MICROTRAIN LIMITED
Overview
Company Name | MICROTRAIN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03004209 |
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 MICROTRAIN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MICROTRAIN LIMITED located?
Registered Office Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MICROTRAIN LIMITED?
Company Name | From | Until |
---|---|---|
MILLER TECHNICAL LTD | Jan 18, 1995 | Jan 18, 1995 |
TELEC RETAIL SYSTEMS LIMITED | Dec 21, 1994 | Dec 21, 1994 |
What are the latest accounts for MICROTRAIN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for MICROTRAIN 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Appointment of Victoria Anne Chandler as a secretary on Aug 17, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on Aug 05, 2016 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015 | 3 pages | AA01 | ||||||||||
Annual return made up to Dec 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Stanley Wright as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mel David Taylor as a director on Nov 27, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Alan Stanley Wright as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thierry Georges Bouzac as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Oliver Carl Archer as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Keith Christopher Gibbon as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Thierry Georges Bouzac as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Timothy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr David Keith Christopher Gibbon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Tee as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
Who are the officers of MICROTRAIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHANDLER, Victoria Anne | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | 212446510001 | |||||||
ARCHER, Oliver Carl | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 150218430001 | ||||
TAYLOR, Mel David | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | English | Director | 203242420001 | ||||
ARNOLD, Richard Stewart | Secretary | York Road SP2 7AT Salisbury 33 Wiltshire | British | 60617500003 | ||||||
MCDERMOTT, Thomas Paul | Secretary | Newitt Place SO16 7FA Southampton 33 Hampshire | British | 134045580002 | ||||||
MILLER, Patricia Elaine | Secretary | The Rise Allens Lane, Marchington ST14 8LA Uttoxeter Staffordshire | British | 41688520004 | ||||||
MITCHELL, Christopher John | Secretary | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | British | 19750010001 | ||||||
SADLER, Stephen | Secretary | Hatch Warren Lane Hatch Warren RG22 4RA Basingstoke Paterson House Hatch Warren Farm Hampshire | 158481390001 | |||||||
SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||
WARWICK-SAUNDERS, Richard Meirion | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | 165681690001 | |||||||
ASPLIN, Robert Alexander | Director | Hatch Warren Lane Hatch Warren RG22 4RA Basingstoke Paterson House Hatch Warren Farm Hampshire | Uk | British | Director | 149870270001 | ||||
BOUZAC, Thierry Georges | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | French | Director | 87674390003 | ||||
CHANDLER, Colin, Sir | Director | Hatch Warren Lane Hatch Warren RG22 4RA Basingstoke Paterson House Hatch Warren Farm Hampshire | England | British | Director | 164519170001 | ||||
GIBBON, David Keith Christopher | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Director | 49959390002 | ||||
MILLER, Andrew Douglas | Director | 4 New Row Main Street, Tatenhill DE13 9SG Burton On Trent Staffordshire | British | Computer Services | 41688500004 | |||||
SADLER, Stephen Paul | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Cfo | 90689640003 | ||||
SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 | ||||||
SMITH, Kenneth Ronald | Director | Telconia Close Headley Down GU35 8ED Bordon 7 Hampshire | United Kingdom | British | Accountant | 34793900002 | ||||
TEE, Fiona | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | Director | 66385440005 | ||||
TIMOTHY, Fiona Maria | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Director | 161343370001 | ||||
WALKER, Peter John | Director | Tring Road HP23 4NU Wilstone 21 Herts | England | British | Director | 128277860001 | ||||
WRIGHT, Alan Stanley | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 83067060001 | ||||
YORK, Graham | Director | Glebe House Ashmore SP5 5AE Shaftsbury Wiltshire | England | English | Director | 91383980001 |
Does MICROTRAIN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 18, 2012 Delivered On Sep 25, 2012 | Satisfied | Amount secured All monies due or to become due from the chargor 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.. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 16, 2001 Delivered On Oct 16, 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
| ||||
Debenture | Created On Jun 06, 2000 Delivered On Jun 08, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of fixed charge all book debts and other debts and by way of floating charge the undertaking and all property and rights of the company both present and future not subject to the fixed charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 04, 1999 Delivered On Aug 09, 1999 | Satisfied | 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Feb 16, 1996 Delivered On Feb 23, 1996 | Satisfied | 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
| ||||
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