MICRO CONSULTANTS LIMITED

MICRO CONSULTANTS LIMITED

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

    Company NameMICRO CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00908550
    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 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 AddressNo

    What are the latest accounts for MICRO CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MICRO CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 30, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 26/11/2018
    RES13

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Appointment of Ms Anne Malyszko as a director on Apr 17, 2018

    2 pagesAP01

    Termination of appointment of William Richard Tiszali as a director on Apr 17, 2018

    1 pagesTM01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Appointment of Mr William Richard Tiszali as a director on Feb 08, 2018

    2 pagesAP01

    Appointment of Mr Brian Edward Anderson as a director on Feb 08, 2018

    2 pagesAP01

    Appointment of Mr Alec Thomas Lappe as a director on Feb 08, 2018

    2 pagesAP01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 009085500008 in full

    1 pagesMR04

    Satisfaction of charge 009085500009 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Registration of charge 009085500009, created on Aug 26, 2016

    50 pagesMR01

    Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016

    1 pagesTM01

    Appointment of Mr Paul John Horton as a director on Feb 29, 2016

    2 pagesAP01

    Who are the officers of MICRO CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Brian Edward
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United StatesAmerican243492750001
    BANKS, Timothy
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United KingdomBritish177269610001
    HORTON, Paul John
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United KingdomBritish169898500001
    LAPPE, Alec Thomas
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United StatesAmerican243493380001
    MALYSZKO, Anne La Belle
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United StatesAmerican245454670001
    BOYD, Hugh Slater
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    Secretary
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    British21928750001
    COOPER, Ian Graham
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Secretary
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    British186068780001
    WHITE, Edward
    Caburn
    16 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    Secretary
    Caburn
    16 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    British12571560001
    BOYD, Hugh Slater
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    Director
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    EnglandBritish21928750001
    COOPER, Ian Graham
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United KingdomBritish186068780001
    CROSS, Raymond John
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United KingdomBritish185803110001
    EATON, Guy Frederick St John
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    EnglandBritish150889170002
    FRY, Dale Russell
    Burton House Deadmoor Lane
    Burghclere
    RG20 9DY Newbury
    Berkshire
    Director
    Burton House Deadmoor Lane
    Burghclere
    RG20 9DY Newbury
    Berkshire
    British13840060002
    KELLAR, Paul Roderick Noel
    Heath Barn Cottage
    Peasemore
    RG20 7JT Newbury
    Berkshire
    Director
    Heath Barn Cottage
    Peasemore
    RG20 7JT Newbury
    Berkshire
    British13840070002
    MARSH, Jacqueline Mary
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    EnglandBritish198956590001
    MULLIGAN, Martin
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    EnglandBritish66989250001
    TAYLOR, Richard John
    Hunts Green Farm
    Boxford
    RG20 8BZ North Newbury
    Berkshire
    Director
    Hunts Green Farm
    Boxford
    RG20 8BZ North Newbury
    Berkshire
    British13704060001
    TISZALI, William Richard
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United StatesAmerican243492790001
    WHITE, Edward
    Caburn
    16 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    Director
    Caburn
    16 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    British12571560001

    Who are the persons with significant control of MICRO CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    RG14 2NX Newbury
    31
    England
    Apr 06, 2016
    Turnpike Road
    RG14 2NX Newbury
    31
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts Of England & Wales
    Place RegisteredCompanies House
    Registration Number01666566
    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.

    Does MICRO CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ldc (Managers) Limited (as Security Trustee)
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Nov 17, 2016Satisfaction of a charge (MR04)
    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
    • Ldc (Managers) Limited as Security Trustee
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Nov 17, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
    Transactions
    • Dec 10, 2004Registration of a charge (395)
    • Feb 26, 2018Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Oct 27, 2000Registration of a charge (395)
    • Feb 26, 2018Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Oct 27, 2000Registration of a charge (395)
    • Feb 26, 2018Satisfaction of a charge (MR04)
    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
    • London Interstate Finance Limited
    Transactions
    • Sep 03, 1982Registration of a charge
    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
    • Samuel Montagu & Co. Limited.
    Transactions
    • Mar 09, 1982Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Oct 29, 1980Registration of a charge
    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
    • London Interstate Finance Limited
    Transactions
    • Sep 04, 1980Registration of a charge

    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