Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHCO 2004 LIMITED
Company Information for

MICHCO 2004 LIMITED

CASTLE HILL INSOLVENCY 1 BATTLE ROAD, HEATHFIELD INDUSTRIAL ESTATE, NEWTON ABBOT, DEVON, TQ12 6RY,
Company Registration Number
00301303
Private Limited Company
Liquidation

Company Overview

About Michco 2004 Ltd
MICHCO 2004 LIMITED was founded on 1935-05-30 and has its registered office in Newton Abbot. The organisation's status is listed as "Liquidation". Michco 2004 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICHCO 2004 LIMITED
 
Legal Registered Office
CASTLE HILL INSOLVENCY 1 BATTLE ROAD
HEATHFIELD INDUSTRIAL ESTATE
NEWTON ABBOT
DEVON
TQ12 6RY
Other companies in EX3
 
Previous Names
DAVIS ESTATES LIMITED16/04/2021
Filing Information
Company Number 00301303
Company ID Number 00301303
Date formed 1935-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 04/12/2014
Return next due 01/01/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-02 11:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHCO 2004 LIMITED
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.

Company Officers of MICHCO 2004 LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER BLISS
Company Secretary 1991-12-10
JENNIFER BLISS
Director 1991-12-10
PAUL JOSEPH BLISS
Director 1991-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER BLISS DAVIS CONTRACTS LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Dissolved 2014-05-27
JENNIFER BLISS DAVIS CONTRACTORS LIMITED Company Secretary 2001-04-12 CURRENT 2000-04-20 Active - Proposal to Strike off
JENNIFER BLISS PEARCE AND BARKER LIMITED Company Secretary 1992-12-04 CURRENT 1953-12-21 Liquidation
JENNIFER BLISS FAIRWEATHER BUILDERS(SOUTHERN)LIMITED Company Secretary 1991-12-31 CURRENT 1964-02-27 Liquidation
JENNIFER BLISS DAVIS ESTATES (VECTIS) LIMITED Company Secretary 1991-12-10 CURRENT 1947-01-02 Dissolved 2014-08-26
JENNIFER BLISS DAVIS ESTATES (SOUTH WESTERN) LIMITED Company Secretary 1991-12-10 CURRENT 1972-08-23 Dissolved 2014-01-14
JENNIFER BLISS DAVIS ESTATES (SOUTHERN) LIMITED Company Secretary 1991-12-10 CURRENT 1936-10-29 Liquidation
JENNIFER BLISS J. E. WEBB & COMPANY LIMITED Company Secretary 1991-12-10 CURRENT 1934-06-25 Liquidation
JENNIFER BLISS DAVIS CONTRACTORS LIMITED Director 2001-04-12 CURRENT 2000-04-20 Active - Proposal to Strike off
JENNIFER BLISS PEARCE AND BARKER LIMITED Director 1992-12-04 CURRENT 1953-12-21 Liquidation
JENNIFER BLISS DAVIS ESTATES (SOUTHERN) LIMITED Director 1991-12-10 CURRENT 1936-10-29 Liquidation
JENNIFER BLISS J. E. WEBB & COMPANY LIMITED Director 1991-12-10 CURRENT 1934-06-25 Liquidation
PAUL JOSEPH BLISS DAVIS CONTRACTS LIMITED Director 2004-07-06 CURRENT 2004-07-06 Dissolved 2014-05-27
PAUL JOSEPH BLISS DAVIS ESTATES (VECTIS) LIMITED Director 1991-12-10 CURRENT 1947-01-02 Dissolved 2014-08-26
PAUL JOSEPH BLISS DAVIS ESTATES (SOUTH WESTERN) LIMITED Director 1991-12-10 CURRENT 1972-08-23 Dissolved 2014-01-14

