MI AUTOMOTIVE TECHNOLOGY LIMITED
Overview
Company Name | MI AUTOMOTIVE TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02899074 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MI AUTOMOTIVE TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
CHERRYPIN LIMITED | Feb 16, 1994 | Feb 16, 1994 |
What are the latest accounts for MI AUTOMOTIVE TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MI AUTOMOTIVE TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Termination of appointment of Lee Markey as a director on Jan 07, 2019 | 1 pages | TM01 | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 21, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr James Andrew May on Sep 29, 2017 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||||||
Appointment of Mr James Andrew May as a director on Sep 29, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Rippin as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Robert Joseph Falconi as a secretary on Jan 27, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Robert Joseph Falconi as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Kathryn Anne Yung as a director on Jan 27, 2017 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 12 pages | AA | ||||||||||||||
Appointment of Mr Lee Markey as a director on Nov 14, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Esteban De Bernardis as a director on Aug 18, 2016 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location St Botolph Building 138 Houndsditch London EC3A 7AR | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to St Botolph Building 138 Houndsditch London EC3A 7AR | 2 pages | AD02 | ||||||||||||||
Termination of appointment of Ralf Edmund Schunk as a director on May 19, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of MI AUTOMOTIVE TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAY, James Andrew | Director | Aston Way Leyland PR26 7TZ Preston Lancashire | United Kingdom | British | Managing Director | 238628690001 | ||||
YUNG, Kathryn Anne | Director | Aston Way Leyland PR26 7TZ Preston Lancashire | Canada | Canadian | Managing Director | 227376130001 | ||||
BARKER, Jack | Secretary | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | Solicitors Clerk | 34404400001 | |||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
FALCONI, Robert Joseph | Secretary | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | 182185610001 | |||||||
OAKES, James Ian | Secretary | Astley Lodge Shrewsbury Road Hadnall SY4 4AE Shrewsbury | British | Chartered Accountant | 38456190002 | |||||
ALLSOPP, Robert William | Director | Aston Way Leyland PR26 7TZ Preston Lancashire | England | United Kingdom | Company Director | 91761920001 | ||||
BARKER, Jack | Director | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | Solicitors Clerk | 34404400001 | |||||
CAPON, Peter | Director | 4 Hallside Park WA16 8NQ Knutsford Cheshire | British | Company Director | 38456240001 | |||||
CHERRY, Bryan John | Director | 79 St Davids Road Leyland PR5 2UY Preston | British | Company Director | 38456380001 | |||||
DE BERNARDIS, Esteban | Director | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | Canada | Canadian / Argentinian | Executive Vp, Finance And Administration At Csa Gr | 184757410001 | ||||
DEPRAS, Magali Celine | Director | Weismullerstr 60314 Frankfurt 45 Germany | Germany | French | Regional Vp - Europe | 140532830001 | ||||
DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
FALCONI, Robert Joseph | Director | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | Canada | Canadian | Company Director | 139252830003 | ||||
FIELD, Martin John | Director | 4 Quarry Way Emersons Green BS16 7BN Bristol | England | British | Company Director | 57873620002 | ||||
FLINN, Peter | Director | Brookfield Pinfold Lane, Bradley DE6 1PN Ashbourne Derbyshire | United Kingdom | British | Manager | 122800930001 | ||||
HARDMAN, James Colin | Director | 71 Worden Lane Leyland PR5 2BD Preston Lancashire | British | Company Director | 38456270001 | |||||
MARKEY, Lee | Director | Aston Way Leyland PR26 7TZ Preston Lancashire | England | British | Uk Financial Controller | 218809150001 | ||||
O'LEARY, Martin | Director | Leyland PR26 7TZ Preston Aston Way Lancashire United Kingdom | England | British | Director/Country Manager | 188997310001 | ||||
OAKES, James Ian | Director | Astley Lodge Shrewsbury Road Hadnall SY4 4AE Shrewsbury | England | British | Company Director | 38456190002 | ||||
OLIVER, John Joseph, Professor | Director | 18 Manor Court Fulwood PR2 7DU Preston | England | British | Managing Director | 34706610001 | ||||
PARMENTER, Dana | Director | Eccleston CH4 9JN Chester Rake Lane Cheshire United Kingdom | United Kingdom | American | Managing Director | 171827180002 | ||||
RIPPIN, Ian | Director | Aston Way Leyland PR26 7TZ Preston Lancashire | United Kingdom | British | Managing Director | 188997500001 | ||||
SAHI, Ash Kumar | Director | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | Canada | Canadian | Company Director | 147506050002 | ||||
SCHUNK, Ralf Edmund | Director | Weismullerstr 60314 Frankfurt 45 Germany | Germany | German | Managing Director | 187347800001 | ||||
SIDERY, Gerald James | Director | Eccleston CH4 9JN Chester Rake Lane Cheshire United Kingdom | England | British | Chartered Accountant | 55944290002 | ||||
TAYLOR, Merrick Wentworth | Director | The Stables Old Milverton Lane Old Milverton CV32 6SA Leamington Spa Warwickshire | England | British | Company Director | 34255090001 | ||||
WALL, Catherine Alison | Director | 11 Lyttelton Road Edgbaston B16 9JN Birmingham | British | Venture Capitalist | 37354000002 | |||||
WATTERSON, Juan Patrick | Director | 14 Pelham Place LS7 3QZ Leeds West Yorkshire | French/British | Solicitor | 36808640001 |
Who are the persons with significant control of MI AUTOMOTIVE TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mi Technology Group Holdings Limited | Apr 06, 2016 | Leyland PR26 7TZ Preston Aston Way Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MI AUTOMOTIVE TECHNOLOGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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