MICROPONENTS (PLATES) LIMITED

MICROPONENTS (PLATES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMICROPONENTS (PLATES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03218207
    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 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 AddressNo

    What were the previous names of MICROPONENTS (PLATES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ODDJOB QUEENSVILLE 1 LIMITEDJun 28, 1996Jun 28, 1996

    What are the latest accounts for MICROPONENTS (PLATES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MICROPONENTS (PLATES) 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

    Statement of capital on Sep 10, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 01, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Michael Taylor as a director on Apr 21, 2018

    2 pagesAP01

    Appointment of Mr Ian Robert, Mark Mcmurray as a director on Apr 21, 2018

    2 pagesAP01

    Termination of appointment of Marina Louise Thomas as a director on Apr 21, 2018

    1 pagesTM01

    Termination of appointment of Ian Keith Pargeter as a director on Apr 21, 2018

    1 pagesTM01

    Termination of appointment of Derek John O'neill as a director on Apr 21, 2018

    1 pagesTM01

    Termination of appointment of Simon Robert Grant as a secretary on Apr 21, 2018

    1 pagesTM02

    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 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Aug 01, 2017 with updates

    3 pagesCS01

    Appointment of Mr Simon Robert Grant as a secretary on Oct 28, 2016

    2 pagesAP03

    Termination of appointment of Marina Thomas as a secretary on Oct 28, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    6 pagesCS01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of MICROPONENTS (PLATES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMURRAY, Ian Robert, Mark
    Vantage Way
    Erdington
    B24 9GZ Birmingham
    11
    England
    Director
    Vantage Way
    Erdington
    B24 9GZ Birmingham
    11
    England
    EnglandBritish153191380001
    TAYLOR, Michael
    Vantage Way
    Erdington
    B24 9GZ Birmingham
    11
    England
    Director
    Vantage Way
    Erdington
    B24 9GZ Birmingham
    11
    England
    EnglandBritish245595040001
    CLOWES, Stephen
    24 Willesley Gardens
    LE65 2QF Ashby De La Zouch
    Leicestershire
    Secretary
    24 Willesley Gardens
    LE65 2QF Ashby De La Zouch
    Leicestershire
    British1764410001
    GRANT, Simon Robert
    Vantage Way
    Erdington
    B24 9GZ Birmingham
    11
    England
    Secretary
    Vantage Way
    Erdington
    B24 9GZ Birmingham
    11
    England
    217318510001
    HINCHLEY, Karen Jane
    66 Stone Road
    ST16 2RS Stafford
    Secretary
    66 Stone Road
    ST16 2RS Stafford
    British50580120001
    KERIN, John Brendan
    Precision Micro, Vantage Way
    Erdington
    B24 9GX Birmingham
    11
    Uk
    Secretary
    Precision Micro, Vantage Way
    Erdington
    B24 9GX Birmingham
    11
    Uk
    British56704130004
    THOMAS, Marina
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    Secretary
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    British170765880001
    CLOWES, Stephen
    24 Willesley Gardens
    LE65 2QF Ashby De La Zouch
    Leicestershire
    Director
    24 Willesley Gardens
    LE65 2QF Ashby De La Zouch
    Leicestershire
    EnglandBritish1764410001
    GOLESTANI, Kian
    2 Hawkesmoor Drive
    WS14 9YH Lichfield
    Staffordshire
    Director
    2 Hawkesmoor Drive
    WS14 9YH Lichfield
    Staffordshire
    British46764350001
    GREEN, Philip Ernest
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    Director
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    EnglandBritish5495960002
    HUTCHISON MOSS, James
    455 Lichfield Road
    B74 4DJ Four Oaks
    Sutton Coldfield
    Director
    455 Lichfield Road
    B74 4DJ Four Oaks
    Sutton Coldfield
    British86536870001
    KERIN, John Brendan
    Precision Micro, Vantage Way
    Erdington
    B24 9GX Birmingham
    11
    Uk
    Director
    Precision Micro, Vantage Way
    Erdington
    B24 9GX Birmingham
    11
    Uk
    EnglandBritish56704130004
    MARRETT, Anthony Rex
    Precision Micro, Vantage Way
    Erdington
    B24 9GX Birmingham
    11
    Uk
    Director
    Precision Micro, Vantage Way
    Erdington
    B24 9GX Birmingham
    11
    Uk
    EnglandBritish68981240003
    MARRETT, Nicola Kathryn
    17 Bishops Road
    B73 6HX Sutton Coldfield
    West Midlands
    Director
    17 Bishops Road
    B73 6HX Sutton Coldfield
    West Midlands
    United KingdomBritish86353140001
    MARRETT, Norman Rex
    Joberns Cottage
    Little Hay Lane
    WS14 0QD Lichfield
    Staffordshire
    Director
    Joberns Cottage
    Little Hay Lane
    WS14 0QD Lichfield
    Staffordshire
    British1764420002
    MARRETT, Zoe Louise
    8 Woodside Road
    HP9 1JG Beaconsfield
    Buckinghamshire
    Director
    8 Woodside Road
    HP9 1JG Beaconsfield
    Buckinghamshire
    British86353350001
    O'NEILL, Derek John
    Vantage Way
    Erdington
    B24 9GZ Birmingham
    11
    England
    Director
    Vantage Way
    Erdington
    B24 9GZ Birmingham
    11
    England
    United KingdomBritish87573010001
    PARGETER, Ian Keith
    Vantage Way
    Erdington
    B24 9GZ Birmingham
    11
    England
    Director
    Vantage Way
    Erdington
    B24 9GZ Birmingham
    11
    England
    EnglandBritish123123230001
    THOMAS, Marina Louise
    Vantage Way
    Erdington
    B24 9GZ Birmingham
    11
    England
    Director
    Vantage Way
    Erdington
    B24 9GZ Birmingham
    11
    England
    EnglandBritish183635400001
    TWIGGER, Terence
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    Director
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    EnglandBritish45754710002
    YOUNG, Mark Lees
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    Director
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    EnglandBritish85330350002
    YOUNG, Stephen Gareth
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    Director
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    United KingdomBritish21273730002

    Who are the persons with significant control of MICROPONENTS (PLATES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    Apr 06, 2016
    Aviation Park West
    Bournemouth International Airport
    BH23 6EW Christchurch
    Atlantic House
    Dorset
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01295360
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MICROPONENTS (PLATES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 05, 2003Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Commercial Finance Limited (The Security Holder)
    Transactions
    • Dec 18, 2002Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Mar 05, 2018Satisfaction of a charge (MR04)
    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
    • Royscot Spa Leasing LTD
    • Royscot Industrial Leasing LTD
    • Royscot Leasing LTD
    • Royscot Commercial Leasing LTD
    • Royscot Trust PLC
    Transactions
    • Oct 16, 1997Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    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