MATRA SYSTEMS (U.K.) LTD
Overview
| Company Name | MATRA SYSTEMS (U.K.) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02642797 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MATRA SYSTEMS (U.K.) LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MATRA SYSTEMS (U.K.) LTD located?
| Registered Office Address | Sovereign House C/O M-Hance Limited Stockport Road SK8 2EA Cheadle |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MATRA SYSTEMS (U.K.) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for MATRA SYSTEMS (U.K.) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 8 pages | AA | ||
Termination of appointment of Victoria Anne Chandler as a secretary on Sep 07, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA on Aug 26, 2022 | 2 pages | AD01 | ||
Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB | 1 pages | AD04 | ||
Registered office address changed from Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England to The Square Basing View Basingstoke RG21 4EB on Jan 05, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan John Moody as a director on Apr 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mel David Taylor as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB | 1 pages | AD03 | ||
Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB | 1 pages | AD02 | ||
Registered office address changed from 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England to Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU on Mar 15, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||
Appointment of Mr Nicholas Julian Bratton as a director on May 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Oliver Carl Archer as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 18, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2017 | 13 pages | AA | ||
Confirmation statement made on Aug 18, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of MATRA SYSTEMS (U.K.) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRATTON, Nicholas Julian | Director | C/O M-Hance Limited Stockport Road SK8 2EA Cheadle Sovereign House | United Kingdom | British | 248433320001 | |||||
| MOODY, Alan John | Director | C/O M-Hance Limited Stockport Road SK8 2EA Cheadle Sovereign House | England | British | 245409680001 | |||||
| ARNOLD, Richard Stewart | Secretary | Palmer Road SP2 7LX Salisbury 5 Wiltshire | British | 60617500004 | ||||||
| BATTY, Michael Robert | Secretary | 33 Lin Brook Drive Poulner BH24 3LJ Ringwood Hampshire | British | 50023510001 | ||||||
| CHANDLER, Victoria Anne | Secretary | C/O M-Hance Limited Stockport Road SK8 2EA Cheadle Sovereign House | 212444600001 | |||||||
| DHILLON, Navdeep | Secretary | 28 Chaucer Avenue Cranford TW4 6NB Hounslow Middlesex | British | 15576490001 | ||||||
| HOULDSWORTH, Denise Ann | Secretary | 80 Brownhill Road SO53 2EJ Chandlers Ford Hants | British | 121391950001 | ||||||
| MCDERMOTT, Thomas Paul | Secretary | Newitt Place SO16 7FA Southampton 33 Hampshire | British | 134045580002 | ||||||
| MCDERMOTT, Thomas | Secretary | 40 Yarrow Way SO31 6XD Locks Heath Hampshire | British | 105975540001 | ||||||
| SADLER, Stephen | Secretary | Hatch Warren Lane Hatch Warren RG22 4RA Basingstoke Paterson House Hatch Warren Farm Hampshire | 158471360001 | |||||||
| TRUEMAN, Christine | Secretary | Ridgemount Hare Lane Broadway TA19 9LN Ilminster Somerset | British | 76153670002 | ||||||
| WARWICK-SAUNDERS, Richard Meirion | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | 165681680001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ARCHER, Oliver Carl | Director | Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke 200 England | England | British | 150218430001 | |||||
| ASPLIN, Robert Alexander | Director | Hatch Warren Lane Hatch Warren RG22 4RA Basingstoke Paterson House Hatch Warren Farm Hampshire | Uk | British | 149870270001 | |||||
| BENSON, Malcolm | Director | Holly Cottage Mount Pleasant Lane SO41 8LS Lymington Hampshire | British | 76794000003 | ||||||
| BOUZAC, Thierry Georges | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | French | 87674390003 | |||||
| COLVARD, Gregory | Director | 4605 Jefferson Ln 30047 Lilburn Georgia Usa | American | 62103570001 | ||||||
| DHILLON, Rajpal Singh | Director | 28 Lakewood Road Chandlers Ford SO53 1EW Eastleigh Hampshire | England | British | 15576480002 | |||||
| EASTWOOD, Andrew Christopher | Director | 3560 Lester Court Lilburn Georgia Ga 30047 Usa | British | 61776990002 | ||||||
| GIBBON, David Keith Christopher | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | 49959390002 | |||||
| HOULDSWORTH, Anthony | Director | 80 Brownhill Road Chandlers Ford SO53 2EJ Eastleigh Hampshire | England | British | 15821890002 | |||||
| HOULDSWORTH, Peter | Director | 35 Bournemouth Road Chandlers Ford SO53 3DJ Eastleigh Hampshire | England | British | 62103720001 | |||||
| ISAAC, Gareth John | Director | 614 River Chase Trail Duluth Georgia Ga 30096 Usa | British | 61777170001 | ||||||
| JACOBS, Andrew Paul | Director | Rosebank Wyke SP8 4NA Gillingham Dorset | Usa | British | 60738330002 | |||||
| MORRIS, David John | Director | 10 Acorn Grove Chandlers Ford SO53 4LA Eastleigh Hampshire | British | 61777360001 | ||||||
| ROE, Adrian Matthew Paul, Dr | Director | Woodpeckers Hensting Lane, Fishers Pond SO50 7HH Eastleigh Hampshire | England | British | 90739620001 | |||||
| SADLER, Stephen Paul | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | 90689640003 | |||||
| SMITH, Kenneth Ronald | Director | Telconia Close Headley Down GU35 8ED Bordon 7 Hampshire | United Kingdom | British | 34793900002 | |||||
| STRONG, Stephen Robert | Director | 17 Ashbridge Rise Chandlers Ford SO53 1SA Eastleigh Hampshire | British | 62103630002 | ||||||
| TAYLOR, Mel David | Director | Churchill Square Kings Hill ME19 4YU West Malling Suite 29, 80 England | England | English | 203242420001 | |||||
| TEE, Fiona | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | 66385440005 | |||||
| TIMOTHY, Fiona Maria | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | 161343370001 | |||||
| TOWNER, Simon John | Director | 33 Hocombe Road SO53 5SN Eastleigh Hampshire | England | British | 75897100001 | |||||
| WHITFIELD, Marcus | Director | The Cobbler's Cottage Queen Street SO21 2BY Twyford Hampshire | British | 96982670002 |
Who are the persons with significant control of MATRA SYSTEMS (U.K.) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Matra Systems (Holdings) Ltd | Apr 06, 2016 | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MATRA SYSTEMS (U.K.) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 18, 2012 Delivered On Sep 25, 2012 | Outstanding | Amount secured All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 16, 2007 Delivered On May 30, 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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 17, 1999 Delivered On Dec 30, 1999 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Mar 05, 1998 Delivered On Mar 10, 1998 | 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
| ||||
Transactions
| ||||
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