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

MICHAELA DEASY LIMITED

SAFFRON WALDEN, ESSEX, CB10,
Company Registration Number
05799780
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Michaela Deasy Ltd
MICHAELA DEASY LIMITED was founded on 2006-04-28 and had its registered office in Saffron Walden. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
MICHAELA DEASY LIMITED
 
Legal Registered Office
SAFFRON WALDEN
ESSEX
 
Filing Information
Company Number 05799780
Date formed 2006-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-01-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-10 21:24:35
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 MICHAELA DEASY LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW LTD
Company Secretary 2006-04-28
MICHAELA DEASY SMITH
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN LEE SMITH
Director 2006-04-28 2013-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LTD PICTURE DESIGN GROUP HOLDINGS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-09-30
TAYLER BRADSHAW LTD DELLA GREEN LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
TAYLER BRADSHAW LTD OMERTA MOSCOW LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2018-06-12
TAYLER BRADSHAW LTD M.R.T. (U.K.) LIMITED Company Secretary 2008-01-23 CURRENT 1984-08-09 Active - Proposal to Strike off
TAYLER BRADSHAW LTD CARDINAL SECURITY SOLUTIONS LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Dissolved 2014-07-16
TAYLER BRADSHAW LTD M J BECKETT & SONS LIMITED Company Secretary 2008-01-01 CURRENT 2003-03-03 Active
TAYLER BRADSHAW LTD 3DLEIGH LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
TAYLER BRADSHAW LTD TC FIXINGS LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
TAYLER BRADSHAW LTD WESTFALEN R.V. LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
TAYLER BRADSHAW LTD THE BUSINESS CARD COMPANY LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Active
TAYLER BRADSHAW LTD MPS1 LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MINET PRIVATE HIRE LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
TAYLER BRADSHAW LTD RISE AND SHINE CLEANING LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
TAYLER BRADSHAW LTD THE HORSE & GROOM (HOLBEACH) LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active
TAYLER BRADSHAW LTD THORNHAM CONSULTING LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
TAYLER BRADSHAW LTD JENNY ANDERSON PROPERTY SERVICES LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
TAYLER BRADSHAW LTD DIVERSE TELECOM (UK) LIMITED Company Secretary 2007-01-24 CURRENT 2003-10-28 Liquidation
TAYLER BRADSHAW LTD KAYLEM LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
TAYLER BRADSHAW LTD AVIATION EQUIPMENT RESOURCES LIMITED Company Secretary 2006-11-15 CURRENT 2005-10-03 Active - Proposal to Strike off
TAYLER BRADSHAW LTD IDRUMS LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-16 Dissolved 2016-10-18
TAYLER BRADSHAW LTD SANDPIPER (LONDON) LIMITED Company Secretary 2006-10-31 CURRENT 2000-04-14 Active
TAYLER BRADSHAW LTD BOXWORTH CONSULTANTS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Active
TAYLER BRADSHAW LTD MEDCONSULT LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-09-17
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT (NORWICH) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD EMMA PEARSON DESIGN LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD PORT SAN CARLOS LIMITED Company Secretary 2006-06-16 CURRENT 1931-03-23 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MARCUS RENDLE EVENTS LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Dissolved 2014-05-06
TAYLER BRADSHAW LTD KELDEA MANAGEMENT LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
TAYLER BRADSHAW LTD OPHRYS SOLUTIONS LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
TAYLER BRADSHAW LTD MASCALL HOMES LIMITED Company Secretary 2005-11-28 CURRENT 2005-11-28 Active
TAYLER BRADSHAW LTD TASK 2C LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Dissolved 2013-12-23
TAYLER BRADSHAW LTD PAUL BATES PLASTERING LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Active
TAYLER BRADSHAW LTD C & S ENVIRONMENTAL SERVICES LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
TAYLER BRADSHAW LTD OAK TREE TAVERNS LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-22 Dissolved 2015-07-14
TAYLER BRADSHAW LTD SOPHIE OLIVER LTD Company Secretary 2005-08-08 CURRENT 2004-01-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD EVERY ASPECT PROPERTY SPECIALISTS LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Liquidation
TAYLER BRADSHAW LTD SANDFORD ASSOCIATES LTD Company Secretary 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
TAYLER BRADSHAW LTD SPIRIT1 LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Active
TAYLER BRADSHAW LTD CARDINAL (SOUTH EAST) LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2014-07-16
TAYLER BRADSHAW LTD C-INSTORE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2016-01-19
TAYLER BRADSHAW LTD BOX BROWNIE LIMITED Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2017-08-08
TAYLER BRADSHAW LTD D GIDNEY VEHICLE SERVICES LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2015-09-22
TAYLER BRADSHAW LTD KASTWORK LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
TAYLER BRADSHAW LTD BIRKBECK CONTRACTS LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Dissolved 2017-02-21
TAYLER BRADSHAW LTD G P SMITH ROOFING LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2016-05-31
TAYLER BRADSHAW LTD MOSS & BIRD LIMITED Company Secretary 2004-11-01 CURRENT 1998-12-17 Active
TAYLER BRADSHAW LTD HOMEWORKS (SUFFOLK) LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
TAYLER BRADSHAW LTD RJC VENTURES LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Active
TAYLER BRADSHAW LTD THE POCKET ROCKET LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Active
TAYLER BRADSHAW LTD OSTRICH AVIATION LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active
TAYLER BRADSHAW LTD C T R ANDREWS LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active
TAYLER BRADSHAW LTD CHESTERFORD ENGINEERING LIMITED Company Secretary 2004-06-23 CURRENT 2004-06-23 Active
TAYLER BRADSHAW LTD KDK TECHNICAL SERVICES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2014-12-02
TAYLER BRADSHAW LTD SELWYN HOLDINGS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-01-07
TAYLER BRADSHAW LTD N B TOFTS PLUMBING & HEATING CONTRACTORS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Dissolved 2015-01-27
TAYLER BRADSHAW LTD UTICOLOR CAMBRIDGE LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TAYLER BRADSHAW LTD PETE HOSKINS ELECTRICAL INSTALLATIONS LIMITED Company Secretary 2003-01-10 CURRENT 2003-01-10 Active - Proposal to Strike off

