MICROARRAY LIMITED

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

    Company NameMICROARRAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03734472
    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 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 AddressNo

    What were the previous names of MICROARRAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1138 LIMITEDMar 17, 1999Mar 17, 1999

    What are the latest accounts for MICROARRAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MICROARRAY 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

    2 pagesDS01

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Second filing of Confirmation Statement dated Mar 17, 2022

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 17, 2021

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 17, 2020

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Apr 29, 2019

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 17, 2018

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 17, 2017

    6 pagesRP04CS01

    Confirmation statement made on Mar 17, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 22, 2022Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/07/2022

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Director's details changed for Mr Stewart Worth Newton on May 17, 2021

    2 pagesCH01

    Confirmation statement made on Mar 17, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 20, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/07/2022

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 12, 2022Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/07/2022.

    Director's details changed for Mr Stewart Worth Newton on Jan 07, 2020

    2 pagesCH01

    Director's details changed for Mr Christopher David Hunt on Jan 07, 2020

    2 pagesCH01

    Director's details changed for Professor Seamus Patrick John Higson on Jan 07, 2020

    2 pagesCH01

    Director's details changed for Mr Paul James Davis on Jan 07, 2020

    2 pagesCH01

    Director's details changed for Professor Seamus Patrick John Higson on Jan 07, 2020

    2 pagesCH01

    Director's details changed for Mr Stewart Worth Newton on Dec 11, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Mar 17, 2019 with updates

    6 pagesCS01

    Who are the officers of MICROARRAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VINCENT SYKES & HIGHAM LLP
    Chancery Lane
    Thrapston
    NN14 3BX Kettering
    Montague House
    Northants
    United Kingdom
    Secretary
    Chancery Lane
    Thrapston
    NN14 3BX Kettering
    Montague House
    Northants
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC328992
    125666460001
    DAVIS, Paul James
    Colworth Park
    MK44 1LQ Sharnbrook
    Microarray Limited
    Bedford
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    Microarray Limited
    Bedford
    England
    EnglandBritishScientist82749720002
    HIGSON, Seamus Patrick John, Professor
    Colworth Park
    MK44 1LQ Sharnbrook
    Microarray Limited
    Bedford
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    Microarray Limited
    Bedford
    England
    EnglandBritishProfessor And Director65601760002
    HUNT, Christopher David
    Colworth Park
    MK44 1LQ Sharnbrook
    Microarray Limited
    Bedford
    England
    Director
    Colworth Park
    MK44 1LQ Sharnbrook
    Microarray Limited
    Bedford
    England
    United KingdomBritishCompany Director45558820002
    NEWTON, Stewart Worth
    2a Southwark Bridge Road
    SE1 9HA London
    10th Floor Riverside House
    England
    Director
    2a Southwark Bridge Road
    SE1 9HA London
    10th Floor Riverside House
    England
    JerseyBritishCompany Director572350011
    CORCORAN, Stephen Albert Martin
    Radbroke Close
    CW11 1YT Sandbach
    7
    Cheshire
    England
    Secretary
    Radbroke Close
    CW11 1YT Sandbach
    7
    Cheshire
    England
    156882980001
    FEELY, Carol Patricia
    9 Hillcrest Road
    Bramhall
    SK7 3AD Stockport
    Cheshire
    Secretary
    9 Hillcrest Road
    Bramhall
    SK7 3AD Stockport
    Cheshire
    British44272040002
    MCKENZIE, Claire Jane
    22 Chapel Street
    New Mills
    SK22 3JN High Peak
    Derbyshire
    Secretary
    22 Chapel Street
    New Mills
    SK22 3JN High Peak
    Derbyshire
    British73248290014
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    CHARLTON, Philip Ridley
    4 Crown Green
    WA13 9JG Lymm
    Cheshire
    Director
    4 Crown Green
    WA13 9JG Lymm
    Cheshire
    EnglandBritishAccountant56697760001
    FORD, Roger Roydon, Dr
    New Street
    WA14 2QP Altrincham
    66
    Cheshire
    Director
    New Street
    WA14 2QP Altrincham
    66
    Cheshire
    United KingdomBritishRetired University Professor40487460002
    GACESA, Peter
    66 Jepps Avenue
    Barton
    PR3 5AS Preston
    Director
    66 Jepps Avenue
    Barton
    PR3 5AS Preston
    BritishDean Of Faculty57746720001
    GRANT, Lawrence Coleman
    Apartment 3
    The Chambers, 2 - 6 Booth Street
    M2 4AT Manchester
    Director
    Apartment 3
    The Chambers, 2 - 6 Booth Street
    M2 4AT Manchester
    United KingdomBritishDirector52143420002
    KEYWORTH, Ryan Michael
    c/o Manchester Metropolitan University
    All Saints Building
    M15 6BH Manchester
    Legal Dept
    England
    Director
    c/o Manchester Metropolitan University
    All Saints Building
    M15 6BH Manchester
    Legal Dept
    England
    EnglandBritishAccountant161786090001
    LOWDEN, Andrew Michael
    15 Queens Road
    M33 6QA Sale
    Cheshire
    Director
    15 Queens Road
    M33 6QA Sale
    Cheshire
    EnglandBritishChartered Accountant72211960001
    MATHER, Adrian Philip, Dr
    9 The Grange
    CW8 1QJ Hartford
    Cheshire
    Director
    9 The Grange
    CW8 1QJ Hartford
    Cheshire
    United KingdomBritishDirector113471880001
    NUTTALL, Derek
    Cumbria House Dawson Lane
    Whittle-Le-Woods
    PR6 7DT Chorley
    Lancs
    Director
    Cumbria House Dawson Lane
    Whittle-Le-Woods
    PR6 7DT Chorley
    Lancs
    BritishDirector27367050001
    ROWLAND, Clive Gary
    6 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    Director
    6 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    EnglandBritishChief Executive66496600001
    THOMPSON, Mark Richard Melland
    6 Abbey Fields
    CW2 8HJ Wistaston Crewe
    Cheshire
    Director
    6 Abbey Fields
    CW2 8HJ Wistaston Crewe
    Cheshire
    BritishProject Manager65602180002
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Who are the persons with significant control of MICROARRAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Research Limited
    90 Long Acre
    WC2E 9RA London
    1st Floor
    England
    Apr 06, 2016
    90 Long Acre
    WC2E 9RA London
    1st Floor
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MICROARRAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Archimed Limited
    Transactions
    • Oct 30, 2012Registration of a charge (MG01)
    • Dec 09, 2013Satisfaction of a charge (MR04)
    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
    • The University of Manchester I3 Limited
    Transactions
    • Aug 01, 2012Registration of a charge (MG01)
    • Nov 03, 2012Statement 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