MICROTRAIN LIMITED

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

    Company NameMICROTRAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03004209
    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 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 AddressNo

    What were the previous names of MICROTRAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER TECHNICAL LTDJan 18, 1995Jan 18, 1995
    TELEC RETAIL SYSTEMS LIMITEDDec 21, 1994Dec 21, 1994

    What are the latest accounts for MICROTRAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for MICROTRAIN 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

    Satisfaction of charge 5 in full

    4 pagesMR04

    Appointment of Victoria Anne Chandler as a secretary on Aug 17, 2016

    2 pagesAP03

    Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on Aug 05, 2016

    1 pagesTM02

    Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015

    3 pagesAA01

    Annual return made up to Dec 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2015

    Statement of capital on Dec 24, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Alan Stanley Wright as a director on Nov 27, 2015

    1 pagesTM01

    Appointment of Mr Mel David Taylor as a director on Nov 27, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Appointment of Mr Alan Stanley Wright as a director on Jun 17, 2015

    2 pagesAP01

    Termination of appointment of Thierry Georges Bouzac as a director on Jun 01, 2015

    1 pagesTM01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Oliver Carl Archer as a director on Nov 26, 2014

    2 pagesAP01

    Termination of appointment of David Keith Christopher Gibbon as a director on Nov 14, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Appointment of Mr Thierry Georges Bouzac as a director

    2 pagesAP01

    Termination of appointment of Fiona Timothy as a director

    1 pagesTM01

    Annual return made up to Dec 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    7 pagesAA

    Appointment of Mr David Keith Christopher Gibbon as a director

    2 pagesAP01

    Termination of appointment of Fiona Tee as a director

    1 pagesTM01

    Annual return made up to Dec 21, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    15 pagesMG01

    Who are the officers of MICROTRAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Victoria Anne
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    212446510001
    ARCHER, Oliver Carl
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritishDirector150218430001
    TAYLOR, Mel David
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandEnglishDirector203242420001
    ARNOLD, Richard Stewart
    York Road
    SP2 7AT Salisbury
    33
    Wiltshire
    Secretary
    York Road
    SP2 7AT Salisbury
    33
    Wiltshire
    British60617500003
    MCDERMOTT, Thomas Paul
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    Secretary
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    British134045580002
    MILLER, Patricia Elaine
    The Rise
    Allens Lane, Marchington
    ST14 8LA Uttoxeter
    Staffordshire
    Secretary
    The Rise
    Allens Lane, Marchington
    ST14 8LA Uttoxeter
    Staffordshire
    British41688520004
    MITCHELL, Christopher John
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    Secretary
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    British19750010001
    SADLER, Stephen
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Secretary
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    158481390001
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    WARWICK-SAUNDERS, Richard Meirion
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    165681690001
    ASPLIN, Robert Alexander
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Director
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    UkBritishDirector149870270001
    BOUZAC, Thierry Georges
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandFrenchDirector87674390003
    CHANDLER, Colin, Sir
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Director
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    EnglandBritishDirector164519170001
    GIBBON, David Keith Christopher
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishDirector49959390002
    MILLER, Andrew Douglas
    4 New Row
    Main Street, Tatenhill
    DE13 9SG Burton On Trent
    Staffordshire
    Director
    4 New Row
    Main Street, Tatenhill
    DE13 9SG Burton On Trent
    Staffordshire
    BritishComputer Services41688500004
    SADLER, Stephen Paul
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishCfo90689640003
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritishAccountant34793900002
    TEE, Fiona
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritishDirector66385440005
    TIMOTHY, Fiona Maria
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishDirector161343370001
    WALKER, Peter John
    Tring Road
    HP23 4NU Wilstone
    21
    Herts
    Director
    Tring Road
    HP23 4NU Wilstone
    21
    Herts
    EnglandBritishDirector128277860001
    WRIGHT, Alan Stanley
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritishDirector83067060001
    YORK, Graham
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    Director
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    EnglandEnglishDirector91383980001

    Does MICROTRAIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Becap Fund LP
    Transactions
    • Sep 25, 2012Registration of a charge (MG01)
    • Aug 23, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2001Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Redd Factors Limited
    Transactions
    • Jun 08, 2000Registration of a charge (395)
    • Jul 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 09, 1999Registration of a charge (395)
    • Apr 06, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 23, 1996Registration of a charge (395)
    • Apr 06, 2000Statement 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