Dissolved 2017-03-12
Company Information for MICROVISK IP LIMITED
LIVERPOOL, MERSEYSIDE, L3 9AG,
|
Company Registration Number
07722977
Private Limited Company
Dissolved Dissolved 2017-03-12 |
Company Name | |
---|---|
MICROVISK IP LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE L3 9AG Other companies in LL17 | |
Company Number | 07722977 | |
---|---|---|
Date formed | 2011-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-03-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 23:07:05 |
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 |
---|---|---|
MATTHEW GERARD WINSTON FROHN |
||
ANDREW DEIL HEGARTY |
||
JAMES WILLIAM THURLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM PENN MOFFITT III |
Director | ||
TERENCE SWAINBANK |
Director | ||
JOHN SYDNEY CURTIS |
Director | ||
FREDERICK STANISLAUS HALLSWORTH |
Director | ||
PETER GEORGE WHITEHOUSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONGWALL VENTURES 3 ECF (NOMINEE) LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
OXFORD CANCER BIOMARKERS LIMITED | Director | 2015-12-16 | CURRENT | 2010-05-24 | Active | |
ORTHOSON LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
SENSIIA LIMITED | Director | 2014-04-14 | CURRENT | 2006-09-22 | Liquidation | |
OXSONICS LIMITED | Director | 2013-11-20 | CURRENT | 2013-07-03 | Active | |
OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
LONGWALL VENTURES ECF (GP) MEMBER LIMITED | Director | 2012-11-09 | CURRENT | 2012-11-09 | Active | |
CRYSALIN LIMITED | Director | 2010-07-06 | CURRENT | 2007-04-27 | Liquidation | |
BASE4 INNOVATION LTD | Director | 2008-12-16 | CURRENT | 2007-10-03 | Liquidation | |
ORGANOX LIMITED | Director | 2008-12-15 | CURRENT | 2008-04-07 | Active | |
SCANCELL HOLDINGS PLC | Director | 2008-04-15 | CURRENT | 2008-04-14 | Active | |
SCANCELL LIMITED | Director | 2006-03-29 | CURRENT | 1996-08-07 | Active | |
ENIGMA DIAGNOSTICS LIMITED | Director | 2012-09-07 | CURRENT | 2004-04-27 | Liquidation | |
SH MEDICAL LIMITED | Director | 2011-06-09 | CURRENT | 2011-04-07 | Dissolved 2013-10-29 | |
VENTURI POWER LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Dissolved 2016-05-24 | |
COTTON MOUTON DIAGNOSTICS LTD | Director | 2017-09-07 | CURRENT | 2014-12-05 | Active | |
CANFOD TECHNOLOGIES LTD | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active - Proposal to Strike off | |
FIRESTAR DX LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Dissolved 2018-02-27 | |
FIRESTAR SCIENCE AND TECHNOLOGY LTD. | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM INNOVATION HOUSE FFORDD RICHARD DAVIES ST ASAPH BUSINESS PARK ST ASAPH LL17 0LJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 6180.353 | |
AR01 | 29/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOFFITT III | |
AR01 | 29/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DEIL HEGARTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE SWAINBANK | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM THURLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIS | |
AP01 | DIRECTOR APPOINTED MR TERENCE SWAINBANK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK HALLSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WHITEHOUSE | |
AR01 | 29/07/12 FULL LIST | |
SH01 | 13/03/12 STATEMENT OF CAPITAL GBP 6004.6391 | |
SH01 | 15/11/11 STATEMENT OF CAPITAL GBP 5830.1367 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM PENN MOFFITT | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GERRARD WINSTON FROHN | |
AP01 | DIRECTOR APPOINTED MR FREDERICK STANISLAUS HALLSWORTH | |
SH01 | 11/10/11 STATEMENT OF CAPITAL GBP 5820.137 | |
RES01 | ADOPT ARTICLES 15/09/2011 | |
RES13 | SUB DIV 15/09/2011 | |
SH02 | SUB-DIVISION 02/08/11 | |
RES01 | ADOPT ARTICLES 02/08/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-09-12 |
Resolutions for Winding-up | 2014-12-24 |
Appointment of Liquidators | 2014-12-24 |
Notices to Creditors | 2014-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2011-07-29 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 3,075 |
Creditors Due Within One Year | 2012-07-31 | £ 1,973 |
Creditors Due Within One Year | 2011-07-29 | £ 128 |
Provisions For Liabilities Charges | 2011-07-29 | £ 0 |
Creditors and other liabilities
|
|
|
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 MICROVISK IP LIMITED
Called Up Share Capital | 2013-07-31 | £ 6,180 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 6,005 |
Called Up Share Capital | 2011-07-29 | £ 6,005 |
Cash Bank In Hand | 2013-07-31 | £ 47,536 |
Cash Bank In Hand | 2012-07-31 | £ 45,908 |
Cash Bank In Hand | 2011-07-29 | £ 45,908 |
Current Assets | 2013-07-31 | £ 47,641 |
Current Assets | 2012-07-31 | £ 46,013 |
Current Assets | 2011-07-29 | £ 45,908 |
Debtors | 2013-07-31 | £ 0 |
Debtors | 2012-07-31 | £ 0 |
Shareholder Funds | 2013-07-31 | £ 44,566 |
Shareholder Funds | 2012-07-31 | £ 44,040 |
Shareholder Funds | 2011-07-29 | £ 44,040 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MICROVISK IP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MICROVISK IP LIMITED | Event Date | 2016-09-01 |
Nature of Business: Business Support Services Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 30 November 2016 at 10.00 am, for the purpose of having an account laid before the Meeting and giving an explanation of it. The following resolution is to be considered:- To approve the Liquidators final report together with his receipts and payments account. A Proxy Form must be lodged with me not later than 12 noon on 29 November 2016 to entitle you to vote at the Meeting. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MICROVISK IP LIMITED | Event Date | 2014-12-16 |
Nature of Business: Business Support Services The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at Innovation House, Ffordd Richard Davies, St Asaph Business Park, St Asaph LL17 0LJ at 10.00 am on 16 December 2014 , the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the company be wound-up voluntarily. 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That John P Fisher (IP Number 9420 ) of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 James W Thurlow , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MICROVISK IP LIMITED | Event Date | 2014-12-16 |
John P Fisher , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MICROVISK IP LIMITED | Event Date | 2014-12-16 |
Nature of Business: Business Support Services Notice is hereby given that I, John P Fisher of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Liquidator of the above named Company on 16 December 2014. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 12 February 2015, to send their names and addresses with particulars of their debts or claims to John P Fisher of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. | |||
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. |