Company Information for MICROTECH COMPUTERS & PERIPHERALS LTD
FARADAY HOUSE, WOLFRETON DRIVE, ANLABY, EAST YORKSHIRE, HU10 7BY,
|
Company Registration Number
03444159
Private Limited Company
Liquidation |
Company Name | |
---|---|
MICROTECH COMPUTERS & PERIPHERALS LTD | |
Legal Registered Office | |
FARADAY HOUSE WOLFRETON DRIVE ANLABY EAST YORKSHIRE HU10 7BY Other companies in HU10 | |
Company Number | 03444159 | |
---|---|---|
Company ID Number | 03444159 | |
Date formed | 1997-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2013 | |
Account next due | 31/05/2015 | |
Latest return | 03/10/2014 | |
Return next due | 31/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 19:18:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE NEWTON |
||
DAVID JOHN NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORNA NEWTON |
Company Secretary | ||
LORNA NEWTON |
Director | ||
OLWYN NEWTON |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARCODE SOLUTIONS (EUROPE) LIMITED | Company Secretary | 2005-07-18 | CURRENT | 2005-06-25 | Active | |
BARCODE SOLUTIONS (EUROPE) LIMITED | Director | 2005-07-18 | CURRENT | 2005-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from 6 Silver Street Hull East Yorkshire HU1 1JA | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for David John Newton on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE LOUISE NEWTON on 2009-10-03 | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/10/08; full list of members | |
353 | Location of register of members | |
288c | Secretary's change of particulars / claire newton / 01/09/2008 | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 03/10/07; full list of members | |
AA | 31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/10/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/99--------- £ SI 3@1 | |
88(2)R | AD 31/08/99--------- £ SI 996@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/05/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED QUERN TRADERS LIMITED CERTIFICATE ISSUED ON 23/01/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-10-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 65,003 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 30,000 |
Creditors Due After One Year | 2012-08-31 | £ 30,000 |
Creditors Due After One Year | 2011-08-31 | £ 30,000 |
Creditors Due Within One Year | 2013-08-31 | £ 377,817 |
Creditors Due Within One Year | 2012-08-31 | £ 164,328 |
Creditors Due Within One Year | 2012-08-31 | £ 164,328 |
Creditors Due Within One Year | 2011-08-31 | £ 124,104 |
Provisions For Liabilities Charges | 2013-08-31 | £ 1,524 |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
Provisions For Liabilities Charges | 2011-08-31 | £ 1,437 |
Creditors and other liabilities
|
|
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 MICROTECH COMPUTERS & PERIPHERALS LTD
Called Up Share Capital | 2013-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2011-08-31 | £ 1,000 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Current Assets | 2013-08-31 | £ 483,162 |
Current Assets | 2012-08-31 | £ 232,745 |
Current Assets | 2012-08-31 | £ 232,745 |
Current Assets | 2011-08-31 | £ 188,625 |
Debtors | 2013-08-31 | £ 375,380 |
Debtors | 2012-08-31 | £ 80,686 |
Debtors | 2012-08-31 | £ 80,686 |
Debtors | 2011-08-31 | £ 80,843 |
Fixed Assets | 2013-08-31 | £ 18,301 |
Fixed Assets | 2012-08-31 | £ 19,670 |
Fixed Assets | 2012-08-31 | £ 19,670 |
Fixed Assets | 2011-08-31 | £ 23,165 |
Secured Debts | 2012-08-31 | £ 52,331 |
Secured Debts | 2011-08-31 | £ 57,088 |
Shareholder Funds | 2013-08-31 | £ 57,119 |
Shareholder Funds | 2012-08-31 | £ 57,299 |
Shareholder Funds | 2012-08-31 | £ 57,299 |
Shareholder Funds | 2011-08-31 | £ 56,249 |
Stocks Inventory | 2013-08-31 | £ 107,603 |
Stocks Inventory | 2012-08-31 | £ 151,880 |
Stocks Inventory | 2012-08-31 | £ 151,880 |
Stocks Inventory | 2011-08-31 | £ 107,603 |
Tangible Fixed Assets | 2013-08-31 | £ 17,051 |
Tangible Fixed Assets | 2012-08-31 | £ 18,170 |
Tangible Fixed Assets | 2012-08-31 | £ 18,170 |
Tangible Fixed Assets | 2011-08-31 | £ 21,415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as MICROTECH COMPUTERS & PERIPHERALS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MICROTECH COMPUTERS AND PERIPHERALS LTD | Event Date | 2015-09-28 |
In the County Court at Kingston-upon-Hull case number 149 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
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. |