Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICROCLASS LIMITED
Company Information for

MICROCLASS LIMITED

BARNSLEY, SOUTH YORKSHIRE, S70,
Company Registration Number
01833528
Private Limited Company
Dissolved

Dissolved 2018-03-04

Company Overview

About Microclass Ltd
MICROCLASS LIMITED was founded on 1984-07-17 and had its registered office in Barnsley. The company was dissolved on the 2018-03-04 and is no longer trading or active.

Key Data
Company Name
MICROCLASS LIMITED
 
Legal Registered Office
BARNSLEY
SOUTH YORKSHIRE
 
Filing Information
Company Number 01833528
Date formed 1984-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2018-03-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-08 10:27:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MICROCLASS LIMITED
The following companies were found which have the same name as MICROCLASS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICROCLASS PTY. LTD. SA 5006 Active Company formed on the 1988-09-08
MICROCLASS SOFTWARE INC British Columbia Active Company formed on the 2021-11-16

Company Officers of MICROCLASS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN STAMP
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE STAMP
Company Secretary 1991-12-31 2013-04-15
ANNE STAMP
Director 1991-12-31 2013-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-04WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2016-03-24LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 13/02/2016
2015-03-10LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 13/02/2015
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM STOCKS SPRING FARM CRAGG VALE HEBDEN BRIDGE WEST YORKSHIRE HX7 5TY
2014-02-214.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM
2014-02-03COCOMPORDER OF COURT TO WIND UP
2013-07-31AA30/06/12 TOTAL EXEMPTION SMALL
2013-04-30AA01PREVSHO FROM 31/07/2012 TO 30/06/2012
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY ANNE STAMP
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STAMP
2013-01-11LATEST SOC11/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-11AR0131/12/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-31AA01PREVEXT FROM 30/06/2011 TO 31/07/2011
2012-03-01AR0131/12/11 FULL LIST
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-15AR0131/12/10 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE STAMP / 14/03/2010
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STAMP / 14/03/2010
2010-04-12AR0131/12/09 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE STAMP / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STAMP / 12/04/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-01363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-09-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-07-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-24363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-28363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/96
1996-01-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-02-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-08288SECRETARY'S PARTICULARS CHANGED
1995-02-08288DIRECTOR'S PARTICULARS CHANGED
1995-02-04AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-21363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-05AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-11-09AUDAUDITOR'S RESIGNATION
1993-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/93
1993-06-05363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-03-31363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1990-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-10-30363RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MICROCLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2016-12-15
Meetings of Creditors2014-03-14
Winding-Up Orders2014-01-28
Petitions to Wind Up (Companies)2013-12-31
Fines / Sanctions
No fines or sanctions have been issued against MICROCLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICROCLASS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2011-08-01 £ 44,674
Provisions For Liabilities Charges 2011-08-01 £ 1,981

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICROCLASS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 19,136
Current Assets 2011-08-01 £ 19,136
Fixed Assets 2011-08-01 £ 11,544
Shareholder Funds 2011-08-01 £ 15,975
Tangible Fixed Assets 2011-08-01 £ 11,544

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICROCLASS LIMITED registering or being granted any patents
Domain Names

MICROCLASS LIMITED owns 2 domain names.

diverseimage.co.uk   peekme.co.uk  

Trademarks
We have not found any records of MICROCLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROCLASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MICROCLASS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MICROCLASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyMICROCLASS LIMITEDEvent Date2016-12-12
Final Date for Proving: 6 January 2017. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a final dividend to creditors of the Company within 2 months of the final date for proving (the final date) specified in this notice. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator by no later than the final date. Creditors who have not proved their debt by the final date may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 14 February 2014 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Email: ecw@gibsonboothinsol.com. Telephone: 01226 215999. :
 
Initiating party Event TypeWinding-Up Orders
Defending partyMICROCLASS LIMITEDEvent Date2014-01-20
In the High Court Of Justice case number 007656 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyMICROCLASS LIMITEDEvent Date2013-11-05
In the High Court of Justice (Chancery Division) Companies Court case number 7656 A Petition to wind up the above-named Company, Registration Number 01833528, of Stocks Spring Farm, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TY, presented on 5 November 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 January 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 January 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1694889/Z.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMICROCLASS LIMITEDEvent Date
In the High Court of Justice, Chancery Division case number 7656 Notice is hereby given pursuant to Legislation section: Section 141(2) Legislation: of the Insolvency Act 1986 and rule 4.54 of the Insolvency Rules 1986 that a meeting of creditors of the above named company will be held at Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire S70 2BB , on 03 April 2014 , at 12.00 noon for the purpose of considering whether a Creditor’s Committee should be formed. In the event that a Creditor’s Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at the offices of Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 14 February 2014. Office Holder details: Edward Christopher Wetton (IP No 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire S70 2BB. Further details contact: Lianne Patten, Email: lmp@gibsonboothinsol.com. Edward Christopher Wetton , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROCLASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICROCLASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1