MICROTECH FOOD LABORATORIES LIMITED

MICROTECH FOOD LABORATORIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMICROTECH FOOD LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02970831
    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 MICROTECH FOOD LABORATORIES LIMITED?

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

    Where is MICROTECH FOOD LABORATORIES LIMITED located?

    Registered Office Address
    Unit 7-8 Hawarden Business Park
    Manor Road
    CH5 3US Hawarden Deeside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICROTECH FOOD LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MICROTECH FOOD LABORATORIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MICROTECH FOOD LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Peter Edward Bream as a director

    2 pagesAP01

    Annual return made up to Sep 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 23, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of David Humphreys as a director

    1 pagesTM01

    Termination of appointment of David Humphreys as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Sep 23, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of David Cruddace as a director

    1 pagesTM01

    Appointment of Mr David Christopher Humphreys as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Sep 23, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Lee Cruddace on Sep 23, 2010

    2 pagesCH01

    Secretary's details changed for David Christopher Humphreys on Sep 23, 2010

    1 pagesCH03

    Director's details changed for Mr Simon Spencer Gibbs on Sep 23, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Sep 23, 2009 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Restrucure agree dirs interest dec of interst trans arrangments 13/11/2009
    RES13

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    5 pagesAA

    Who are the officers of MICROTECH FOOD LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREAM, Peter Edward
    Unit 7-8 Hawarden Business Park
    Manor Road
    CH5 3US Hawarden Deeside
    Director
    Unit 7-8 Hawarden Business Park
    Manor Road
    CH5 3US Hawarden Deeside
    EnglandBritishDirector77236000001
    GIBBS, Simon Spencer
    Unit 7-8 Hawarden Business Park
    Manor Road
    CH5 3US Hawarden Deeside
    Director
    Unit 7-8 Hawarden Business Park
    Manor Road
    CH5 3US Hawarden Deeside
    EnglandBritishDirector90259420001
    HUMPHREYS, David Christopher
    Unit 7-8 Hawarden Business Park
    Manor Road
    CH5 3US Hawarden Deeside
    Secretary
    Unit 7-8 Hawarden Business Park
    Manor Road
    CH5 3US Hawarden Deeside
    BritishChartered Accountant117192120002
    PALMER, Ian Goerge
    12 Monastery Road
    TQ3 3BU Paignton
    Devon
    Secretary
    12 Monastery Road
    TQ3 3BU Paignton
    Devon
    British40372270001
    ROBINSON, Ian Christopher
    Skewsby Grange
    Skewsby
    YO61 4SG York
    North Yorkshire
    Secretary
    Skewsby Grange
    Skewsby
    YO61 4SG York
    North Yorkshire
    BritishDirector118459960001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAALHUIS, Gerardus Hendrikus Wilhelms
    Hangenier 17
    Oosterhout
    4901 Zt
    Netherlands
    Director
    Hangenier 17
    Oosterhout
    4901 Zt
    Netherlands
    DutchDirector75505600001
    BOYES, Christopher
    82 Lumby Hill
    Hillam
    LS25 5HS Leeds
    North Yorkshire
    Director
    82 Lumby Hill
    Hillam
    LS25 5HS Leeds
    North Yorkshire
    BritishDirector66009860004
    CRUDDACE, David Lee, Mr.
    Unit 7-8 Hawarden Business Park
    Manor Road
    CH5 3US Hawarden Deeside
    Director
    Unit 7-8 Hawarden Business Park
    Manor Road
    CH5 3US Hawarden Deeside
    EnglandBritishChief Financial Officer165544960001
    HUMPHREYS, David Christopher
    Unit 7-8 Hawarden Business Park
    Manor Road
    CH5 3US Hawarden Deeside
    Director
    Unit 7-8 Hawarden Business Park
    Manor Road
    CH5 3US Hawarden Deeside
    United KingdomBritishChartered Accountant117192120002
    HUMPHREYS, David Christopher
    42 St Thomas Gardens
    Bradley
    HD2 1SL Huddersfield
    West Yorkshire
    Director
    42 St Thomas Gardens
    Bradley
    HD2 1SL Huddersfield
    West Yorkshire
    BritishChartered Accountant117192120001
    LIBERSON, Phillip
    2 Vavasour House
    North Embankment
    TQ6 9PW Dartmouth
    Director
    2 Vavasour House
    North Embankment
    TQ6 9PW Dartmouth
    BritishDirector67208920002
    MOLAN, John Charles
    Little Birches Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Director
    Little Birches Coronation Road
    SL5 9LQ Ascot
    Berkshire
    BritishDirector46924240002
    ROBINSON, Ian Christopher
    Skewsby Grange
    Skewsby
    YO61 4SG York
    North Yorkshire
    Director
    Skewsby Grange
    Skewsby
    YO61 4SG York
    North Yorkshire
    EnglandBritishDirector118459960001
    STEPHENS, Fiona Margaret
    21 Shorton Road
    TQ3 1QH Paignton
    Devon
    Director
    21 Shorton Road
    TQ3 1QH Paignton
    Devon
    BritishFood Technologist/Microbiologi40372260001

    Does MICROTECH FOOD LABORATORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed (pursuant to a debenture dated 9 december 2000, as defined)
    Created On Nov 26, 2001
    Delivered On Dec 14, 2001
    Satisfied
    Amount secured
    All money or liabilities due or to become due from the company or any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties (as defined) (the "security agent") under any finance document (as defined) and 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
    • Dresdner Bank Ag
    Transactions
    • Dec 14, 2001Registration of a charge (395)
    • Dec 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 23, 2000
    Delivered On Mar 25, 2000
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 25, 2000Registration of a charge (395)
    • Nov 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 24, 1995
    Delivered On Jan 26, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 26, 1995Registration of a charge (395)
    • Nov 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