MICAMATI LIMITED
Overview
Company Name | MICAMATI LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04448615 |
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 MICAMATI LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MICAMATI LIMITED located?
Registered Office Address | 18 Glasshouse Studios Fryern Court Road SP6 1QX Fordingbridge Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICAMATI LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for MICAMATI 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Carol Ann Jackson as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Bailey as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Bailey as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2015 to Jul 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Timothy Bailey on May 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Margaret Bailey on May 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Carol Ann Jackson on May 22, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 22, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX* on Jul 24, 2012 | 2 pages | AD01 | ||||||||||
Who are the officers of MICAMATI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Michael Alan | Secretary | 11 Victoria Road SP6 1DD Fordingbridge Hampshire | British | Co Director | 35161680001 | |||||
JACKSON, Michael Alan | Director | 11 Victoria Road SP6 1DD Fordingbridge Hampshire | England | British | Co Director | 35161680001 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BAILEY, Margaret | Director | Avonvale Fryern Court Road SP6 1NG Fordingbridge Hampshire | United Kingdom | British | Teacher | 83100590001 | ||||
BAILEY, Timothy | Director | Avonvale Fryern Court Road SP6 1NG Fordingbridge Hampshire | United Kingdom | British | Grower | 83100900001 | ||||
JACKSON, Carol Ann | Director | 11 Victoria Road SP6 1DD Fordingbridge Hampshire | United Kingdom | British | Teacher | 43954480001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MICAMATI LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Michael Alan Jackson | May 22, 2017 | Glasshouse Studios Fryern Court Road SP6 1QX Fordingbridge 18 Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does MICAMATI LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Jan 12, 2007 Delivered On Jan 13, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 14 victoria road fordingbridge hants t/no hp 139401. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 05, 2006 Delivered On Dec 14, 2006 | 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
| ||||
Mortgage | Created On Feb 08, 2005 Delivered On Feb 09, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H avonvale nurseries fryern court road fordinbridge hants t/nos HP628460, HP636897 and HP646070. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
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