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

MINDWIRE LIMITED

MARSTON JABBETT, BEDWORTH, CV12 9SD,
Company Registration Number
05434874
Private Limited Company
Dissolved

Dissolved 2016-02-16

Company Overview

About Mindwire Ltd
MINDWIRE LIMITED was founded on 2005-04-25 and had its registered office in Marston Jabbett. The company was dissolved on the 2016-02-16 and is no longer trading or active.

Key Data
Company Name
MINDWIRE LIMITED
 
Legal Registered Office
MARSTON JABBETT
BEDWORTH
CV12 9SD
Other companies in CV12
 
Filing Information
Company Number 05434874
Date formed 2005-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-02-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-12 05:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINDWIRE 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.
Companies with same name MINDWIRE LIMITED
The following companies were found which have the same name as MINDWIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINDWIRE CONSULTING INC Georgia Unknown
MINDWIRE CONSULTING INC Georgia Unknown
MINDWIRE INC. 950 GLADSTONE AVENUE SUITE 200 OTTAWA Ontario K1Y 3E6 Inactive - Discontinued Company formed on the 2002-12-06
MINDWIRE LLC 4 THOREAU LN AUSTIN TX 78746 Active Company formed on the 2020-07-22
MINDWIRE PTY LTD QLD 4868 Active Company formed on the 2003-10-15
MINDWIRE REALTY, LLC 111 DEERFIELD LANE N Westchester PLEASANTVILLE NY 10570 Active Company formed on the 2014-02-05
MINDWIRE SOFTECH SOLUTION PRIVATE LIMITED PLOT NO: N-5/124 2ND FLOOR IRC VILLAGE JAYADEV VIHAR P.S- NAYAPALLI BHUBANESWAR Orissa 751015 ACTIVE Company formed on the 2013-05-17
MINDWIRE TECHNOLOGIES, LLC 1340 NATHA CT LUCAS TX 75002 Active Company formed on the 2015-09-15
MINDWIRE TECHNOLOGIES PRIVATE LIMITED 13 P. K. GUHA ROAD DUM DUM CANTONMENT P.S.- DUM DUM KOLKATA West Bengal 700028 ACTIVE Company formed on the 2013-04-17
MINDWIRE THERAPY, INC 9356 BALM RIVERVIEW ROAD RIVERVIEW FL 33569 Inactive Company formed on the 2014-04-30
MINDWIRE, INC. 16 WILD OLIVE CT. HOMOSASSA FL 34446 Inactive Company formed on the 2002-07-19
MINDWIRES INC Delaware Unknown

Company Officers of MINDWIRE LIMITED

Current Directors
Officer Role Date Appointed
JAMES KIERAN MCINERNEY
Director 2007-07-22
ROBERT FREDERICK MORGAN
Director 2008-05-16
CLIVE THOMAS WRIGHTSON
Director 2005-04-25
NOEL THOMAS WRIGHTSON
Director 2006-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JOYCE WRIGHTSON
Company Secretary 2007-07-22 2008-08-31
PAMELA JOYCE WRIGHTSON
Director 2007-07-22 2008-08-31
NOEL THOMAS WRIGHTSON
Company Secretary 2006-12-09 2007-07-22
MARK PAUL WILLIAMS
Director 2005-04-25 2007-07-09
CLIVE THOMAS WRIGHTSON
Company Secretary 2005-04-25 2006-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KIERAN MCINERNEY BORETECH LIMITED Director 2015-12-02 CURRENT 2014-07-04 Liquidation
JAMES KIERAN MCINERNEY NOJAB LTD Director 2015-12-02 CURRENT 1993-05-06 Active - Proposal to Strike off
JAMES KIERAN MCINERNEY GLOBAL SPECIAL DEVELOPMENTS LTD Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
JAMES KIERAN MCINERNEY BORETECH CONSTRUCTION LIMITED Director 2015-03-31 CURRENT 1990-10-31 Liquidation
JAMES KIERAN MCINERNEY NOBAJ LIMITED Director 2015-03-30 CURRENT 2014-10-08 Active - Proposal to Strike off
JAMES KIERAN MCINERNEY JS MAC LEGAL CONNECTIONS LTD Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2013-09-03
ROBERT FREDERICK MORGAN THE PEAK DISTRICT DISTILLING COMPANY LIMITED Director 2017-01-27 CURRENT 2016-04-24 Active
ROBERT FREDERICK MORGAN KIMBERLEY FIELD LIMITED Director 2014-09-11 CURRENT 2014-09-11 Liquidation
ROBERT FREDERICK MORGAN SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
ROBERT FREDERICK MORGAN BREADSALL ESTATES LIMITED Director 2010-09-16 CURRENT 2010-09-14 Liquidation
ROBERT FREDERICK MORGAN PEKTRON SEV LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
ROBERT FREDERICK MORGAN CONTRAIL FLIGHT SERVICE LIMITED Director 2005-11-29 CURRENT 2005-10-21 Active
ROBERT FREDERICK MORGAN M.I.P. DEVELOPMENTS LIMITED Director 1995-02-01 CURRENT 1995-01-16 Active
ROBERT FREDERICK MORGAN MORGAN INDUSTRIAL PROPERTIES LIMITED Director 1993-12-21 CURRENT 1986-11-05 Active
ROBERT FREDERICK MORGAN PEKTRON PLC Director 1993-12-21 CURRENT 1980-02-06 Active
NOEL THOMAS WRIGHTSON WRIGHTGAME LIMITED Director 2000-08-17 CURRENT 2000-08-17 Dissolved 2016-01-19
NOEL THOMAS WRIGHTSON B.T.W. LIMITED Director 1991-07-03 CURRENT 1991-07-03 Active

