Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHCO 1005 LIMITED
Company Information for

MICHCO 1005 LIMITED

ROCK, WADEBRIDGE, CORNWALL, PL27 6NT,
Company Registration Number
00777485
Private Limited Company
Dissolved

Dissolved 2015-03-12

Company Overview

About Michco 1005 Ltd
MICHCO 1005 LIMITED was founded on 1963-10-16 and had its registered office in Rock, Wadebridge. The company was dissolved on the 2015-03-12 and is no longer trading or active.

Key Data
Company Name
MICHCO 1005 LIMITED
 
Legal Registered Office
ROCK, WADEBRIDGE
CORNWALL
PL27 6NT
Other companies in PL27
 
Previous Names
CORNISH CRABBERS LTD.21/01/2009
Filing Information
Company Number 00777485
Date formed 1963-10-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-02-28
Date Dissolved 2015-03-12
Type of accounts DORMANT
Last Datalog update: 2015-09-22 21:05:22
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.

Company Officers of MICHCO 1005 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN COLAM
Company Secretary 2006-01-01
FRANK FREDERICK COLAM
Director 1993-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN COLAM
Company Secretary 2002-02-14 2005-12-31
CLARA COLAM
Company Secretary 1998-05-09 2002-02-14
FRANK FREDERICK COLAM
Company Secretary 1996-08-20 1998-05-11
ALIE ELISE COLAM
Director 1996-08-20 1998-05-11
GARY JOHN HARGREAVES
Company Secretary 1993-11-23 1996-08-20
GARY JOHN HARGREAVES
Director 1994-04-22 1996-08-20
DENNIS GORDON HAROLD MEADS
Company Secretary 1991-04-22 1993-11-23
CECIL PETER KEELING
Director 1991-04-22 1993-11-23
KENNETH OWEN ROBERTSON
Director 1991-04-22 1993-11-23

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
2015-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-12L64.07NOTICE OF COMPLETION OF WINDING UP
2010-01-21COCOMPORDER OF COURT TO WIND UP
2010-01-13COCOMPORDER OF COURT TO WIND UP
2010-01-05GAZ1FIRST GAZETTE
2009-06-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-26GAZ1FIRST GAZETTE
2009-01-14CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/09
2009-01-14CERTNMCOMPANY NAME CHANGED CORNISH CRABBERS LTD. CERTIFICATE ISSUED ON 21/01/09
2008-05-16363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK COLAM / 01/04/2008
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-11363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-04-10363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: ROCK WADEBRIDGE CORNWALL PL27 6NT
2006-04-10190LOCATION OF DEBENTURE REGISTER
2006-04-10353LOCATION OF REGISTER OF MEMBERS
2006-04-10288bSECRETARY RESIGNED
2006-01-24288aNEW SECRETARY APPOINTED
2005-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-04-22363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-05-08363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/02
2002-05-01363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-03-09288bSECRETARY RESIGNED
2002-03-09288aNEW SECRETARY APPOINTED
2001-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-09-27SRES03EXEMPTION FROM APPOINTING AUDITORS 15/09/00
2000-09-19AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-09363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-05-11363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-06-01288bSECRETARY RESIGNED
1998-06-01288bDIRECTOR RESIGNED
1998-06-01288aNEW SECRETARY APPOINTED
1998-05-08363sRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1998-03-12395PARTICULARS OF MORTGAGE/CHARGE
1998-01-02AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-05-13363sRETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-10-10AUDAUDITOR'S RESIGNATION
1996-09-05225ACC. REF. DATE SHORTENED FROM 31/10/96 TO 28/02/96
1996-08-27288NEW DIRECTOR APPOINTED
1996-08-27288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-08-27288NEW SECRETARY APPOINTED
1996-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-24363sRETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS
1995-07-26363sRETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS
1995-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-12-10AUDAUDITOR'S RESIGNATION
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-16363sRETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS
1994-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
3511 - Building and repairing of ships



Licences & Regulatory approval
We could not find any licences issued to MICHCO 1005 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 Dividends2014-09-01
Proposal to Strike Off2010-01-05
Petitions to Wind Up (Companies)2009-10-30
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against MICHCO 1005 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-24 Outstanding SUITECARE LIMITED
LEGAL CHARGE 2007-04-25 Outstanding SUITCARE LIMITED
LEGAL MORTGAGE 2007-04-24 Outstanding CLYDESDALE BANK PLC
MORTGAGE DEBENTURE 1998-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MICHCO 1005 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHCO 1005 LIMITED
Trademarks
We have not found any records of MICHCO 1005 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHCO 1005 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 (3511 - Building and repairing of ships) as MICHCO 1005 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICHCO 1005 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 TypeProposal to Strike Off
Defending partyMICHCO 1005 LIMITEDEvent Date2010-01-05
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMICHCO 1005 LIMITEDEvent Date2009-10-22
In the High Court of Justice (Chancery Division) Bristol District Registry case number 2824 A Petition to wind up the above-named Company of registered office c/o The Select Yacht Group Ltd, Rock, Wadebridge, Cornwall PL27 6NT , presented by MICHCO 1005 LIMITED , c/o The Select Yacht Group Ltd, Rock, Wadebridge, Cornwall PL27 6NT , will be heard at Bristol District Registry sitting at The Guildhall, Small Street, Bristol BS1 1DA , on 3 December 2009 at 0930 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 2 December 2009. The Petitioners Solicitor is Michelmores LLP , Woodwater House, Pynes Hill, Exeter, Devon EX2 5WR . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMICHCO 1005 LIMITEDEvent Date2009-05-26
 
Initiating party Event TypeNotice of Dividends
Defending partyMICHCO 1005 LIMITEDEvent Date
In the Truro County Court case number 50 Notice is hereby given that I intend to declare a Final dividend of 1 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 9 October 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select Forms and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns , Official Receiver , LTADT , PO Box 490, Ipswich, Suffolk IP1 1YR , telephone: 01473 383535 , email: RTLU.Ipswich@insolvency.gsi.gov.uk . : Capacity: Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHCO 1005 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 1005 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
    Lookup VAT numbers for UK companies S4