MICROARRAY LIMITED
Overview
Company Name | MICROARRAY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03734472 |
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 MICROARRAY LIMITED?
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
Where is MICROARRAY LIMITED located?
Registered Office Address | Colworth Science Park Sharnbrook MK44 1LQ Bedford Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MICROARRAY LIMITED?
Company Name | From | Until |
---|---|---|
EVER 1138 LIMITED | Mar 17, 1999 | Mar 17, 1999 |
What are the latest accounts for MICROARRAY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MICROARRAY 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 | 2 pages | DS01 | ||||||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||||||
Second filing of Confirmation Statement dated Mar 17, 2022 | 6 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Mar 17, 2021 | 6 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Mar 17, 2020 | 6 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Apr 29, 2019 | 6 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Mar 17, 2018 | 6 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Mar 17, 2017 | 6 pages | RP04CS01 | ||||||
Confirmation statement made on Mar 17, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||
Director's details changed for Mr Stewart Worth Newton on May 17, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Mar 17, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||
Confirmation statement made on Mar 17, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Stewart Worth Newton on Jan 07, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Mr Christopher David Hunt on Jan 07, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Professor Seamus Patrick John Higson on Jan 07, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Mr Paul James Davis on Jan 07, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Professor Seamus Patrick John Higson on Jan 07, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Mr Stewart Worth Newton on Dec 11, 2019 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||||||
Confirmation statement made on Mar 17, 2019 with updates | 6 pages | CS01 | ||||||
Who are the officers of MICROARRAY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VINCENT SYKES & HIGHAM LLP | Secretary | Chancery Lane Thrapston NN14 3BX Kettering Montague House Northants United Kingdom |
| 125666460001 | ||||||||||
DAVIS, Paul James | Director | Colworth Park MK44 1LQ Sharnbrook Microarray Limited Bedford England | England | British | Scientist | 82749720002 | ||||||||
HIGSON, Seamus Patrick John, Professor | Director | Colworth Park MK44 1LQ Sharnbrook Microarray Limited Bedford England | England | British | Professor And Director | 65601760002 | ||||||||
HUNT, Christopher David | Director | Colworth Park MK44 1LQ Sharnbrook Microarray Limited Bedford England | United Kingdom | British | Company Director | 45558820002 | ||||||||
NEWTON, Stewart Worth | Director | 2a Southwark Bridge Road SE1 9HA London 10th Floor Riverside House England | Jersey | British | Company Director | 572350011 | ||||||||
CORCORAN, Stephen Albert Martin | Secretary | Radbroke Close CW11 1YT Sandbach 7 Cheshire England | 156882980001 | |||||||||||
FEELY, Carol Patricia | Secretary | 9 Hillcrest Road Bramhall SK7 3AD Stockport Cheshire | British | 44272040002 | ||||||||||
MCKENZIE, Claire Jane | Secretary | 22 Chapel Street New Mills SK22 3JN High Peak Derbyshire | British | 73248290014 | ||||||||||
EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||||||
CHARLTON, Philip Ridley | Director | 4 Crown Green WA13 9JG Lymm Cheshire | England | British | Accountant | 56697760001 | ||||||||
FORD, Roger Roydon, Dr | Director | New Street WA14 2QP Altrincham 66 Cheshire | United Kingdom | British | Retired University Professor | 40487460002 | ||||||||
GACESA, Peter | Director | 66 Jepps Avenue Barton PR3 5AS Preston | British | Dean Of Faculty | 57746720001 | |||||||||
GRANT, Lawrence Coleman | Director | Apartment 3 The Chambers, 2 - 6 Booth Street M2 4AT Manchester | United Kingdom | British | Director | 52143420002 | ||||||||
KEYWORTH, Ryan Michael | Director | c/o Manchester Metropolitan University All Saints Building M15 6BH Manchester Legal Dept England | England | British | Accountant | 161786090001 | ||||||||
LOWDEN, Andrew Michael | Director | 15 Queens Road M33 6QA Sale Cheshire | England | British | Chartered Accountant | 72211960001 | ||||||||
MATHER, Adrian Philip, Dr | Director | 9 The Grange CW8 1QJ Hartford Cheshire | United Kingdom | British | Director | 113471880001 | ||||||||
NUTTALL, Derek | Director | Cumbria House Dawson Lane Whittle-Le-Woods PR6 7DT Chorley Lancs | British | Director | 27367050001 | |||||||||
ROWLAND, Clive Gary | Director | 6 Overhill Lane SK9 2BG Wilmslow Cheshire | England | British | Chief Executive | 66496600001 | ||||||||
THOMPSON, Mark Richard Melland | Director | 6 Abbey Fields CW2 8HJ Wistaston Crewe Cheshire | British | Project Manager | 65602180002 | |||||||||
EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
Who are the persons with significant control of MICROARRAY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Sussex Research Limited | Apr 06, 2016 | 90 Long Acre WC2E 9RA London 1st Floor England | No | ||||
| |||||||
Natures of Control
|
Does MICROARRAY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 26, 2012 Delivered On Oct 30, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 26, 2012 Delivered On Aug 01, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image 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