MICROBUS LIMITED

Register to unlock more data on OkredoRegister

MICROBUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01984857

Incorporation date

30/01/1986

Size

Full

Contacts

Registered address

Registered address

C/O RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon18/07/2016
Final Gazette dissolved following liquidation
dot icon17/05/2016
Liquidators' statement of receipts and payments to 2016-04-06
dot icon18/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon01/11/2015
Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2015-11-02
dot icon26/03/2015
Liquidators' statement of receipts and payments to 2015-01-29
dot icon01/04/2014
Liquidators' statement of receipts and payments to 2014-01-29
dot icon07/02/2013
Administrator's progress report to 2013-01-30
dot icon29/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon29/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon12/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon12/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/10/2012
Notice of deemed approval of proposals
dot icon24/09/2012
Statement of administrator's proposal
dot icon10/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon10/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon30/08/2012
Statement of affairs with form 2.14B/2.15B
dot icon31/07/2012
Appointment of an administrator
dot icon30/07/2012
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom on 2012-07-31
dot icon12/10/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon26/07/2010
Termination of appointment of Edward West as a director
dot icon26/07/2010
Termination of appointment of John Evans as a director
dot icon26/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon30/11/2009
Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 2009-12-01
dot icon10/09/2009
Return made up to 04/08/09; full list of members
dot icon31/08/2009
Full accounts made up to 2008-09-30
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon23/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon22/02/2009
Secretary appointed lpe services LIMITED
dot icon12/10/2008
Group of companies' accounts made up to 2007-09-30
dot icon21/09/2008
Director appointed richard blake
dot icon21/09/2008
Return made up to 04/08/08; full list of members
dot icon09/10/2007
Particulars of mortgage/charge
dot icon04/09/2007
Return made up to 04/08/07; full list of members
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon03/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon12/12/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Ad 15/11/06--------- £ si [email protected]=125 £ ic 60242/60367
dot icon28/11/2006
Ad 15/11/06--------- £ si [email protected]=250 £ ic 59992/60242
dot icon28/11/2006
Ad 15/11/06--------- £ si [email protected]=250 £ ic 59742/59992
dot icon28/11/2006
Ad 15/11/06--------- £ si [email protected]=4800 £ ic 54942/59742
dot icon28/11/2006
Ad 15/11/06--------- £ si [email protected]=625 £ ic 54317/54942
dot icon28/11/2006
Registered office changed on 29/11/06 from: treadaway hill loudwater high wycombe bucks HP10 9QL
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
Director resigned
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
£ sr 10@1 03/05/96
dot icon28/11/2006
£ sr [email protected] 17/04/01
dot icon22/11/2006
Particulars of mortgage/charge
dot icon06/11/2006
Certificate of re-registration from Public Limited Company to Private
dot icon06/11/2006
Application for reregistration from PLC to private
dot icon06/11/2006
Re-registration of Memorandum and Articles
dot icon06/11/2006
Resolutions
dot icon02/11/2006
£ sr [email protected] 31/03/01
dot icon02/11/2006
£ sr [email protected] 17/04/01
dot icon30/10/2006
Declaration of satisfaction of mortgage/charge
dot icon30/10/2006
Declaration of satisfaction of mortgage/charge
dot icon30/10/2006
Declaration of satisfaction of mortgage/charge
dot icon30/10/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Ad 31/01/00--------- £ si 50@1
dot icon26/09/2006
£ sr [email protected] 25/01/06
dot icon20/08/2006
Ad 25/01/06--------- £ si [email protected]=812
dot icon20/08/2006
Return made up to 04/08/06; full list of members
dot icon04/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon11/08/2005
Return made up to 04/08/05; full list of members
dot icon21/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon07/09/2004
Return made up to 04/08/04; full list of members
dot icon03/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon22/08/2003
Ad 05/06/03--------- £ si [email protected]
dot icon22/08/2003
Ad 13/06/03--------- £ si [email protected]
dot icon22/08/2003
Return made up to 04/08/03; full list of members
dot icon28/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon07/11/2002
