MICADANT PLC

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

    Company NameMICADANT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03346014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MICADANT PLC?

    Previous Company Names
    Company NameFromUntil
    IONICA GROUP PLCApr 01, 1997Apr 01, 1997

    What are the latest accounts for MICADANT PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for MICADANT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 26, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2013

    5 pages4.68

    Registered office address changed from , 12 Signet Court Swanns Road, Cambridge, CB5 8LA on Sep 04, 2013

    1 pagesAD01

    Liquidators' statement of receipts and payments to Mar 26, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2010

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    legacy

    2 pages403a

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Who are the officers of MICADANT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALDWELL, Colin
    11 The Elms
    Haslingfield
    CB3 7ND Cambridge
    Secretary
    11 The Elms
    Haslingfield
    CB3 7ND Cambridge
    British43007750002
    GYSIN, Carol Elizabeth
    28 Cavendish Avenue
    CB1 7US Cambridge
    Cambridgeshire
    Secretary
    28 Cavendish Avenue
    CB1 7US Cambridge
    Cambridgeshire
    British45661590001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ABEL, Gregory Edward
    Le Bon Heur West Side
    Newton Hall
    NE43 7TW Stocksfield
    Northumberland
    Director
    Le Bon Heur West Side
    Newton Hall
    NE43 7TW Stocksfield
    Northumberland
    Canadian52806480001
    ALBROW, Richard John
    New Barn Close Bartlow Road
    Hadstock
    CB21 4PF Cambridge
    Cambridgeshire
    Director
    New Barn Close Bartlow Road
    Hadstock
    CB21 4PF Cambridge
    Cambridgeshire
    EnglandBritish21469720003
    BIDEN, Michael James
    St Giles Hilltop Northbrook Close
    SO23 0JR Winchester
    Hampshire
    Director
    St Giles Hilltop Northbrook Close
    SO23 0JR Winchester
    Hampshire
    EnglandBritish55905440001
    COLEMAN, Anthony William John
    Darley Green House
    17 Bakers Lane, Knowle
    B93 8PW Solihull
    West Midlands
    Director
    Darley Green House
    17 Bakers Lane, Knowle
    B93 8PW Solihull
    West Midlands
    British76251510001
    DIXON, Ronald
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    Director
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    EnglandBritish2318270001
    EDWARDS, John Michael
    23 Marshals Drive
    AL1 4RB St. Albans
    Hertfordshire
    Director
    23 Marshals Drive
    AL1 4RB St. Albans
    Hertfordshire
    British67868530001
    GYSIN, Carol Elizabeth
    28 Cavendish Avenue
    CB1 7US Cambridge
    Cambridgeshire
    Director
    28 Cavendish Avenue
    CB1 7US Cambridge
    Cambridgeshire
    EnglandBritish45661590001
    HAINE, John Leslie, Dr
    9 Parkway
    Shudy Camps
    CB21 4RQ Cambridge
    Cambridgeshire
    Director
    9 Parkway
    Shudy Camps
    CB21 4RQ Cambridge
    Cambridgeshire
    EnglandBritish21038710001
    HOCH, James Stevenson
    42 Tite Street
    SW3 4JA London
    Director
    42 Tite Street
    SW3 4JA London
    British54994030001
    LAVAL, Derek Clive
    81 New Concordia Wharf
    SE1 2BB London
    Director
    81 New Concordia Wharf
    SE1 2BB London
    United KingdomBritish2191270001
    LINDSEY, Robert James
    1 Brookside
    Orwell
    SG8 5TQ Royston
    Hertfordshire
    Director
    1 Brookside
    Orwell
    SG8 5TQ Royston
    Hertfordshire
    British31118560002
    MCKINNON, James, Sir
    Huxley House 28 Copsem Lane
    KT10 9HE Esher
    Surrey
    Director
    Huxley House 28 Copsem Lane
    KT10 9HE Esher
    Surrey
    British30043200001
    MITCHELL, Patrick Edward
    9 Upper Gwydir Street
    CB1 2LR Cambridge
    Director
    9 Upper Gwydir Street
    CB1 2LR Cambridge
    United KingdomBritish33934570001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    PEREZ, Alejandro
    Plaza San Marcos No 207 Pte
    Col Jardines De San Angel
    66290 San Pedro Garza Garcia
    Nuevo Leon
    Mexico
    Director
    Plaza San Marcos No 207 Pte
    Col Jardines De San Angel
    66290 San Pedro Garza Garcia
    Nuevo Leon
    Mexico
    Mexican39534580001
    PLAYFORD, Nigel James
    27 Chesterton Hall Crescent
    CB4 1AW Cambridge
    Director
    27 Chesterton Hall Crescent
    CB4 1AW Cambridge
    EnglandBritish33576610001
    SICA, Frank Vincent
    3 Westway
    NY10708 Bronxville
    New York
    U.S.A.
    Director
    3 Westway
    NY10708 Bronxville
    New York
    U.S.A.
    Usa43007810001
    SMULDERS, Patrick
    98 Oxford Gardens
    W10 6NG London
    Director
    98 Oxford Gardens
    W10 6NG London
    Dutch76231010002
    TYNDALL, Mark Robert John
    Bower House
    EH42 1RE Dunbar
    East Lothian
    Director
    Bower House
    EH42 1RE Dunbar
    East Lothian
    ScotlandBritish42025750002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does MICADANT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale
    Transactions
    • Oct 09, 1997Registration of a charge (395)
    • Apr 07, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trust Companyas Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Aug 01, 1997Registration of a charge (395)
    • Sep 13, 1997Statement of satisfaction of a charge in full or part (403a)

    Does MICADANT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2009Commencement of winding up
    Aug 22, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Rout
    Stephen M Rout & Co
    12 Signet Court
    CB5 8LA Swanns Road
    Cambridge
    practitioner
    Stephen M Rout & Co
    12 Signet Court
    CB5 8LA Swanns Road
    Cambridge

    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