Liquidation
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 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 | ||
|
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 |
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-GENERATION CONSULTANCY LIMITED | PEAT HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP | Dissolved | Company formed on the 2007-09-26 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTHONY BLACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM THOMPSON CAIRLEY |
Director | ||
RICHARD IAN BLACK |
Director | ||
DOUGLAS STEVEN LAWRENCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TORREFACTION ENERGY LTD | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
FABRICATION WORKS LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active | |
MI-TECHNICAL SERVICES & SOLUTIONS LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Dissolved 2017-06-13 | |
MI-GENERATION CONSULTANCY LIMITED | Director | 2008-01-04 | CURRENT | 2007-09-26 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-31 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-31 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/17 FROM Peat House Newham Road Truro Cornwall TR1 2DP | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON CAIRLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080000610004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN BLACK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080000610003 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM Lowin House Tregolls Road Truro TR1 2NA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEVEN LAWRENCE | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 285384 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 285384 | |
SH01 | 07/12/15 STATEMENT OF CAPITAL GBP 285384.00 | |
AA01 | Current accounting period extended from 30/11/15 TO 31/03/16 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS STEVEN LAWRENCE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080000610003 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 166664 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 166664 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 01/12/2013 TO 30/11/2013 | |
RES15 | CHANGE OF NAME 10/10/2013 | |
CERTNM | COMPANY NAME CHANGED MI-GENERATION CONSULTANCY LIMITED CERTIFICATE ISSUED ON 18/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080000610002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080000610001 | |
AR01 | 21/03/13 FULL LIST | |
AA | 01/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2013 TO 01/12/2012 | |
AP01 | DIRECTOR APPOINTED RICHARD IAN BLACK | |
AP01 | DIRECTOR APPOINTED WILLIAM THOMPSON CAIRLEY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 20/12/2012 | |
SH01 | 20/12/12 STATEMENT OF CAPITAL GBP 166664 | |
SH01 | 07/11/12 STATEMENT OF CAPITAL GBP 100000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 07/11/12 STATEMENT OF CAPITAL GBP 100000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-06-08 |
Appointmen | 2017-06-08 |
Resolution | 2017-06-08 |
Meetings o | 2017-05-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE") | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as MI-GENERATION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84879059 | Parts 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) | |||
84669280 | Parts 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) | |||
84879059 | Parts 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) | |||
84879059 | Parts 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) | |||
84793090 | Machinery 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) | |||
84 | ||||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MI-GENERATION LIMITED | Event Date | 2017-06-01 |
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 Type | Appointment of Liquidators | |
Defending party | MI-GENERATION LIMITED | Event Date | 2017-06-01 |
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 Type | Resolutions for Winding-up | |
Defending party | MI-GENERATION LIMITED | Event Date | 2017-06-01 |
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 Type | Meetings of Creditors | |
Defending party | MI-GENERATION LIMITED | Event Date | 2017-05-03 |
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 | |||
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. |