Dissolved
Dissolved 2017-03-30
Company Information for MITECH GROUP LIMITED
LONDON, ENGLAND, SE1,
|
Company Registration Number
03441880
Private Limited Company
Dissolved Dissolved 2017-03-30 |
Company Name | |
---|---|
MITECH GROUP LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 03441880 | |
---|---|---|
Date formed | 1997-09-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-03-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-25 23:14:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MITECH GROUP AUSTRALIA PTY LTD | VIC 3129 | Strike-off action in progress | Company formed on the 2016-10-26 | |
MITECH GROUP CORPORATION | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW NEIL MARSHALL |
||
KEVIN STEVENS |
||
MARK VINCENT TOWNSEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ANDREWS |
Director | ||
VIM VITHALDAS |
Director | ||
JOHN WHITEHEAD |
Director | ||
MARTIN GEORGE ST QUINTON |
Director | ||
TIMOTHY SVEN MAYNARD |
Director | ||
GORDON JOHN MATTHEW |
Director | ||
RICHARD ALAN WINGFIELD |
Director | ||
JULIE KAREN FLETCHER |
Company Secretary | ||
IAN GLANVILLE |
Company Secretary | ||
IAN GLANVILLE |
Director | ||
STEPHEN DOLTON |
Company Secretary | ||
STEPHEN DOLTON |
Director | ||
ERIC EDWARD THICKETT |
Company Secretary | ||
RICHARD CLARK |
Director | ||
MOGENS HANSEN |
Director | ||
PETER THOMAS EDWARD KITE |
Director | ||
ERIC EDWARD THICKETT |
Director | ||
MICHAEL HARRINGTON |
Company Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWL VOICE AND DATA LIMITED | Director | 2017-09-01 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
DENWA LTD | Director | 2016-12-13 | CURRENT | 2004-05-26 | Active - Proposal to Strike off | |
RESPONSE DATA COMMUNICATIONS LIMITED | Director | 2016-09-30 | CURRENT | 1995-07-12 | Active - Proposal to Strike off | |
SOLAR COMMUNICATIONS LIMITED | Director | 2016-09-30 | CURRENT | 1988-11-21 | Active - Proposal to Strike off | |
SOLAR COMMUNICATIONS GROUP LIMITED | Director | 2016-09-30 | CURRENT | 2001-10-31 | Active - Proposal to Strike off | |
EVERLOGIC GROUP LIMITED | Director | 2013-01-01 | CURRENT | 1997-06-02 | Dissolved 2014-09-09 | |
PROGRID LIMITED | Director | 2013-01-01 | CURRENT | 2002-06-17 | Dissolved 2014-09-09 | |
INTEGRATED FIBRE SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 2004-04-06 | Dissolved 2014-09-09 | |
AXXENT VOICE AND DATA LIMITED | Director | 2013-01-01 | CURRENT | 1999-06-07 | Dissolved 2014-09-09 | |
W3 ELECTRONIC MEDIA LIMITED | Director | 2013-01-01 | CURRENT | 1997-06-02 | Dissolved 2014-09-09 | |
KILBRYDE COMMUNICATIONS LIMITED | Director | 2013-01-01 | CURRENT | 2000-12-27 | Dissolved 2014-09-09 | |
CHISHOLMS COMPUTERS LTD | Director | 2013-01-01 | CURRENT | 1996-03-27 | Dissolved 2014-09-09 | |
EVERLOGIC LIMITED | Director | 2013-01-01 | CURRENT | 1994-01-05 | Active | |
BLUCHIP LIMITED | Director | 2013-01-01 | CURRENT | 1999-03-24 | Dissolved 2014-09-09 | |
MITECH CLIENT SYSTEMS LIMITED | Director | 2013-01-01 | CURRENT | 1998-10-15 | Dissolved 2014-09-09 | |
EVERLOGIC (SCOTLAND) LIMITED | Director | 2013-01-01 | CURRENT | 1998-12-22 | Dissolved 2014-09-19 | |
CUSTODIAN MANAGED SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 2001-01-16 | Dissolved 2014-09-09 | |
AZZURRI DATA LIMITED | Director | 2013-01-01 | CURRENT | 1994-12-02 | Dissolved 2017-03-30 | |
AZZURRI MOBILE LIMITED | Director | 2013-01-01 | CURRENT | 1988-03-14 | Dissolved 2017-03-30 | |
AZZURRI SCOTLAND LIMITED | Director | 2013-01-01 | CURRENT | 1987-11-25 | Dissolved 2017-08-05 | |
AZZURRI TRUSTEES LIMITED | Director | 2013-01-01 | CURRENT | 2002-07-27 | Dissolved 2017-03-30 | |
CALLMEDIA LIMITED | Director | 2013-01-01 | CURRENT | 1985-01-02 | Dissolved 2017-03-30 | |
