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

MICROFORMAT (UK) LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
01021877
Private Limited Company
Dissolved

Dissolved 2015-10-31

Company Overview

About Microformat (uk) Ltd
MICROFORMAT (UK) LIMITED was founded on 1971-08-23 and had its registered office in Tunbridge Wells. The company was dissolved on the 2015-10-31 and is no longer trading or active.

Key Data
Company Name
MICROFORMAT (UK) LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Previous Names
PROFILE MICROFILMING (KENT) LIMITED01/05/1998
Filing Information
Company Number 01021877
Date formed 1971-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-10-31
Type of accounts FULL
Last Datalog update: 2016-05-27 11:12:45
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 MICROFORMAT (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM MURRIN
Company Secretary 2001-07-06
JACOB BAARS
Director 1998-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN CHAPMAN
Director 1998-03-26 2011-04-01
JOHN WILLIAM DOODY
Director 1991-02-28 2008-06-30
DAVID FRANK LAWRENCE
Director 1991-02-28 2001-08-31
DAVID FRANK LAWRENCE
Company Secretary 2000-09-27 2001-07-06
DAVID ARTHUR MEREDITH
Company Secretary 1998-03-26 2000-09-27
DAVID ARTHUR MEREDITH
Director 1991-02-28 2000-01-01
KATHLEEN ANN MEREDITH
Company Secretary 1991-02-28 1998-03-26
PETER ALLISON
Director 1993-09-01 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB BAARS MICROFORMAT SYSTEMS UK LIMITED Director 1996-03-13 CURRENT 1996-03-13 Dissolved 2016-08-30

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
2015-10-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-312.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-07-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2015
2015-03-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2015
2014-11-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-10-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-09-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-08-29AD02SAIL ADDRESS CREATED
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM IMAGE HOUSE,344 HIGH STREET ROCHESTER KENT ME1 1JE
2014-08-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-08-071.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 27000
2014-05-16AR0128/02/14 FULL LIST
2013-11-11AR0128/02/13 FULL LIST
2013-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WILLIAM MURRIN / 07/11/2013
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB BAARS / 27/02/2013
2013-10-161.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2013
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-201.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0128/02/12 FULL LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0128/02/11 FULL LIST
2010-06-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AR0128/02/10 FULL LIST
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN DOODY
2008-03-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-24363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-31363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-06363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-1388(2)RAD 22/10/01--------- £ SI 25000@1=25000 £ IC 2000/27000
2001-11-01RES04£ NC 2500/50000 26/09/
2001-11-01123NC INC ALREADY ADJUSTED 26/09/01
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18288bDIRECTOR RESIGNED
2001-07-12288aNEW SECRETARY APPOINTED
2001-07-12288bSECRETARY RESIGNED
2001-04-1188(2)RAD 12/03/01--------- £ SI 1000@1=1000 £ IC 1000/2000
2001-03-21363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-21123£ NC 1000/2500 09/03/01
2001-03-21ORES04NC INC ALREADY ADJUSTED 09/03/01
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-11288bSECRETARY RESIGNED
2000-10-11288aNEW SECRETARY APPOINTED
2000-04-06288bDIRECTOR RESIGNED
2000-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-24395PARTICULARS OF MORTGAGE/CHARGE
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-19363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-11225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1998-04-30CERTNMCOMPANY NAME CHANGED PROFILE MICROFILMING (KENT) LIMI TED CERTIFICATE ISSUED ON 01/05/98
1998-04-29288aNEW DIRECTOR APPOINTED
1998-04-29288aNEW SECRETARY APPOINTED
1998-04-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MICROFORMAT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-08-12
Fines / Sanctions
No fines or sanctions have been issued against MICROFORMAT (UK) LIMITED
Administrator Appointments
CCW Recovery Solutions LLP was appointed as an administrator on 2014-08-07
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-24 Outstanding MICROFORMAT GROUP BV
DEBENTURE 1983-04-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MICROFORMAT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MICROFORMAT (UK) LIMITED registering or being granted any patents
Domain Names

MICROFORMAT (UK) LIMITED owns 1 domain names.

