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

MI-GENERATION LIMITED

C/O LAMEYS, FIRST FLOOR, ENVOY HOUSE, LONGBRIDGE ROAD, PLYMOUTH, DEVON, PL6 8LU,
Company Registration Number
08000061
Private Limited Company
Liquidation

Company Overview

About Mi-generation Ltd
MI-GENERATION LIMITED was founded on 2012-03-21 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Mi-generation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MI-GENERATION LIMITED
 
Legal Registered Office
C/O LAMEYS, FIRST FLOOR, ENVOY HOUSE
LONGBRIDGE ROAD
PLYMOUTH
DEVON
PL6 8LU
Other companies in TR1
 
Previous Names
MI-GENERATION CONSULTANCY LIMITED18/10/2013
Filing Information
Company Number 08000061
Company ID Number 08000061
Date formed 2012-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 18:25:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MI-GENERATION 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 MI-GENERATION LIMITED
The following companies were found which have the same name as MI-GENERATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MI-GENERATION CONSULTANCY LIMITED PEAT HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP Dissolved Company formed on the 2007-09-26

Company Officers of MI-GENERATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY BLACK
Director 2012-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM THOMPSON CAIRLEY
Director 2012-12-20 2017-03-01
RICHARD IAN BLACK
Director 2012-12-20 2016-10-14
DOUGLAS STEVEN LAWRENCE
Director 2015-05-01 2016-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY BLACK TORREFACTION ENERGY LTD Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
JOHN ANTHONY BLACK FABRICATION WORKS LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
JOHN ANTHONY BLACK MI-TECHNICAL SERVICES & SOLUTIONS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2017-06-13
JOHN ANTHONY BLACK MI-GENERATION CONSULTANCY LIMITED Director 2008-01-04 CURRENT 2007-09-26 Dissolved 2017-03-07

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
2023-08-12Voluntary liquidation Statement of receipts and payments to 2023-05-31
2022-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-31
2021-08-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-31
2020-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-31
2019-11-06LIQ06Voluntary liquidation. Resignation of liquidator
2019-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-31
2018-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-31
2017-06-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM Peat House Newham Road Truro Cornwall TR1 2DP
2017-06-15NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-06-15NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-06-15LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-15LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-15NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-06-15LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON CAIRLEY
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 080000610004
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN BLACK
2016-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080000610003
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Lowin House Tregolls Road Truro TR1 2NA
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEVEN LAWRENCE
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 285384
2016-06-01AR0121/03/16 ANNUAL RETURN FULL LIST
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 285384
2016-01-05SH0107/12/15 STATEMENT OF CAPITAL GBP 285384.00
2016-01-03AA01Current accounting period extended from 30/11/15 TO 31/03/16
2015-09-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22AP01DIRECTOR APPOINTED MR DOUGLAS STEVEN LAWRENCE
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080000610003
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 166664
2015-03-30AR0121/03/15 ANNUAL RETURN FULL LIST
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 166664
2014-04-01AR0121/03/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11AA01PREVSHO FROM 01/12/2013 TO 30/11/2013
2013-10-18RES15CHANGE OF NAME 10/10/2013
2013-10-18CERTNMCOMPANY NAME CHANGED MI-GENERATION CONSULTANCY LIMITED CERTIFICATE ISSUED ON 18/10/13
2013-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080000610002
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080000610001
2013-05-08AR0121/03/13 FULL LIST
2013-04-23AA01/12/12 TOTAL EXEMPTION SMALL
2013-04-19AA01PREVSHO FROM 31/03/2013 TO 01/12/2012
2013-01-04AP01DIRECTOR APPOINTED RICHARD IAN BLACK
2013-01-04AP01DIRECTOR APPOINTED WILLIAM THOMPSON CAIRLEY
2013-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-04RES01ADOPT ARTICLES 20/12/2012
2013-01-04SH0120/12/12 STATEMENT OF CAPITAL GBP 166664
2012-11-29SH0107/11/12 STATEMENT OF CAPITAL GBP 100000
2012-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-12SH0107/11/12 STATEMENT OF CAPITAL GBP 100000
2012-03-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to MI-GENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-08
Appointmen2017-06-08
Resolution2017-06-08
Meetings o2017-05-10
Fines / Sanctions
No fines or sanctions have been issued against MI-GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-08 Outstanding CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
2013-09-27 Outstanding LLOYDS TSB BANK PLC
2013-09-27 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31

