MI AUTOMOTIVE TECHNOLOGY LIMITED

MI AUTOMOTIVE TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMI AUTOMOTIVE TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02899074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MI AUTOMOTIVE TECHNOLOGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MI AUTOMOTIVE TECHNOLOGY LIMITED located?

    Registered Office Address
    Aston Way
    Leyland
    PR26 7TZ Preston
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of MI AUTOMOTIVE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHERRYPIN LIMITEDFeb 16, 1994Feb 16, 1994

    What are the latest accounts for MI AUTOMOTIVE TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for MI AUTOMOTIVE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Lee Markey as a director on Jan 07, 2019

    1 pagesTM01

    Application to strike the company off the register

    1 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 21, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium 20/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr James Andrew May on Sep 29, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2017

    9 pagesAA

    Appointment of Mr James Andrew May as a director on Sep 29, 2017

    2 pagesAP01

    Termination of appointment of Ian Rippin as a director on Sep 29, 2017

    1 pagesTM01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robert Joseph Falconi as a secretary on Jan 27, 2017

    1 pagesTM02

    Termination of appointment of Robert Joseph Falconi as a director on Jan 27, 2017

    1 pagesTM01

    Appointment of Ms Kathryn Anne Yung as a director on Jan 27, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    12 pagesAA

    Appointment of Mr Lee Markey as a director on Nov 14, 2016

    2 pagesAP01

    Termination of appointment of Esteban De Bernardis as a director on Aug 18, 2016

    1 pagesTM01

    Register(s) moved to registered inspection location St Botolph Building 138 Houndsditch London EC3A 7AR

    2 pagesAD03

    Register inspection address has been changed to St Botolph Building 138 Houndsditch London EC3A 7AR

    2 pagesAD02

    Termination of appointment of Ralf Edmund Schunk as a director on May 19, 2016

    1 pagesTM01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 100,000
    SH01

