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

MICO PROPERTY MAINTENANCE LTD.

TARLETON, PR4,
Company Registration Number
05768998
Private Limited Company
Dissolved

Dissolved 2018-04-28

Company Overview

About Mico Property Maintenance Ltd.
MICO PROPERTY MAINTENANCE LTD. was founded on 2006-04-04 and had its registered office in Tarleton. The company was dissolved on the 2018-04-28 and is no longer trading or active.

Key Data
Company Name
MICO PROPERTY MAINTENANCE LTD.
 
Legal Registered Office
TARLETON
PR4
Other companies in KT17
 
Filing Information
Company Number 05768998
Date formed 2006-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2018-04-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-16 02:09:03
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 MICO PROPERTY MAINTENANCE LTD.

Current Directors
Officer Role Date Appointed
ZENA MAYINA LIVETT
Company Secretary 2006-04-04
COLIN JOHN LIVETT
Director 2006-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2006-04-04 2006-04-04

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
2018-04-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 108 EWELL BY PASS EPSOM SURREY KT17 2PP
2017-01-104.20STATEMENT OF AFFAIRS/4.19
2017-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-18AA31/05/16 TOTAL EXEMPTION FULL
2016-04-30LATEST SOC30/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-30AR0104/04/16 FULL LIST
2016-03-02AA31/05/15 TOTAL EXEMPTION FULL
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-04AR0104/04/15 FULL LIST
2015-03-11AA31/05/14 TOTAL EXEMPTION FULL
2014-06-05AA31/05/13 TOTAL EXEMPTION FULL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-30AR0104/04/14 FULL LIST
2013-06-18AR0104/04/13 FULL LIST
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 8 WALPOLE ROAD SURBITON SURREY KT6 6BU ENGLAND
2012-09-24AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-01AR0104/04/12 FULL LIST
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM C/O HENRY T SMITH & CO LIMITED 72 VICTORIA ROAD SURBITON SURREY KT6 4NR UNITED KINGDOM
2011-10-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-21AR0104/04/11 FULL LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM IBEX HOUSE 162-164 ARTHUR ROAD WIMBLEDON LONDON SW19 8AQ
2011-01-31AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-22AA31/05/09 TOTAL EXEMPTION SMALL
2010-04-13AR0104/04/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LIVETT / 04/04/2010
2009-04-07363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-22225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2007-04-10363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-1188(2)RAD 12/04/06--------- £ SI 999@1=999 £ IC 1/1000
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 108 EWELL BY PASS EPSOM SURREY KT17 2PP
2006-04-12288bSECRETARY RESIGNED
2006-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to MICO PROPERTY MAINTENANCE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-28
Fines / Sanctions
No fines or sanctions have been issued against MICO PROPERTY MAINTENANCE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-14 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MICO PROPERTY MAINTENANCE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MICO PROPERTY MAINTENANCE LTD.
Trademarks
We have not found any records of MICO PROPERTY MAINTENANCE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with MICO PROPERTY MAINTENANCE LTD.

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2013-10 GBP £12,056
City of Westminster Council 2013-9 GBP £7,402
City of Westminster Council 2013-8 GBP £33,553
City of Westminster Council 2013-7 GBP £13,308
City of Westminster Council 2013-6 GBP £11,879
City of Westminster Council 2013-5 GBP £12,944
City of Westminster Council 2013-4 GBP £14,700
City of Westminster Council 2013-3 GBP £10,952
City of Westminster Council 2013-2 GBP £15,652
City of Westminster Council 2013-1 GBP £9,987
City of Westminster 2011-1 GBP £1,285
City of Westminster 2010-12 GBP £14,814
City of Westminster 2010-11 GBP £13,939
City of Westminster 2010-10 GBP £17,181
City of Westminster 2010-9 GBP £29,298

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MICO PROPERTY MAINTENANCE 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 TypeAppointment of Liquidators
Defending partyMICO PROPERTY MAINTENANCE LTDEvent Date2016-12-14
Stuart P Kelly , HBG Corporate Ltd , 34-36 Church Road, Tarleton, PR4 6UR , Alternative Contact: Jonathan Waller, 01772 439 500, office@hbg.uk.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICO PROPERTY MAINTENANCE 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 MICO PROPERTY MAINTENANCE 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
    S1