MITECH GROUP LIMITED
Overview
| Company Name | MITECH GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03441880 |
| 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 MITECH GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MITECH GROUP LIMITED located?
| Registered Office Address | c/o MAINTEL 160 Blackfriars Road SE1 8EZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITECH GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITECH GROUP PLC | Sep 30, 1997 | Sep 30, 1997 |
What are the latest accounts for MITECH GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for MITECH GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on May 27, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Kevin Stevens as a director on May 04, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Mark Vincent Townsend as a director on May 04, 2016 | 3 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 3 pages | AA01 | ||||||||||
Termination of appointment of Stephen Andrews as a director on May 04, 2016 | 2 pages | TM01 | ||||||||||
Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to 160 Blackfriars Road London SE1 8EZ on May 19, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Appointment of Mr Stephen Andrews as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Vim Vithaldas as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Mr Andrew Neil Marshall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Whitehead as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin St Quinton as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MITECH GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Andrew Neil | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 115143470001 | |||||
| STEVENS, Kevin | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 165729430001 | |||||
| TOWNSEND, Mark Vincent | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 207828990001 | |||||
| DOLTON, Stephen | Secretary | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||
| FLETCHER, Julie Karen | Secretary | 18 Manor Close SN6 8AE Shrivenham Wiltshire | British | 123046330001 | ||||||
| GLANVILLE, Ian | Secretary | Park Farm Bramley Road, Silchester RG7 2LJ Reading | British | 162008180001 | ||||||
| HARRINGTON, Michael | Secretary | 28 Arlington Avenue N1 7AX London | British | 42936520001 | ||||||
| THICKETT, Eric Edward | Secretary | Cotesdale, 79 Sheepcote Dell Road Holmer Green HP15 6TL High Wycombe Buckinghamshire | British | 12261910002 | ||||||
| ANDREWS, Stephen | Director | Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 183587520001 | |||||
| CLARK, Richard | Director | 8 Taylors Lane LU7 0HX Stewkley Bedfordshire | England | British | 120775640001 | |||||
| DOLTON, Stephen | Director | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||
| GLANVILLE, Ian | Director | Park Farm Bramley Road, Silchester RG7 2LJ Reading | United Kingdom | British | 162008180001 | |||||
| HANSEN, Mogens | Director | 63 Woodland Drive WD1 3BY Watford Hertfordshire | England | Danish | 31476020001 | |||||
| KITE, Peter Thomas Edward | Director | Westview Harthall Lane WD4 8JN Kings Langley Hertfordshire | United Kingdom | British | 55082510001 | |||||
| MATTHEW, Gordon John | Director | Rogers Lane Ettrington CV37 3TA Stratford Upon Avon Saracens Yard Warwickshire | England | British | 151547160001 | |||||
| MAYNARD, Timothy Sven | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | 150961040001 | |||||
| ST QUINTON, Martin George | Director | Netherton Farm House Netherton SP11 0DR Andover Hampshire | England | British | 58961460002 | |||||
| THICKETT, Eric Edward | Director | Cotesdale, 79 Sheepcote Dell Road Holmer Green HP15 6TL High Wycombe Buckinghamshire | United Kingdom | British | 12261910002 | |||||
| VITHALDAS, Vim | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | 59433340003 | |||||
| WHITEHEAD, John | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | England | British | 168999520001 | |||||
| WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | 76932830002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Does MITECH GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Dec 01, 2005 Delivered On Dec 14, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee and the secured parties 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement to secure own liabilities | Created On Dec 01, 2005 Delivered On Dec 07, 2005 | 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 All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated corporate call ltsb re: mitech group PLC and numbered 3072341 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement (ogsa) dated 29/1/2004 | Created On Jan 29, 2004 Delivered On Jan 31, 2004 | 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 one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Dec 12, 2003 Delivered On Dec 19, 2003 | 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
| ||||
Transactions
| ||||
Does MITECH GROUP LIMITED 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