MICROEMISSIVE DISPLAYS GROUP PLC

MICROEMISSIVE DISPLAYS GROUP PLC

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

    Company NameMICROEMISSIVE DISPLAYS GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC272069
    JurisdictionScotland
    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 MICROEMISSIVE DISPLAYS GROUP PLC?

    • (3210) /

    Where is MICROEMISSIVE DISPLAYS GROUP PLC located?

    Registered Office Address
    c/o BDO STOY HAYWARD LLP
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    G2 8jx
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICROEMISSIVE DISPLAYS GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest annual return for MICROEMISSIVE DISPLAYS GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for MICROEMISSIVE DISPLAYS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    13 pages2.25B(Scot)

    legacy

    1 pages2.18B(Scot)

    legacy

    2 pages419a(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Statement of administrator's proposal

    72 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    16 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    legacy

    9 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnOct 09, 2008

    legacy

    363(287)

    Group of companies' accounts made up to Dec 31, 2007

    40 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    2 pages123

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    2 pages123

    legacy

    3 pages88(2)R

    legacy

    9 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 08, 2007

    legacy

    363(288)

    Group of companies' accounts made up to Dec 31, 2006

    31 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    2 pages288a

    Who are the officers of MICROEMISSIVE DISPLAYS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOCENT, Kenneth Ronald
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    Secretary
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    British107220510001
    COLLINSON, Glenn
    56 High Street
    Chippenham
    CB7 5PP Ely
    Cambridgeshire
    Director
    56 High Street
    Chippenham
    CB7 5PP Ely
    Cambridgeshire
    EnglandBritish61120210002
    DENYER, Peter Brian, Professor
    15 Sciennes Gardens
    EH9 1NR Edinburgh
    Director
    15 Sciennes Gardens
    EH9 1NR Edinburgh
    UkBritish94905480001
    ELLIOTT, George Reginald
    Whinfield Paterson Street
    TD1 3DD Galashiels
    Selkirkshire
    Director
    Whinfield Paterson Street
    TD1 3DD Galashiels
    Selkirkshire
    British1231960002
    MILLER, William
    45/2 West Mill Road
    EH13 0NZ Edinburgh
    Midlothian
    Director
    45/2 West Mill Road
    EH13 0NZ Edinburgh
    Midlothian
    ScotlandBritish106374550001
    WALKER, Graeme
    Carn Dearg
    Eglinton Terrace
    PA17 5EP Skelmorlie
    Ayrshire
    Director
    Carn Dearg
    Eglinton Terrace
    PA17 5EP Skelmorlie
    Ayrshire
    British100941330001
    BENNIE, Alan Douglas
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    Secretary
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    British1062710001
    GOTTS, Christopher Phillip
    63 Cumberland Street
    EH3 6RD Edinburgh
    Midlothian
    Secretary
    63 Cumberland Street
    EH3 6RD Edinburgh
    Midlothian
    British65856510001
    BENNIE, Alan Douglas
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    Director
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    British1062710001
    CAMPBELL, William
    Old Mill House
    Milton
    EH34 5EP Pencaitland
    East Lothian
    Director
    Old Mill House
    Milton
    EH34 5EP Pencaitland
    East Lothian
    United KingdomBritish81190230002
    FREER, William Gordon
    Foxes Field
    Armstrong Road
    SO42 7TA Brockenhurst
    Hampshire
    Director
    Foxes Field
    Armstrong Road
    SO42 7TA Brockenhurst
    Hampshire
    United KingdomBritish86709190001
    GOTTS, Christopher Phillip
    63 Cumberland Street
    EH3 6RD Edinburgh
    Midlothian
    Director
    63 Cumberland Street
    EH3 6RD Edinburgh
    Midlothian
    British65856510001
    SANDERS, Kenneth James
    Chestnut Spinney House
    Haynes
    MK45 3RJ Church End
    Bedfordshire
    Director
    Chestnut Spinney House
    Haynes
    MK45 3RJ Church End
    Bedfordshire
    EnglandBritish42766350002
    SMITH, Christopher Winston
    7 The Avenue
    Sneyd Park
    BS9 1PD Bristol
    Director
    7 The Avenue
    Sneyd Park
    BS9 1PD Bristol
    United KingdomBritish37052960001
    STRZELECKI, Paul Nicholas
    5 Wooburn Grange
    Grange Drive
    HP10 0QU Wooburn Green
    Buckinghamshire
    Director
    5 Wooburn Grange
    Grange Drive
    HP10 0QU Wooburn Green
    Buckinghamshire
    EnglandBritish119209310001
    TROMBALA, Stephen Andrew
    5 Stair Park
    EH39 4DD North Berwick
    East Lothian
    Director
    5 Stair Park
    EH39 4DD North Berwick
    East Lothian
    British92874860001
    VAN EYNDE, Paul
    34 North Castle Street
    EH2 3BN Edinburgh
    Midlothian
    Director
    34 North Castle Street
    EH2 3BN Edinburgh
    Midlothian
    Belgium115329330001

    Does MICROEMISSIVE DISPLAYS GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Jun 11, 2007
    Delivered On Jun 22, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over all letters, patents, trade marks, copyrights etc-see form 410 for full details.
    Persons Entitled
    • Noble Venture Finance I Limited
    Transactions
    • Jun 22, 2007Registration of a charge (410)
    Fixed charge
    Created On Apr 05, 2007
    Delivered On Apr 21, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The undertaking and assets of the company both present and future including all letters, patents, trade marks, service marks, designs, utility models, copyrights, design rights - see form 410 for more details.
    Persons Entitled
    • Noble Venture Finance I Limited
    Transactions
    • Apr 21, 2007Registration of a charge (410)
    Floating charge
    Created On Apr 05, 2007
    Delivered On Apr 21, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Noble Venture Finance I Limited
    Transactions
    • Apr 21, 2007Registration of a charge (410)
    • Jun 11, 2009Statement of satisfaction of a charge in full or part (419a)

    Does MICROEMISSIVE DISPLAYS GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2009Administration ended
    Nov 25, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David J Hill
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    James B Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    2
    DateType
    May 09, 2016Due to be dissolved on
    Nov 09, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David J Hill
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    James B Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info

    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