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
2016-01-19GAZ2STRUCK OFF AND DISSOLVED
2015-07-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-05-05GAZ1FIRST GAZETTE
2014-10-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-08-26GAZ1FIRST GAZETTE
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12
2013-07-17LATEST SOC17/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-17AR0128/04/13 FULL LIST
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SMITH
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA DEASY SMITH / 12/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEE SMITH / 12/11/2012
2012-07-18AR0128/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-17AR0128/04/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA DEASY SMITH / 01/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEE SMITH / 01/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEE SMITH / 01/06/2011
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA DEASY SMITH / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEE SMITH / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEE SMITH / 21/12/2010
2010-06-14AR0128/04/10 FULL LIST
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-05AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN SMITH / 13/01/2009
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAELA DEASY SMITH / 13/01/2009
2008-07-03363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-06-05AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-14363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to MICHAELA DEASY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-26
Fines / Sanctions
No fines or sanctions have been issued against MICHAELA DEASY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICHAELA DEASY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 13,608
Creditors Due Within One Year 2012-04-30 £ 13,608
Creditors Due Within One Year 2012-04-30 £ 9,023
Creditors Due Within One Year 2011-04-30 £ 9,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30

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 MICHAELA DEASY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 10,752
Cash Bank In Hand 2012-04-30 £ 10,752
Cash Bank In Hand 2012-04-30 £ 3,839
Cash Bank In Hand 2011-04-30 £ 3,839
Current Assets 2013-04-30 £ 13,752
Current Assets 2012-04-30 £ 13,752
Current Assets 2012-04-30 £ 8,473
Current Assets 2011-04-30 £ 8,474
Debtors 2013-04-30 £ 3,000
Debtors 2012-04-30 £ 3,000
Debtors 2012-04-30 £ 4,634
Debtors 2011-04-30 £ 4,635

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHAELA DEASY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAELA DEASY LIMITED
Trademarks
We have not found any records of MICHAELA DEASY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAELA DEASY 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 (74100 - specialised design activities) as MICHAELA DEASY LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where MICHAELA DEASY 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 TypeProposal to Strike Off
Defending partyMICHAELA DEASY LIMITEDEvent Date2014-08-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHAELA DEASY 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 MICHAELA DEASY 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.