MIRIFICE LIMITED

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

    Company NameMIRIFICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05138284
    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 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 AddressNo

    What are the latest accounts for MIRIFICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MIRIFICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to Oct 17, 2013

    13 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from 4 Abbey Street Bath BA1 1NN on Oct 29, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    10 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 18, 2012

    LRESEX

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Dec 31, 2011

    9 pagesAA

    Termination of appointment of Juliet Anne Rosemary Silvester as a director on Jul 31, 2012

    1 pagesTM01

    legacy

    9 pagesMG01

    Annual return made up to May 26, 2012 with full list of shareholders

    22 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2012

    Statement of capital on Jun 22, 2012

    • Capital: GBP 353,286.1678
    SH01

    Director's details changed for Niall Jonathan Buckingham on Jun 21, 2012

    2 pagesCH01

    Director's details changed for Alexander John Dick on Jun 21, 2012

    2 pagesCH01

    Director's details changed for Juliet Anne Rosemary Silvester on Jun 21, 2012

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 06, 2012

    • Capital: GBP 353,286.1678
    6 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Dec 19, 2011

    • Capital: GBP 345,197.7178
    6 pagesSH01

    Sub-division of shares on Nov 30, 2011

    7 pagesSH02

    Statement of capital following an allotment of shares on Nov 30, 2011

    • Capital: GBP 345,097.7178
    6 pagesSH01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division of shares 30/11/2011
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 07, 2011

    • Capital: GBP 331,336.2178
    6 pagesSH01

    Appointment of Mr Mark James Longstaff as a director on Nov 30, 2011

    2 pagesAP01

    Termination of appointment of Andrew Charles Barker as a director on Nov 07, 2011

    1 pagesTM01

    Who are the officers of MIRIFICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
    Orchard Lane
    BS1 5WS Bristol
    Orchard Court
    Avon
    Secretary
    Orchard Lane
    BS1 5WS Bristol
    Orchard Court
    Avon
    85909670001
    BUCKINGHAM, Niall Jonathan
    Cumberland Place
    SO15 2BH Southampton
    Latimer House 5
    Director
    Cumberland Place
    SO15 2BH Southampton
    Latimer House 5
    EnglandBritish98682500001
    DALE-STAPLES, Ian Peter
    Abbey Street
    BA1 1NN Bath
    4
    Avon
    Director
    Abbey Street
    BA1 1NN Bath
    4
    Avon
    EnglandBritish14471210002
    DENNARD, Julian Alistair
    Cumberland Place
    SO15 2BH Southampton
    Latimer House 5
    Director
    Cumberland Place
    SO15 2BH Southampton
    Latimer House 5
    United KingdomBritish141148710001
    DICK, Alexander John
    Cumberland Place
    SO15 2BH Southampton
    Latimer House 5
    Director
    Cumberland Place
    SO15 2BH Southampton
    Latimer House 5
    United KingdomBritish98682680001
    EMBLETON, David Thomas
    Cumberland Place
    SO15 2BH Southampton
    Latimer House 5
    Director
    Cumberland Place
    SO15 2BH Southampton
    Latimer House 5
    EnglandBritish3281930005
    LONGSTAFF, Mark James
    Cumberland Place
    SO15 2BH Southampton
    Latimer House 5
    Director
    Cumberland Place
    SO15 2BH Southampton
    Latimer House 5
    United KingdomBritish121311970001
    BURNHAM, Graeme Michael
    59 Sandringham Road
    NW11 9DR London
    Secretary
    59 Sandringham Road
    NW11 9DR London
    British78511070001
    TINKLER, Paul Malcolm
    73 Chesterfield Road
    St Andrews
    BS6 5DW Bristol
    Secretary
    73 Chesterfield Road
    St Andrews
    BS6 5DW Bristol
    British98682580001
    BARKER, Andrew Charles
    4 Abbey Street
    BA1 1NN Bath
    Director
    4 Abbey Street
    BA1 1NN Bath
    United KingdomBritish142223120002
    MONSERRAT, Keith Julian, Dr
    Heron House
    Gaters Lane, Winterbourne Dauntsey
    SP4 6ER Salisbury
    Wiltshire
    Director
    Heron House
    Gaters Lane, Winterbourne Dauntsey
    SP4 6ER Salisbury
    Wiltshire
    United KingdomBritish126358280001
    RICHARDS, David Paul
    Freestone Way
    SN13 9EE Corsham
    14
    Wiltshire
    Director
    Freestone Way
    SN13 9EE Corsham
    14
    Wiltshire
    EnglandBritish105364750002
    ROGERS, David Carl Willoughby
    Woodwyck House
    Ashes Lane Freshford
    BA2 7UW Bath
    Wiltshire
    Director
    Woodwyck House
    Ashes Lane Freshford
    BA2 7UW Bath
    Wiltshire
    United KingdomBritish83304250001
    SILVESTER, Juliet Anne Rosemary
    4 Abbey Street
    BA1 1NN Bath
    Director
    4 Abbey Street
    BA1 1NN Bath
    United KingdomBritish77901300001
    TINKLER, Paul Malcolm
    73 Chesterfield Road
    St Andrews
    BS6 5DW Bristol
    Director
    73 Chesterfield Road
    St Andrews
    BS6 5DW Bristol
    EnglandBritish98682580001
    TURTON, Trever
    38a Maygrove Road
    West Hampstead
    NW6 2EB London
    Director
    38a Maygrove Road
    West Hampstead
    NW6 2EB London
    British92904660001

    Does MIRIFICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Yfm Venture Finance Limited (The Security Trustee)
    Transactions
    • Jul 03, 2012Registration of a charge (MG01)
    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
    • South West Investment Group (Capital) Limited
    Transactions
    • Feb 20, 2010Registration of a charge (MG01)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bath & North East Somerset Council
    Transactions
    • Aug 26, 2009Registration of a charge (395)
    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
    • Bath and North East Somerset Council
    Transactions
    • Aug 20, 2009Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 26, 2005Registration of a charge (395)
    • Jun 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does MIRIFICE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2012Commencement of winding up
    Apr 23, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sandra Lillian Mundy
    James Cowper Llp Latimer House
    5 Cumberland Place
    SO15 2BH Southampton
    Hampshire
    practitioner
    James Cowper Llp Latimer House
    5 Cumberland Place
    SO15 2BH Southampton
    Hampshire
    Susan Rosemary Staunton
    Latimer House 5 Cumberland Place
    SO15 2BH Southampton
    Hampshire
    practitioner
    Latimer House 5 Cumberland Place
    SO15 2BH Southampton
    Hampshire

    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