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

MICROGENERATION LIMITED

BRISTOL, ENGLAND, BS40,
Company Registration Number
05681056
Private Limited Company
Dissolved

Dissolved 2018-08-02

Company Overview

About Microgeneration Ltd
MICROGENERATION LIMITED was founded on 2006-01-20 and had its registered office in Bristol. The company was dissolved on the 2018-08-02 and is no longer trading or active.

Key Data
Company Name
MICROGENERATION LIMITED
 
Legal Registered Office
BRISTOL
ENGLAND
 
Filing Information
Company Number 05681056
Date formed 2006-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2018-08-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-12 04:07:39
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 MICROGENERATION LIMITED
The following companies were found which have the same name as MICROGENERATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICROGENERATION TECHNOLOGIES LTD THE HIVE SLOSWICKE DRIVE TRINITY PARK RETFORD DN22 7WQ Active Company formed on the 2013-10-11
MICROGENERATION CONSULTANCY SERVICES LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2014-08-11
MICROGENERATION LIMITED Unknown
MICROGENERATION SUPPORT SERVICES LTD SYCAMORE COTTAGE SOFF LANE GOXHILL BARROW-UPON-HUMBER DN19 7NA Active Company formed on the 2020-02-10
MICROGENERATION TRAINING INTERNATIONAL LTD 167-169 Great Portland Street 5th Floor London W1W 5PF Active Company formed on the 2022-05-16

Company Officers of MICROGENERATION LIMITED

Current Directors
Officer Role Date Appointed
SARA ELAINE HONEY
Company Secretary 2006-01-20
KIERON BORGEAT
Director 2008-09-15
ANDREW JOHN HONEY
Director 2006-01-20
MICHAEL JOHN RANCE
Director 2009-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOMINIC GAISFORD
Director 2009-11-20 2010-02-05
STEPHEN ROBERT MAYGER
Director 2007-07-16 2009-11-20
PHILLIP FRANCIS SAWYER
Director 2007-03-08 2009-11-20
SARAH ANN YATES
Director 2006-01-20 2009-11-20
SIMON HILTON YATES
Director 2006-01-20 2007-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERON BORGEAT H.W. SMITH & SON (CONTRACTING) LIMITED Director 2010-06-01 CURRENT 1973-08-20 Liquidation
ANDREW JOHN HONEY DYNAMIC ENERGY LTD Director 2011-01-06 CURRENT 2011-01-06 Active
ANDREW JOHN HONEY H.W. SMITH & SON (CONTRACTING) LIMITED Director 2010-06-01 CURRENT 1973-08-20 Liquidation
ANDREW JOHN HONEY ANIENT LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active
MICHAEL JOHN RANCE THE SILK PARTNERSHIP LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
MICHAEL JOHN RANCE MACCLESFIELD JV 2014 LTD Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-01-12
MICHAEL JOHN RANCE PRIMARY SCIENCE TEACHING TRUST TRADING LTD Director 2014-04-29 CURRENT 2014-04-29 Active
MICHAEL JOHN RANCE MAKE IT MACCLESFIELD COMMUNITY INTEREST COMPANY Director 2013-06-10 CURRENT 2013-06-10 Active
MICHAEL JOHN RANCE GO-LO C.I.C. Director 2012-11-07 CURRENT 2012-11-07 Active
MICHAEL JOHN RANCE MACCLESFIELD FC COMMUNITY SPORTS TRUST LTD Director 2009-02-24 CURRENT 2008-01-10 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
2018-05-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2017
2016-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2016
2015-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2015
2014-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2014
2013-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013
2012-04-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-294.20STATEMENT OF AFFAIRS/4.19
2012-03-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 3 HAVYAT BUSINESS PARK WRINGTON BRISTOL BS40 5WA ENGLAND
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM THE GUARDHOUSE, MAKER HEIGHTS MILLBROOK TORPOINT CORNWALL PL10 1LA
2012-02-17LATEST SOC17/02/12 STATEMENT OF CAPITAL;GBP 222841
2012-02-17AR0120/01/12 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-02AR0120/01/11 FULL LIST
2010-04-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GAISFORD
2010-02-16AR0120/01/10 FULL LIST
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / SARA ELAINE GHOSLEY / 20/11/2009
2009-12-11AP01DIRECTOR APPOINTED MR JAMES DOMINIC GAISFORD
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HONEY / 20/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON BORGEAT / 20/11/2009
2009-12-11AP01DIRECTOR APPOINTED DR MICHAEL JOHN RANCE
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH YATES
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SAWYER
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAYGER
2009-11-13SH0123/10/09 STATEMENT OF CAPITAL GBP 239009
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-28225PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-07-2188(2)AD 26/06/09 GBP SI 36309@1=36309 GBP IC 202700/239009
2009-02-16363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-1588(2)AD 17/12/08 GBP SI 18000@1=18000 GBP IC 184700/202700
2009-01-1588(2)AD 17/12/08 GBP SI 57700@1=57700 GBP IC 127000/184700
2008-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-30RES01ADOPT ARTICLES 15/09/2008
2008-09-29288aDIRECTOR APPOINTED MR KIERON BORGEAT
2008-02-12363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-1588(2)RAD 17/12/07--------- £ SI 27000@1=27000 £ IC 100000/127000
2008-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-23123NC INC ALREADY ADJUSTED 15/09/07
2007-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-23RES04£ NC 100000/1000000 15/0
2007-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-1088(2)RAD 15/09/07--------- £ SI 99900@1=99900 £ IC 100/100000
2007-09-26123£ NC 1000/100000 15/09/07
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-14288bDIRECTOR RESIGNED
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 15 ARLEY DRIVE SALE CHESHIRE M33 3TA
2007-02-08363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-23225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-12-08288bDIRECTOR RESIGNED
2006-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified

Licences & Regulatory approval
We could not find any licences issued to MICROGENERATION 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 2017-08-24
Notices to Creditors2012-03-26
Fines / Sanctions
No fines or sanctions have been issued against MICROGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-07-24 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MICROGENERATION LIMITED registering or being granted any patents
Domain Names

MICROGENERATION LIMITED owns 5 domain names.

makeminesolar.co.uk   mysolarsun.co.uk   lightandearth.co.uk   solarme.co.uk   fossilfreefuel.co.uk  

Trademarks
We have not found any records of MICROGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROGENERATION 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 (43210 - Electrical installation) as MICROGENERATION LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where MICROGENERATION 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 TypeNotices to Creditors
Defending partyMICROGENERATION LIMITEDEvent Date2012-03-21
Notice is hereby given that the Creditors of the above-named Company are required on or before 1 May 2012, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the Liquidator of the said Company, at David Exell Associates, PO Box 1601, Broad Street, Wrington, BS40 5WA and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their said debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Liquidator by telephone on 01934 862375. Alternatively enquiries can be made to Sam Hawkins at sh.dea@btinternet.com. David Exell , Liquidator (IP No 5796) :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMICROGENERATION LIMITEDEvent Date2012-03-20
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at 3 Havyat Park, Wrington, Bristol, BS40 5PA by no later than 18 September 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Liquidator. Date of Appointment: 20 March 2012 Office Holder Details: David Exell (IP No. 5796 ) of David Exell Associates , 3 Havyat Park, Wrington, Bristol BS40 5PA Further details contact: David Exell, Tel: 01934 862375 , Alternative contact: Mrs Hopkins Ag LF51291
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROGENERATION 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 MICROGENERATION 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.