STRIPEMICRO LIMITED
Overview
| Company Name | STRIPEMICRO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04733405 |
| 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 STRIPEMICRO LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is STRIPEMICRO LIMITED located?
| Registered Office Address | Dfw Associates 29 Park Square West LS1 2PQ Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STRIPEMICRO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for STRIPEMICRO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 15, 2019 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 15, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 15, 2017 | 14 pages | LIQ03 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Dfw Associates 29 Park Square West Leeds West Yorkshire LS1 2PQ on Jun 13, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Theo Michell as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Lovelady as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * North House, 17 North John Street, Liverpool Merseyside L2 5EA* on Feb 26, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of Andrew Lovelady as a director | 2 pages | TM01 | ||||||||||
Appointment of Louise Gail Emery as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Helen Silvano as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Michael Owen as a director | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Apr 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Apr 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of STRIPEMICRO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMERY, Louise Gail | Secretary | 1st Floor West Wing Offices Station Road CH1 3NT Chester Chester Railway Station Cheshire | British | 185454520001 | ||||||
| EMERY, Josephine Angela, Dr | Director | Hibbert Court Birtles Hall Birtles Lane SK10 4RU Macclesfield Cheshire | England | British | 103455000001 | |||||
| MICHELL, Theodore William Henry | Director | James Street W1U 1EZ London 46 United Kingdom | United Kingdom | British | 125430720001 | |||||
| LOVELADY, Andrew Robert | Secretary | 50 Tollemache Road CH43 8SZ Prenton Merseyside | British | 41693730006 | ||||||
| SILVANO, Helen | Secretary | The Stables 1b Grange Park Maghull L31 3DP Liverpool Merseyside | British | 55343270002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| LAMONT, Neil John Duncan | Director | 20 Barker Street CW5 5TE Nantwich Cheshire | United Kingdom | British | 90161100001 | |||||
| LOVELADY, Andrew Robert | Director | 50 Tollemache Road CH43 8SZ Prenton Merseyside | United Kingdom | British | 41693730006 | |||||
| OWEN, Michael Barry | Director | Barrow Lane Great Barrow CH3 7HW Chester The Old Rectory Cheshire | England | British | 69716360003 | |||||
| WADSWORTH, David Ian | Director | Chelwood House Malpas Road SY14 7HH Tilston Cheshire | United Kingdom | British | 47890600002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does STRIPEMICRO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jun 22, 2009 Delivered On Jun 25, 2009 | Outstanding | 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 Parkside 3 herons way chester business park chester. T/no.CH579538 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge on deposit | Created On Jun 22, 2009 Delivered On Jun 25, 2009 | Outstanding | 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 All monies from time to time standing to the credit of acount number 25812830 (sort code 301474) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 26, 2008 Delivered On Nov 28, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land at wrexham road farm chester t/no CH524695 and land at parkside 3 chester t/no CH579538; rental income; floating charge the undertaking and all other property assets and rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 20, 2007 Delivered On Jan 09, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property at wrexham rd,chester. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 04, 2007 Delivered On Oct 10, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land and buildings k/a 1 hilliards court chester business park chester t/no CH346813 and f/h land and buildings k/a 1B hilliards court chester business park chester and parking spaces t/no CH384901. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 04, 2007 Delivered On Oct 10, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does STRIPEMICRO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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