MIPET LIMITED
Overview
Company Name | MIPET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04176258 |
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 MIPET LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MIPET LIMITED located?
Registered Office Address | Cvs House Owen Road IP22 4ER Diss Norfolk England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIPET LIMITED?
Company Name | From | Until |
---|---|---|
THE VETERINARY LABORATORY LIMITED | Mar 09, 2001 | Mar 09, 2001 |
What are the latest accounts for MIPET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for MIPET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Confirmation statement made on Mar 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Mar 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Campbell Innes on Oct 23, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on Oct 30, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Mar 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed the veterinary laboratory LIMITED\certificate issued on 28/04/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Mar 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Nicholas John Perrin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rebecca Anne Cleal as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Paul Coxon as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Coxon as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * C/O Cvs (Uk) Ltd Cvs House Vinces Road Diss Norfolk IP22 4AY* on Mar 28, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of MIPET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLEAL, Rebecca Anne | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 174666640001 | |||||||
INNES, Simon Campbell | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Chief Executive | 203452550001 | ||||
PERRIN, Nicholas John | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Finance Director | 174660810001 | ||||
POUND, Brian Henry | Director | Drove Road Southwick PO17 6EW Fareham New Barns House Hampshire | United Kingdom | British | Company Director | 140553800001 | ||||
COXON, Paul Daryl | Secretary | St. Marys Road IP4 4SW Ipswich 6 Suffolk United Kingdom | British | Finance Director | 79653600002 | |||||
FINN, Lorraine Ann | Secretary | Kings Knoll Broomheath IP12 4DN Woodbridge Suffolk | British | Administrator | 56948320002 | |||||
PANDIT, Arvind Jivanlal | Secretary | 33 Oak Vale West End SO30 3SE Southampton Hampshire | British | 4791360001 | ||||||
THEO, Philip Christopher | Secretary | 73 Missenden Acres Hedge End SO30 2RD Southampton Hampshire | British | Company Director | 64218980003 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
COXON, Paul Daryl | Director | St. Marys Road IP4 4SW Ipswich 6 Suffolk United Kingdom | United Kingdom | British | Finance Director | 79653600006 | ||||
FINN, John Peter | Director | Kings Knole Broomheath IP12 4DN Woodbridge Suffolk | England | British | Veterinary | 74944440001 | ||||
ROBINSON, Bruce Thornton | Director | Hursley SO21 2LD Winchester Lower Ratlake Farm Hants | England | British | Company Director | 130952490001 | ||||
THEO, Philip Christopher | Director | 73 Missenden Acres Hedge End SO30 2RD Southampton Hampshire | British | Company Director | 64218980003 | |||||
TRENTER, Ronald Charles | Director | The Lodge Warren Lane SG9 9QS Cottered Buntingford | British | Business Manager | 92995260001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MIPET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cvs (Uk) Limited | Apr 06, 2016 | Owen Road IP22 4ER Diss Cvs House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MIPET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 06, 2011 Delivered On Dec 09, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge on deposit | Created On Feb 15, 2005 Delivered On Feb 26, 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 The account and the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 15, 2005 Delivered On Feb 26, 2005 | 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 MIPET 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