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

MICGATE HOLDINGS (UK) LIMITED

10 CROWN PLACE, LONDON, EC2A 4FT,
Company Registration Number
01824249
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Micgate Holdings (uk) Ltd
MICGATE HOLDINGS (UK) LIMITED was founded on 1984-06-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Micgate Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MICGATE HOLDINGS (UK) LIMITED
 
Legal Registered Office
10 CROWN PLACE
LONDON
EC2A 4FT
Other companies in EC2A
 
Filing Information
Company Number 01824249
Company ID Number 01824249
Date formed 1984-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-07 14:31:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICGATE HOLDINGS (UK) 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 MICGATE HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANN BISHOP
Director 2016-11-21
DAVID PETER THOMSON
Director 2000-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
RACHELLE ANN FREWER
Director 2016-02-15 2016-11-21
MATTHEW BRIAN TYLER
Company Secretary 2013-03-28 2015-02-20
MARGARET MILLER WEBSTER
Company Secretary 2001-06-11 2013-03-28
LESLIE MARTIN BLAND
Director 2001-06-11 2004-07-31
SOLOMON JOHN SAIT
Company Secretary 1991-02-20 2001-06-11
CECIL BENJAMIN KAPLAN
Director 1991-02-20 2001-06-11
MARK JEFFREY KAPLAN
Director 1996-02-09 2001-06-11
MICHAEL JOHN BEEVERS
Director 1991-02-20 1998-06-30
NORMAN PETER CLIFFORD
Director 1991-02-20 1994-09-30
MICHAEL JOHN DELAHUNT
Director 1991-02-20 1993-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA ANN BISHOP ECASKS LIMITED Director 2016-11-21 CURRENT 2006-04-21 Active
VICTORIA ANN BISHOP METROPOLITAN FACTORS LIMITED Director 2016-11-21 CURRENT 1985-03-12 Active - Proposal to Strike off
DAVID PETER THOMSON NOVITAS LOANS LIMITED Director 2017-05-03 CURRENT 2012-02-21 Active
DAVID PETER THOMSON NOVITAS (SALISBURY) LIMITED Director 2017-05-03 CURRENT 2011-12-15 Active
DAVID PETER THOMSON ECASKS LIMITED Director 2016-04-18 CURRENT 2006-04-21 Active
DAVID PETER THOMSON CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DAVID PETER THOMSON CLOSE BROTHERS VEHICLE HIRE LIMITED Director 2015-08-03 CURRENT 2001-08-01 Active
DAVID PETER THOMSON CLOSE BREWERY RENTALS LIMITED Director 2015-08-03 CURRENT 2006-05-23 Active
DAVID PETER THOMSON CLOSE LEASING LIMITED Director 2014-03-25 CURRENT 2007-09-20 Active
DAVID PETER THOMSON CLOSE INVOICE FINANCE LIMITED Director 2001-06-11 CURRENT 1968-07-24 Active
DAVID PETER THOMSON METROPOLITAN FACTORS LIMITED Director 1997-12-01 CURRENT 1985-03-12 Active - Proposal to Strike off

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
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-23Application to strike the company off the register
2022-05-23DS01Application to strike the company off the register
2022-03-16SH19Statement of capital on 2022-03-16 GBP 1
2022-03-16SH20Statement by Directors
2022-03-16CAP-SSSolvency Statement dated 08/03/22
2022-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER THOMSON
2021-05-21AP01DIRECTOR APPOINTED MR MATTHEW ROPER
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN BISHOP
2018-12-28AP01DIRECTOR APPOINTED JACQUELINE MARY BROWN
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-11-09RES13Resolutions passed:
  • Company business 31/10/2018
  • ADOPT ARTICLES
2018-11-09CC04Statement of company's objects
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 38889
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-11-23AP01DIRECTOR APPOINTED VICTORIA ANN BISHOP
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHELLE ANN FREWER
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 38889
2016-02-26AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED RACHELLE ANN FREWER
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 38889
2015-02-27AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-26TM02Termination of appointment of Matthew Brian Tyler on 2015-02-20
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 38889
2014-03-27AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW BRIAN TYLER on 2013-11-29
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-04-11AP03Appointment of Matthew Brian Tyler as company secretary
2013-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET WEBSTER
2013-04-10AR0120/02/13 ANNUAL RETURN FULL LIST
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-02-29AR0120/02/12 ANNUAL RETURN FULL LIST
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM SOUTHBROOK HOUSE 25 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LL UNITED KINGDOM
2011-03-04AR0120/02/11 FULL LIST
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT UNITED KINGDOM
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM SOUTHBROOK HOUSE 25 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LL
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-02-25AR0120/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER THOMSON / 08/12/2009
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MILLER WEBSTER / 01/12/2009
2010-02-23AD02SAIL ADDRESS CREATED
2009-02-23363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-02-28363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-02-22363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-02-21363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-02-23363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-09-03288bDIRECTOR RESIGNED
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-26363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-03-04363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-03-18363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 33 BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BS
2001-12-03225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-30288bDIRECTOR RESIGNED
2001-07-30288bDIRECTOR RESIGNED
2001-07-30288bSECRETARY RESIGNED
2001-07-30288aNEW SECRETARY APPOINTED
2001-07-10SASHARES AGREEMENT OTC
2001-07-1088(2)RAD 07/06/01--------- £ SI 3889@1=3889 £ IC 35000/38889
2001-07-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13123NC INC ALREADY ADJUSTED 01/06/00
2001-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-13RES04£ NC 35000/38889 01/06/
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-06363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-03-06288aNEW DIRECTOR APPOINTED
1999-12-05AUDAUDITOR'S RESIGNATION
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-09363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-09-17288bDIRECTOR RESIGNED
1998-07-13225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1998-03-10AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-20363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1997-06-12AUDAUDITOR'S RESIGNATION
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MICGATE HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICGATE HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICGATE HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 MICGATE HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MICGATE HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICGATE HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of MICGATE HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICGATE HOLDINGS (UK) 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 (74990 - Non-trading company) as MICGATE HOLDINGS (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MICGATE HOLDINGS (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICGATE HOLDINGS (UK) 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 MICGATE HOLDINGS (UK) 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.