MIRIFICE LIMITED
Overview
| Company Name | MIRIFICE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05138284 |
| 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 MIRIFICE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is MIRIFICE LIMITED located?
| Registered Office Address | Latimer House 5 Cumberland Place SO15 2BH Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MIRIFICE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MIRIFICE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2013 | 13 pages | 4.68 | ||||||||||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||||||||||||||
Registered office address changed from 4 Abbey Street Bath BA1 1NN on Oct 29, 2012 | 2 pages | AD01 | ||||||||||||||||||||||
Statement of affairs with form 4.19 | 10 pages | 4.20 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||||||||||||||
Termination of appointment of Juliet Anne Rosemary Silvester as a director on Jul 31, 2012 | 1 pages | TM01 | ||||||||||||||||||||||
legacy | 9 pages | MG01 | ||||||||||||||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 22 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Niall Jonathan Buckingham on Jun 21, 2012 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Alexander John Dick on Jun 21, 2012 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Juliet Anne Rosemary Silvester on Jun 21, 2012 | 2 pages | CH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 06, 2012
| 6 pages | SH01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2011
| 6 pages | SH01 | ||||||||||||||||||||||
Sub-division of shares on Nov 30, 2011 | 7 pages | SH02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2011
| 6 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 07, 2011
| 6 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Mark James Longstaff as a director on Nov 30, 2011 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Andrew Charles Barker as a director on Nov 07, 2011 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of MIRIFICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Orchard Lane BS1 5WS Bristol Orchard Court Avon | 85909670001 | |||||||
| BUCKINGHAM, Niall Jonathan | Director | Cumberland Place SO15 2BH Southampton Latimer House 5 | England | British | 98682500001 | |||||
| DALE-STAPLES, Ian Peter | Director | Abbey Street BA1 1NN Bath 4 Avon | England | British | 14471210002 | |||||
| DENNARD, Julian Alistair | Director | Cumberland Place SO15 2BH Southampton Latimer House 5 | United Kingdom | British | 141148710001 | |||||
| DICK, Alexander John | Director | Cumberland Place SO15 2BH Southampton Latimer House 5 | United Kingdom | British | 98682680001 | |||||
| EMBLETON, David Thomas | Director | Cumberland Place SO15 2BH Southampton Latimer House 5 | England | British | 3281930005 | |||||
| LONGSTAFF, Mark James | Director | Cumberland Place SO15 2BH Southampton Latimer House 5 | United Kingdom | British | 121311970001 | |||||
| BURNHAM, Graeme Michael | Secretary | 59 Sandringham Road NW11 9DR London | British | 78511070001 | ||||||
| TINKLER, Paul Malcolm | Secretary | 73 Chesterfield Road St Andrews BS6 5DW Bristol | British | 98682580001 | ||||||
| BARKER, Andrew Charles | Director | 4 Abbey Street BA1 1NN Bath | United Kingdom | British | 142223120002 | |||||
| MONSERRAT, Keith Julian, Dr | Director | Heron House Gaters Lane, Winterbourne Dauntsey SP4 6ER Salisbury Wiltshire | United Kingdom | British | 126358280001 | |||||
| RICHARDS, David Paul | Director | Freestone Way SN13 9EE Corsham 14 Wiltshire | England | British | 105364750002 | |||||
| ROGERS, David Carl Willoughby | Director | Woodwyck House Ashes Lane Freshford BA2 7UW Bath Wiltshire | United Kingdom | British | 83304250001 | |||||
| SILVESTER, Juliet Anne Rosemary | Director | 4 Abbey Street BA1 1NN Bath | United Kingdom | British | 77901300001 | |||||
| TINKLER, Paul Malcolm | Director | 73 Chesterfield Road St Andrews BS6 5DW Bristol | England | British | 98682580001 | |||||
| TURTON, Trever | Director | 38a Maygrove Road West Hampstead NW6 2EB London | British | 92904660001 |
Does MIRIFICE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 15, 2012 Delivered On Jul 03, 2012 | Outstanding | Amount secured All monies due or to become due from the company to each of the lenders and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 05, 2010 Delivered On Feb 20, 2010 | Satisfied | Amount secured £100,000 due or to become due from the company to the chargee | |
Short particulars Fixed and floating charge over all property assets and rights of the company owned now or in the future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 06, 2009 Delivered On Aug 26, 2009 | 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 Interest in a deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 06, 2009 Delivered On Aug 20, 2009 | Outstanding | Amount secured £10,500 and all other 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 The sum of £10,000 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 25, 2005 Delivered On Apr 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
| ||||
Transactions
| ||||
Does MIRIFICE 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