Dissolved 2016-01-23
Company Information for MICRO APPLICATION PACKAGES LIMITED
15 CANADA SQUARE CANARY WHARF, LONDON, E14,
|
Company Registration Number
01677956
Private Limited Company
Dissolved Dissolved 2016-01-23 |
Company Name | |
---|---|
MICRO APPLICATION PACKAGES LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE CANARY WHARF LONDON | |
Company Number | 01677956 | |
---|---|---|
Date formed | 1982-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2016-01-23 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-04-28 18:07:28 |
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 |
---|---|---|
CATHERINE MARY MICHELE NEWMAN |
||
PETER JOHN BAXTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ABRAHAMS |
Director | ||
WILLIAM JAMES PFLUGH |
Director | ||
JAMES O'DONNELL |
Company Secretary | ||
PAMELA JEAN STRAYER |
Director | ||
SARAH GUTTRIDGE |
Company Secretary | ||
PETER BARCOCK |
Director | ||
KEVIN WAYNE BARCOCK |
Director | ||
PETER BARCOCK |
Company Secretary | ||
GARY WALKEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELCAM LIMITED | Director | 2015-02-25 | CURRENT | 1988-11-01 | Active | |
MOLDFLOW (EUROPE) LIMITED | Director | 2013-06-04 | CURRENT | 1981-03-16 | Dissolved 2014-04-30 | |
AUTODESK LIMITED | Director | 2009-02-09 | CURRENT | 1984-08-08 | 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 21/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM C/O AUTODESK LIMITED ONE DISCOVERY PLACE COLUMBUS DRIVE FARNBOROUGH HAMPSHIRE GU14 0NZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 17/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PFLUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ABRAHAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PFLUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ABRAHAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ABRAHAMS | |
AP03 | SECRETARY APPOINTED MS CATHERINE MARY MICHELE NEWMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES O'DONNELL | |
AR01 | 31/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA STRAYER | |
AR01 | 31/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O AUTODESK LIMITED 1 MEADOW GATE AVENUE FARNBOROUGH HAMPSHIRE GU14 6FG UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AP03 | SECRETARY APPOINTED MR JAMES O'DONNELL | |
AP01 | DIRECTOR APPOINTED MRS PAMELA JEAN STRAYER | |
AP01 | DIRECTOR APPOINTED MR MARK ABRAHAMS | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN BAXTER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES PFLUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 2 METROPOLITON BUSINESS PARK PRESTON NEW ROAD BLACKPOOL LANCASHIRE FY3 9LT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BARCOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH GUTTRIDGE | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BARCOCK / 30/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH GUTTRIDGE / 30/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/02/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
Final Meetings | 2015-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Stationery |
Worcestershire County Council | |
|
Equipment Equipment Repair & Maintenance |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84732190 | Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MICRO APPLICATION PACKAGES LIMITED | Event Date | 2015-09-03 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held on 13 October 2015 at 10.30 am at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of having an account laid before them, and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 12 October 2015. Date of Appointment: 22 April 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: 020 7311 8229. | |||
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. |