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 MI-GENERATION LIMITED

Intangible Assets
Patents
We have not found any records of MI-GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MI-GENERATION LIMITED
Trademarks
We have not found any records of MI-GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MI-GENERATION 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 (43220 - Plumbing, heat and air-conditioning installation) as MI-GENERATION LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where MI-GENERATION 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.
Import/Export of Goods
Goods imported/exported by MI-GENERATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0084879059Parts of machinery of chapter 84, not intended for a specific purpose, of iron or steel, n.e.s. (other than cast, open-die or closed-die forged)
2015-08-0084669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2015-07-0184879059Parts of machinery of chapter 84, not intended for a specific purpose, of iron or steel, n.e.s. (other than cast, open-die or closed-die forged)
2015-07-0084879059Parts of machinery of chapter 84, not intended for a specific purpose, of iron or steel, n.e.s. (other than cast, open-die or closed-die forged)
2014-10-0184793090Machinery for treating wood or cork (excl. dryers, spray guns and the like, machine tools and presses for the manufacture of particle board or fibre building board)
2014-09-0184
2012-10-0184798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMI-GENERATION LIMITEDEvent Date2017-06-01
Notice is hereby that the Company was placed into creditors' voluntary liquidation (insolvent liquidation) and Michelle Anne Weir (IP No. 9107 ) and Simon Wesley Hicks (IP No. 13450 ) both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU were appointed Joint Liquidators. Notice is hereby given, that the creditors are required to prove their debts on or before 3 July 2017 by sending full details of their claims to the Liquidators at Lameys, Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU . Creditors must also, if so requested by the Liquidators, provide such further details and documentary evidence to support their claims as the Liquidators deem necessary. In case of queries, please contact Martyn Searle on 01752 254 912 or email info@lameys.co.uk . Ag JF30224
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMI-GENERATION LIMITEDEvent Date2017-06-01
Liquidator's name and address: Michelle Anne Weir (IP No. 9107 ) and Simon Wesley Hicks (IP No. 13450 ) both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU : Ag JF30224
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMI-GENERATION LIMITEDEvent Date2017-06-01
At a General Meeting of the above named Company, duly convened, and held at Envoy House, Longbridge Road, Plymouth, PL6 8LU on 1 June 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Michelle Anne Weir (IP No. 9107 ) and Simon Wesley Hicks (IP No. 13450 ) both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU be and are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up. In case of queries, please contact Martyn Searle on 01752 254912 or email info@lameys.co.uk . Ag JF30224
 
Initiating party Event TypeMeetings of Creditors
Defending partyMI-GENERATION LIMITEDEvent Date2017-05-03
Notice is hereby given, pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company is being proposed by John Anthony Black, the Director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held on 1 June 2017 at 11.30 am . To access the virtual meeting: The meeting will be held using the 'Zoom' application. If you would like to attend please contact the offices of Lameys at least one day before the meeting and you will be provided the relevant access information. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Michelle Anne weir and Simon Wesley Hicks (IP Nos. 9107 and 13450) are qualified to act as Insolvency Practitioners in relation to the above Company. A list of the names and addresses of the Company's creditors will be available for inspection at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU on the two business days preceding the meeting. In case of queries, please contact Simon Hicks on tel 01752 254912 or email info@lameys.co.uk . Ag IF20370
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MI-GENERATION 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 MI-GENERATION 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.