suffolk
    British70693370001
    CRAPNELL, Ralph Norman Bewick
    Rushbrook Farm
    Preston St Mary
    CO10 9NA Sudbury
    Suffolk
    Director
    Rushbrook Farm
    Preston St Mary
    CO10 9NA Sudbury
    Suffolk
    British52055600001
    CRAWFORD, Howard Gregory
    30 Folly Road
    Great Waldingfield
    CO10 0RR Sudbury
    Suffolk
    Director
    30 Folly Road
    Great Waldingfield
    CO10 0RR Sudbury
    Suffolk
    British78915620001
    HENSMAN, Michael Richard
    Yarde Cottage Old Lane
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    Director
    Yarde Cottage Old Lane
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    British56969670002
    HODGE, Denis
    46 Glemsford Close
    IP11 2UQ Felixstowe
    Suffolk
    Director
    46 Glemsford Close
    IP11 2UQ Felixstowe
    Suffolk
    British75923380001
    MANSBRIDGE, Philip Henry
    17 June Avenue
    IP1 4LT Ipswich
    Director
    17 June Avenue
    IP1 4LT Ipswich
    British74997110005
    SANDS, Christopher Shaun
    18 The Hornbeams
    Little Oakley
    CO12 5NL Harwich
    Essex
    Director
    18 The Hornbeams
    Little Oakley
    CO12 5NL Harwich
    Essex
    EnglandBritish33165310001
    THOMPSON, Mark Harry
    The Bungalow
    Forest Crescent
    KT21 1JU Ashtead
    Surrey
    Director
    The Bungalow
    Forest Crescent
    KT21 1JU Ashtead
    Surrey
    United KingdomBritish156095450001
    TIMOTHY, Fiona Maria
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    Director
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    EnglandBritish161343370001
    WARD, Ronald Arthur Lawrence
    3 Jeeves Acre
    Fulbourn
    CB1 5DB Cambridge
    Cambridgeshire
    Director
    3 Jeeves Acre
    Fulbourn
    CB1 5DB Cambridge
    Cambridgeshire
    United KingdomBritish14462010001
    WOODMASS, Peter
    Penlan Post Office Lane
    Ashby Cum Fenby
    DN37 0QS Grimsby
    South Humberside
    Director
    Penlan Post Office Lane
    Ashby Cum Fenby
    DN37 0QS Grimsby
    South Humberside
    British12165800001

    Does STRATA SYSTEMS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2007
    Delivered On Mar 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 09, 2007Registration of a charge (395)
    • Jul 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 16, 2006
    Delivered On May 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 2006Registration of a charge (395)
    • May 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 1992
    Delivered On Mar 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade and tenant's fixtures. 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 1992Registration of a charge (395)
    • May 02, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0