MIPET LIMITED

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

    Company NameMIPET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04176258
    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 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 AddressNo

    What were the previous names of MIPET LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE VETERINARY LABORATORY LIMITEDMar 09, 2001Mar 09, 2001

    What are the latest accounts for MIPET LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for MIPET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71
    Q62T8JM9

    Confirmation statement made on Mar 09, 2017 with updates

    5 pagesCS01
    X623RV3S

    Appointment of a voluntary liquidator

    1 pages600
    A59UFF28

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 20, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70
    A59UFEWR

    Annual return made up to Mar 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 2
    SH01
    X52HPQ40

    Director's details changed for Mr Simon Campbell Innes on Oct 23, 2015

    2 pagesCH01
    X52HPQ5S

    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 pagesAD01
    X4J4VJUG

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA
    A4HY9LHL

    Satisfaction of charge 3 in full

    4 pagesMR04
    A45RUYVD

    Annual return made up to Mar 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 2
    SH01
    X43A0TSX

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA
    A3JGL70O

    Certificate of change of name

    Company name changed the veterinary laboratory LIMITED\certificate issued on 28/04/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2014

    Change company name resolution on Apr 23, 2014

    RES15
    A36L7Q2H

    Change of name notice

    2 pagesCONNOT
    A36L7Q29

    Annual return made up to Mar 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 2
    SH01
    X33G5SKO

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA
    A2MUSGB6

    Annual return made up to Mar 09, 2013 with full list of shareholders

    5 pagesAR01
    X2401ZF7

    Appointment of Mr Nicholas John Perrin as a director

    2 pagesAP01
    X1Z6T97E

    Appointment of Mrs Rebecca Anne Cleal as a secretary

    1 pagesAP03
    X1Z6T8QG

    Termination of appointment of Paul Coxon as a secretary

    1 pagesTM02
    X1Z6T83N

    Termination of appointment of Paul Coxon as a director

    1 pagesTM01
    X1Z6T8BE

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA
    A1JPJ1SB

    Registered office address changed from * C/O Cvs (Uk) Ltd Cvs House Vinces Road Diss Norfolk IP22 4AY* on Mar 28, 2012

    1 pagesAD01
    X15NI7OA

    Annual return made up to Mar 09, 2012 with full list of shareholders

    6 pagesAR01
    X14NEYL6

    Who are the officers of MIPET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAL, Rebecca Anne
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    174666640001
    INNES, Simon Campbell
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishChief Executive203452550001
    PERRIN, Nicholas John
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishFinance Director174660810001
    POUND, Brian Henry
    Drove Road
    Southwick
    PO17 6EW Fareham
    New Barns House
    Hampshire
    Director
    Drove Road
    Southwick
    PO17 6EW Fareham
    New Barns House
    Hampshire
    United KingdomBritishCompany Director140553800001
    COXON, Paul Daryl
    St. Marys Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    Secretary
    St. Marys Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    BritishFinance Director79653600002
    FINN, Lorraine Ann
    Kings Knoll Broomheath
    IP12 4DN Woodbridge
    Suffolk
    Secretary
    Kings Knoll Broomheath
    IP12 4DN Woodbridge
    Suffolk
    BritishAdministrator56948320002
    PANDIT, Arvind Jivanlal
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    Secretary
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    British4791360001
    THEO, Philip Christopher
    73 Missenden Acres
    Hedge End
    SO30 2RD Southampton
    Hampshire
    Secretary
    73 Missenden Acres
    Hedge End
    SO30 2RD Southampton
    Hampshire
    BritishCompany Director64218980003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COXON, Paul Daryl
    St. Marys Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    Director
    St. Marys Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    United KingdomBritishFinance Director79653600006
    FINN, John Peter
    Kings Knole
    Broomheath
    IP12 4DN Woodbridge
    Suffolk
    Director
    Kings Knole
    Broomheath
    IP12 4DN Woodbridge
    Suffolk
    EnglandBritishVeterinary74944440001
    ROBINSON, Bruce Thornton
    Hursley
    SO21 2LD Winchester
    Lower Ratlake Farm
    Hants
    Director
    Hursley
    SO21 2LD Winchester
    Lower Ratlake Farm
    Hants
    EnglandBritishCompany Director130952490001
    THEO, Philip Christopher
    73 Missenden Acres
    Hedge End
    SO30 2RD Southampton
    Hampshire
    Director
    73 Missenden Acres
    Hedge End
    SO30 2RD Southampton
    Hampshire
    BritishCompany Director64218980003
    TRENTER, Ronald Charles
    The Lodge
    Warren Lane
    SG9 9QS Cottered Buntingford
    Director
    The Lodge
    Warren Lane
    SG9 9QS Cottered Buntingford
    BritishBusiness Manager92995260001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of MIPET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cvs (Uk) Limited
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Apr 06, 2016
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland, Wales & Scotland
    Registration Number03777473
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MIPET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 2011Registration of a charge (MG01)
    • Apr 21, 2015Satisfaction of a charge (MR04)
    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
    • Nash Sells Limited Partnership Ii
    Transactions
    • Feb 26, 2005Registration of a charge (395)
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 2005Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)

    Does MIPET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2016Commencement of winding up
    Jun 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Anthony Green
    King Street House
    15 Upper King Street
    NR3 1RB Norwich
    practitioner
    King Street House
    15 Upper King Street
    NR3 1RB Norwich

    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