microformat.co.uk  

Trademarks
We have not found any records of MICROFORMAT (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MICROFORMAT (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2015-3 GBP £405 Furniture Equipment and Materials
Central Bedfordshire Council 2015-1 GBP £1,681 Furniture Equipment and Materials
London Borough of Waltham Forest 2014-10 GBP £949 AUDIO VISUAL AIDS
Norfolk County Council 2014-9 GBP £1,811
Hampshire County Council 2014-8 GBP £1,923 Books, DVDs and CDs
Central Bedfordshire Council 2014-7 GBP £213 Furniture Equipment and Materials
Surrey County Council 2014-6 GBP £367
Norfolk County Council 2014-6 GBP £1,891
London Borough of Waltham Forest 2014-4 GBP £984 AUDIO VISUAL AIDS
Kent County Council 2014-4 GBP £8,754 Books, Publications and Newspapers etc
Norfolk County Council 2014-4 GBP £5,107
Thurrock Council 2014-3 GBP £547
Kent County Council 2014-3 GBP £5,216 Books, Publications and Newspapers etc
Portsmouth City Council 2014-3 GBP £4,391 Equipment, furniture and materials
London Borough of Havering 2014-2 GBP £5,798
Kent County Council 2014-2 GBP £2,420 Books, Publications and Newspapers etc
Hampshire County Council 2014-2 GBP £4,391 Library material fund - reference book
Kent County Council 2014-1 GBP £7,862 Books, Publications and Newspapers etc
Norfolk County Council 2014-1 GBP £1,975
City of London 2013-12 GBP £3,370 Printing, Stationery& General Office Exps
Warwickshire County Council 2013-12 GBP £7,164 Books
Lewes District Council 2013-12 GBP £9,339 Supplies and Services
London Borough of Waltham Forest 2013-11 GBP £11,285 AUDIO VISUAL AIDS
Hampshire County Council 2013-11 GBP £20,199 Microfilming
Kent County Council 2013-11 GBP £471 Computer and Other IT Expenditure (Maintenance)
Lewes District Council 2013-10 GBP £21,535 Supplies and Services
Breckland Council 2013-9 GBP £782
Norfolk County Council 2013-8 GBP £1,749
Lewes District Council 2013-8 GBP £9,952 Supplies and Services
Kent County Council 2013-8 GBP £399 Books, Publications and Newspapers etc
Lewes District Council 2013-7 GBP £20,000 Supplies and Services
Norfolk County Council 2013-7 GBP £1,774
London Borough of Waltham Forest 2013-6 GBP £4,961 AUDIO VISUAL AIDS
London Borough of Waltham Forest 2013-5 GBP £5,366 AUDIO VISUAL AIDS
City of London 2013-5 GBP £3,311 Printing, Stationery & Gen Office Exps
London Borough of Waltham Forest 2013-4 GBP £7,072 AUDIO VISUAL AIDS
Warwickshire County Council 2013-4 GBP £682 Books
Kent County Council 2013-4 GBP £814 Books, Publications and Newspapers etc
Brighton & Hove City Council 2013-4 GBP £32,386 Library Service
Norfolk County Council 2013-4 GBP £3,956
London Borough of Waltham Forest 2013-3 GBP £6,987 AUDIO VISUAL AIDS
Kent County Council 2013-3 GBP £2,495 Books, Publications and Newspapers etc
Warwickshire County Council 2013-2 GBP £1,464 Books
London Borough of Havering 2013-2 GBP £5,370
Kent County Council 2013-2 GBP £515 Books, Publications and Newspapers etc
Norfolk County Council 2013-2 GBP £1,598
Swale Borough Council 2013-1 GBP £695
Warwickshire County Council 2013-1 GBP £6,976
London Borough of Bexley 2013-1 GBP £1,035
Kent County Council 2013-1 GBP £2,112 Computer and Other IT Expenditure (Consumables)
London Borough of Waltham Forest 2012-12 GBP £5,962 AUDIO VISUAL AIDS
London Borough of Havering 2012-12 GBP £6,152
London Borough of Waltham Forest 2012-11 GBP £376 AUDIO VISUAL AIDS
Brighton & Hove City Council 2012-11 GBP £1,510 Library Service
City of London 2012-11 GBP £1,603 Printing, Stationery & Gen Off Exps
Wealden District Council 2012-11 GBP £269 PA00241-191200
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £6,031 Library material fund - reference books SAP
Portsmouth City Council 2012-10 GBP £2,479 Equipment, furniture and materials
Norfolk County Council 2012-10 GBP £1,408
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £2,479 Library material fund - reference books SAP
Kent County Council 2012-9 GBP £668 Books, Publications and Newspapers etc
Wealden District Council 2012-8 GBP £2,891 PA00225-191200
London Borough of Havering 2012-8 GBP £4,484
Kent County Council 2012-8 GBP £2,425 Private Contractors
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £2,113 Printing
Southend-on-Sea Borough Council 2012-7 GBP £628
London Borough of Havering 2012-7 GBP £1,088
East Sussex County Council 2012-6 GBP £1,920
London Borough of Havering 2012-6 GBP £6,180
Norfolk County Council 2012-6 GBP £1,405
Portsmouth City Council 2012-5 GBP £1,581 Equipment, furniture and materials
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £3,162 Library material fund - reference books SAP