DVH GROUP LIMITED | Director | 2013-01-01 | CURRENT | 1976-06-30 | Dissolved 2017-03-30 | |
F H BROWN OFFICE TECHNOLOGIES LIMITED | Director | 2013-01-01 | CURRENT | 2000-05-31 | Dissolved 2017-03-30 | |
FOCUS COMMUNICATIONS INTERNATIONAL LIMITED | Director | 2013-01-01 | CURRENT | 1994-06-15 | Dissolved 2017-03-30 | |
MISPACE LIMITED | Director | 2013-01-01 | CURRENT | 2002-05-02 | Dissolved 2017-03-30 | |
MITECH AMS LIMITED | Director | 2013-01-01 | CURRENT | 2000-03-20 | Dissolved 2017-03-30 | |
MITECH DIGITALK LIMITED | Director | 2013-01-01 | CURRENT | 1995-03-08 | Dissolved 2017-03-30 | |
MITECH EUROPE LIMITED | Director | 2013-01-01 | CURRENT | 1992-10-12 | Dissolved 2017-03-30 | |
MITECH SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 1993-09-21 | Dissolved 2017-03-30 | |
NETWISE SYSTEMS LIMITED | Director | 2013-01-01 | CURRENT | 1986-02-20 | Dissolved 2017-03-30 | |
PLENITUDE DATA SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 1995-02-21 | Dissolved 2017-03-30 | |
SIROCOM LIMITED | Director | 2013-01-01 | CURRENT | 1995-03-22 | Dissolved 2017-03-30 | |
SIROCONNECT LIMITED | Director | 2013-01-01 | CURRENT | 1998-09-17 | Dissolved 2017-03-30 | |
SMART CONNECTION COMPANY LIMITED | Director | 2013-01-01 | CURRENT | 1988-03-14 | Dissolved 2017-03-30 | |
SMART HOUSE UK LIMITED | Director | 2013-01-01 | CURRENT | 2000-11-09 | Dissolved 2017-03-30 | |
WIRELESS AIR WARE LIMITED | Director | 2013-01-01 | CURRENT | 1996-12-27 | Dissolved 2017-03-30 | |
DATAPLEX SYSTEMS LIMITED | Director | 2017-08-01 | CURRENT | 2010-12-23 | Active | |
INTRINSIC TECHNOLOGY LIMITED | Director | 2017-08-01 | CURRENT | 1999-07-16 | Liquidation | |
AZZURRI DATA LIMITED | Director | 2016-05-04 | CURRENT | 1994-12-02 | Dissolved 2017-03-30 | |
AZZURRI MOBILE LIMITED | Director | 2016-05-04 | CURRENT | 1988-03-14 | Dissolved 2017-03-30 | |
AZZURRI SCOTLAND LIMITED | Director | 2016-05-04 | CURRENT | 1987-11-25 | Dissolved 2017-08-05 | |
AZZURRI TRUSTEES LIMITED | Director | 2016-05-04 | CURRENT | 2002-07-27 | Dissolved 2017-03-30 | |
CALLMEDIA LIMITED | Director | 2016-05-04 | CURRENT | 1985-01-02 | Dissolved 2017-03-30 | |
DVH GROUP LIMITED | Director | 2016-05-04 | CURRENT | 1976-06-30 | Dissolved 2017-03-30 | |
F H BROWN OFFICE TECHNOLOGIES LIMITED | Director | 2016-05-04 | CURRENT | 2000-05-31 | Dissolved 2017-03-30 | |
FOCUS COMMUNICATIONS INTERNATIONAL LIMITED | Director | 2016-05-04 | CURRENT | 1994-06-15 | Dissolved 2017-03-30 | |
MISPACE LIMITED | Director | 2016-05-04 | CURRENT | 2002-05-02 | Dissolved 2017-03-30 | |
MITECH AMS LIMITED | Director | 2016-05-04 | CURRENT | 2000-03-20 | Dissolved 2017-03-30 | |
MITECH DIGITALK LIMITED | Director | 2016-05-04 | CURRENT | 1995-03-08 | Dissolved 2017-03-30 | |
MITECH EUROPE LIMITED | Director | 2016-05-04 | CURRENT | 1992-10-12 | Dissolved 2017-03-30 | |
MITECH SERVICES LIMITED | Director | 2016-05-04 | CURRENT | 1993-09-21 | Dissolved 2017-03-30 | |
NETWISE SYSTEMS LIMITED | Director | 2016-05-04 | CURRENT | 1986-02-20 | Dissolved 2017-03-30 | |
PLENITUDE DATA SERVICES LIMITED | Director | 2016-05-04 | CURRENT | 1995-02-21 | Dissolved 2017-03-30 | |
SIROCOM LIMITED | Director | 2016-05-04 | CURRENT | 1995-03-22 | Dissolved 2017-03-30 | |
SIROCONNECT LIMITED | Director | 2016-05-04 | CURRENT | 1998-09-17 | Dissolved 2017-03-30 | |
SMART CONNECTION COMPANY LIMITED | Director | 2016-05-04 | CURRENT | 1988-03-14 | Dissolved 2017-03-30 | |
SMART HOUSE UK LIMITED | Director | 2016-05-04 | CURRENT | 2000-11-09 | Dissolved 2017-03-30 | |
WIRELESS AIR WARE LIMITED | Director | 2016-05-04 | CURRENT | 1996-12-27 | Dissolved 2017-03-30 | |
AZZURRI CAPITAL LIMITED | Director | 2016-05-04 | CURRENT | 2006-05-30 | Dissolved 2018-05-22 | |
AZZURRI HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2006-05-30 | Active | |
