Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICRO APPLICATION PACKAGES LIMITED
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 Overview

About Micro Application Packages Ltd
MICRO APPLICATION PACKAGES LIMITED was founded on 1982-11-12 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-01-23 and is no longer trading or active.

Key Data
Company Name
MICRO APPLICATION PACKAGES LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Filing Information
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
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 MICRO APPLICATION PACKAGES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY MICHELE NEWMAN
Company Secretary 2013-03-06
PETER JOHN BAXTER
Director 2011-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ABRAHAMS
Director 2011-10-14 2013-09-30
WILLIAM JAMES PFLUGH
Director 2011-10-14 2013-09-30
JAMES O'DONNELL
Company Secretary 2011-10-14 2013-03-06
PAMELA JEAN STRAYER
Director 2011-10-14 2012-06-22
SARAH GUTTRIDGE
Company Secretary 1994-02-23 2011-10-14
PETER BARCOCK
Director 1991-12-31 2011-10-14
KEVIN WAYNE BARCOCK
Director 1991-12-31 2007-06-01
PETER BARCOCK
Company Secretary 1991-12-31 1994-02-23
GARY WALKEY
Director 1991-12-31 1992-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BAXTER DELCAM LIMITED Director 2015-02-25 CURRENT 1988-11-01 Active
PETER JOHN BAXTER MOLDFLOW (EUROPE) LIMITED Director 2013-06-04 CURRENT 1981-03-16 Dissolved 2014-04-30
PETER JOHN BAXTER AUTODESK LIMITED Director 2009-02-09 CURRENT 1984-08-08 Active

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
2016-01-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2015
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM C/O AUTODESK LIMITED ONE DISCOVERY PLACE COLUMBUS DRIVE FARNBOROUGH HAMPSHIRE GU14 0NZ
2014-05-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-094.70DECLARATION OF SOLVENCY
2013-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 80
2013-10-17AR0117/10/13 FULL LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PFLUGH
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ABRAHAMS
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PFLUGH
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ABRAHAMS
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ABRAHAMS
2013-03-15AP03SECRETARY APPOINTED MS CATHERINE MARY MICHELE NEWMAN
2013-03-15TM02APPOINTMENT TERMINATED, SECRETARY JAMES O'DONNELL
2013-01-21AR0131/12/12 FULL LIST
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA STRAYER
2012-01-19AR0131/12/11 FULL LIST
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O AUTODESK LIMITED 1 MEADOW GATE AVENUE FARNBOROUGH HAMPSHIRE GU14 6FG UNITED KINGDOM
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-12-02AP03SECRETARY APPOINTED MR JAMES O'DONNELL
2011-10-27AP01DIRECTOR APPOINTED MRS PAMELA JEAN STRAYER
2011-10-27AP01DIRECTOR APPOINTED MR MARK ABRAHAMS
2011-10-27AP01DIRECTOR APPOINTED MR PETER JOHN BAXTER
2011-10-27AP01DIRECTOR APPOINTED MR WILLIAM JAMES PFLUGH
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 2 METROPOLITON BUSINESS PARK PRESTON NEW ROAD BLACKPOOL LANCASHIRE FY3 9LT
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARCOCK
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY SARAH GUTTRIDGE
2011-01-26AR0131/12/10 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BARCOCK / 30/12/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH GUTTRIDGE / 30/12/2009
2009-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-02-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-02-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-25288bDIRECTOR RESIGNED
2007-04-17363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-28288cSECRETARY'S PARTICULARS CHANGED
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/98
1998-02-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-01-08363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MICRO APPLICATION PACKAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-09
Fines / Sanctions
No fines or sanctions have been issued against MICRO APPLICATION PACKAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICRO APPLICATION PACKAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of MICRO APPLICATION PACKAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICRO APPLICATION PACKAGES LIMITED
Trademarks
We have not found any records of MICRO APPLICATION PACKAGES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MICRO APPLICATION PACKAGES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2012-04-11 GBP £650 Stationery
Worcestershire County Council 2011-03-28 GBP £595 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.

Outgoings
Business Rates/Property Tax
No properties were found where MICRO APPLICATION PACKAGES 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 MICRO APPLICATION PACKAGES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0184732190Parts 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

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMICRO APPLICATION PACKAGES LIMITEDEvent Date2015-09-03
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICRO APPLICATION PACKAGES 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 MICRO APPLICATION PACKAGES LIMITED any grants or awards.
Ownership
    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.
    Other companies at postcode E14