MICROVIVE LIMITED

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

    Company NameMICROVIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02102576
    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 MICROVIVE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is MICROVIVE LIMITED located?

    Registered Office Address
    Gleneagles House
    Vernon Gate
    DE1 1UP Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROVIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THREE X BUSINESS SOLUTIONS LIMITEDMay 12, 2008May 12, 2008
    ICM BUSINESS SOLUTIONS LIMITEDMay 16, 2002May 16, 2002
    C CAT LIMITEDMar 27, 1987Mar 27, 1987
    CHALLINOR COMPUTERS LIMITEDFeb 23, 1987Feb 23, 1987

    What are the latest accounts for MICROVIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for MICROVIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 28, 2018

    3 pages4.68

    Liquidators' statement of receipts and payments to Jan 28, 2018

    3 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2017

    3 pages4.68

    Liquidators' statement of receipts and payments to Jan 28, 2017

    3 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 29, 2016

    LRESEX

    Appointment of a voluntary liquidator

    pages600

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 57,421
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Barry Roy Largent as a secretary on Jun 03, 2014

    1 pagesTM02

    Annual return made up to Jun 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 57,421
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    All of the property or undertaking has been released from charge 5

    7 pagesMR05

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    66 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jun 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2013

    Statement of capital following an allotment of shares on Jun 03, 2013

    SH01

    Appointment of Mr John Edwards as a director

    2 pagesAP01

    Secretary's details changed for Barry Roy Largent on Jun 01, 2013

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    legacy

    3 pagesMG04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of MICROVIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRD, Andrew David
    Bon Accord Square
    Top Floor Suite
    AB10 6DJ Aberdeen
    13
    Scotland
    Director
    Bon Accord Square
    Top Floor Suite
    AB10 6DJ Aberdeen
    13
    Scotland
    ScotlandBritish76313010002
    EDWARDS, John Mcphail
    Vernon Gate
    DE1 1UP Derby
    Gleneagles House
    Derbyshire
    England
    Director
    Vernon Gate
    DE1 1UP Derby
    Gleneagles House
    Derbyshire
    England
    United KingdomBritish149036510001
    BELLAMY, Simon James
    Shadwell Park Drive
    LS17 8TT Leeds
    20
    West Yorkshire
    United Kingdom
    Secretary
    Shadwell Park Drive
    LS17 8TT Leeds
    20
    West Yorkshire
    United Kingdom
    British95804040002
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Secretary
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    British113317640001
    HEBB, Timothy
    103 Fairfield Avenue
    Kirk Ella
    HU10 7UN Hull
    North Humberside
    Secretary
    103 Fairfield Avenue
    Kirk Ella
    HU10 7UN Hull
    North Humberside
    British1675830002
    LARGENT, Barry Roy
    Vernon Gate
    DE1 1UP Derby
    Gleneagles House
    Derbyshire
    England
    Secretary
    Vernon Gate
    DE1 1UP Derby
    Gleneagles House
    Derbyshire
    England
    173131610001
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    British57302660001
    WAINWRIGHT, Stephen
    Cedar Lodge
    Molly Hurst Lane Wooley
    WF4 2JX Wakefield
    West Yorkshire
    Secretary
    Cedar Lodge
    Molly Hurst Lane Wooley
    WF4 2JX Wakefield
    West Yorkshire
    British13393650001
    WATERHOUSE, Paul Keith
    c/o Inoapps
    Woburn
    Vernon Gate
    DE1 1UL Derby
    1
    England
    Secretary
    c/o Inoapps
    Woburn
    Vernon Gate
    DE1 1UL Derby
    1
    England
    151030030001
    WILKINSON, Andrew James
    Station Road
    HU15 2AA South Cave
    Mountain Grey Farm 24a
    East Yorkshire
    Secretary
    Station Road
    HU15 2AA South Cave
    Mountain Grey Farm 24a
    East Yorkshire
    British130026950001
    AMES, Robert William
    8 Windsor Place
    Ponteland
    NE20 9AX Newcastle Upon Tyne
    Tyne & Wear
    Director
    8 Windsor Place
    Ponteland
    NE20 9AX Newcastle Upon Tyne
    Tyne & Wear
    British7241870001
    ATHERTON, Rodney Frederick
    Paddock House 24 Station Road
    Nafferton
    YO25 4LT Driffield
    North Humberside
    Director
    Paddock House 24 Station Road
    Nafferton
    YO25 4LT Driffield
    North Humberside
    EnglandBritish63235600001
    ATHERTON, Rodney Frederick
    Paddock House 24 Station Road
    Nafferton
    YO25 4LT Driffield
    North Humberside
    Director
    Paddock House 24 Station Road
    Nafferton
    YO25 4LT Driffield
    North Humberside
    EnglandBritish63235600001
    BELLAMY, Simon James
    Shadwell Park Drive
    LS17 8TT Leeds
    20
    West Yorkshire
    United Kingdom
    Director
    Shadwell Park Drive
    LS17 8TT Leeds
    20
    West Yorkshire
    United Kingdom
    United KingdomBritish95804040002
    BROWN, Christopher Harry
    31 Grange Road
    NE40 3LU Ryton
    Tyne & Wear
    Director
    31 Grange Road
    NE40 3LU Ryton
    Tyne & Wear
    British45154480001
    DE PESCARA, Christophe
    4 Rue De La Haye
    Bp 11937
    95732 Roissy
    Hub Telecom Le Dome
    France
    Director
    4 Rue De La Haye
    Bp 11937
    95732 Roissy
    Hub Telecom Le Dome
    France
    FranceFrench155437900001
    DEPEYRON, Frederic
    4 Rue De La Haye
    Bp 11937
    95732 Roissy
    Hub Telecom Le Dome
    France
