Company Information for MI-GRID LIMITED
49 WELBECK STREET, LONDON, W1G 9XN,
|
Company Registration Number
07881177
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MI-GRID LIMITED | |
Legal Registered Office | |
49 WELBECK STREET LONDON W1G 9XN Other companies in TR4 | |
Company Number | 07881177 | |
---|---|---|
Company ID Number | 07881177 | |
Date formed | 2011-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-04 15:43:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MI-GRID ENERGY LIMITED | 49 WELBECK STREET LONDON W1G 9XN | Active - Proposal to Strike off | Company formed on the 2013-01-15 | |
MI-GRID ENTERPRISES LLP | 49 WELBECK STREET LONDON UNITED KINGDOM W1G 9XN | Dissolved | Company formed on the 2014-11-28 | |
MI-GRID PROJECTS LIMITED | THE STUDIO TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN | Dissolved | Company formed on the 2009-07-01 | |
MI-GRID RENEWABLES LIMITED | 49 WELBECK STREET LONDON W1G 9XN | Active - Proposal to Strike off | Company formed on the 2014-12-19 | |
MI-GRID WIND PROJECTS LIMITED | THE STUDIO TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN | Dissolved | Company formed on the 2014-08-12 | |
MI-GRID WIND ENERGY LIMITED | THE STUDIO TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN | Dissolved | Company formed on the 2014-08-12 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JOHN CALLAGHAN |
||
ROGER SELBY CHUBB |
||
PETER RICHARD KLIMT |
||
RICHARD GRANT SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER CHUBB |
Company Secretary | ||
JONATHAN DAVID RUPERT KEARSLEY |
Director | ||
CHRISTINE JOYCE GRIFFITHS |
Director | ||
JOHN PETER GRIFFITHS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MI-GRID ENERGY LIMITED | Director | 2014-12-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
MI-GRID RENEWABLES LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
CARRD LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Liquidation | |
CLARITY RENEWABLES LTD | Director | 2012-09-14 | CURRENT | 2011-06-29 | Dissolved 2016-06-28 | |
COMMUNITY TURBINES LIMITED | Director | 2011-10-13 | CURRENT | 2011-10-13 | Dissolved 2016-11-15 | |
MI-GRID ENERGY LIMITED | Director | 2014-12-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
CARRD LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Liquidation | |
A4 ASBESTOS LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active | |
5 ROCKLEAZE MANAGEMENT COMPANY LIMITED | Director | 2013-06-27 | CURRENT | 1980-07-29 | Active | |
AWARDFORCE MEZZCO LIMITED | Director | 2018-07-02 | CURRENT | 2016-03-21 | Liquidation | |
AWARDFORCE LIMITED | Director | 2018-07-02 | CURRENT | 2001-03-07 | Liquidation | |
JAYMOOR PROPERTIES LIMITED | Director | 2018-07-02 | CURRENT | 2003-10-06 | Liquidation | |
AWARDFORCE HOLDCO LIMITED | Director | 2018-07-02 | CURRENT | 2016-03-21 | Liquidation | |
ROBCO TRADING LIMITED | Director | 2017-01-20 | CURRENT | 2007-04-25 | Active | |
KNOWLEDGE ENHANCE (UK) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
SOLOGLADE HOLDCO LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
SOLOGLADE MEZZCO LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
MI-GRID ENERGY LIMITED | Director | 2014-12-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
MI-GRID RENEWABLES LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
QUICKDART LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
50 ELSWORTHY ROAD LIMITED | Director | 2011-04-07 | CURRENT | 1996-06-27 | Active | |
QUICKARROW LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
MOVEACTION LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Active | |
WELBECK FINANCIAL SERVICES LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
DRILLSTONE LTD | Director | 2010-03-25 | CURRENT | 2010-03-25 | Dissolved 2016-12-20 | |
DAVID CENTRE AND SEPHARDI SYNAGOGUE LIMITED | Director | 2010-01-05 | CURRENT | 2010-01-05 | Active | |
ARCHRELAY LIMITED | Director | 2009-04-15 | CURRENT | 2002-03-26 | Dissolved 2016-10-11 | |
ARCHROTOR LIMITED | Director | 2009-04-15 | CURRENT | 2002-03-27 | Dissolved 2016-10-11 | |
TIMEMETRIC LIMITED | Director | 2009-04-15 | CURRENT | 1996-01-23 | Dissolved 2016-10-11 | |
CRAFTFRESH LIMITED | Director | 2009-04-15 | CURRENT | 2002-03-26 | Dissolved 2016-10-11 | |
CRAFTIMAGE LIMITED | Director | 2009-04-15 | CURRENT | 2002-03-27 | Dissolved 2016-10-11 | |
HOLGATE PARK SERVICES LIMITED | Director | 2009-04-15 | CURRENT | 2000-01-26 | Active | |
ELANPORT LIMITED | Director | 2009-04-15 | CURRENT | 2002-09-25 | Active | |
GUARDSAFE INVESTMENTS LIMITED | Director | 2009-04-15 | CURRENT | 2002-09-25 | Active | |
VALEHURST INVESTMENTS LIMITED | Director | 2009-04-13 | CURRENT | 1987-04-21 | Active | |