City of London 2012-5 GBP £1,390 Printing, Stationery & General Office Exps
Hampshire County Council 2012-4 GBP £1,425 Printing
London Borough of Waltham Forest 2012-4 GBP £3,399 AUDIO VISUAL AIDS
Kent County Council 2012-4 GBP £5,759 Books, Publications and Newspapers etc
Norfolk County Council 2012-4 GBP £3,228
Wealden District Council 2012-3 GBP £3,047 PA00192-191200
London Borough of Brent 2012-3 GBP £514
Norfolk County Council 2012-3 GBP £441
Swale Borough Council 2012-3 GBP £684
Kent County Council 2012-3 GBP £4,282 Books, Publications and Newspapers etc
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £1,373 Other Office Expenses
Portsmouth City Council 2012-3 GBP £1,667 Equipment, furniture and materials
Norfolk County Council 2012-2 GBP £524
City of London 2012-2 GBP £939 Printing, Stationery & General Office Exps
London Borough of Bexley 2012-1 GBP £600
Gloucestershire County Council 2012-1 GBP £1,462
Hampshire County Council 2012-1 GBP £3,335 Reference Books
Norfolk County Council 2011-12 GBP £1,374
City of London 2011-12 GBP £1,360 Printing, Stationery & General Office
Hampshire County Council 2011-11 GBP £1,716 Printing
Warwickshire County Council 2011-11 GBP £6,309 Books
London Borough of Havering 2011-10 GBP £1,333
Kent County Council 2011-10 GBP £2,734 Books, Publications and Newspapers etc
Hampshire County Council 2011-10 GBP £1,819 Printing
London Borough of Waltham Forest 2011-9 GBP £2,720 AUDIO VISUAL AIDS
Norfolk County Council 2011-9 GBP £1,755
Kent County Council 2011-9 GBP £1,196 Books, Publications and Newspapers etc
Wealden District Council 2011-8 GBP £1,454 PA00128-191200
City of London 2011-8 GBP £3,514 Printing, Stationery & General Office
Wealden District Council 2011-7 GBP £2,178 PA00128-191200
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £2,176 Printing
Portsmouth City Council 2011-7 GBP £1,600 Equipment, furniture and materials
Kent County Council 2011-6 GBP £2,127
Hampshire County Council 2011-6 GBP £3,199 On Line Searching
Norfolk County Council 2011-6 GBP £1,225
London Borough of Havering 2011-6 GBP £1,403
London Borough of Brent 2011-5 GBP £528 Archive Service
London Borough of Waltham Forest 2011-5 GBP £2,956 AUDIO VISUAL AIDS
Wealden District Council 2011-5 GBP £2,684 PA00102-191200
London Borough of Bexley 2011-4 GBP £540
Kent County Council 2011-4 GBP £5,604 Computer and Other IT Expenditure (IT Technical/Installation Services)
Hampshire County Council 2011-4 GBP £551 Microfilming expenses
Hampshire County Council 2011-3 GBP £736 Microfilming expenses
London Borough of Havering 2011-3 GBP £1,683
London Borough of Waltham Forest 2011-3 GBP £3,752 AGENCY STAFF
Norfolk County Council 2011-2 GBP £4,530
London Borough of Waltham Forest 2011-2 GBP £6,140 AUDIO VISUAL AIDS
Portsmouth City Council 2011-2 GBP £849 Equipment, furniture and materials
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £1,699 Newspapers And Periodicals
London Borough of Havering 2011-1 GBP £467
2010-11 GBP £668
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £538 Microfilming expenses
Hampshire County Council 2010-10 GBP £3,084 Newspapers And Periodicals
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £1,602 Newspapers And Periodicals
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £563
Wealden District Council 2010-7 GBP £883 PA00041-211600
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £2,186 Newspapers And Periodicals
Wealden District Council 2010-6 GBP £5,194 Planning Piles (Batch 2 of 2)
Breckland Council 2010-5 GBP £789 hired services
Wealden District Council 2010-5 GBP £5,329 Planning Files (Batch 1 of 2)
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £518 Microfilming expenses
City of London 0-0 GBP £1,423 Printing, Stationery & General Office Exps

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MICROFORMAT (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.
Import/Export of Goods
Goods imported/exported by MICROFORMAT (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0137

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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMICROFORMAT (UK) LIMITEDEvent Date2014-08-07
In the High Court of Justice, Chancery Division Companies Court case number 5508 Vincent John Green and Mark Newman (IP Nos 009416 and 008723 ), both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Caroline Lucock, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROFORMAT (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 MICROFORMAT (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.