    Director
    4 Rue De La Haye
    Bp 11937
    95732 Roissy
    Hub Telecom Le Dome
    France
    FranceFrench155263090001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Director
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    United KingdomBritish113317640001
    FAVRE, Laurent
    4 Rue De La Haye
    Bp 11937
    95732 Roissy
    Hub Telecom Le Dome
    France
    Director
    4 Rue De La Haye
    Bp 11937
    95732 Roissy
    Hub Telecom Le Dome
    France
    FranceFrench155331320001
    GRANELLI, Anthony
    37 Woodthorpe Park Drive
    Sandal
    WF2 6SU Wakefield
    West Yorkshire
    Director
    37 Woodthorpe Park Drive
    Sandal
    WF2 6SU Wakefield
    West Yorkshire
    EnglandBritish8185550001
    HEBB, Timothy
    103 Fairfield Avenue
    Kirk Ella
    HU10 7UN Hull
    North Humberside
    Director
    103 Fairfield Avenue
    Kirk Ella
    HU10 7UN Hull
    North Humberside
    British1675830002
    HENRY, William Patrick
    Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cybit House
    Cambridgeshire
    England
    Director
    Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cybit House
    Cambridgeshire
    England
    United KingdomAmerican159943040001
    IVES, John Robert Stephen
    Aysgarth 32 Park Road
    Barlow
    YO8 8ES Selby
    North Yorkshire
    Director
    Aysgarth 32 Park Road
    Barlow
    YO8 8ES Selby
    North Yorkshire
    British10934350001
    LANNE, Michel Marc
    Great North Road
    Aberford
    LS25 3DF Leeds
    Priory Park
    West Yorkshire
    Director
    Great North Road
    Aberford
    LS25 3DF Leeds
    Priory Park
    West Yorkshire
    United KingdomFrench149709490002
    LAWRENCE, Kevin Brian
    Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cybit House
    Cambridgeshire
    England
    Director
    Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cybit House
    Cambridgeshire
    England
    EnglandBritish169886380001
    MARTIN, Stephen
    Hotham Hall
    Main Street, Hotham
    YO43 4UA York
    North Yorkshire
    Director
    Hotham Hall
    Main Street, Hotham
    YO43 4UA York
    North Yorkshire
    British65913430001
    MATTHEWS, Andrew Raymond
    Paddock Wood Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    Director
    Paddock Wood Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    United KingdomBritish50435380001
    PORT, Martin Harry
    Wigton Lane
    LS17 8SJ Leeds
    52
    West Yorkshire
    Director
    Wigton Lane
    LS17 8SJ Leeds
    52
    West Yorkshire
    EnglandBritish84002050001
    ROBERTS, Barry Arthur
    7 Tudor Lawns
    Carr Gate
    WF2 0UU Wakefield
    West Yorkshire
    Director
    7 Tudor Lawns
    Carr Gate
    WF2 0UU Wakefield
    West Yorkshire
    EnglandBritish8184250002
    ROBINSON, Nicholas
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    Director
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    British54873290005
    SIMPSON, David Alan
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    Director
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    EnglandBritish80817560001
    STAFFORD, Jeremy John
    The Old Rectory
    Lower Weald, Calverton
    MK19 6EE Milton Keynes
    Bucks
    Director
    The Old Rectory
    Lower Weald, Calverton
    MK19 6EE Milton Keynes
    Bucks
    EnglandBritish116431970001
    WAINWRIGHT, Stephen
    'Woodlands'
    Thunderbridge Lane, Thunderbridge
    HD8 0PX Huddersfield
    West Yorkshire
    Director
    'Woodlands'
    Thunderbridge Lane, Thunderbridge
    HD8 0PX Huddersfield
    West Yorkshire
    British13393650002
    WILKINSON, Andrew James
    Station Road
    HU15 2AA South Cave
    Mountain Grey Farm 24a
    East Yorkshire
    Director
    Station Road
    HU15 2AA South Cave
    Mountain Grey Farm 24a
    East Yorkshire
    British130026950001
    WILKINSON, Robert
    Anston House 18 Welton Old Road
    Welton
    HU15 1NU Brough
    North Humberside
    Director
    Anston House 18 Welton Old Road
    Welton
    HU15 1NU Brough
    North Humberside
    British10934370001

    Does MICROVIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 15, 2011
    Delivered On Apr 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2011Registration of a charge (MG01)
    • Jan 23, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Sep 26, 2013All of the property or undertaking has been released from the charge (MR05)
    Deed of accession and charge
    Created On May 01, 2008
    Delivered On May 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 2008Registration of a charge (395)
    • Apr 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Aug 20, 2002
    Delivered On Aug 28, 2002
    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
    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
    • Aug 28, 2002Registration of a charge (395)
    • Jun 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 23, 2002
    Delivered On Jul 31, 2002
    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
    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
    • Jul 31, 2002Registration of a charge (395)
    • Jun 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 25, 1989
    Delivered On May 31, 1989
    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
    • Yorkshire Bank PLC
    Transactions
    • May 31, 1989Registration of a charge
    • Sep 03, 2002Statement of satisfaction of a charge in full or part (403a)

    Does MICROVIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2020Due to be dissolved on
    Jan 29, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ewen R. Alexander
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    practitioner
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire

    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