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

MICRODEC UK LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
06531282
Private Limited Company
Liquidation

Company Overview

About Microdec Uk Ltd
MICRODEC UK LIMITED was founded on 2008-03-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Microdec Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MICRODEC UK LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in CM13
 
Filing Information
Company Number 06531282
Company ID Number 06531282
Date formed 2008-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-11-30
Account next due 31/05/2021
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-22 11:53:41
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 MICRODEC UK LIMITED

Current Directors
Officer Role Date Appointed
SCOTT ROBSON
Company Secretary 2012-01-11
LINDA CLARK
Director 2008-03-11
SCOTT MICHAEL ROBSON
Director 2013-12-17
CLIVE SEAGERS
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE SEAGERS
Company Secretary 2008-03-11 2012-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA CLARK SKYLAND GLOBAL LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
LINDA CLARK COGNISOFT LIMITED Director 2010-06-03 CURRENT 1984-12-10 Active
LINDA CLARK MICRODEC LIMITED Director 1992-07-23 CURRENT 1983-11-01 Liquidation
SCOTT MICHAEL ROBSON SKYLAND GLOBAL LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
SCOTT MICHAEL ROBSON COGNISOFT LIMITED Director 2013-12-18 CURRENT 1984-12-10 Active
SCOTT MICHAEL ROBSON MICRODEC LIMITED Director 2013-12-17 CURRENT 1983-11-01 Liquidation
CLIVE SEAGERS SKYLAND GLOBAL LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
CLIVE SEAGERS STANFORD RIVERS HALL FARM MANAGEMENT COMPANY LIMITED Director 2002-10-05 CURRENT 1999-06-17 Active
CLIVE SEAGERS MICRODEC LIMITED Director 1992-07-23 CURRENT 1983-11-01 Liquidation

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
2024-04-22Final Gazette dissolved via compulsory strike-off
2024-01-22Voluntary liquidation. Notice of members return of final meeting
2023-04-26Voluntary liquidation Statement of receipts and payments to 2023-02-15
2022-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-15
2021-07-23600Appointment of a voluntary liquidator
2021-07-08600Appointment of a voluntary liquidator
2021-07-08LIQ10Removal of liquidator by court order
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
2021-03-11LIQ01Voluntary liquidation declaration of solvency
2021-03-11LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-16
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2020-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-03AA01Current accounting period extended from 30/11/19 TO 31/05/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-01AP01DIRECTOR APPOINTED MR ROBERT HUGH BINNS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BLUNDELL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-10-17RES01ADOPT ARTICLES 17/10/18
2018-10-10SH0125/09/18 STATEMENT OF CAPITAL GBP 3297500
2018-10-10SH02Consolidation of shares on 2018-09-24
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CLARK
2018-10-08TM02Termination of appointment of Scott Robson on 2018-10-04
2018-10-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2018-10-08PSC02Notification of Access Uk Ltd as a person with significant control on 2018-10-04
2018-10-08PSC07CESSATION OF CLIVE ALAN SEAGERS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Jupiter House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
2018-10-08SH08Change of share class name or designation
2018-10-08RES12Resolution of varying share rights or name
2018-10-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-08RES01ADOPT ARTICLES 08/10/18
2018-10-05SH08Change of share class name or designation
2018-10-04SH0125/09/18 STATEMENT OF CAPITAL GBP 3297500
2018-10-03SH02Consolidation of shares on 2018-09-24
2018-10-03RES14Resolutions passed:
  • Capitalised 3252500 25/09/2018
2018-10-03RES12Resolution of varying share rights or name
2018-10-02SH20Statement by Directors
2018-10-02SH19Statement of capital on 2018-10-02 GBP 2,745,000
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2017-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 45000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 45000
2016-03-14AR0111/03/16 FULL LIST
2016-01-13RES12VARYING SHARE RIGHTS AND NAMES
2016-01-13RES01ADOPT ARTICLES 20/11/2015
2016-01-13SH02SUB-DIVISION 20/11/15
2015-12-01RES13SUB-DIVISION OF SHARES 20/11/2015
2015-12-01RES01ADOPT ARTICLES 20/11/2015
2015-12-01SH02SUB-DIVISION 20/11/15
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 45000
2015-03-25AR0111/03/15 FULL LIST
2014-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 45000
2014-03-18AR0111/03/14 FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MR SCOTT MICHAEL ROBSON
2013-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-03-13AR0111/03/13 FULL LIST
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 141 KINGS ROAD BRENTWOOD ESSEX CM14 4DR
2012-04-10AR0111/03/12 FULL LIST
2012-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-01-11AP03SECRETARY APPOINTED MR SCOTT ROBSON
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY CLIVE SEAGERS
2011-08-10AUDAUDITOR'S RESIGNATION
2011-06-07SH0218/05/11 STATEMENT OF CAPITAL GBP 45000
2011-05-19AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-29AR0111/03/11 FULL LIST
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-05-25AR0111/03/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SEAGERS / 11/03/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ALAN SEAGERS / 11/03/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA CLARK / 11/03/2010
2010-02-15AUDAUDITOR'S RESIGNATION
2009-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-04-01363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-09-17225CURRSHO FROM 31/03/2009 TO 30/11/2008
2008-04-18SASHARE AGREEMENT OTC
2008-04-1888(2)AD 04/04/08 GBP SI 49999@1=49999 GBP IC 1/50000
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-11RES04GBP NC 1000/50000 04/04/2008
2008-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-11123NC INC ALREADY ADJUSTED 04/04/08
2008-04-11RES01ADOPT ARTICLES 04/04/2008
2008-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-11RES12VARYING SHARE RIGHTS AND NAMES
2008-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MICRODEC 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 MICRODEC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MICRODEC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICRODEC UK LIMITED
Trademarks
We have not found any records of MICRODEC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICRODEC 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 MICRODEC UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MICRODEC 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 MICRODEC 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 MICRODEC 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.