NORBAIN MICRO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNORBAIN MICRO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01653066
    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 NORBAIN MICRO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORBAIN MICRO LIMITED located?

    Registered Office Address
    Votec House The Vo-Tec Centre
    Hambridge Lane
    RG14 5TN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NORBAIN MICRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIDPERRY LIMITEDJul 21, 1982Jul 21, 1982

    What are the latest accounts for NORBAIN MICRO LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for NORBAIN MICRO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORBAIN MICRO 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

    3 pagesDS01

    Annual return made up to Oct 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Apr 30, 2014

    5 pagesAA

    Accounts made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Oct 12, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Steven Westbrook as a secretary

    1 pagesAP03

    Appointment of Mr Steven Westbrook as a secretary on Oct 25, 2013

    2 pagesAP03

    Registered office address changed from 210 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom on Oct 25, 2013

    1 pagesAD01

    Termination of appointment of Alun Philip John as a director on Jun 26, 2013

    1 pagesTM01

    Appointment of Mr Nigel John Palmer as a director on May 03, 2013

    2 pagesAP01

    Appointment of Mr Steven Westbrook as a director on May 03, 2013

    2 pagesAP01

    Termination of appointment of Susan Miller as a secretary on Mar 25, 2013

    1 pagesTM02

    Accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Oct 12, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Oct 12, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of William Ian David Lazarus as a director on Jun 30, 2011

    1 pagesTM01

    Annual return made up to Oct 12, 2010 with full list of shareholders

    3 pagesAR01

    Accounts made up to Apr 30, 2010

    5 pagesAA

    Accounts made up to Apr 30, 2009

    5 pagesAA

    Annual return made up to Oct 12, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alun Philip John on Oct 11, 2009

    2 pagesCH01

    Secretary's details changed for Susan Miller on Oct 11, 2009

    1 pagesCH03

    Who are the officers of NORBAIN MICRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTBROOK, Steven
    The Vo-Tec Centre
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    Berkshire
    England
    Secretary
    The Vo-Tec Centre
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    Berkshire
    England
    182411260001
    PALMER, Nigel John
    The Vo-Tec Centre
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    Berkshire
    England
    Director
    The Vo-Tec Centre
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    Berkshire
    England
    EnglandBritishChief Executive76173730002
    WESTBROOK, Steven
    The Vo-Tec Centre
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    Berkshire
    England
    Director
    The Vo-Tec Centre
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    Berkshire
    England
    EnglandBritishFinance Director76995140002
    DAW, Michael Charles
    Simonswood Cottage
    Wellingtonia Avenue Finchampstead
    RG45 6AF Crowthorne
    Berkshire
    Secretary
    Simonswood Cottage
    Wellingtonia Avenue Finchampstead
    RG45 6AF Crowthorne
    Berkshire
    British54233210001
    HENDRIE, Joanne
    6 Selcourt Close
    Woodley
    RG5 3AS Reading
    Berkshire
    Secretary
    6 Selcourt Close
    Woodley
    RG5 3AS Reading
    Berkshire
    British56419280001
    MILLER, Susan
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    United Kingdom
    Secretary
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    United Kingdom
    British66529190001
    RILEY, Marian Linda
    3 Aldershot Road
    GU13 9NG Fleet
    Hampshire
    Secretary
    3 Aldershot Road
    GU13 9NG Fleet
    Hampshire
    BritishCompany Secretary46356770001
    SUGDEN, Martin Leslie
    Hill House
    Heckfield
    RG27 0JY Hook
    Hampshire
    Secretary
    Hill House
    Heckfield
    RG27 0JY Hook
    Hampshire
    British63057200002
    DAW, Michael Charles
    Simonswood Cottage
    Wellingtonia Avenue Finchampstead
    RG45 6AF Crowthorne
    Berkshire
    Director
    Simonswood Cottage
    Wellingtonia Avenue Finchampstead
    RG45 6AF Crowthorne
    Berkshire
    BritishCompany Director54233210001
    HALLIWELL, Jane Hunt
    64 Granville Gardens
    EN11 9QD Hoddesdon
    Hertfordshire
    Director
    64 Granville Gardens
    EN11 9QD Hoddesdon
    Hertfordshire
    UkBritishAccountant47183850002
    HENRY, Michael Julian
    228 St Margarets Road
    TW1 1NL Twickenham
    Middlesex
    Director
    228 St Margarets Road
    TW1 1NL Twickenham
    Middlesex
    United KingdomBritishGroup F D67046810001
    JOHN, Alun Philip
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    United Kingdom
    Director
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    United Kingdom
    EnglandBritishManaging Director22249120002
    JOHN, Alun Philip
    Paddock Woods 25 Tudor Close
    Grayshott
    GU26 6HP Hindhead
    Surrey
    Director
    Paddock Woods 25 Tudor Close
    Grayshott
    GU26 6HP Hindhead
    Surrey
    BritishCompany Director22249120001
    LAZARUS, William Ian David
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    United Kingdom
    Director
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    United Kingdom
    EnglandBritishFinance Director7282030001
    NICOL, John Bain
    Crabtree Lodge Bracknell Lane
    Hazeley Heath
    RG27 8LT Hartley Witney
    Hampshire
    Director
    Crabtree Lodge Bracknell Lane
    Hazeley Heath
    RG27 8LT Hartley Witney
    Hampshire
    BritishCompany Director63660230001
    NICOL, Susanna Mary
    Kitscroft Up Green
    Eversley
    RG27 0PE Basingstoke
    Hampshire
    Director
    Kitscroft Up Green
    Eversley
    RG27 0PE Basingstoke
    Hampshire
    BritishCompany Director21967780001
    SUGDEN, Martin Leslie
    Hill House
    Heckfield
    RG27 0JY Hook
    Hampshire
    Director
    Hill House
    Heckfield
    RG27 0JY Hook
    Hampshire
    BritishDirector63057200002
    WESTROPP, Anthony Henry
    Wootton Downs Farmhouse
    OX20 1AF Woodstock
    Oxfordshire
    Director
    Wootton Downs Farmhouse
    OX20 1AF Woodstock
    Oxfordshire
    BritishDirector22515790002

    Does NORBAIN MICRO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Aug 15, 1986
    Delivered On Aug 21, 1986
    Outstanding
    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
    • Midland Bank PLC
    Transactions
    • Aug 21, 1986Registration of a charge
    Debenture
    Created On Jul 08, 1986
    Delivered On Jul 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an invoice discounting agreement 8/7/86
    Short particulars
    All book and other debts due to the company from time to time by way of first fixed charge.
    Persons Entitled
    • Kellock Limited
    Transactions
    • Jul 09, 1986Registration of a charge
    • Aug 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Feb 25, 1986
    Delivered On Mar 03, 1986
    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 chargee on any account whatsoever
    Short particulars
    For full details see doc M17. 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
    • Citibank N.A.
    Transactions
    • Mar 03, 1986Registration of a charge
    Debenture
    Created On Nov 30, 1982
    Delivered On Dec 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over undertaking and all property and assets present and future including goodwill book debts & uncalled capital. With all buildings, fixtures (including trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1982Registration of a charge
    Charge
    Created On Nov 12, 1982
    Delivered On Nov 17, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All book and other debts present and future as are not sold to and bought by alex. Lawrie receivables financing limited under the terms of an agreement dated the 12TH november 1982.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Nov 17, 1982Registration 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