NUMBERPACK LIMITED | Director | 2009-04-03 | CURRENT | 2003-07-02 | Liquidation | |
WELBECK CAPITAL LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active | |
RADIOWATER LIMITED | Director | 2008-12-18 | CURRENT | 2003-03-05 | Live but Receiver Manager on at least one charge | |
RADIOUPPER LIMITED | Director | 2008-12-18 | CURRENT | 2003-02-26 | Live but Receiver Manager on at least one charge | |
BRENTPARK PROPERTIES LIMITED | Director | 2008-12-15 | CURRENT | 1988-02-10 | Active | |
WELBECK INVESTMENT MANAGEMENT LIMITED | Director | 2008-12-10 | CURRENT | 2008-12-10 | Active | |
PENTATE LIMITED | Director | 2008-11-10 | CURRENT | 1987-04-07 | Active | |
MAYOR GALLERY LIMITED(THE) | Director | 2007-05-09 | CURRENT | 1933-04-05 | Active | |
ROBCO INVESTMENTS LIMITED | Director | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
ALCO INVESTMENTS LIMITED | Director | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
FREETASK LIMITED | Director | 2003-11-13 | CURRENT | 1992-06-01 | Active | |
PENFIELD CORPORATION LIMITED | Director | 2003-10-09 | CURRENT | 2003-07-11 | Dissolved 2015-02-24 | |
SPRINGENERGY LIMITED | Director | 2003-09-09 | CURRENT | 2003-08-22 | Dissolved 2015-01-20 | |
RAPIDHOLDER LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-16 | Liquidation | |
UK REALTY LIMITED | Director | 1996-09-09 | CURRENT | 1996-08-23 | Dissolved 2016-08-31 | |
FAIRCRUISE LIMITED | Director | 1993-11-19 | CURRENT | 1993-11-12 | Active | |
SOLOGLADE LIMITED | Director | 1993-09-13 | CURRENT | 1993-07-19 | Active | |
TOTALASSIST COMPANY LIMITED | Director | 1993-04-30 | CURRENT | 1993-04-08 | Active | |
CATERMATTER LIMITED | Director | 1993-01-12 | CURRENT | 1992-12-18 | Dissolved 2015-01-17 | |
ARMSTRONG PROPERTIES PLC | Director | 1993-01-01 | CURRENT | 1986-08-15 | Dissolved 2017-09-03 | |
VISIONOVER LIMITED | Director | 1992-11-11 | CURRENT | 1992-10-19 | Active | |
NARROWPACK LIMITED | Director | 1992-04-17 | CURRENT | 1958-03-25 | Active | |
WIDEPACK LIMITED | Director | 1991-11-21 | CURRENT | 1989-11-21 | Active | |
STINGRAY LIMITED | Director | 1991-11-18 | CURRENT | 1984-08-21 | Active | |
ELANPORT LIMITED | Director | 2016-04-14 | CURRENT | 2002-09-25 | Active | |
AWARDFORCE MEZZCO LIMITED | Director | 2016-04-05 | CURRENT | 2016-03-21 | Liquidation | |
SOLOGLADE HOLDCO LIMITED | Director | 2016-04-05 | CURRENT | 2016-03-29 | Active | |
SOLOGLADE MEZZCO LIMITED | Director | 2016-04-05 | CURRENT | 2016-03-29 | Active | |
DORABELLE MEZZCO LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
DORABELLE HOLDCO LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
DORABELLE PROPERTIES LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
MI-GRID RENEWABLES LIMITED | Director | 2015-09-08 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
MI-GRID ENERGY LIMITED | Director | 2014-12-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
WHITEWAY RENEWABLES LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Liquidation | |
WELBECK INVESTMENT MANAGEMENT LIMITED | Director | 2008-12-10 | CURRENT | 2008-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MI-GRID RENEWABLES LIMITED | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018 | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 49 3RD FLOOR 49 WELBECK STREET LONDON W1G 9XN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM THE STUDIO TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER CHUBB | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER CHUBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEARSLEY | |
AP03 | SECRETARY APPOINTED MR ROGER CHUBB | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN CALLAGHAN | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD KLIMT | |
AP01 | DIRECTOR APPOINTED MR RICHARD GRANT SIMPSON | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN KEARSLEY / 11/04/2013 | |
AR01 | 14/12/12 FULL LIST | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 200 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 01/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE JOYCE GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER GRIFFITHS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2012-12-31 | £ 59,465 |
---|
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 MI-GRID LIMITED
Cash Bank In Hand | 2012-12-31 | £ 20,127 |
---|---|---|
Current Assets | 2012-12-31 | £ 64,469 |
Debtors | 2012-12-31 | £ 44,342 |
Shareholder Funds | 2012-12-31 | £ 6,719 |
Tangible Fixed Assets | 2012-12-31 | £ 2,144 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as MI-GRID LIMITED are:
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. |