MICADANT PLC
Overview
| Company Name | MICADANT PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03346014 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MICADANT PLC?
- (7499) /
Where is MICADANT PLC located?
| Registered Office Address | Stephen M Rout & Company Menta Business Centre 5 Eastern Way IP32 7AB Bury St Edmunds Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MICADANT PLC?
| Company Name | From | Until |
|---|---|---|
| IONICA GROUP PLC | Apr 01, 1997 | Apr 01, 1997 |
What are the latest accounts for MICADANT PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2008 |
What are the latest filings for MICADANT PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||
Liquidators' statement of receipts and payments to Sep 26, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 26, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 26, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 26, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 26, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 26, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 26, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 26, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 26, 2013 | 5 pages | 4.68 | ||
Registered office address changed from , 12 Signet Court Swanns Road, Cambridge, CB5 8LA on Sep 04, 2013 | 1 pages | AD01 | ||
Liquidators' statement of receipts and payments to Mar 26, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 26, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 26, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 26, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 26, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 26, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 26, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 26, 2010 | 5 pages | 4.68 | ||
Declaration of solvency | 3 pages | 4.70 | ||
legacy | 2 pages | 403a | ||
legacy | 1 pages | 287 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Who are the officers of MICADANT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALDWELL, Colin | Secretary | 11 The Elms Haslingfield CB3 7ND Cambridge | British | 43007750002 | ||||||
| GYSIN, Carol Elizabeth | Secretary | 28 Cavendish Avenue CB1 7US Cambridge Cambridgeshire | British | 45661590001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ABEL, Gregory Edward | Director | Le Bon Heur West Side Newton Hall NE43 7TW Stocksfield Northumberland | Canadian | 52806480001 | ||||||
| ALBROW, Richard John | Director | New Barn Close Bartlow Road Hadstock CB21 4PF Cambridge Cambridgeshire | England | British | 21469720003 | |||||
| BIDEN, Michael James | Director | St Giles Hilltop Northbrook Close SO23 0JR Winchester Hampshire | England | British | 55905440001 | |||||
| COLEMAN, Anthony William John | Director | Darley Green House 17 Bakers Lane, Knowle B93 8PW Solihull West Midlands | British | 76251510001 | ||||||
| DIXON, Ronald | Director | 1 Berkley Avenue NE21 5NN Blaydon Tyne & Wear | England | British | 2318270001 | |||||
| EDWARDS, John Michael | Director | 23 Marshals Drive AL1 4RB St. Albans Hertfordshire | British | 67868530001 | ||||||
| GYSIN, Carol Elizabeth | Director | 28 Cavendish Avenue CB1 7US Cambridge Cambridgeshire | England | British | 45661590001 | |||||
| HAINE, John Leslie, Dr | Director | 9 Parkway Shudy Camps CB21 4RQ Cambridge Cambridgeshire | England | British | 21038710001 | |||||
| HOCH, James Stevenson | Director | 42 Tite Street SW3 4JA London | British | 54994030001 | ||||||
| LAVAL, Derek Clive | Director | 81 New Concordia Wharf SE1 2BB London | United Kingdom | British | 2191270001 | |||||
| LINDSEY, Robert James | Director | 1 Brookside Orwell SG8 5TQ Royston Hertfordshire | British | 31118560002 | ||||||
| MCKINNON, James, Sir | Director | Huxley House 28 Copsem Lane KT10 9HE Esher Surrey | British | 30043200001 | ||||||
| MITCHELL, Patrick Edward | Director | 9 Upper Gwydir Street CB1 2LR Cambridge | United Kingdom | British | 33934570001 | |||||
| MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | 16228990001 | |||||
| PEREZ, Alejandro | Director | Plaza San Marcos No 207 Pte Col Jardines De San Angel 66290 San Pedro Garza Garcia Nuevo Leon Mexico | Mexican | 39534580001 | ||||||
| PLAYFORD, Nigel James | Director | 27 Chesterton Hall Crescent CB4 1AW Cambridge | England | British | 33576610001 | |||||
| SICA, Frank Vincent | Director | 3 Westway NY10708 Bronxville New York U.S.A. | Usa | 43007810001 | ||||||
| SMULDERS, Patrick | Director | 98 Oxford Gardens W10 6NG London | Dutch | 76231010002 | ||||||
| TYNDALL, Mark Robert John | Director | Bower House EH42 1RE Dunbar East Lothian | Scotland | British | 42025750002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does MICADANT PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage deed between the company and societe generale (the security agent) | Created On Sep 29, 1997 Delivered On Oct 09, 1997 | Satisfied | Amount secured The aggregate of all sums of money and liabilities from time to time owing by the obligors (as defined) (whether actual or contingent joint or several) to the finance parties (as defined) under the finance documents (as defined) | |
Short particulars All the ordinary shares of the borrower owned by the guarantor and all related rights accruing to the shares. Floating charge over all other assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jul 23, 1997 Delivered On Aug 01, 1997 | Satisfied | Amount secured All money and liabilities due or to become due to the secured parties (or any of them) (as defined) by the company and/or the borrower (as defined) under the finance documents (as defined) in whatsoever manner | |
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
| ||||
Does MICADANT PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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