MITEK COMPUTER COMPONENTS LIMITED

MITEK COMPUTER COMPONENTS LIMITED

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

    Company NameMITEK COMPUTER COMPONENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02469968
    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 MITEK COMPUTER COMPONENTS LIMITED?

    • (7260) /

    Where is MITEK COMPUTER COMPONENTS LIMITED located?

    Registered Office Address
    3 Rosevale Business Park
    Rosevale Road
    ST5 7UB Newcastle-Under-Lyme
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MITEK COMPUTER COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITEK GROUP LIMITEDMar 29, 1994Mar 29, 1994
    FINANCEDATE LIMITEDFeb 14, 1990Feb 14, 1990

    What are the latest accounts for MITEK COMPUTER COMPONENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2005

    What are the latest filings for MITEK COMPUTER COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 04, 2006

    2 pages1.3

    Notice of completion of voluntary arrangement

    5 pages1.4

    legacy

    2 pages403a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Notice to Registrar of companies voluntary arrangement taking effect

    3 pages1.1

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2005

    22 pagesAA

    legacy

    1 pages288a

    Who are the officers of MITEK COMPUTER COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HYRE, Satbinderpal Singh
    42 Lytham Road
    Perton
    WV6 7YY Wolverhampton
    West Midlands
    Director
    42 Lytham Road
    Perton
    WV6 7YY Wolverhampton
    West Midlands
    United KingdomBritishSales Manager111959520001
    GREATOREX, Ian
    The Old Coach House
    4, Park Vale Road
    SK11 8AR Macclesfield
    Cheshire
    Secretary
    The Old Coach House
    4, Park Vale Road
    SK11 8AR Macclesfield
    Cheshire
    BritishAccountant111957800001
    HANKEY, Kelly Jane
    6 Westholme Close
    CW12 4FZ Congleton
    Cheshire
    Secretary
    6 Westholme Close
    CW12 4FZ Congleton
    Cheshire
    BritishSales Executive110490520001
    HOWARD, Joseph William
    101 St Georges Road
    BL1 2BY Bolton
    Lancashire
    Secretary
    101 St Georges Road
    BL1 2BY Bolton
    Lancashire
    BritishChartered Accountant8789820001
    ROACH, Jacqueline Frances
    6 Lake View
    Astbury Mere
    CW12 4FP Congleton
    Cheshire
    Secretary
    6 Lake View
    Astbury Mere
    CW12 4FP Congleton
    Cheshire
    BritishDirector12644760001
    ROACH, Jacqueline Frances
    6 Lake View
    Astbury Mere
    CW12 4FP Congleton
    Cheshire
    Secretary
    6 Lake View
    Astbury Mere
    CW12 4FP Congleton
    Cheshire
    BritishDirector12644760001
    ROACH, Malcolm David
    22 Oak Drive
    ST7 3LY Scholar Green
    Cheshire
    Secretary
    22 Oak Drive
    ST7 3LY Scholar Green
    Cheshire
    BritishCredit Manager92070380001
    ROACH, Mark Damion
    6 Lakeview
    Astbury Mere
    CW12 4FP Congleton
    Cheshire
    Secretary
    6 Lakeview
    Astbury Mere
    CW12 4FP Congleton
    Cheshire
    British57429240001
    SPOONER, Paul Rodney
    Post Box Cottage
    Wall Hill
    CW12 4TE Congleton
    Cheshire
    Secretary
    Post Box Cottage
    Wall Hill
    CW12 4TE Congleton
    Cheshire
    BritishOperations Director40878670001
    BISHTON, Paul Neil
    85 Ennerdale Drive
    CW12 4FJ Congleton
    Cheshire
    Director
    85 Ennerdale Drive
    CW12 4FJ Congleton
    Cheshire
    United KingdomBritishSales Director80342690001
    DEOL, Hardip Singh
    171 Warwick Road
    B92 7AW Solihull
    West Midlands
    Director
    171 Warwick Road
    B92 7AW Solihull
    West Midlands
    BritishDirector109512210001
    LARKIN, Michael Scott
    12 Goldney Court
    Horsehay
    TF4 3UH Telford
    Shropshire
    Director
    12 Goldney Court
    Horsehay
    TF4 3UH Telford
    Shropshire
    BritishSales Manager94365430001
    MATTHEWS, Robert Morton
    12 Blackbird Way
    Biddulph
    ST8 7UH Stoke On Trent
    Staffordshire
    Director
    12 Blackbird Way
    Biddulph
    ST8 7UH Stoke On Trent
    Staffordshire
    BritishFinance Director104245720001
    ROACH, Jacqueline Frances
    6 Lake View
    Astbury Mere
    CW12 4FP Congleton
    Cheshire
    Director
    6 Lake View
    Astbury Mere
    CW12 4FP Congleton
    Cheshire
    BritishDirector12644760001
    ROACH, Malcolm David
    22 Oak Drive
    ST7 3LY Scholar Green
    Cheshire
    Director
    22 Oak Drive
    ST7 3LY Scholar Green
    Cheshire
    United KingdomBritishCo Director92070380001
    ROACH, Mark Damion
    6 Westholme Close
    CW12 4FZ Congleton
    Cheshire
    Director
    6 Westholme Close
    CW12 4FZ Congleton
    Cheshire
    EnglandBritishPurchasing Manager57429240002
    SPOONER, Paul Rodney
    Post Box Cottage
    Wall Hill
    CW12 4TE Congleton
    Cheshire
    Director
    Post Box Cottage
    Wall Hill
    CW12 4TE Congleton
    Cheshire
    BritishGeneral Manager40878670001

