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

MICROPOINT (UK) LTD.

CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
Company Registration Number
04203941
Private Limited Company
Liquidation

Company Overview

About Micropoint (uk) Ltd.
MICROPOINT (UK) LTD. was founded on 2001-04-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Micropoint (uk) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MICROPOINT (UK) LTD.
 
Legal Registered Office
CVR GLOBAL LLP
20 FURNIVAL STREET
LONDON
EC4A 1JQ
Other companies in WC1B
 
Filing Information
Company Number 04203941
Company ID Number 04203941
Date formed 2001-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2010
Account next due 31/03/2012
Latest return 25/06/2011
Return next due 23/07/2012
Type of accounts SMALL
Last Datalog update: 2019-01-06 03:54:00
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 MICROPOINT (UK) LTD.

Current Directors
Officer Role Date Appointed
RAJENDRA SHARAD KARNIK
Director 2001-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAYESH TAILOR
Company Secretary 2003-06-10 2011-09-12
MAHESH TAILOR
Company Secretary 2001-12-01 2003-05-16
DUPORT SECRETARY LIMITED
Nominated Secretary 2001-04-23 2001-12-31
DUPORT DIRECTOR LIMITED
Nominated Director 2001-04-23 2001-12-31
SAMANTHA HEMBROW
Company Secretary 2001-04-23 2001-12-06

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
2020-05-21WU15Compulsory liquidation. Final meeting
2019-06-04WU07Compulsory liquidation winding up progress report
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA
2018-06-01WU07Compulsory liquidation winding up progress report
2017-04-19LIQ MISCINSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2017
2016-05-26LIQ MISCINSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2016
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF
2015-05-07LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2015
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM First Floor Unit 6 Minerva Business Centr 58-60 Minerva Road Park Royal London NW10 6HJ
2014-04-074.31Compulsory liquidaton liquidator appointment
2014-02-27COCOMPCompulsory winding up order
2014-02-26COCOMPCompulsory winding up order
2014-02-26AC93Order of court - restore and wind up
2012-10-16GAZ2Final Gazette dissolved via compulsory strike-off
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAYESH TAILOR
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-09LATEST SOC09/08/11 STATEMENT OF CAPITAL;GBP 5809176
2011-08-09AR0125/06/11 ANNUAL RETURN FULL LIST
2011-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-07-28AR0125/06/10 ANNUAL RETURN FULL LIST
2010-07-28CH01Director's details changed for Rajendra Sharad Karnik on 2010-06-25
2010-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-08-05363aReturn made up to 25/06/09; full list of members
2009-08-05353Location of register of members
2009-08-05287Registered office changed on 05/08/2009 from units 5&6 minerva business centr 58-60 minerva road park royal london NW10 6HJ
2009-08-04288cDirector's change of particulars / rajendra karnik / 20/04/2009
2009-06-08RES04GBP NC 1000/5809176 26/05/2009
2009-06-08123NC INC ALREADY ADJUSTED 26/05/09
2009-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-0888(2)AD 26/05/09 GBP SI 5809175@1=5809175 GBP IC 1/5809176
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-26363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-25363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-12-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-30353LOCATION OF REGISTER OF MEMBERS
2005-08-30363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-29363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-06-28288aNEW SECRETARY APPOINTED
2003-05-22288bSECRETARY RESIGNED
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-06363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-12-21225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: CHURCH HILL COTTAGE CHURCH LANE, EAST HARPTREE BRISTOL AVON BS40 6BE
2001-12-12288bSECRETARY RESIGNED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288aNEW SECRETARY APPOINTED
2001-06-0888(2)RAD 23/04/01--------- £ SI 2@1=2 £ IC 2/4
2001-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5184 - Wholesale of computers, computer peripheral equipment & software



Licences & Regulatory approval
We could not find any licences issued to MICROPOINT (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-11-29
Meetings of Creditors2014-04-17
Petitions to Wind Up (Companies)2014-02-03
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against MICROPOINT (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-04-16 Satisfied EUROFACTOR (UK) LIMITED
ASSIGNMENT 2005-07-09 Outstanding GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2005-06-14 Satisfied GMAC COMMERCIAL FINANCE PLC
Intangible Assets
Patents
We have not found any records of MICROPOINT (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MICROPOINT (UK) LTD.
Trademarks
We have not found any records of MICROPOINT (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROPOINT (UK) LTD.. 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 (5184 - Wholesale of computers, computer peripheral equipment & software) as MICROPOINT (UK) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where MICROPOINT (UK) LTD. 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 TypeNotice of Intended Dividends
Defending partyMICROPOINT (UK) LTD.Event Date2016-11-24
In the High Court of Justice case number 8970 Principal Trading Address: First Floor, Unit 6 Minerva Business Centre, London NW10 6HJ Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Adrian Hyde, the Joint Liquidator of the above named, intend declaring a first unsecured dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 19 December 2016 the last day for proving, to submit their Proof of Debt to me at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 18 March 2014. Office holder details: Adrian Hyde and Kevin Murphy (IP Nos 9664 and 8349) both of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA. For further details contact: The Joint Liquidators, E-mail: lspencer@cvr.global, Tel: 020 3794 8732.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMICROPOINT (UK) LIMITEDEvent Date2014-04-15
In the High Court of Justice case number 8970 Notice is hereby given that a meeting of creditors will be held at Russell Square House, 10-12 Russell Square, London, WC1B 5LF , on 06 May 2014, at 2.00 pm for the purpose of establishing a liquidation committee and in the absence of a committee approving the basis of the Liquidators remuneration. A creditor entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator at Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London WC1B 5LF no later than 12.00 noon on the preceding business day. Office Holder details: Adrian Hyde and Kevin Murphy (IP Nos. 9664 and 8349) both of Russell Square House, 10-12 Russell Square, London WC1B 5LF. Date of appointment: 18 March 2014. Further details contact: Lee Spencer, Email: lspencer@cvdfk.com Tel: 020 7509 9120
 
Initiating party HER MAJESTY’S REVENUE & CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyMICROPOINT (UK) LTDEvent Date2013-12-17
In the High Court of Justice case number 8970 A peition to wind up the above named Company of Unit 6 Minerva Business Centre, 58-60 Minerva Road, Park Royal, London, NW10 6HJ presented on 17 December 2013 by HER MAJESTY’S REVENUE & CUSTOMS , EIS Worthing, Durrington Bridge House, Barrington Road, Worthing, West Sussex, BN12 4SE , claiming to be a Creditor of the Company, will be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on 10 February 2014 at 1030 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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 February 2014 . The Petitioner’s Solicitor is Howes Percival LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD , telephone 01603 762 103, email edward.frankland@howespercival.com . (Ref EJF/154462.1029.)
 
Initiating party Event TypeProposal to Strike Off
Defending partyMICROPOINT (UK) LTD.Event Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROPOINT (UK) LTD. 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 MICROPOINT (UK) LTD. 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