Company NameMattercode Limited
Company StatusDissolved
Company Number01842659
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 8 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameI.B.L. Holdings Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Hugh Penfold
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(7 years, 11 months after company formation)
Appointment Duration14 years, 12 months (closed 31 July 2007)
RoleEngineer
Correspondence AddressThe Spinney
43 More Lane
Esher
Surrey
KT10 8AP
Secretary NameAlistair David Nigel Smith
NationalityBritish
StatusClosed
Appointed27 January 1993(8 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose Cottage
Loxwood Road, Alfold
Cranleigh
Surrey
GU6 8ET
Director NameAlistair David Nigel Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1993(9 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose Cottage
Loxwood Road, Alfold
Cranleigh
Surrey
GU6 8ET
Director NameIan Gregory Birch
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 31 July 2007)
RoleConsultant
Correspondence AddressLittle Pond Cottage Bisterne Close
Burley
Ringwood
Hampshire
BH24 4AZ
Director NameDr Geoffrey Nicholas Vernon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 1994)
RolePharmacist
Correspondence Address1 Summerhill Drive
Lindfield
West Sussex
RH16 2AR
Secretary NameBridget Saunders
NationalityBritish
StatusResigned
Appointed06 August 1992(7 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 January 1993)
RoleCompany Director
Correspondence Address20 Vincent Road
Stoke Dabernon
Cobham
Surrey
KT11 3JB
Director NameMr Ian William Simpson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Sparepenny Lane
Eynsford
Kent
DA4 0JJ
Director NameMr Allan Cameron Speirs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 09 January 1999)
RoleInvestment Director
Correspondence Address34 Balcombe Street
London
NW1 6ND

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,090,525
Current Liabilities£84,827

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
8 January 2007Receiver's abstract of receipts and payments (2 pages)
18 December 2006Receiver's abstract of receipts and payments (2 pages)
1 December 2006Receiver ceasing to act (1 page)
7 December 2005Receiver's abstract of receipts and payments (2 pages)
9 December 2004Receiver's abstract of receipts and payments (2 pages)
10 December 2003Receiver's abstract of receipts and payments (2 pages)
5 March 2003Statement of Affairs in administrative receivership following report to creditors (5 pages)
5 March 2003Administrative Receiver's report (8 pages)
14 January 2003Registered office changed on 14/01/03 from: unit C60 barwell business park leatherhead road chessington,surrey,KT9 2NY (1 page)
8 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
27 November 2002Appointment of receiver/manager (2 pages)
11 March 2002Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
19 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
6 September 2000Return made up to 21/08/00; full list of members (7 pages)
2 February 2000Full group accounts made up to 31 March 1999 (21 pages)
25 January 2000Director's particulars changed (1 page)
7 January 2000Company name changed I.B.L. holdings LIMITED\certificate issued on 10/01/00 (2 pages)
5 November 1999Return made up to 21/08/99; full list of members (11 pages)
4 May 1999Declaration of assistance for shares acquisition (7 pages)
4 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 1999Declaration of assistance for shares acquisition (7 pages)
4 May 1999Declaration of assistance for shares acquisition (7 pages)
4 May 1999Declaration of assistance for shares acquisition (7 pages)
16 April 1999Director resigned (1 page)
14 April 1999Particulars of mortgage/charge (7 pages)
29 December 1998Full group accounts made up to 31 March 1998 (20 pages)
7 September 1998Return made up to 21/08/98; full list of members (9 pages)
5 May 1998Full group accounts made up to 31 March 1997 (20 pages)
31 December 1997Delivery ext'd 3 mth 31/03/97 (1 page)
9 September 1997Return made up to 21/08/97; full list of members (9 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (10 pages)
30 January 1997Secretary's particulars changed;director's particulars changed (1 page)
7 January 1997Return made up to 21/08/96; full list of members (9 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
26 January 1996Location of debenture register (1 page)
26 January 1996Return made up to 21/08/95; full list of members (9 pages)
26 January 1996Location of register of members (1 page)
26 January 1996Ad 30/03/95--------- £ si 200000@1 (2 pages)
23 October 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 October 1995Nc inc already adjusted 30/03/95 (1 page)
8 September 1994Return made up to 21/08/94; full list of members (7 pages)
7 January 1994Return made up to 06/08/93; full list of members (7 pages)
19 November 1993Ad 28/10/92--------- £ si 50000@1=50000 £ ic 562774/612774 (2 pages)
19 November 1991Ad 13/11/91--------- £ si 432500@1=432500 £ ic 130274/562774 (2 pages)
16 July 1991Ad 27/03/91--------- £ si 40000@1=40000 £ ic 90274/130274 (2 pages)
19 July 1990Ad 22/06/90--------- £ si 65000@1=65000 £ ic 25274/90274 (2 pages)
15 February 1990Ad 01/01/87--------- £ si 25272@1 (2 pages)