NORBAIN MICRO LIMITED
Overview
Company Name | NORBAIN MICRO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01653066 |
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 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 Address | No |
What were the previous names of NORBAIN MICRO LIMITED?
Company Name | From | Until |
---|---|---|
KIDPERRY LIMITED | Jul 21, 1982 | Jul 21, 1982 |
What are the latest accounts for NORBAIN MICRO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for NORBAIN MICRO LIMITED?
Annual Return |
|
---|
What are the latest filings for NORBAIN MICRO 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Steven Westbrook as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Steven Westbrook as a secretary on Oct 25, 2013 | 2 pages | AP03 | ||||||||||
Registered office address changed from 210 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom on Oct 25, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alun Philip John as a director on Jun 26, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel John Palmer as a director on May 03, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Westbrook as a director on May 03, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Miller as a secretary on Mar 25, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 12, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of William Ian David Lazarus as a director on Jun 30, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 12, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Accounts made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Oct 12, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Alun Philip John on Oct 11, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Susan Miller on Oct 11, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of NORBAIN MICRO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WESTBROOK, Steven | Secretary | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | 182411260001 | |||||||
PALMER, Nigel John | Director | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | England | British | Chief Executive | 76173730002 | ||||
WESTBROOK, Steven | Director | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | England | British | Finance Director | 76995140002 | ||||
DAW, Michael Charles | Secretary | Simonswood Cottage Wellingtonia Avenue Finchampstead RG45 6AF Crowthorne Berkshire | British | 54233210001 | ||||||
HENDRIE, Joanne | Secretary | 6 Selcourt Close Woodley RG5 3AS Reading Berkshire | British | 56419280001 | ||||||
MILLER, Susan | Secretary | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 210 Berkshire United Kingdom | British | 66529190001 | ||||||
RILEY, Marian Linda | Secretary | 3 Aldershot Road GU13 9NG Fleet Hampshire | British | Company Secretary | 46356770001 | |||||
SUGDEN, Martin Leslie | Secretary | Hill House Heckfield RG27 0JY Hook Hampshire | British | 63057200002 | ||||||
DAW, Michael Charles | Director | Simonswood Cottage Wellingtonia Avenue Finchampstead RG45 6AF Crowthorne Berkshire | British | Company Director | 54233210001 | |||||
HALLIWELL, Jane Hunt | Director | 64 Granville Gardens EN11 9QD Hoddesdon Hertfordshire | Uk | British | Accountant | 47183850002 | ||||
HENRY, Michael Julian | Director | 228 St Margarets Road TW1 1NL Twickenham Middlesex | United Kingdom | British | Group F D | 67046810001 | ||||
JOHN, Alun Philip | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 210 Berkshire United Kingdom | England | British | Managing Director | 22249120002 | ||||
JOHN, Alun Philip | Director | Paddock Woods 25 Tudor Close Grayshott GU26 6HP Hindhead Surrey | British | Company Director | 22249120001 | |||||
LAZARUS, William Ian David | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 210 Berkshire United Kingdom | England | British | Finance Director | 7282030001 | ||||
NICOL, John Bain | Director | Crabtree Lodge Bracknell Lane Hazeley Heath RG27 8LT Hartley Witney Hampshire | British | Company Director | 63660230001 | |||||
NICOL, Susanna Mary | Director | Kitscroft Up Green Eversley RG27 0PE Basingstoke Hampshire | British | Company Director | 21967780001 | |||||
SUGDEN, Martin Leslie | Director | Hill House Heckfield RG27 0JY Hook Hampshire | British | Director | 63057200002 | |||||
WESTROPP, Anthony Henry | Director | Wootton Downs Farmhouse OX20 1AF Woodstock Oxfordshire | British | Director | 22515790002 |
Does NORBAIN MICRO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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