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

MICROROSE LIMITED

VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA,
Company Registration Number
03081001
Private Limited Company
Liquidation

Company Overview

About Microrose Ltd
MICROROSE LIMITED was founded on 1995-07-18 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Microrose Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MICROROSE LIMITED
 
Legal Registered Office
VICTORIA COURT
17-21 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5FA
Other companies in CT6
 
Filing Information
Company Number 03081001
Company ID Number 03081001
Date formed 1995-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 14:35:03
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.
Companies with same name MICROROSE LIMITED
The following companies were found which have the same name as MICROROSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICROROSE INTERNATIONAL LIMITED 18/20 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY Active Company formed on the 2004-04-02
MICROROSE PTY. LTD. Active Company formed on the 1989-04-05

Company Officers of MICROROSE LIMITED

Current Directors
Officer Role Date Appointed
GAVIN MICHAEL KELLY
Company Secretary 2006-07-31
JANET LINDA BALLARD
Director 1995-10-25
TARINALEA HOLMES
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JOHN WILLIAM BRADLEY
Director 1995-08-08 2009-12-11
SABINA KEEGAN
Company Secretary 1995-08-08 2006-07-31
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-07-18 1995-08-08
FIRST DIRECTORS LIMITED
Nominated Director 1995-07-18 1995-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARINALEA HOLMES MICROROSE INTERNATIONAL LIMITED Director 2014-05-11 CURRENT 2004-04-02 Active
TARINALEA HOLMES T L ACCOUNTING SOLUTIONS LTD Director 2012-04-06 CURRENT 2008-03-11 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
2019-11-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-20
2018-02-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-20
2017-01-264.68 Liquidators' statement of receipts and payments to 2016-12-20
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Great Ruckinge House Thornden Wood Road Herne Bay Kent CT6 7NU
2016-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-21
2016-01-054.20Volunatary liquidation statement of affairs with form 4.19
2015-12-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AA01Previous accounting period shortened from 31/12/15 TO 30/11/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0118/07/15 ANNUAL RETURN FULL LIST
2015-02-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0118/07/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0118/07/13 ANNUAL RETURN FULL LIST
2013-03-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0118/07/12 ANNUAL RETURN FULL LIST
2012-03-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0118/07/11 ANNUAL RETURN FULL LIST
2011-04-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AA01Previous accounting period extended from 30/06/10 TO 31/12/10
2010-07-14AR0114/07/10 ANNUAL RETURN FULL LIST
2010-04-06AP01DIRECTOR APPOINTED MRS TARINALEA HOLMES
2010-04-06CH01Director's details changed for Janet Linda Ballard on 2010-04-01
2010-03-24AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BRADLEY
2009-07-15363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-24363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-22225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-08-01363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-04363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-29122S-DIV 31/07/04
2005-04-29RES13SUB D 100S £1/S 10K 1P 31/07/04
2004-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: MALMAINS FARMHOUSE WALDERSHARE DOVER KENT CT15 5BG
2003-07-31363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-26363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-25363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-24363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS
1999-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-14287REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 2 HURST HILL FARM COTTAGE HOTHFIELD ASHFORD KENT TN26 1ER
1998-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-28363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-01363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-06363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1996-06-19287REGISTERED OFFICE CHANGED ON 19/06/96 FROM: 17 KING FREDERIK 1X TOWER SURREY QUAYS LONDON SE16 1TH
1996-01-04288NEW DIRECTOR APPOINTED
1995-09-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-09-06287REGISTERED OFFICE CHANGED ON 06/09/95 FROM: SUITE 11702 72 NEW BOND STREET LONDON W1Y 9DD
1995-09-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MICROROSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-02-13
Resolutions for Winding-up2015-12-29
Appointment of Liquidators2015-12-29
Meetings of Creditors2015-12-08
Fines / Sanctions
No fines or sanctions have been issued against MICROROSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICROROSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-12-31 £ 36,235
Creditors Due Within One Year 2012-12-31 £ 44,834
Creditors Due Within One Year 2012-12-31 £ 44,834
Creditors Due Within One Year 2011-12-31 £ 41,845

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-11-30

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 MICROROSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 13,876
Cash Bank In Hand 2012-12-31 £ 23,743
Cash Bank In Hand 2012-12-31 £ 23,743
Cash Bank In Hand 2011-12-31 £ 47,778
Current Assets 2013-12-31 £ 46,745
Current Assets 2012-12-31 £ 52,827
Current Assets 2012-12-31 £ 82,827
Current Assets 2011-12-31 £ 82,566
Debtors 2013-12-31 £ 32,869
Debtors 2012-12-31 £ 29,084
Debtors 2012-12-31 £ 59,084
Debtors 2011-12-31 £ 34,788
Shareholder Funds 2013-12-31 £ 17,123
Shareholder Funds 2012-12-31 £ 17,442
Shareholder Funds 2012-12-31 £ 47,442
Shareholder Funds 2011-12-31 £ 53,005
Tangible Fixed Assets 2013-12-31 £ 6,613
Tangible Fixed Assets 2012-12-31 £ 9,449
Tangible Fixed Assets 2012-12-31 £ 9,449
Tangible Fixed Assets 2011-12-31 £ 12,284

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICROROSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICROROSE LIMITED
Trademarks
We have not found any records of MICROROSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROROSE 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 (69201 - Accounting and auditing activities) as MICROROSE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MICROROSE 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 TypeNotice of
Defending partyMICROROSE LIMITEDEvent Date2019-02-13
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMICROROSE LIMITEDEvent Date2015-12-21
Notice is hereby given that the following resolutions were passed on 21 December 2015 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Adrian Paul Dante , of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos 9600 and 7805), be appointed as Joint Liquidators for the purposes of such voluntary winding up and that any acts or dealings of the Joint Liquidators be carried out by both or either of them. For further details contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk or telephone 01622 754033. Janet Linda Ballard , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMICROROSE LIMITEDEvent Date2015-12-21
Adrian Paul Dante , of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk or telephone 01622 754033.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMICROROSE LIMITEDEvent Date2015-12-03
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone Kent, ME14 5FA on 21 December 2015 at 10.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk Tel: 01622 754033
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROROSE 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 MICROROSE 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.