    Does MITEK COMPUTER COMPONENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 21, 2003
    Delivered On May 23, 2003
    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
    • Enterprise Finance Europe (UK) LTD
    Transactions
    • May 23, 2003Registration of a charge (395)
    • May 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 21, 2000
    Delivered On Jun 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement for ibm global financing dated 13TH june 2000
    Short particulars
    All book and other debts and full benefit of the rights and remedies thereon; floating charge over the company's stock-in-trade and all assets. See the mortgage charge document for full details.
    Persons Entitled
    • Ibm United Kingdom Financial Services Limited
    Transactions
    • Jun 23, 2000Registration of a charge (395)
    • Aug 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Jul 02, 1998
    Delivered On Jul 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement for the purchase of debts between the company and the chargee or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Jul 04, 1998Registration of a charge (395)
    • Mar 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 06, 1998
    Delivered On Apr 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as mitek house greenfield farm trading estate congleton cheshire title number CH332640. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 1998Registration of a charge (395)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 15, 1996
    Delivered On May 28, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 28, 1996Registration of a charge (395)
    Charge by way of debenture
    Created On Sep 08, 1994
    Delivered On Sep 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to or in connection with the financing agreement or 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. See the mortgage charge document for full details.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Sep 10, 1994Registration of a charge (395)
    • Mar 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 18, 1994
    Delivered On Feb 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the north east side of sands road harriseahead newcastle under lyme staffordshire t/n SF255700 and/or the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M27L.R.M.groves 12/5/94. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 1994Registration of a charge (395)
    • Aug 28, 2004Statement of satisfaction of a charge in full or part (403a)

    Does MITEK COMPUTER COMPONENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2005Date of meeting to approve CVA
    Jun 20, 2006Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Njh Smith
    Vantis Business Recovery
    Torrington House
    AL1 1HD 47 Holywell Hill
    St Albans
    practitioner
    Vantis Business Recovery
    Torrington House
    AL1 1HD 47 Holywell Hill
    St Albans
    Michael William Young
    Vantis Business Recovery
    Torrington House
    AL1 1HD 47 Holywell Hill
    St Albans Herts
    practitioner
    Vantis Business Recovery
    Torrington House
    AL1 1HD 47 Holywell Hill
    St Albans Herts

    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