    Who are the officers of MI AUTOMOTIVE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, James Andrew
    Aston Way
    Leyland
    PR26 7TZ Preston
    Lancashire
    Director
    Aston Way
    Leyland
    PR26 7TZ Preston
    Lancashire
    United KingdomBritishManaging Director238628690001
    YUNG, Kathryn Anne
    Aston Way
    Leyland
    PR26 7TZ Preston
    Lancashire
    Director
    Aston Way
    Leyland
    PR26 7TZ Preston
    Lancashire
    CanadaCanadianManaging Director227376130001
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Secretary
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    BritishSolicitors Clerk34404400001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Secretary
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    182185610001
    OAKES, James Ian
    Astley Lodge
    Shrewsbury Road Hadnall
    SY4 4AE Shrewsbury
    Secretary
    Astley Lodge
    Shrewsbury Road Hadnall
    SY4 4AE Shrewsbury
    BritishChartered Accountant38456190002
    ALLSOPP, Robert William
    Aston Way
    Leyland
    PR26 7TZ Preston
    Lancashire
    Director
    Aston Way
    Leyland
    PR26 7TZ Preston
    Lancashire
    EnglandUnited KingdomCompany Director91761920001
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Director
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    BritishSolicitors Clerk34404400001
    CAPON, Peter
    4 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Director
    4 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    BritishCompany Director38456240001
    CHERRY, Bryan John
    79 St Davids Road
    Leyland
    PR5 2UY Preston
    Director
    79 St Davids Road
    Leyland
    PR5 2UY Preston
    BritishCompany Director38456380001
    DE BERNARDIS, Esteban
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian / ArgentinianExecutive Vp, Finance And Administration At Csa Gr184757410001
    DEPRAS, Magali Celine
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    Director
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    GermanyFrenchRegional Vp - Europe140532830001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadianCompany Director139252830003
    FIELD, Martin John
    4 Quarry Way
    Emersons Green
    BS16 7BN Bristol
    Director
    4 Quarry Way
    Emersons Green
    BS16 7BN Bristol
    EnglandBritishCompany Director57873620002
    FLINN, Peter
    Brookfield
    Pinfold Lane, Bradley
    DE6 1PN Ashbourne
    Derbyshire
    Director
    Brookfield
    Pinfold Lane, Bradley
    DE6 1PN Ashbourne
    Derbyshire
    United KingdomBritishManager122800930001
    HARDMAN, James Colin
    71 Worden Lane
    Leyland
    PR5 2BD Preston
    Lancashire
    Director
    71 Worden Lane
    Leyland
    PR5 2BD Preston
    Lancashire
    BritishCompany Director38456270001
    MARKEY, Lee
    Aston Way
    Leyland
    PR26 7TZ Preston
    Lancashire
    Director
    Aston Way
    Leyland
    PR26 7TZ Preston
    Lancashire
    EnglandBritishUk Financial Controller218809150001
    O'LEARY, Martin
    Leyland
    PR26 7TZ Preston
    Aston Way
    Lancashire
    United Kingdom
    Director
    Leyland
    PR26 7TZ Preston
    Aston Way
    Lancashire
    United Kingdom
    EnglandBritishDirector/Country Manager188997310001
    OAKES, James Ian
    Astley Lodge
    Shrewsbury Road Hadnall
    SY4 4AE Shrewsbury
    Director
    Astley Lodge
    Shrewsbury Road Hadnall
    SY4 4AE Shrewsbury
    EnglandBritishCompany Director38456190002
    OLIVER, John Joseph, Professor
    18 Manor Court
    Fulwood
    PR2 7DU Preston
    Director
    18 Manor Court
    Fulwood
    PR2 7DU Preston
    EnglandBritishManaging Director34706610001
    PARMENTER, Dana
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    Director
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    United KingdomAmericanManaging Director171827180002
    RIPPIN, Ian
    Aston Way
    Leyland
    PR26 7TZ Preston
    Lancashire
    Director
    Aston Way
    Leyland
    PR26 7TZ Preston
    Lancashire
    United KingdomBritishManaging Director188997500001
    SAHI, Ash Kumar
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadianCompany Director147506050002
    SCHUNK, Ralf Edmund
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    Director
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    GermanyGermanManaging Director187347800001
    SIDERY, Gerald James
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    Director
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    EnglandBritishChartered Accountant55944290002
    TAYLOR, Merrick Wentworth
    The Stables
    Old Milverton Lane Old Milverton
    CV32 6SA Leamington Spa
    Warwickshire
    Director
    The Stables
    Old Milverton Lane Old Milverton
    CV32 6SA Leamington Spa
    Warwickshire
    EnglandBritishCompany Director34255090001
    WALL, Catherine Alison
    11 Lyttelton Road
    Edgbaston
    B16 9JN Birmingham
    Director
    11 Lyttelton Road
    Edgbaston
    B16 9JN Birmingham
    BritishVenture Capitalist37354000002
    WATTERSON, Juan Patrick
    14 Pelham Place
    LS7 3QZ Leeds
    West Yorkshire
    Director
    14 Pelham Place
    LS7 3QZ Leeds
    West Yorkshire
    French/BritishSolicitor36808640001

    Who are the persons with significant control of MI AUTOMOTIVE TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leyland
    PR26 7TZ Preston
    Aston Way
    Lancashire
    United Kingdom
    Apr 06, 2016
    Leyland
    PR26 7TZ Preston
    Aston Way
    Lancashire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03659151
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MI AUTOMOTIVE TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 31, 2001
    Delivered On Aug 10, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 10, 2001Registration of a charge (395)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Dec 31, 1998
    Delivered On Jan 16, 1999
    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 pursuant to the loan note documents
    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
    • Bluelife Limited(As Security Trustee for and on Behalf of the Beneficiaries)
    Transactions
    • Jan 16, 1999Registration of a charge (395)
    • Aug 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 31, 1998
    Delivered On Jan 06, 1999
    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
    • Jan 06, 1999Registration of a charge (395)
    • Aug 09, 2001Statement of satisfaction of a charge in full or part (403a)

    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