MATRA SYSTEMS (HOLDINGS) LIMITED

MATRA SYSTEMS (HOLDINGS) LIMITED

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

    Company NameMATRA SYSTEMS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03577883
    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 (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MATRA SYSTEMS (HOLDINGS) LIMITED located?

    Registered Office Address
    Sovereign House C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    MEDIAFAULT LIMITEDJun 09, 1998Jun 09, 1998

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

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for MATRA 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

    1 pagesDS01

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

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    1 pagesTM02

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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

    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

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

    1 pagesAD04

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

    7 pagesAA

    Confirmation statement made on Jun 09, 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

    6 pagesAA

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jun 09, 2019 with no updates

    3 pagesCS01

    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

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

    7 pagesAA

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

    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
    212444220001
    HOULDSWORTH, Anthony
    80 Brownhill Road
    Chandlers Ford
    SO53 2EJ Eastleigh
    Hampshire
    Secretary
    80 Brownhill Road
    Chandlers Ford
    SO53 2EJ Eastleigh
    Hampshire
    British15821890002
    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
    158480920001
    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
    166438860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    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
    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
    2494 Crescent Moon Lane
    Snellville
    Georgia
    30078
    Usa
    Director
    2494 Crescent Moon Lane
    Snellville
    Georgia
    30078
    Usa
    British106279460001
    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
    JACOBS, Andrew Paul
    Rosebank Wyke
    SP8 4NA Gillingham
    Dorset
    Director
    Rosebank Wyke
    SP8 4NA Gillingham
    Dorset
    UsaBritish60738330002
    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
    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
    WRIGHT, Alan Stanley
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritish83067060001
    YORK, Graham
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    Director
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    EnglandEnglish91383980001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MATRA SYSTEMS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cedarwood, Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WD Basingstoke
    200
    England
    Apr 06, 2016
    Cedarwood, Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WD Basingstoke
    200
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3914814
    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.

    Does MATRA SYSTEMS (HOLDINGS) LIMITED 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 Jul 06, 2000
    Delivered On Jul 18, 2000
    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 Tsb Bank PLC
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • May 05, 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