WARDEN HOLDCO LIMITED | Director | 2016-05-04 | CURRENT | 2011-11-23 | Liquidation | |
WARDEN MIDCO LIMITED | Director | 2016-05-04 | CURRENT | 2013-10-01 | Liquidation | |
AZZURRI COMMUNICATIONS LIMITED | Director | 2016-05-04 | CURRENT | 2000-02-25 | Liquidation | |
UNIFIED COMMUNICATIONS LIMITED | Director | 2014-10-24 | CURRENT | 2007-07-10 | Dissolved 2017-01-17 | |
UNIFIED PROFESSIONAL SERVICES LIMITED | Director | 2014-10-24 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
UNIFIED GROUP LIMITED | Director | 2014-10-24 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
UNIFIED NETWORKS SERVICES LIMITED | Director | 2014-10-24 | CURRENT | 2002-11-27 | Active - Proposal to Strike off | |
PROXIMITY COMMUNICATIONS LIMITED | Director | 2014-10-24 | CURRENT | 1999-09-20 | Dissolved 2018-04-10 | |
ACHILLES PROFESSIONAL SERVICES LIMITED | Director | 2014-10-24 | CURRENT | 2005-05-13 | Dissolved 2017-10-31 | |
MAINTEL HOLDINGS PLC | Director | 2014-01-01 | CURRENT | 1996-04-02 | Active | |
MAINTEL EUROPE LIMITED | Director | 2011-12-12 | CURRENT | 1991-11-25 | Active | |
MAINTEL EUROPE LIMITED | Director | 2017-12-22 | CURRENT | 1991-11-25 | Active | |
DATAPLEX SYSTEMS LIMITED | Director | 2017-08-01 | CURRENT | 2010-12-23 | Active | |
INTRINSIC TECHNOLOGY LIMITED | Director | 2017-08-01 | CURRENT | 1999-07-16 | Liquidation | |
AZZURRI DATA LIMITED | Director | 2016-05-04 | CURRENT | 1994-12-02 | Dissolved 2017-03-30 | |
AZZURRI MOBILE LIMITED | Director | 2016-05-04 | CURRENT | 1988-03-14 | Dissolved 2017-03-30 | |
AZZURRI SCOTLAND LIMITED | Director | 2016-05-04 | CURRENT | 1987-11-25 | Dissolved 2017-08-05 | |
AZZURRI TRUSTEES LIMITED | Director | 2016-05-04 | CURRENT | 2002-07-27 | Dissolved 2017-03-30 | |
CALLMEDIA LIMITED | Director | 2016-05-04 | CURRENT | 1985-01-02 | Dissolved 2017-03-30 | |
DVH GROUP LIMITED | Director | 2016-05-04 | CURRENT | 1976-06-30 | Dissolved 2017-03-30 | |
F H BROWN OFFICE TECHNOLOGIES LIMITED | Director | 2016-05-04 | CURRENT | 2000-05-31 | Dissolved 2017-03-30 | |
FOCUS COMMUNICATIONS INTERNATIONAL LIMITED | Director | 2016-05-04 | CURRENT | 1994-06-15 | Dissolved 2017-03-30 | |
MISPACE LIMITED | Director | 2016-05-04 | CURRENT | 2002-05-02 | Dissolved 2017-03-30 | |
MITECH AMS LIMITED | Director | 2016-05-04 | CURRENT | 2000-03-20 | Dissolved 2017-03-30 | |
MITECH DIGITALK LIMITED | Director | 2016-05-04 | CURRENT | 1995-03-08 | Dissolved 2017-03-30 | |
MITECH EUROPE LIMITED | Director | 2016-05-04 | CURRENT | 1992-10-12 | Dissolved 2017-03-30 | |
MITECH SERVICES LIMITED | Director | 2016-05-04 | CURRENT | 1993-09-21 | Dissolved 2017-03-30 | |
NETWISE SYSTEMS LIMITED | Director | 2016-05-04 | CURRENT | 1986-02-20 | Dissolved 2017-03-30 | |
PLENITUDE DATA SERVICES LIMITED | Director | 2016-05-04 | CURRENT | 1995-02-21 | Dissolved 2017-03-30 | |
SIROCOM LIMITED | Director | 2016-05-04 | CURRENT | 1995-03-22 | Dissolved 2017-03-30 | |
SIROCONNECT LIMITED | Director | 2016-05-04 | CURRENT | 1998-09-17 | Dissolved 2017-03-30 | |
SMART CONNECTION COMPANY LIMITED | Director | 2016-05-04 | CURRENT | 1988-03-14 | Dissolved 2017-03-30 | |
SMART HOUSE UK LIMITED | Director | 2016-05-04 | CURRENT | 2000-11-09 | Dissolved 2017-03-30 | |
WIRELESS AIR WARE LIMITED | Director | 2016-05-04 | CURRENT | 1996-12-27 | Dissolved 2017-03-30 | |
AZZURRI CAPITAL LIMITED | Director | 2016-05-04 | CURRENT | 2006-05-30 | Dissolved 2018-05-22 | |
AZZURRI HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2006-05-30 | Active | |
WARDEN HOLDCO LIMITED | Director | 2016-05-04 | CURRENT | 2011-11-23 | Liquidation | |
WARDEN MIDCO LIMITED | Director | 2016-05-04 | CURRENT | 2013-10-01 | Liquidation | |
