MATRA SYSTEMS (U.K.) LTD

MATRA SYSTEMS (U.K.) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMATRA SYSTEMS (U.K.) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02642797
    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 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 AddressNo

    What are the latest accounts for MATRA SYSTEMS (U.K.) LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for MATRA SYSTEMS (U.K.) LTD?

    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

    1 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2021

    8 pagesAA

    Termination of appointment of Victoria Anne Chandler as a secretary on Sep 07, 2022

    1 pagesTM02

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB

    1 pagesAD04

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alan John Moody as a director on Apr 17, 2021

    2 pagesAP01

    Termination of appointment of Mel David Taylor as a director on Apr 16, 2021

    1 pagesTM01

    Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB

    1 pagesAD03

    Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB

    1 pagesAD02

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Appointment of Mr Nicholas Julian Bratton as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Oliver Carl Archer as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Aug 18, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    13 pagesAA

    Confirmation statement made on Aug 18, 2017 with no updates

    3 pagesCS01

    Who are the officers of MATRA SYSTEMS (U.K.) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRATTON, Nicholas Julian
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    Director
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    United KingdomBritish248433320001
    MOODY, Alan John
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    Director
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    EnglandBritish245409680001
    ARNOLD, Richard Stewart
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    Secretary
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    British60617500004
    BATTY, Michael Robert
    33 Lin Brook Drive
    Poulner
    BH24 3LJ Ringwood
    Hampshire
    Secretary
    33 Lin Brook Drive
    Poulner
    BH24 3LJ Ringwood
    Hampshire
    British50023510001
    CHANDLER, Victoria Anne
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    Secretary
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    212444600001
    DHILLON, Navdeep
    28 Chaucer Avenue
    Cranford
    TW4 6NB Hounslow
    Middlesex
    Secretary
    28 Chaucer Avenue
    Cranford
    TW4 6NB Hounslow
    Middlesex
    British15576490001
    HOULDSWORTH, Denise Ann
    80 Brownhill Road
    SO53 2EJ Chandlers Ford
    Hants
    Secretary
    80 Brownhill Road
    SO53 2EJ Chandlers Ford
    Hants
    British121391950001
    MCDERMOTT, Thomas Paul
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    Secretary
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    British134045580002
    MCDERMOTT, Thomas
    40 Yarrow Way
    SO31 6XD Locks Heath
    Hampshire
    Secretary
    40 Yarrow Way
    SO31 6XD Locks Heath
    Hampshire
    British105975540001
    SADLER, Stephen
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Secretary
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    158471360001
    TRUEMAN, Christine
    Ridgemount
    Hare Lane Broadway
    TA19 9LN Ilminster
    Somerset
    Secretary
    Ridgemount
    Hare Lane Broadway
    TA19 9LN Ilminster
    Somerset
    British76153670002
    WARWICK-SAUNDERS, Richard Meirion
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    165681680001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ARCHER, Oliver Carl
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    Director
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    EnglandBritish150218430001
    ASPLIN, Robert Alexander
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Director
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    UkBritish149870270001
    BENSON, Malcolm
    Holly Cottage
    Mount Pleasant Lane
    SO41 8LS Lymington
    Hampshire
    Director
    Holly Cottage
    Mount Pleasant Lane
    SO41 8LS Lymington
    Hampshire
    British76794000003
    BOUZAC, Thierry Georges
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandFrench87674390003
    COLVARD, Gregory
    4605
    Jefferson Ln
    30047 Lilburn
    Georgia
    Usa
    Director
    4605
    Jefferson Ln
    30047 Lilburn
    Georgia
    Usa
    American62103570001
    DHILLON, Rajpal Singh
    28 Lakewood Road
    Chandlers Ford
    SO53 1EW Eastleigh
    Hampshire
    Director
    28 Lakewood Road
    Chandlers Ford
    SO53 1EW Eastleigh
    Hampshire
    EnglandBritish15576480002
    EASTWOOD, Andrew Christopher
    3560 Lester Court
    Lilburn
    Georgia
    Ga 30047 Usa
    Director
    3560 Lester Court
    Lilburn
    Georgia
    Ga 30047 Usa
    British61776990002
    GIBBON, David Keith Christopher
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritish49959390002
    HOULDSWORTH, Anthony
    80 Brownhill Road
    Chandlers Ford
    SO53 2EJ Eastleigh
    Hampshire
    Director
    80 Brownhill Road
    Chandlers Ford
    SO53 2EJ Eastleigh
    Hampshire
    EnglandBritish15821890002
    HOULDSWORTH, Peter
    35 Bournemouth Road
    Chandlers Ford
    SO53 3DJ Eastleigh
    Hampshire
    Director
    35 Bournemouth Road
    Chandlers Ford
    SO53 3DJ Eastleigh
    Hampshire
    EnglandBritish62103720001
    ISAAC, Gareth John
    614 River Chase Trail
    Duluth
    Georgia
    Ga 30096 Usa
    Director
    614 River Chase Trail
    Duluth
    Georgia
    Ga 30096 Usa
    British61777170001
    JACOBS, Andrew Paul
    Rosebank Wyke
    SP8 4NA Gillingham
    Dorset
    Director
    Rosebank Wyke
    SP8 4NA Gillingham
    Dorset
    UsaBritish60738330002
    MORRIS, David John
    10 Acorn Grove
    Chandlers Ford
    SO53 4LA Eastleigh
    Hampshire
    Director
    10 Acorn Grove
    Chandlers Ford
    SO53 4LA Eastleigh
    Hampshire
    British61777360001
    ROE, Adrian Matthew Paul, Dr
    Woodpeckers
    Hensting Lane, Fishers Pond
    SO50 7HH Eastleigh
    Hampshire
    Director
    Woodpeckers
    Hensting Lane, Fishers Pond
    SO50 7HH Eastleigh
    Hampshire
    EnglandBritish90739620001
    SADLER, Stephen Paul
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritish90689640003
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritish34793900002
    STRONG, Stephen Robert
    17 Ashbridge Rise
    Chandlers Ford
    SO53 1SA Eastleigh
    Hampshire
    Director
    17 Ashbridge Rise
    Chandlers Ford
    SO53 1SA Eastleigh
    Hampshire
    British62103630002
    TAYLOR, Mel David
    Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 29, 80
    England
    Director
    Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 29, 80
    England
    EnglandEnglish203242420001
    TEE, Fiona
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritish66385440005
    TIMOTHY, Fiona Maria
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritish161343370001
    TOWNER, Simon John
    33 Hocombe Road
    SO53 5SN Eastleigh
    Hampshire
    Director
    33 Hocombe Road
    SO53 5SN Eastleigh
    Hampshire
    EnglandBritish75897100001
    WHITFIELD, Marcus
    The Cobbler's Cottage
    Queen Street
    SO21 2BY Twyford
    Hampshire
    Director
    The Cobbler's Cottage
    Queen Street
    SO21 2BY Twyford
    Hampshire
    British96982670002

    Who are the persons with significant control of MATRA SYSTEMS (U.K.) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Matra Systems (Holdings) Ltd
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    England
    Apr 06, 2016
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act, 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number3577883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MATRA SYSTEMS (U.K.) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Becap Fund LP
    Transactions
    • Sep 25, 2012Registration of a charge (MG01)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 2007Registration of a charge (395)
    • Jul 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    • Feb 21, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 10, 1998Registration of a charge (395)
    • May 12, 2006Statement 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