MICAP PLC

Register to unlock more data on OkredoRegister

MICAP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04000124

Incorporation date

22/05/2000

Size

Group

Contacts

Registered address

Registered address

3 Hardman Street, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon01/09/2010
Final Gazette dissolved following liquidation
dot icon01/06/2010
Insolvency court order
dot icon01/06/2010
Notice of move from Administration to Dissolution on 2010-02-01
dot icon26/11/2009
Registered office address changed from C/O C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR on 2009-11-27
dot icon18/11/2009
Administrator's progress report to 2009-10-27
dot icon18/11/2009
Notice of extension of period of Administration
dot icon02/06/2009
Administrator's progress report to 2009-04-27
dot icon16/03/2009
Result of meeting of creditors
dot icon22/02/2009
Statement of affairs with form 2.14B
dot icon28/12/2008
Statement of administrator's proposal
dot icon24/11/2008
Appointment of an administrator
dot icon02/11/2008
Registered office changed on 03/11/2008 from pemberton business centre enterprise house richmond hill pemberton wigan lancashire WN5 8AA
dot icon26/06/2008
Return made up to 23/05/08; bulk list available separately
dot icon15/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 23/05/07; bulk list available separately
dot icon26/04/2007
Ad 23/01/07--------- £ si [email protected]=280000 £ ic 11198626/11478626
dot icon24/04/2007
New director appointed
dot icon16/01/2007
Ad 03/11/06--------- £ si [email protected]=595000 £ ic 10603626/11198626
dot icon26/11/2006
Resolutions
dot icon26/11/2006
Resolutions
dot icon26/11/2006
Resolutions
dot icon19/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 23/05/06; bulk list available separately
dot icon16/05/2006
New director appointed
dot icon07/03/2006
Memorandum and Articles of Association
dot icon31/01/2006
Ad 12/12/05--------- £ si [email protected]=235714 £ ic 10333625/10569339
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon18/01/2006
S-div 12/12/05
dot icon10/01/2006
Resolutions
dot icon27/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon09/10/2005
Registered office changed on 10/10/05 from: ashton house no 1 the parks lodge lane haydock newton le willows merseyside WA12 0JQ
dot icon07/08/2005
Return made up to 23/05/05; bulk list available separately
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon16/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon04/07/2004
Return made up to 23/05/04; bulk list available separately
dot icon27/10/2003
Location of register of members (non legible)
dot icon28/08/2003
Ad 07/08/03--------- £ si [email protected]=2441488 £ ic 7892138/10333626
dot icon31/07/2003
Prospectus
dot icon22/07/2003
New director appointed
dot icon16/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon13/07/2003
Director resigned
dot icon12/07/2003
S-div conve 28/06/03
dot icon12/07/2003
Nc inc already adjusted 28/06/03
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon23/06/2003
Return made up to 23/05/03; full list of members
dot icon23/06/2003
Secretary resigned
dot icon31/05/2003
Director resigned
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon27/01/2003
Ad 13/01/03-13/01/03 £ si [email protected]=1562500 £ ic 6329637/7892137
dot icon20/01/2003
Nc inc already adjusted 13/01/03
dot icon20/01/2003
S-div 13/01/03
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon19/01/2003
Certificate of change of name
dot icon03/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon09/10/2002
Director resigned
dot icon30/09/2002
New secretary appointed
dot icon30/09/2002
Return made up to 23/05/02; full list of members
dot icon24/09/2002
New director appointed
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon14/05/2002
Group of companies' accounts made up to 2001-03-31
dot icon12/04/2002
Particulars of mortgage/charge
dot icon08/04/2002
Registered office changed on 09/04/02 from: CT3 building science and technology park waterside drive swan meadow lane wigan lancashire WN3 5AZ
dot icon08/04/2002
Director resigned
dot icon27/03/2002
New director appointed
dot icon15/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Ad 31/01/02--------- £ si 909090@1=909090 £ ic 5420547/6329637
dot icon17/01/2002
New director appointed
dot icon21/11/2001
Particulars of mortgage/charge
dot icon12/11/2001
Prospectus
dot icon05/11/2001
Statement of affairs
dot icon05/11/2001
Ad 31/07/01--------- £ si 3243@1=3243 £ ic 5417304/5420547
dot icon03/11/2001
Director resigned
dot icon01/11/2001
Certificate of re-registration from Private to Public Limited Company
dot icon01/11/2001
Nc inc already adjusted 19/10/01
dot icon01/11/2001
Declaration on reregistration from private to PLC
dot icon01/11/2001
Balance Sheet
dot icon01/11/2001
Auditor's statement
dot icon01/11/2001
Auditor's report
dot icon01/11/2001
Application for reregistration from private to PLC
dot icon01/11/2001
Re-registration of Memorandum and Articles
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
Registered office changed on 22/08/01 from: tayside house 31 pepper street london E14 9RP
dot icon21/08/2001
New secretary appointed
dot icon08/07/2001
Return made up to 23/05/01; full list of members
dot icon08/05/2001
Ad 28/03/01--------- £ si 1228387@1=1228387 £ ic 4188919/5417306
dot icon08/05/2001
Nc inc already adjusted 13/03/01
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Nc inc already adjusted 09/10/00
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon10/04/2001
Ad 28/03/01--------- £ si 1295547@1=1295547 £ ic 2893372/4188919
dot icon08/03/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon08/02/2001
Director resigned
dot icon05/01/2001
Particulars of mortgage/charge
dot icon14/12/2000
Director resigned
dot icon29/11/2000
Ad 11/09/00--------- £ si 986667@1=986667 £ ic 1906705/2893372
dot icon16/11/2000
Statement of affairs
dot icon16/11/2000
Ad 06/09/00--------- £ si 816703@1=816703 £ ic 1090002/1906705
dot icon14/11/2000
Ad 02/11/00--------- £ si 50000@1=50000 £ ic 1040002/1090002
dot icon14/11/2000
Ad 09/11/00--------- £ si 300000@1=300000 £ ic 740002/1040002
dot icon12/11/2000
Statement of affairs
dot icon12/11/2000
Ad 11/09/00--------- £ si 740000@1=740000 £ ic 2/740002
dot icon02/11/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon01/10/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon13/09/2000
Nc inc already adjusted 11/09/00
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Secretary resigned;director resigned
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon07/09/2000
Certificate of re-registration from Public Limited Company to Private
dot icon07/09/2000
Re-registration of Memorandum and Articles
dot icon07/09/2000
Application for reregistration from PLC to private
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon08/08/2000
Certificate of change of name
dot icon22/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mapstone, William James
Director
30/01/2007 - Present
62
Brennand, Michael Steel
Director
11/09/2000 - 21/09/2005
31
Barnet, Graham Fleming
Director
11/09/2000 - 03/07/2003
224
Norris, Michael John
Director
01/06/2002 - Present
39
Blain, Andrew John
Director
23/05/2000 - 11/09/2000
90

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICAP PLC

MICAP PLC is an(a) Dissolved company incorporated on 22/05/2000 with the registered office located at 3 Hardman Street, Spinningfields, Manchester M3 3HF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICAP PLC?

toggle

MICAP PLC is currently Dissolved. It was registered on 22/05/2000 and dissolved on 01/09/2010.

Where is MICAP PLC located?

toggle

MICAP PLC is registered at 3 Hardman Street, Spinningfields, Manchester M3 3HF.

What does MICAP PLC do?

toggle

MICAP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MICAP PLC?

toggle

The latest filing was on 01/09/2010: Final Gazette dissolved following liquidation.