MICROLIGHTS LIMITED

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

    Company NameMICROLIGHTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01794445
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MICROLIGHTS LIMITED?

    • Manufacture of electric lighting equipment (27400) / Manufacturing

    Where is MICROLIGHTS LIMITED located?

    Registered Office Address
    Quayside House
    Chatham Maritime
    ME4 4QZ Chatham
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICROLIGHTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for MICROLIGHTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 16, 2020
    Next Confirmation Statement DueDec 28, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2019
    OverdueYes

    What are the latest filings for MICROLIGHTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to Quayside House Chatham Maritime Chatham Kent ME4 4QZ on Apr 25, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Feb 01, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 01, 2024

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 01, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 01, 2022

    24 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    27 pagesAM22

    Termination of appointment of Kevin Bell as a director on Oct 15, 2020

    1 pagesTM01

    Termination of appointment of Aurora Company Secretarial Services Limited as a secretary on Oct 15, 2020

    1 pagesTM02

    Termination of appointment of Paul Eric Johnson as a director on Oct 15, 2020

    1 pagesTM01

    Administrator's progress report

    26 pagesAM10

    Statement of affairs with form AM02SOA

    15 pagesAM02

    Statement of administrator's proposal

    46 pagesAM03

    Result of meeting of creditors

    13 pagesAM07

    Registered office address changed from 6 Little Burrow Welwyn Garden City AL7 4SW England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on Feb 13, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 017944450007 in full

    4 pagesMR04

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Termination of appointment of Mark Comiskey as a director on Dec 23, 2018

    1 pagesTM01

    Registration of charge 017944450009, created on Dec 20, 2018

    108 pagesMR01

    Registration of charge 017944450010, created on Dec 20, 2018

    118 pagesMR01

    Satisfaction of charge 017944450006 in full

    1 pagesMR04

    Satisfaction of charge 017944450008 in full

    1 pagesMR04

    Confirmation statement made on Nov 16, 2018 with no updates

    3 pagesCS01

    Who are the officers of MICROLIGHTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, David Geoffrey
    Green Lane Cottage Green Lane
    Over Peover
    WA16 8UH Knutsford
    Cheshire
    Secretary
    Green Lane Cottage Green Lane
    Over Peover
    WA16 8UH Knutsford
    Cheshire
    British18057610001
    BLAIR, Alexander Henry
    12 Kelham Gardens
    SN8 1PW Marlborough
    Wiltshire
    Secretary
    12 Kelham Gardens
    SN8 1PW Marlborough
    Wiltshire
    British77145270001
    SEIORSE, Emily Louise
    Little Burrow
    AL7 4SW Welwyn Garden City
    6
    England
    Secretary
    Little Burrow
    AL7 4SW Welwyn Garden City
    6
    England
    209691780001
    AURORA COMPANY SECRETARIAL SERVICES LIMITED
    Little Burrow
    AL7 4SW Welwyn Garden City
    6
    England
    Secretary
    Little Burrow
    AL7 4SW Welwyn Garden City
    6
    England
    Identification TypeEuropean Economic Area
    Registration Number5163911
    249460430002
    BELL, Kevin
    Alban Park
    Hatfield Road
    AL4 0JJ St. Albans
    16
    Hertfordshire
    United Kingdom
    Director
    Alban Park
    Hatfield Road
    AL4 0JJ St. Albans
    16
    Hertfordshire
    United Kingdom
    United KingdomBritishManaging Director162988930002
    BRIND, Robert Charles
    251-85 St. Murdaf
    Villa 8
    PO BOX 23994 Dubai
    United Arab Emirates
    Director
    251-85 St. Murdaf
    Villa 8
    PO BOX 23994 Dubai
    United Arab Emirates
    UaeBritishCompany Director86450340002
    BROWN, Christopher Michael
    Robins Reach
    146a Upper Westwood
    BA15 2DE Bradford On Avon
    Wiltshire
    Director
    Robins Reach
    146a Upper Westwood
    BA15 2DE Bradford On Avon
    Wiltshire
    EnglandBritishManaging Director78313910001
    COMISKEY, Mark
    8704 Herrliberg
    Seestrasse 149
    Director
    8704 Herrliberg
    Seestrasse 149
    United KingdomBritishDirector51185950002
    JOHNSON, Paul Eric
    Mill Lane
    SL9 8AZ Gerrards Cross
    15
    Buckinghamshire
    Director
    Mill Lane
    SL9 8AZ Gerrards Cross
    15
    Buckinghamshire
    EnglandBritishDirector73984200003
    MILLINGTON, Kathryn
    Plum Lane
    Wedhampton
    SN10 3RR Devizes
    Timbers
    Wiltshire
    Director
    Plum Lane
    Wedhampton
    SN10 3RR Devizes
    Timbers
    Wiltshire
    BritishCompany Director56888660004
    MILLINGTON, Richard Clive
    Le Senac
    32140 Bezves-Bajon
    France
    Director
    Le Senac
    32140 Bezves-Bajon
    France
    BritishChairman64992470003
    NORTON, Richard Boyd
    Stanford Mill
    Stanford-In-The-Vale
    SN7 8NP Faringdon
    Oxon
    Director
    Stanford Mill
    Stanford-In-The-Vale
    SN7 8NP Faringdon
    Oxon
    BritishCompany Director29990620001
    WALLACE, Jean
    Royston Road
    AL1 5NG St Albans
    4
    Hertfordshire
    Director
    Royston Road
    AL1 5NG St Albans
    4
    Hertfordshire
    United KingdomIrishDirector122619150001

    Who are the persons with significant control of MICROLIGHTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alban Park, Hatfield Road
    AL4 0JJ St. Albans
    16
    England
    Nov 16, 2016
    Alban Park, Hatfield Road
    AL4 0JJ St. Albans
    16
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6996309
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MICROLIGHTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 03, 2020Administration started
    Feb 02, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew John Tate
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    James Hopkirk
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    2
    DateType
    Feb 02, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Tate
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    James Hopkirk
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent

    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