£ ic 52880/52805 20/09/02 £ sr [email protected]=75
dot icon06/11/2002
Ad 20/09/02--------- £ si [email protected]=125 £ ic 52755/52880
dot icon06/11/2002
Ad 20/09/02--------- £ si [email protected]=250 £ ic 52505/52755
dot icon11/09/2002
Return made up to 14/08/02; change of members
dot icon07/06/2002
Particulars of mortgage/charge
dot icon10/01/2002
Group of companies' accounts made up to 2001-09-30
dot icon30/09/2001
Return made up to 14/08/01; no change of members
dot icon19/06/2001
Full group accounts made up to 2000-09-30
dot icon07/11/2000
Return made up to 14/08/00; full list of members
dot icon17/04/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon17/04/2000
Ad 31/03/00--------- £ si 31280@1=31280 £ ic 20652/51932
dot icon17/04/2000
Conso 31/03/00
dot icon17/04/2000
Re-registration of Memorandum and Articles
dot icon17/04/2000
Auditor's statement
dot icon17/04/2000
Auditor's report
dot icon17/04/2000
Balance Sheet
dot icon17/04/2000
Declaration on reregistration from private to PLC
dot icon17/04/2000
Application for reregistration from private to PLC
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon27/03/2000
Full group accounts made up to 1999-09-30
dot icon09/09/1999
Return made up to 14/08/99; change of members
dot icon02/09/1999
Secretary resigned
dot icon02/09/1999
New secretary appointed
dot icon08/03/1999
Full group accounts made up to 1998-09-30
dot icon04/10/1998
Return made up to 14/08/98; no change of members
dot icon20/07/1998
Full group accounts made up to 1997-09-30
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon27/10/1997
Return made up to 14/08/97; full list of members
dot icon24/07/1997
Full group accounts made up to 1996-09-30
dot icon30/01/1997
Particulars of mortgage/charge
dot icon05/11/1996
Return made up to 14/08/96; change of members
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon14/09/1995
Return made up to 14/08/95; change of members
dot icon09/08/1995
Resolutions
dot icon09/08/1995
£ sr 190@1 25/06/94
dot icon16/07/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 14/08/94; full list of members
dot icon12/07/1994
Accounts for a small company made up to 1993-09-30
dot icon08/09/1993
Return made up to 14/08/93; full list of members
dot icon21/03/1993
Accounts for a small company made up to 1992-09-30
dot icon30/09/1992
Return made up to 14/08/92; no change of members
dot icon02/04/1992
Accounts for a small company made up to 1991-09-30
dot icon22/10/1991
Return made up to 14/08/91; change of members
dot icon30/06/1991
Group accounts for a small company made up to 1990-09-30
dot icon05/03/1991
Ad 28/09/90--------- premium £ si 100@1=100 £ ic 20202/20302
dot icon09/08/1990
Group accounts for a small company made up to 1989-09-30
dot icon09/08/1990
Return made up to 14/08/90; full list of members
dot icon16/03/1990
Particulars of mortgage/charge
dot icon19/11/1989
Ad 25/09/89--------- £ si 200@1=200 £ ic 2/202
dot icon13/06/1989
Group accounts for a small company made up to 1988-09-30
dot icon13/06/1989
Return made up to 07/06/89; full list of members
dot icon04/08/1988
Group accounts for a small company made up to 1987-09-30
dot icon04/08/1988
Return made up to 22/07/88; full list of members
dot icon23/10/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon23/09/1987
New director appointed
dot icon17/09/1987
Accounts made up to 1986-09-30
dot icon17/09/1987
Return made up to 25/08/87; full list of members
dot icon02/09/1987
Registered office changed on 03/09/87 from: 16 high street thame bucks
dot icon19/06/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RJP SECRETARIES LIMITED
Corporate Secretary
14/11/2006 - Present
193
Evans, John Denton
Director
27/06/2007 - 19/07/2010
4
West, Edward Basil
Director
27/06/2007 - 19/07/2010
4
Marsh, Reginald Keith
Director
27/06/2007 - Present
9
Blake, Richard
Director
15/07/2008 - Present
3

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 MICROBUS LIMITED

MICROBUS LIMITED is an(a) Dissolved company incorporated on 30/01/1986 with the registered office located at C/O RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London EC3N 2LB. There are currently 5 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 MICROBUS LIMITED?

toggle

MICROBUS LIMITED is currently Dissolved. It was registered on 30/01/1986 and dissolved on 18/07/2016.

Where is MICROBUS LIMITED located?

toggle

MICROBUS LIMITED is registered at C/O RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London EC3N 2LB.

What does MICROBUS LIMITED do?

toggle

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

What is the latest filing for MICROBUS LIMITED?

toggle

The latest filing was on 18/07/2016: Final Gazette dissolved following liquidation.