MICRO CONSULTANTS LIMITED
Overview
| Company Name | MICRO CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00908550 |
| 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 MICRO CONSULTANTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MICRO CONSULTANTS LIMITED located?
| Registered Office Address | Turnpike Road Newbury RG14 2NX Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MICRO CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MICRO CONSULTANTS LIMITED?
| 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) | ||||||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Nov 30, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Appointment of Ms Anne Malyszko as a director on Apr 17, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Richard Tiszali as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr William Richard Tiszali as a director on Feb 08, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Brian Edward Anderson as a director on Feb 08, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alec Thomas Lappe as a director on Feb 08, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 009085500008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 009085500009 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||
Registration of charge 009085500009, created on Aug 26, 2016 | 50 pages | MR01 | ||||||||||||||
Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul John Horton as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MICRO CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Brian Edward | Director | Turnpike Road Newbury RG14 2NX Berkshire | United States | American | 243492750001 | |||||
| BANKS, Timothy | Director | Turnpike Road Newbury RG14 2NX Berkshire | United Kingdom | British | 177269610001 | |||||
| HORTON, Paul John | Director | Turnpike Road Newbury RG14 2NX Berkshire | United Kingdom | British | 169898500001 | |||||
| LAPPE, Alec Thomas | Director | Turnpike Road Newbury RG14 2NX Berkshire | United States | American | 243493380001 | |||||
| MALYSZKO, Anne La Belle | Director | Turnpike Road Newbury RG14 2NX Berkshire | United States | American | 245454670001 | |||||
| BOYD, Hugh Slater | Secretary | 9 Sowbury Park Chieveley RG20 8TZ Newbury Berkshire | British | 21928750001 | ||||||
| COOPER, Ian Graham | Secretary | Turnpike Road Newbury RG14 2NX Berkshire | British | 186068780001 | ||||||
| WHITE, Edward | Secretary | Caburn 16 Deepdene Drive RH5 4AH Dorking Surrey | British | 12571560001 | ||||||
| BOYD, Hugh Slater | Director | 9 Sowbury Park Chieveley RG20 8TZ Newbury Berkshire | England | British | 21928750001 | |||||
| COOPER, Ian Graham | Director | Turnpike Road Newbury RG14 2NX Berkshire | United Kingdom | British | 186068780001 | |||||
| CROSS, Raymond John | Director | Turnpike Road Newbury RG14 2NX Berkshire | United Kingdom | British | 185803110001 | |||||
| EATON, Guy Frederick St John | Director | Turnpike Road Newbury RG14 2NX Berkshire | England | British | 150889170002 | |||||
| FRY, Dale Russell | Director | Burton House Deadmoor Lane Burghclere RG20 9DY Newbury Berkshire | British | 13840060002 | ||||||
| KELLAR, Paul Roderick Noel | Director | Heath Barn Cottage Peasemore RG20 7JT Newbury Berkshire | British | 13840070002 | ||||||
| MARSH, Jacqueline Mary | Director | Turnpike Road Newbury RG14 2NX Berkshire | England | British | 198956590001 | |||||
| MULLIGAN, Martin | Director | Turnpike Road Newbury RG14 2NX Berkshire | England | British | 66989250001 | |||||
| TAYLOR, Richard John | Director | Hunts Green Farm Boxford RG20 8BZ North Newbury Berkshire | British | 13704060001 | ||||||
| TISZALI, William Richard | Director | Turnpike Road Newbury RG14 2NX Berkshire | United States | American | 243492790001 | |||||
| WHITE, Edward | Director | Caburn 16 Deepdene Drive RH5 4AH Dorking Surrey | British | 12571560001 |
Who are the persons with significant control of MICRO CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quantel Group Limited | Apr 06, 2016 | Turnpike Road RG14 2NX Newbury 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MICRO CONSULTANTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 26, 2016 Delivered On Sep 05, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 11, 2014 Delivered On Mar 27, 2014 | Satisfied | ||
Brief description Land on the north west side of cutbush close, lower earley, reading t/no BK262688. Land on the north west side of cutbush close, lower earley, reading t/no BK222477. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intellectual property rights charge | Created On Nov 19, 2004 Delivered On Dec 10, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All right and title in the secured property, being patents and trademarks and all related property and rights,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intellectual property rights charge (executed by the company in favour of lloyds tsb development capital limited as security trustee for the loan investors (as defined in the investment agreement)) | Created On Oct 10, 2000 Delivered On Oct 27, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the loan investors on any account whatsoever | |
Short particulars All right title and interest in and to all patents and trade marks and all rights of action thereunder. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture (executed by the company in favour of lloyds tsb development capital limited as security trustee for the loan investors (as defined in the investment agreement)) | Created On Oct 10, 2000 Delivered On Oct 27, 2000 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the loan investors 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
| ||||
| Aircraft mortgage | Created On Sep 03, 1982 Delivered On Sep 03, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30 july 1982 | |
Short particulars 2/550 cessna citation aircraft serial no. 550/0413 U.K. registration mark g-0MCL including the airframe and all engines, equipment etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 09, 1982 Delivered On Mar 09, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and premises being 'shaw depot' turnpike road newbury berkshire title no. Bk 180714. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Oct 29, 1980 Delivered On Oct 29, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and premises being shaw depot, turnpike road, newbury, berkshire together with all fixtures etc. title no. Bk 180714. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Aircraft mortgage | Created On Sep 04, 1980 Delivered On Sep 04, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan agreement 21 august 1980. | |
Short particulars All interest in (1) the a 5350B ecureil helicopter - manufacturers serial no. 1232 bearing UK registration mark - g-MAG1 including airframe and all engines etc. (see doc M52 for 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