Liquidation
Company Information for MICROPOINT (UK) LTD.
CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
|
Company Registration Number
04203941
Private Limited Company
Liquidation |
Company Name | |
---|---|
MICROPOINT (UK) LTD. | |
Legal Registered Office | |
CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ Other companies in WC1B | |
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 |
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 |
---|---|---|
RAJENDRA SHARAD KARNIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYESH TAILOR |
Company Secretary | ||
MAHESH TAILOR |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director | ||
SAMANTHA HEMBROW |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2017 | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/14 FROM First Floor Unit 6 Minerva Business Centr 58-60 Minerva Road Park Royal London NW10 6HJ | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAYESH TAILOR | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
LATEST SOC | 09/08/11 STATEMENT OF CAPITAL;GBP 5809176 | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 25/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rajendra Sharad Karnik on 2010-06-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/09 | |
363a | Return made up to 25/06/09; full list of members | |
353 | Location of register of members | |
287 | Registered office changed on 05/08/2009 from units 5&6 minerva business centr 58-60 minerva road park royal london NW10 6HJ | |
288c | Director's change of particulars / rajendra karnik / 20/04/2009 | |
RES04 | GBP NC 1000/5809176 26/05/2009 | |
123 | NC INC ALREADY ADJUSTED 26/05/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 26/05/09 GBP SI 5809175@1=5809175 GBP IC 1/5809176 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/01 FROM: CHURCH HILL COTTAGE CHURCH LANE, EAST HARPTREE BRISTOL AVON BS40 6BE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 23/04/01--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-11-29 |
Meetings of Creditors | 2014-04-17 |
Petitions to Wind Up (Companies) | 2014-02-03 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | EUROFACTOR (UK) LIMITED | |
ASSIGNMENT | Outstanding | GMAC COMMERCIAL FINANCE PLC | |
DEBENTURE | Satisfied | GMAC COMMERCIAL FINANCE PLC |
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MICROPOINT (UK) LTD. | Event Date | 2016-11-24 |
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 Type | Meetings of Creditors | |
Defending party | MICROPOINT (UK) LIMITED | Event Date | 2014-04-15 |
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 & CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | MICROPOINT (UK) LTD | Event Date | 2013-12-17 |
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 Type | Proposal to Strike Off | |
Defending party | MICROPOINT (UK) LTD. | Event Date | 2012-07-03 |
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. |