AZZURRI COMMUNICATIONS LIMITED | Director | 2016-05-04 | CURRENT | 2000-02-25 | Liquidation | |
MAINTEL HOLDINGS PLC | Director | 2016-04-07 | CURRENT | 1996-04-02 | Active | |
TOWNSEND BUSINESS SERVICES LTD | Director | 2001-05-30 | CURRENT | 2001-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 160 BLACKFRIARS ROAD LONDON SE1 8EZ ENGLAND | |
AP01 | DIRECTOR APPOINTED KEVIN STEVENS | |
AP01 | DIRECTOR APPOINTED MR MARK VINCENT TOWNSEND | |
AA01 | CURREXT FROM 30/06/2016 TO 31/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREWS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM AZZURI HOUSE WALSALL BUSINESS PARK WALSALL ROAD ALDRIDGE WEST MIDLANDS WS9 0RB | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1292689.5 | |
AR01 | 31/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1292689.5 | |
AR01 | 31/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1292689.5 | |
AR01 | 31/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 31/03/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
AP01 | DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ST QUINTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 31/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD | |
AP01 | DIRECTOR APPOINTED MR VIM VITHALDAS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN WHITEHEAD | |
AR01 | 31/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MATTHEW | |
AR01 | 31/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD WINGFIELD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | DIRECTOR APPOINTED GORDON JOHN MATTHEW | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ST ANTHONY'S HOUSE OXFORD SQUARE OXFORD STREET NEWBURY BERKSHIRE RG14 1JQ | |
288b | APPOINTMENT TERMINATED SECRETARY JULIE FLETCHER | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM ST ANTHONY'S HOUSE, OXFORD SQUARE,, OXFORD STREET NEWBURY BERKSHIRE RG14 1JQ | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: GILFORD HOUSE THE VALLEY CENTRE GORDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6EQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 01/12/05--------- £ SI 628379@.5=314189 £ IC 1957000/2271189 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/01/06 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: GILFORD HOUSE THE VALLEY CENTRE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6EQ | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | CO BUSINESS 01/12/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHOF THE SECURED PARTIES) | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) DATED 29/1/2004 | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MITECH GROUP LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MITECH GROUP LIMITED | Event Date | 2016-07-12 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 12 July 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 12 July 2016 . Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | MITECH GROUP LIMITED | Event Date | 2016-07-12 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | MITECH GROUP LIMITED | Event Date | 2016-07-12 |
On 12 July 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at C/O Maintel, 160 Blackfriars Road, London, SE1 8EZ were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 15 August 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 12 July 2016 . Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators 12 July 2016 | |||
Initiating party | Event Type | ||
Defending party | MITECH GROUP LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 12 July 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 12 December 2016 commencing at 10.15 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 11 December 2016. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
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. |