MICROVIVE LIMITED
Overview
| Company Name | MICROVIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02102576 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MICROVIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THREE X BUSINESS SOLUTIONS LIMITED | May 12, 2008 | May 12, 2008 |
| ICM BUSINESS SOLUTIONS LIMITED | May 16, 2002 | May 16, 2002 |
| C CAT LIMITED | Mar 27, 1987 | Mar 27, 1987 |
| CHALLINOR COMPUTERS LIMITED | Feb 23, 1987 | Feb 23, 1987 |
What are the latest accounts for MICROVIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for MICROVIVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2018 | 3 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 28, 2018 | 3 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2017 | 3 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 28, 2017 | 3 pages | 4.68 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||
Termination of appointment of Barry Roy Largent as a secretary on Jun 03, 2014 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
All of the property or undertaking has been released from charge 5 | 7 pages | MR05 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 66 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Edwards as a director | 2 pages | AP01 | ||||||||||||||
Secretary's details changed for Barry Roy Largent on Jun 01, 2013 | 1 pages | CH03 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
legacy | 3 pages | MG04 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Who are the officers of MICROVIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRD, Andrew David | Director | Bon Accord Square Top Floor Suite AB10 6DJ Aberdeen 13 Scotland | Scotland | British | 76313010002 | |||||
| EDWARDS, John Mcphail | Director | Vernon Gate DE1 1UP Derby Gleneagles House Derbyshire England | United Kingdom | British | 149036510001 | |||||
| BELLAMY, Simon James | Secretary | Shadwell Park Drive LS17 8TT Leeds 20 West Yorkshire United Kingdom | British | 95804040002 | ||||||
| FAIREY, Michael Craig | Secretary | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | British | 113317640001 | ||||||
| HEBB, Timothy | Secretary | 103 Fairfield Avenue Kirk Ella HU10 7UN Hull North Humberside | British | 1675830002 | ||||||
| LARGENT, Barry Roy | Secretary | Vernon Gate DE1 1UP Derby Gleneagles House Derbyshire England | 173131610001 | |||||||
| MARTIN, William Thomas | Secretary | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | British | 57302660001 | ||||||
| WAINWRIGHT, Stephen | Secretary | Cedar Lodge Molly Hurst Lane Wooley WF4 2JX Wakefield West Yorkshire | British | 13393650001 | ||||||
| WATERHOUSE, Paul Keith | Secretary | c/o Inoapps Woburn Vernon Gate DE1 1UL Derby 1 England | 151030030001 | |||||||
| WILKINSON, Andrew James | Secretary | Station Road HU15 2AA South Cave Mountain Grey Farm 24a East Yorkshire | British | 130026950001 | ||||||
| AMES, Robert William | Director | 8 Windsor Place Ponteland NE20 9AX Newcastle Upon Tyne Tyne & Wear | British | 7241870001 | ||||||
| ATHERTON, Rodney Frederick | Director | Paddock House 24 Station Road Nafferton YO25 4LT Driffield North Humberside | England | British | 63235600001 | |||||
| ATHERTON, Rodney Frederick | Director | Paddock House 24 Station Road Nafferton YO25 4LT Driffield North Humberside | England | British | 63235600001 | |||||
| BELLAMY, Simon James | Director | Shadwell Park Drive LS17 8TT Leeds 20 West Yorkshire United Kingdom | United Kingdom | British | 95804040002 | |||||
| BROWN, Christopher Harry | Director | 31 Grange Road NE40 3LU Ryton Tyne & Wear | British | 45154480001 | ||||||
| DE PESCARA, Christophe | Director | 4 Rue De La Haye Bp 11937 95732 Roissy Hub Telecom Le Dome France | France | French | 155437900001 | |||||
| DEPEYRON, Frederic | Director | 4 Rue De La Haye Bp 11937 95732 Roissy Hub Telecom Le Dome France | France | French | 155263090001 | |||||
| FAIREY, Michael Craig | Director | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | United Kingdom | British | 113317640001 | |||||
| FAVRE, Laurent | Director | 4 Rue De La Haye Bp 11937 95732 Roissy Hub Telecom Le Dome France | France | French | 155331320001 | |||||
| GRANELLI, Anthony | Director | 37 Woodthorpe Park Drive Sandal WF2 6SU Wakefield West Yorkshire | England | British | 8185550001 | |||||
| HEBB, Timothy | Director | 103 Fairfield Avenue Kirk Ella HU10 7UN Hull North Humberside | British | 1675830002 | ||||||
| HENRY, William Patrick | Director | Kingfisher Way Hinchingbrooke Business Park PE29 6FN Huntingdon Cybit House Cambridgeshire England | United Kingdom | American | 159943040001 | |||||
| IVES, John Robert Stephen | Director | Aysgarth 32 Park Road Barlow YO8 8ES Selby North Yorkshire | British | 10934350001 | ||||||
| LANNE, Michel Marc | Director | Great North Road Aberford LS25 3DF Leeds Priory Park West Yorkshire | United Kingdom | French | 149709490002 | |||||
| LAWRENCE, Kevin Brian | Director | Kingfisher Way Hinchingbrooke Business Park PE29 6FN Huntingdon Cybit House Cambridgeshire England | England | British | 169886380001 | |||||
| MARTIN, Stephen | Director | Hotham Hall Main Street, Hotham YO43 4UA York North Yorkshire | British | 65913430001 | ||||||
| MATTHEWS, Andrew Raymond | Director | Paddock Wood Mill Lane Elloughton HU15 1JL Brough East Yorkshire | United Kingdom | British | 50435380001 | |||||
| PORT, Martin Harry | Director | Wigton Lane LS17 8SJ Leeds 52 West Yorkshire | England | British | 84002050001 | |||||
| ROBERTS, Barry Arthur | Director | 7 Tudor Lawns Carr Gate WF2 0UU Wakefield West Yorkshire | England | British | 8184250002 | |||||
| ROBINSON, Nicholas | Director | 1 Wethered Road SL7 2BH Marlow Buckinghamshire | British | 54873290005 | ||||||
| SIMPSON, David Alan | Director | Draycott Cottage Draycott Lane WR5 3NY Kempsey Worcestershire | England | British | 80817560001 | |||||
| STAFFORD, Jeremy John | Director | The Old Rectory Lower Weald, Calverton MK19 6EE Milton Keynes Bucks | England | British | 116431970001 | |||||
| WAINWRIGHT, Stephen | Director | 'Woodlands' Thunderbridge Lane, Thunderbridge HD8 0PX Huddersfield West Yorkshire | British | 13393650002 | ||||||
| WILKINSON, Andrew James | Director | Station Road HU15 2AA South Cave Mountain Grey Farm 24a East Yorkshire | British | 130026950001 | ||||||
| WILKINSON, Robert | Director | Anston House 18 Welton Old Road Welton HU15 1NU Brough North Humberside | British | 10934370001 |
Does MICROVIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MICROVIVE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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