MICROPONENTS (PLATES) LIMITED
Overview
| Company Name | MICROPONENTS (PLATES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03218207 |
| 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 MICROPONENTS (PLATES) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MICROPONENTS (PLATES) LIMITED located?
| Registered Office Address | 11 Vantage Way Erdington B24 9GZ Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MICROPONENTS (PLATES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ODDJOB QUEENSVILLE 1 LIMITED | Jun 28, 1996 | Jun 28, 1996 |
What are the latest accounts for MICROPONENTS (PLATES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MICROPONENTS (PLATES) 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 | ||||||||||
Statement of capital on Sep 10, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Michael Taylor as a director on Apr 21, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Robert, Mark Mcmurray as a director on Apr 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marina Louise Thomas as a director on Apr 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Keith Pargeter as a director on Apr 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek John O'neill as a director on Apr 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Robert Grant as a secretary on Apr 21, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from Atlantic House Aviation Park West, Bournemouth International Airport Christchurch Dorset BH23 6EW to 11 Vantage Way Erdington Birmingham B24 9GZ on Apr 23, 2018 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Robert Grant as a secretary on Oct 28, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Marina Thomas as a secretary on Oct 28, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Who are the officers of MICROPONENTS (PLATES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMURRAY, Ian Robert, Mark | Director | Vantage Way Erdington B24 9GZ Birmingham 11 England | England | British | 153191380001 | |||||
| TAYLOR, Michael | Director | Vantage Way Erdington B24 9GZ Birmingham 11 England | England | British | 245595040001 | |||||
| CLOWES, Stephen | Secretary | 24 Willesley Gardens LE65 2QF Ashby De La Zouch Leicestershire | British | 1764410001 | ||||||
| GRANT, Simon Robert | Secretary | Vantage Way Erdington B24 9GZ Birmingham 11 England | 217318510001 | |||||||
| HINCHLEY, Karen Jane | Secretary | 66 Stone Road ST16 2RS Stafford | British | 50580120001 | ||||||
| KERIN, John Brendan | Secretary | Precision Micro, Vantage Way Erdington B24 9GX Birmingham 11 Uk | British | 56704130004 | ||||||
| THOMAS, Marina | Secretary | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | British | 170765880001 | ||||||
| CLOWES, Stephen | Director | 24 Willesley Gardens LE65 2QF Ashby De La Zouch Leicestershire | England | British | 1764410001 | |||||
| GOLESTANI, Kian | Director | 2 Hawkesmoor Drive WS14 9YH Lichfield Staffordshire | British | 46764350001 | ||||||
| GREEN, Philip Ernest | Director | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | England | British | 5495960002 | |||||
| HUTCHISON MOSS, James | Director | 455 Lichfield Road B74 4DJ Four Oaks Sutton Coldfield | British | 86536870001 | ||||||
| KERIN, John Brendan | Director | Precision Micro, Vantage Way Erdington B24 9GX Birmingham 11 Uk | England | British | 56704130004 | |||||
| MARRETT, Anthony Rex | Director | Precision Micro, Vantage Way Erdington B24 9GX Birmingham 11 Uk | England | British | 68981240003 | |||||
| MARRETT, Nicola Kathryn | Director | 17 Bishops Road B73 6HX Sutton Coldfield West Midlands | United Kingdom | British | 86353140001 | |||||
| MARRETT, Norman Rex | Director | Joberns Cottage Little Hay Lane WS14 0QD Lichfield Staffordshire | British | 1764420002 | ||||||
| MARRETT, Zoe Louise | Director | 8 Woodside Road HP9 1JG Beaconsfield Buckinghamshire | British | 86353350001 | ||||||
| O'NEILL, Derek John | Director | Vantage Way Erdington B24 9GZ Birmingham 11 England | United Kingdom | British | 87573010001 | |||||
| PARGETER, Ian Keith | Director | Vantage Way Erdington B24 9GZ Birmingham 11 England | England | British | 123123230001 | |||||
| THOMAS, Marina Louise | Director | Vantage Way Erdington B24 9GZ Birmingham 11 England | England | British | 183635400001 | |||||
| TWIGGER, Terence | Director | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | England | British | 45754710002 | |||||
| YOUNG, Mark Lees | Director | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | England | British | 85330350002 | |||||
| YOUNG, Stephen Gareth | Director | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | United Kingdom | British | 21273730002 |
Who are the persons with significant control of MICROPONENTS (PLATES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fotomechanix Limited | Apr 06, 2016 | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MICROPONENTS (PLATES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An omnibus guarantee and set-off agreement | Created On Nov 01, 2003 Delivered On Nov 05, 2003 | 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 Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture deed | Created On Dec 10, 2002 Delivered On Dec 18, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 Aug 05, 1998 Delivered On Aug 11, 1998 | 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
| ||||
Transactions
| ||||
| Fixed charge | Created On Oct 10, 1997 Delivered On Oct 16, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1 x new atotech pre clean machine ref. 8609-005 serial no. 070-5462. 1 x new atotech developer ref. 8609-002, serial no. 070-5459. 1 x new atotech stripper ref. 8609-004, serial no. 070-5461.. see the mortgage charge document for full details. | ||||
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