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

MICA INSULATION TECHNOLOGY LIMITED

C/O LIBERTAS ASSOCIATES LIMITED 3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL,
Company Registration Number
02736305
Private Limited Company
Liquidation

Company Overview

About Mica Insulation Technology Ltd
MICA INSULATION TECHNOLOGY LIMITED was founded on 1992-07-31 and has its registered office in Bushey. The organisation's status is listed as "Liquidation". Mica Insulation Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICA INSULATION TECHNOLOGY LIMITED
 
Legal Registered Office
C/O LIBERTAS ASSOCIATES LIMITED 3 CHANDLERS HOUSE HAMPTON MEWS
191-195 SPARROWS HERNE
BUSHEY
HERTFORDSHIRE
WD23 1FL
Other companies in HA1
 
Filing Information
Company Number 02736305
Company ID Number 02736305
Date formed 1992-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626232950  
Last Datalog update: 2020-07-07 07:31:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICA INSULATION TECHNOLOGY 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 MICA INSULATION TECHNOLOGY LIMITED
The following companies were found which have the same name as MICA INSULATION TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICA INSULATION TECHNOLOGY LIMITED Unknown

Company Officers of MICA INSULATION TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
DOMINIK NAFF
Director 2018-02-12
RAJIV SAHNEY
Director 2015-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEVINDER SAHNEY
Director 1998-08-25 2015-09-04
KANWALDEEP KAUR SAHNEY
Company Secretary 2002-12-15 2011-07-30
PETER DEULING
Director 2004-01-28 2010-01-22
MARTIN BELL
Company Secretary 2002-08-01 2002-12-15
MARTIN BELL
Director 1996-01-02 2002-12-15
TREVOR FOREMAN
Company Secretary 1997-11-10 2002-08-01
LISA JANE STONE
Company Secretary 1992-07-31 1997-11-10
LISA JANE STONE
Director 1992-07-31 1997-11-10
BIKRAM BAWA
Director 1993-06-30 1996-07-29
SIDNEY JAMES FRANKLIN
Director 1992-07-31 1993-06-30
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-07-31 1992-07-31
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-07-31 1992-07-31

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
2021-01-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW
2020-04-03600Appointment of a voluntary liquidator
2020-04-03LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-16
2020-04-03LIQ01Voluntary liquidation declaration of solvency
2019-10-11SH0109/09/19 STATEMENT OF CAPITAL GBP 191000
2019-10-10RES13Resolutions passed:
  • Sum capitilised 09/09/2019
  • Resolution of allotment of securities
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-02-12AP01DIRECTOR APPOINTED MR DOMINIK NAFF
2017-09-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 145000
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 145000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 145000
2015-09-07AR0131/07/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DEVINDER SAHNEY
2015-09-04AP01DIRECTOR APPOINTED MR RAJIV SAHNEY
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 145000
2014-08-19AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0131/07/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY KANWALDEEP SAHNEY
2010-10-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AR0131/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEVINDER SAHNEY / 01/10/2009
2010-03-22AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEULING
2009-11-16AR0131/07/09 FULL LIST
2009-07-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-27353LOCATION OF REGISTER OF MEMBERS
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW
2008-08-27190LOCATION OF DEBENTURE REGISTER
2008-06-26AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-05288aNEW DIRECTOR APPOINTED
2004-07-29363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-11-25363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-31288aNEW SECRETARY APPOINTED
2002-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-02288bSECRETARY RESIGNED
2002-09-02288aNEW SECRETARY APPOINTED
2002-08-07363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-03363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-16287REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 17 WESTBROOK ROAD TRAFFORD PARK MANCHESTER M17 1AY
2000-08-04363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-13363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-04-20225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-09288aNEW DIRECTOR APPOINTED
1998-09-09288cDIRECTOR'S PARTICULARS CHANGED
1998-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-18363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1997-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-22288aNEW SECRETARY APPOINTED
1997-08-19363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1996-12-04288bDIRECTOR RESIGNED
1996-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-08-14363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-01-31288NEW DIRECTOR APPOINTED
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-31363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICA INSULATION TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-03-31
Notices to Creditors2020-03-31
Appointment of Liquidators2020-03-31
Fines / Sanctions
No fines or sanctions have been issued against MICA INSULATION TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-01-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-05-14 Satisfied FINANCIAL & GENERAL BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 MICA INSULATION TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of MICA INSULATION TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICA INSULATION TECHNOLOGY LIMITED
Trademarks
We have not found any records of MICA INSULATION TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICA INSULATION TECHNOLOGY 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 (96090 - Other service activities n.e.c.) as MICA INSULATION TECHNOLOGY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MICA INSULATION TECHNOLOGY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMICA INSULATION TECHNOLOGY LIMITEDEvent Date2020-03-16
At a General Meeting of the members of the above-named company, duly convened and held at 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL on 16 March 2020 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That Nicholas Barnett of Libertas Associates Limited , 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL be and is hereby appointed liquidator of the company". Rajiv Sahney , Chair of the meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyMICA INSULATION TECHNOLOGY LIMITEDEvent Date2020-03-16
I, Nicholas Barnett of Libertas Associates Limited , 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL give notice that I was appointed liquidator of the above named company on 16 March 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 16 June 2020 to prove their debts by sending to the undersigned Nicholas Barnett of Libertas Associates Limited , 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMICA INSULATION TECHNOLOGY LIMITEDEvent Date2020-03-16
Liquidator's name and address: Nicholas Barnett , Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICA INSULATION TECHNOLOGY 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 MICA INSULATION TECHNOLOGY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1