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
2023-06-29Voluntary liquidation Statement of receipts and payments to 2023-04-25
2023-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2023-04-25
2022-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-25
2021-06-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-26
2021-05-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-05-13LIQ01Voluntary liquidation declaration of solvency
2021-05-13600Appointment of a voluntary liquidator
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM , 40 Newcourt Road, Topsham, Exeter, EX3 0BT
2021-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 149
2015-02-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 825000
2014-12-09AR0104/12/14 FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BLISS / 01/09/2014
2014-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER BLISS / 01/12/2014
2014-11-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-01DS01APPLICATION FOR STRIKING-OFF
2014-09-23AA30/06/14 TOTAL EXEMPTION FULL
2014-09-23AA30/06/14 TOTAL EXEMPTION FULL
2014-04-29AA30/06/13 TOTAL EXEMPTION FULL
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM QUAY HOUSE HOLMAN WAY TOPSHAM EXETER EX3 0EN
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 825000
2013-12-17AR0104/12/13 FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BLISS / 06/09/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BLISS / 06/09/2013
2013-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER BLISS / 06/09/2013
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM QUAY HOUSE HOLMAN WAY TOPSHAM EXETER EX3 0EN ENGLAND
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM CONWAY HOUSE, 9 LOWER SHAPTER STREET, TOPSHAM EXETER DEVON EX3 0AT
2013-04-08AA30/06/12 TOTAL EXEMPTION FULL
2012-12-12AR0104/12/12 FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BLISS / 10/10/2010
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BLISS / 12/10/2010
2012-03-28AA30/06/11 TOTAL EXEMPTION FULL
2011-12-19AR0104/12/11 FULL LIST
2011-03-09AA30/06/10 TOTAL EXEMPTION FULL
2010-12-08AR0104/12/10 FULL LIST
2010-02-25AA30/06/09 TOTAL EXEMPTION FULL
2009-12-05AR0104/12/09 FULL LIST
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BLISS / 04/12/2009
2008-12-29363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-09-08AA30/06/08 TOTAL EXEMPTION FULL
2008-04-15AA30/06/07 TOTAL EXEMPTION FULL
2007-12-04363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-19353LOCATION OF REGISTER OF MEMBERS
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 39 THE STRAND, TOPSHAM, EXETER, EX3 0AY
2007-01-19363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2007-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-19190LOCATION OF DEBENTURE REGISTER
2006-03-13363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-15363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-13363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-18363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2001-12-07363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-04-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-11363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-02-18AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-17363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-29287REGISTERED OFFICE CHANGED ON 29/03/99 FROM: OAKLANDS BAKERS WOOD, DENHAM, UXBRIDGE, MIDDLESEX UB9 4LF
1999-03-29288cDIRECTOR'S PARTICULARS CHANGED
1999-01-07363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-04-20AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/97
1997-12-10363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1997-04-11AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-09363sRETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-12-22363sRETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS
1995-06-06AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-01-03363sRETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS
1994-04-06AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-12-19363sRETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS
1993-04-30AAFULL ACCOUNTS MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MICHCO 2004 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-05-04
Notices to2021-05-04
Appointmen2021-05-04
Fines / Sanctions
No fines or sanctions have been issued against MICHCO 2004 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 178
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 178
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1938-06-13 Outstanding LEEDS PERM BLDG SOCY
MORTGAGE 1938-06-08 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BLDG SOCY
CHARGE 1938-05-10 Outstanding NATIONAL BUILDING SOCIETY
MORTGAGE 1938-04-14 Outstanding LEEDS PERM BLDG SOCY
MORTGAGE 1938-04-13 Outstanding H A WATSON
MORTGAGE 1937-09-30 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BLDG SOCY
MORTGAGE 1937-08-11 Outstanding YORKSHIRE BANK
MORTGAGE 1937-06-01 Satisfied LEEDS PERM BLDG SOCY
MORTGAGE 1937-05-25 Outstanding NATIONAL BLDG SOCY
MORTGAGE 1937-05-22 Outstanding WALTHAM ABBEY PERM BLDG SOCY
MORTGAGE 1937-05-18 Outstanding WALTHAM ABBEY PERM BLDG SOCY
MORTGAGE 1936-04-09 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BLDG SOCY
MORTGAGE 1936-03-20 Satisfied LEEDS PERM BLDG SOCY
MORTGAGE 1936-03-20 Outstanding
MORTGAGE 1936-03-10 Outstanding LEEDS PERM BLDG SOCY
MORTGAGE 1936-03-10 Outstanding LEEDS PERM BLDG SOCY
MORTGAGE 1936-03-05 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BLDG SOCY
MORTGAGE 1936-03-05 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BLDG SOCY
MORTGAGE 1936-02-26 Outstanding LEEDS PERM BLDG SOCY
MORTGAGE 1936-02-25 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BLDG SOCY
MORTGAGE 1936-01-20 Outstanding LEEDS PERM BLDG SOCY
MORTGAGE 1936-01-15 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BLDG SOCY
MORTGAGE 1936-01-01 Outstanding LEEDS PERM BLDG SOCY
CHARGE 1935-10-24 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BUILDING SOCIETY
CHARGE 1935-10-24 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BUILDING SOCIETY
CHARGE 1935-10-24 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BUILDING SOCIETY
CHARGE 1935-10-24 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BUILDING SOCIETY
CHARGE 1935-10-24 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BLDG SOCY
DEED RELATING TO DEPOSITS BY WAY OF COLLATERAL SECURITY 1935-09-07 Outstanding BRADFORD THIRD EQUITABLE BENEFIT BLDG SOCY
CHARGE 1935-07-10 Outstanding C CAMPELL
MORTGAGE 1933-08-09 Satisfied WALTHAM ABBEY PERM BLDG SOCY
Intangible Assets
Patents
We have not found any records of MICHCO 2004 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHCO 2004 LIMITED
Trademarks
We have not found any records of MICHCO 2004 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHCO 2004 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 (68100 - Buying and selling of own real estate) as MICHCO 2004 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MICHCO 2004 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 TypeResolution
Defending partyMICHCO 2004 LIMITEDEvent Date2021-05-04
 
Initiating party Event TypeNotices to
Defending partyMICHCO 2004 LIMITEDEvent Date2021-05-04
 
Initiating party Event TypeAppointmen
Defending partyMICHCO 2004 LIMITEDEvent Date2021-05-04
Name of Company: MICHCO 2004 LIMITED Company Number: 00301303 Nature of Business: Buying and selling of own real estate Previous Name of Company: Davis Estates Limited Registered office: 40 Newcourt R…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHCO 2004 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 MICHCO 2004 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.