MICRODAT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMICRODAT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04299819
    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 MICRODAT LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is MICRODAT LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What were the previous names of MICRODAT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICRODAT.CO.UK LIMITEDDec 19, 2001Dec 19, 2001
    MICRODAT ENGINEERING LIMITEDOct 05, 2001Oct 05, 2001

    What are the latest accounts for MICRODAT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for MICRODAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    19 pagesWU15

    Progress report in a winding up by the court

    21 pagesWU07

    Progress report in a winding up by the court

    21 pagesWU07

    Notice of removal of liquidator by court

    13 pagesWU14

    Appointment of a liquidator

    3 pagesWU04

    Progress report in a winding up by the court

    20 pagesWU07

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/03/2017
    16 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:annual report for period up to 09/03/2017
    15 pagesLIQ MISC

    Registered office address changed from C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on Apr 21, 2016

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Administrator's progress report to Nov 20, 2015

    27 pages2.24B

    Order of court to wind up

    3 pagesCOCOMP

    Notice of end of Administration

    31 pages2.32B

    Administrator's progress report to Jun 23, 2015

    30 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 23, 2014

    27 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    44 pages2.17B

    Statement of affairs with form 2.14B

    50 pages2.16B

    Registered office address changed from * Unit 24 Millshaw Park Industrial Estate Leeds LS11 0LX England* on Jul 03, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registration of charge 042998190004

    17 pagesMR01

    Termination of appointment of Stephen Midgley as a director

    1 pagesTM01

    Who are the officers of MICRODAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HYSLOP, Maitland Peter, Mr.
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG York
    11
    Director
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG York
    11
    United KingdomBritishDirector47679130007
    LIVESLEY, David John
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG York
    11
    Director
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG York
    11
    EnglandBritishTechnology Consultant120541080001
    MIDGLEY, David Matthew
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG York
    11
    Director
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG York
    11
    EnglandBritishEngineer89135010005
    WAITE, Alastair
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG York
    11
    Director
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG York
    11
    United KingdomBritishAccountant77706100005
    HUMPHREY, Andrew John
    655 Blackpool Road
    PR2 1LH Preston
    Lancashire
    Secretary
    655 Blackpool Road
    PR2 1LH Preston
    Lancashire
    BritishSales86112350001
    LEATHLEY, John
    81 Moseley Wood Gardens
    Cookridge
    LS16 7JD Leeds
    Secretary
    81 Moseley Wood Gardens
    Cookridge
    LS16 7JD Leeds
    BritishProject Manager75327780001
    SMITH, Howard
    Unit 2 Lowfields Road
    Leeds
    LS12 6BS West Yorkshire
    Secretary
    Unit 2 Lowfields Road
    Leeds
    LS12 6BS West Yorkshire
    BritishFinancial Controller122963600002
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    BUTCHER, Roy
    Unit 2 Lowfields Road
    Leeds
    LS12 6BS West Yorkshire
    Director
    Unit 2 Lowfields Road
    Leeds
    LS12 6BS West Yorkshire
    EnglandBritishCompany Director364670031
    CHOPRA, Ashoke
    Unit 2 Lowfields Road
    Leeds
    LS12 6BS West Yorkshire
    Director
    Unit 2 Lowfields Road
    Leeds
    LS12 6BS West Yorkshire
    EnglandBritishAccountant170942590001
    HADWEN, Matthew Edward Niven
    Meadowside
    Sound Lane Sound
    CW5 8BE Nantwich
    Cheshire
    Director
    Meadowside
    Sound Lane Sound
    CW5 8BE Nantwich
    Cheshire
    United KingdomBritishOperations Director115143880001
    HUMPHREY, Andrew John
    Crosby
    CA15 6RP Maryport
    The Old Police House
    Cumbria
    England
    Director
    Crosby
    CA15 6RP Maryport
    The Old Police House
    Cumbria
    England
    EnglandBritishSales86112350002
    MIDGLEY, Stephen
    17 East Moor Road
    Roundhay
    LS8 1BQ Leeds
    West Yorkshire
    Director
    17 East Moor Road
    Roundhay
    LS8 1BQ Leeds
    West Yorkshire
    EnglandBritishEngineer4172210001
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Does MICRODAT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 24, 2014
    Delivered On Jun 25, 2014
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 02, 2013
    Delivered On May 07, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 07, 2013Registration of a charge (MR01)
    Debenture
    Created On Oct 13, 2009
    Delivered On Oct 15, 2009
    Outstanding
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 15, 2009Registration of a charge (MG01)
    Debenture
    Created On Jan 22, 2002
    Delivered On Jan 29, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Jan 29, 2002Registration of a charge (395)
    • Sep 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does MICRODAT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2014Administration started
    Nov 20, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Ian Christopher Schofield
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    England
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    England
    2
    DateType
    Oct 19, 2020Conclusion of winding up
    Nov 10, 2015Petition date
    Nov 20, 2015Commencement of winding up
    Feb 06, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Royle
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    North Yorkshire
    practitioner
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    North Yorkshire
    The Official Receiver Or Leeds
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    practitioner
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    David Adam Broadbent
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    York

    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