STRIPEMICRO LIMITED

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

    Company NameSTRIPEMICRO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04733405
    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 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 AddressNo

    What are the latest accounts for STRIPEMICRO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for STRIPEMICRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 15, 2019

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 15, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 15, 2017

    14 pagesLIQ03

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 16, 2016

    LRESEX

    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 pagesAD01

    Annual return made up to Apr 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Apr 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Apr 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Theo Michell as a director

    3 pagesAP01

    Termination of appointment of Andrew Lovelady as a secretary

    2 pagesTM02

    Registered office address changed from * North House, 17 North John Street, Liverpool Merseyside L2 5EA* on Feb 26, 2014

    2 pagesAD01

    Termination of appointment of Andrew Lovelady as a director

    2 pagesTM01

    Appointment of Louise Gail Emery as a secretary

    3 pagesAP03

    Termination of appointment of Helen Silvano as a secretary

    2 pagesTM02

    Termination of appointment of Michael Owen as a director

    2 pagesTM01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Apr 14, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Apr 14, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of STRIPEMICRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMERY, Louise Gail
    1st Floor West Wing Offices
    Station Road
    CH1 3NT Chester
    Chester Railway Station
    Cheshire
    Secretary
    1st Floor West Wing Offices
    Station Road
    CH1 3NT Chester
    Chester Railway Station
    Cheshire
    British185454520001
    EMERY, Josephine Angela, Dr
    Hibbert Court Birtles Hall
    Birtles Lane
    SK10 4RU Macclesfield
    Cheshire
    Director
    Hibbert Court Birtles Hall
    Birtles Lane
    SK10 4RU Macclesfield
    Cheshire
    EnglandBritish103455000001
    MICHELL, Theodore William Henry
    James Street
    W1U 1EZ London
    46
    United Kingdom
    Director
    James Street
    W1U 1EZ London
    46
    United Kingdom
    United KingdomBritish125430720001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    British41693730006
    SILVANO, Helen
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    Secretary
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    British55343270002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LAMONT, Neil John Duncan
    20 Barker Street
    CW5 5TE Nantwich
    Cheshire
    Director
    20 Barker Street
    CW5 5TE Nantwich
    Cheshire
    United KingdomBritish90161100001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritish41693730006
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritish69716360003
    WADSWORTH, David Ian
    Chelwood House
    Malpas Road
    SY14 7HH Tilston
    Cheshire
    Director
    Chelwood House
    Malpas Road
    SY14 7HH Tilston
    Cheshire
    United KingdomBritish47890600002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does STRIPEMICRO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jun 25, 2009Registration of a charge (395)
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jun 25, 2009Registration of a charge (395)
    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
    • Ethel Austin Properties Holdings Limited
    Transactions
    • Nov 28, 2008Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 10, 2007Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 10, 2007Registration of a charge (395)

    Does STRIPEMICRO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2016Commencement of winding up
    Jan 24, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Frederick Wilson
    29 Park Square West
    LS1 2PQ Leeds
    practitioner
    29 Park Square West
    LS1 2PQ Leeds

    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