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
2016-02-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-18DS01APPLICATION FOR STRIKING-OFF
2015-09-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0125/04/15 FULL LIST
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0125/04/14 FULL LIST
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-03AR0125/04/13 FULL LIST
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-27AR0125/04/12 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-04AR0125/04/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-11AR0125/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE THOMAS WRIGHTSON / 25/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES KIERAN MCINERNEY / 25/04/2010
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR PAMELA WRIGHTSON
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY PAMELA WRIGHTSON
2008-05-20363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-20288aDIRECTOR APPOINTED MR ROBERT FREDERICK MORGAN
2008-05-09288aDIRECTOR APPOINTED MR. JAMES KIERAN MCINERNEY
2008-05-09288aDIRECTOR APPOINTED MISS PAMELA JOYCE WRIGHTSON
2008-05-09288aSECRETARY APPOINTED MISS PAMELA JOYCE WRIGHTSON
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY NOEL WRIGHTSON
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: UNIT 1A MARSTON HALL INDUSTRIAL PARK, MARSTON JABBETT BEDWORTH WARWICKSHIRE CV12 9SD
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-20288bDIRECTOR RESIGNED
2007-05-15363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: UNIT 1A, MARSTON HALL INDUSTRIAL PARK MARSTON JABBETT BEDWORTH WARWICKSHIRE CV12 9SD
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15190LOCATION OF DEBENTURE REGISTER
2007-05-15353LOCATION OF REGISTER OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-11288bSECRETARY RESIGNED
2007-03-23225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: MARSTON HALL DEPOT, MARSTON LANE NUNEATON WARWICKSHIRE CV12 9SG
2006-05-25190LOCATION OF DEBENTURE REGISTER
2006-05-25353LOCATION OF REGISTER OF MEMBERS
2006-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-25363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-05-1188(2)RAD 03/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
262 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to MINDWIRE 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 MINDWIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINDWIRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.199
MortgagesNumMortOutstanding0.588
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.619

This shows the max and average number of mortgages for companies with the same SIC code of 26200 - Manufacture of computers and peripheral equipment

Creditors
Creditors Due Within One Year 2012-12-31 £ 147,799
Creditors Due Within One Year 2011-12-31 £ 147,799

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 MINDWIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,201
Cash Bank In Hand 2011-12-31 £ 3,201
Current Assets 2012-12-31 £ 15,701
Current Assets 2011-12-31 £ 15,701
Stocks Inventory 2012-12-31 £ 12,500
Stocks Inventory 2011-12-31 £ 12,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINDWIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINDWIRE LIMITED
Trademarks
We have not found any records of MINDWIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINDWIRE 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 (26200 - Manufacture of computers and peripheral equipment) as MINDWIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MINDWIRE 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 MINDWIRE 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 MINDWIRE 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.