Dissolved 2017-08-11
Company Information for MICRO DIRECT LIMITED
SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
02879831
Private Limited Company
Dissolved Dissolved 2017-08-11 |
Company Name | |
---|---|
MICRO DIRECT LIMITED | |
Legal Registered Office | |
SPINNINGFIELDS MANCHESTER | |
Company Number | 02879831 | |
---|---|---|
Date formed | 1993-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2017-08-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-25 22:00:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MICRO DIRECT (UK) LIMITED | 239 KINGSWAY BURNAGE MANCHESTER LANCASHIRE M19 2NB | Dissolved | Company formed on the 2011-10-11 | |
MICRO DIRECT CAPITAL CORPORATION | 92 CAPLAN AVENUE SUITE 269 BARRIE Ontario L4N 0Z9 | Dissolved | Company formed on the 2011-08-10 | |
MICRO DIRECT CANADA | Prince Edward Island | Unknown | Company formed on the 1994-07-21 | |
MICRO DIRECT, INC. | 605 7TH AVE N SAFETY HARBOR FL 34695 | Inactive | Company formed on the 1993-09-27 | |
MICRO DIRECT DISTRIBUTORS, INC. | 338 HAMMOCK DUNES PLACE ORLANDO FL 32828 | Inactive | Company formed on the 1996-01-03 | |
MICRO DIRECT DISTRIBUTORS, INC. | 10410 STONE GLEN DR. ORLANDO FL 32825 | Inactive | Company formed on the 2004-09-03 | |
MICRO DIRECT SERVICES, INC. | 400 FOREST OAKS DR FAIRVIEW TX 75069 | Dissolved | Company formed on the 1993-06-21 | |
MICRO DIRECT INC | Delaware | Unknown | ||
MICRO DIRECT OF ATLANTA INC | Georgia | Unknown | ||
MICRO DIRECT INTERNATIONAL CORPORATION | California | Unknown | ||
MICRO DIRECTIONS INCORPORATED | North Carolina | Unknown | ||
MICRO DIRECTIONS INCORPORATED | New Jersey | Unknown | ||
MICRO DIRECT INCORPORATED | New Jersey | Unknown | ||
MICRO DIRECT OF ATLANTA INC | Georgia | Unknown | ||
MICRO DIRECT INC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ASIF AQEEL |
||
JAVED IQBAL |
||
MOHAMMED SHAFIQ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALTORO LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATORS PROGRESS REPORT | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT TO 16/02/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 16/02/2014 | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT ;- 17/02/2012 - 16/02/2013 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM SUITE 2 AUS-BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW SK9 1BQ | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2011 | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 275A UPPER BROOK STREET MANCHESTER M13 0HR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/12/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SHAFIQ / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAVED IQBAL / 10/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ASIF AQEEL / 10/12/2009 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 341 KINGS WAY BURNAGE MANCHESTER M19 1NQ | |
363s | RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
88(2)R | AD 16/01/97--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS |
Final Meetings | 2017-02-16 |
Appointment of Liquidators | 2012-02-28 |
Winding-Up Orders | 2011-12-19 |
Meetings of Creditors | 2011-07-19 |
Meetings of Creditors | 2011-07-18 |
Appointment of Administrators | 2011-06-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | JAVED IQBAL AND MOHAMMED SHAFIQ | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 MICRO DIRECT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
Vehicle Plant Furniture and Equipment |
Manchester City Council | |
|
|
Manchester City Council | |
|
I T Provision |
Devon County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Computer Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Computer Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Computer Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Computer Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Computer Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Computer Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Computer Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Computer Equipment |
Cheshire East Council | |
|
Computer Systems & Software (Sales) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MICRO DIRECT LIMITED | Event Date | 2017-02-10 |
In the Manchester District Registry, case number 1081 Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Date of meeting: 18 April 2017. Time of meeting: 10:00 am. NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above named Company will take place in accordance with this notice, for the purposes of receiving an account showing the manner in which winding-up has been conducted, the property of the Company disposed of and hearing any explanation that may be given by the Joint Liquidators on the conduct of the administration of the Company. Furthermore, it will be determined whether the Joint Liquidators should have their release under the provisions of Section 174 of the Insolvency Act 1986. All creditors entitled to vote at the meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at the above address by no later than 12 noon on the business day prior to the meeting, together with a completed proof of debt form if you have not already lodged one. Date of Appointment: 17 February 2012 Joint Liquidator's Name and Address: Ian Richardson (IP No. 9580) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. Telephone: 0113 245 5514. : Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MICRO DIRECT LIMITED | Event Date | 2012-02-17 |
In the Manchester District Registry case number 1081 Principal Trading Address: 275A Upper Brook Street, Manchester We, Ian Richardson and Kevin J Hellard , both of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB , (IP Nos 9580 and 8833) were appointed Joint Liquidators of Micro Direct Limited following an appointment made by the Secretary of State on 17 February 2012 . Further details contact: Kim Edwards, Email: kim.edwards@uk.gt.com. Ian Richardson and Kevin J Hellard , Joint Liquidators : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MICRO DIRECT LIMITED | Event Date | 2011-11-11 |
In the Manchester District Registry case number 1081 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MICRO DIRECT LIMITED | Event Date | 2011-06-20 |
In the Manchester District Registry case number 1081 Notice is hereby given that a meeting of the creditors of Micro Direct Limited is to be held by correspondence under the provisions of Legislation section: Paragraph 58 of Schedule B1 to the Legislation: Insolvency Act 1986 . The meeting is an initial creditors meeting under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . Any creditor who has not received the requisite form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Administrators on 01625 538844 . In order for creditors votes to count a completed form 2.25B must be received by 12 noon on 28 July 2011 accompanied by a statement in writing giving details of the debt due to the creditor by the Company. Nick Morgan and James Kaye Office holder capacity: Joint Administrators : Nick Morgan (IP Number 9078) and James Kaye (IP Number 9373) of Cooper Williamson Limited, Suite 2, Aus-Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ were appointed as Joint Administrators of the Company on 20 June 2011 . The Companys registered office is Suite 4, 2nd Floor, Aus-Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ and the Companys principal trading address is 275A Upper Brook Street, Manchester M13 0HR. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MICRO DIRECT LIMITED | Event Date | 2011-06-20 |
In the Manchester District Registry case number 1081 Notice is hereby given that a meeting of the creditors of Micro Direct Limited is to be held by correspondence under the provisions of Legislation: Paragraph 58 of Scehdule B1 to the Legislation section: Insolvency Act 1986 . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). Any creditor who has not received the requisite form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on 01625 538 844. In order for creditors votes to count a completed Form 2.25b must be received by 12 noon on 28 July 2011 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Nick Morgan (IP Number 9078) and James Kaye (IP Number 9373) of Cooper Williamson Limited , Suite 2, Aus-Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ were appointed as Joint Administrators of the Company on 20 June 2011 . The Companys registered office is Suite 4, 2nd Floor, Aus-Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ and the Companys principal trading address is 275A Upper Brook Street, Manchester M13 0HR . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MICRO DIRECT LIMITED | Event Date | 2011-06-20 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1081 Nick Morgan and James Kaye (IP Nos 9078 and 9373 ) both of Cooper Williamson Limited , Suite 2, Aus-Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ : | |||
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. |