MICRON MACHINING SERVICES LIMITED

MICRON MACHINING SERVICES LIMITED

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

    Company NameMICRON MACHINING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01173336
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MICRON MACHINING SERVICES LIMITED?

    • Machining (25620) / Manufacturing

    Where is MICRON MACHINING SERVICES LIMITED located?

    Registered Office Address
    Unit 2 Spinnaker Court
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Kingston Upon Thames
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICRON MACHINING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for MICRON MACHINING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 02, 2023

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 02, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 02, 2021

    12 pagesLIQ03

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from Penguin Works High St Wordsley Stourbridge W Midlands DY8 5SD to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on Jul 27, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 03, 2020

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Satisfaction of charge 8 in full

    2 pagesMR04

    Registration of charge 011733360010, created on Apr 17, 2020

    29 pagesMR01

    Termination of appointment of Peter Francis Langton as a director on Mar 23, 2020

    1 pagesTM01

    Termination of appointment of Brian Sean Kearney as a director on Mar 23, 2020

    1 pagesTM01

    Termination of appointment of Caroline Jane Langton as a director on Mar 23, 2020

    1 pagesTM01

    Appointment of Mr Wayne Francis Fraser as a director on Mar 23, 2020

    2 pagesAP01

    Registration of charge 011733360009, created on Mar 23, 2020

    24 pagesMR01

    Total exemption full accounts made up to Jul 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    8 pagesAA

    Total exemption small company accounts made up to Jul 31, 2016

    7 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Appointment of Mr Brian Sean Kearney as a director on Oct 01, 2016

    2 pagesAP01

    Who are the officers of MICRON MACHINING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Wayne Francis
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Unit 2 Spinnaker Court
    Kingston Upon Thames
    Director
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Unit 2 Spinnaker Court
    Kingston Upon Thames
    EnglandBritish268429890001
    DAWES, Neil Charles
    50 Millfields Way Poolhouse Farm
    WV5 8JQ Wombourne
    Staffordshire
    Secretary
    50 Millfields Way Poolhouse Farm
    WV5 8JQ Wombourne
    Staffordshire
    British81695320001
    ORR, Martin
    Cranford House Bridgnorth Road
    Stourton
    DY7 5BQ Stourbridge
    West Midlands
    Secretary
    Cranford House Bridgnorth Road
    Stourton
    DY7 5BQ Stourbridge
    West Midlands
    British22947600002
    DAWES, Jennifer
    50 Millfields Way
    Wombourne
    WV5 8JQ Wolverhampton
    Staffordshire
    Director
    50 Millfields Way
    Wombourne
    WV5 8JQ Wolverhampton
    Staffordshire
    United KingdomBritish39254670001
    DAWES, Neil Charles
    50 Millfields Way Poolhouse Farm
    WV5 8JQ Wombourne
    Staffordshire
    Director
    50 Millfields Way Poolhouse Farm
    WV5 8JQ Wombourne
    Staffordshire
    United KingdomBritish81695320001
    KEARNEY, Brian Sean
    Penguin Works
    High St
    DY8 5SD Wordsley
    Stourbridge W Midlands
    Director
    Penguin Works
    High St
    DY8 5SD Wordsley
    Stourbridge W Midlands
    EnglandBritish215428690001
    LANGTON, Caroline Jane
    Tenbury Road
    Rock
    Garthside
    DY14 9RA Kidderminster
    9
    Worcestershire
    Director
    Tenbury Road
    Rock
    Garthside
    DY14 9RA Kidderminster
    9
    Worcestershire
    United KingdomBritish82215020002
    LANGTON, Peter Francis
    Tenbury Road
    Rock
    DY14 9RA Kidderminster
    Garthside
    Worcestershire
    United Kingdom
    Director
    Tenbury Road
    Rock
    DY14 9RA Kidderminster
    Garthside
    Worcestershire
    United Kingdom
    EnglandBritish82214920002
    ORR, Martin
    Cranford House Bridgnorth Road
    Stourton
    DY7 5BQ Stourbridge
    West Midlands
    Director
    Cranford House Bridgnorth Road
    Stourton
    DY7 5BQ Stourbridge
    West Midlands
    British22947600002
    PETFORD, Julia Elizabeth
    27 Kittiwake Drive
    Amblecote
    DY5 2QJ Brierley Hill
    West Midlands
    Director
    27 Kittiwake Drive
    Amblecote
    DY5 2QJ Brierley Hill
    West Midlands
    United KingdomBritish82214750001
    PETFORD, Terrence
    27 Kittiwake Drive
    Amblecote
    DY5 2QJ Brierley Hill
    West Midlands
    Director
    27 Kittiwake Drive
    Amblecote
    DY5 2QJ Brierley Hill
    West Midlands
    United KingdomBritish82215090001
    WATKINS, Cedric Bryan
    8 Churchill Lane
    Blakedown
    DY10 3NB Kidderminster
    Worcestershire
    Director
    8 Churchill Lane
    Blakedown
    DY10 3NB Kidderminster
    Worcestershire
    EnglandBritish81529950001

    Who are the persons with significant control of MICRON MACHINING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Francis Langton
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Unit 2 Spinnaker Court
    Kingston Upon Thames
    Apr 06, 2016
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Unit 2 Spinnaker Court
    Kingston Upon Thames
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does MICRON MACHINING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 17, 2020
    Delivered On Apr 17, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Torus Industrial Finance Limited
    Transactions
    • Apr 17, 2020Registration of a charge (MR01)
    A registered charge
    Created On Mar 23, 2020
    Delivered On Mar 25, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Micron Grinding Services Limited
    Transactions
    • Mar 25, 2020Registration of a charge (MR01)
    Debenture
    Created On Apr 26, 2004
    Delivered On May 01, 2004
    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
    • Barclays Bank PLC
    Transactions
    • May 01, 2004Registration of a charge (395)
    • Apr 23, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 26, 2002
    Delivered On May 02, 2002
    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
    • Venture Finance PLC
    Transactions
    • May 02, 2002Registration of a charge (395)
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Legal charge by the company and martin orr and cedric brian watkins as mortgagor and by martin orr and cedric brian watkins as trustee for the mortgagor and by the company as principal debtor
    Created On Nov 27, 1995
    Delivered On Dec 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever (only the liabilities of the company are secured)
    Short particulars
    Land and buildings on south west side of high street wordsley stourbridge west midlands t/n's SF48975 and WM250902.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 16, 1992
    Delivered On Mar 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings known as penguin works on south west side of high street, wordsley, stourbridge, west midlands. T/n wm 250902.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1992Registration of a charge (395)
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 16, 1992
    Delivered On Mar 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to south west of high street, wordsley, west midlands. T/n sf 48975.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1992Registration of a charge (395)
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1983
    Delivered On Dec 28, 1983
    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 bying to the south west of high street, wordsley, stowbridge west midlands t/n wm 250902.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 28, 1983Registration of a charge
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 06, 1983
    Delivered On Jun 10, 1983
    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
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1983Registration of a charge
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 1976
    Delivered On Oct 04, 1976
    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 at high street wordsley west midlands t/no WM62889.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1976Registration of a charge
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)

    Does MICRON MACHINING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2024Due to be dissolved on
    Jul 03, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Solomon Nakar
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    practitioner
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames

    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