Company NameMicrobac Limited
Company StatusDissolved
Company Number02230184
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years ago)
Dissolution Date31 August 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr James Coulson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(4 years, 7 months after company formation)
Appointment Duration25 years, 10 months (closed 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShotley Cottage 28 Snows Green Road
Shotley Bridge
Consett
Durham
DH8 0HA
Secretary NameNeil Eglintine
NationalityBritish
StatusResigned
Appointed24 December 1990(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 1992)
RoleCompany Director
Correspondence Address5 Tynedale Road
South Shields
Tyne & Wear
NE34 6EX
Secretary NameMrs Marilyn Elisabeth Greenhalgh
NationalityBritish
StatusResigned
Appointed16 September 1992(4 years, 6 months after company formation)
Appointment Duration23 years (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShotley Cottage 28 Snows Green Road
Shotley Bridge
Consett
Durham
DH8 0HA
Director NameMr Vincent Carlo Marcantonio
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrownridge
West Caister
Great Yarmouth
Norfolk
NR30 5SW
Director NameIan Roper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address22 The Ropery
St Peters Basin
Newcastle Upon Tyne
NE6 1TY
Director NameMrs Marilyn Elisabeth Greenhalgh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(4 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF1a West Wing Prospect Business Park
Leadgate, Consett
County Durham
DH8 7PW
Director NamePaul Arthur Alexander Bonham
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSevenoaks Decoy Road
Ormesby
Great Yarmouth
Norfolk
NR29 3LG

Contact

Websitemicrobac.co.uk

Location

Registered AddressRowlands House
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

50 at £1James Coulson
50.00%
Ordinary
50 at £1Marilyn Elisabeth Greenhalgh
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,430
Cash£1,466
Current Liabilities£282,440

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

2 January 2004Delivered on: 6 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 May 1997Delivered on: 29 May 1997
Satisfied on: 30 September 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 1994Delivered on: 25 July 1994
Satisfied on: 19 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 September 1992Delivered on: 22 September 1992
Satisfied on: 21 October 1994
Persons entitled: Marvin Limited

Classification: Debenture
Secured details: £50,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1991Delivered on: 21 March 1991
Satisfied on: 28 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Removal of liquidator by court order (15 pages)
29 June 2017Liquidators' statement of receipts and payments to 21 April 2017 (16 pages)
12 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 August 2016 (2 pages)
1 June 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 June 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 May 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to 8 High Street Yarm Stockton on Tees TS15 9AE on 13 May 2016 (2 pages)
10 May 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Statement of affairs with form 4.19 (6 pages)
10 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
(1 page)
15 April 2016Registered office address changed from F1a West Wing Prospect Business Park Leadgate, Consett County Durham DH8 7PW to 8 High Street Yarm Stockton on Tees TS15 9AE on 15 April 2016 (2 pages)
22 October 2015Termination of appointment of Marilyn Elisabeth Greenhalgh as a secretary on 15 September 2015 (1 page)
22 October 2015Termination of appointment of Marilyn Elisabeth Greenhalgh as a director on 25 September 2015 (1 page)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 February 2015Registered office address changed from Unit 30C Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ to F1a West Wing Prospect Business Park Leadgate, Consett County Durham DH8 7PW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 30C Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ to F1a West Wing Prospect Business Park Leadgate, Consett County Durham DH8 7PW on 3 February 2015 (1 page)
9 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Director's details changed for Mrs Marilyn Elisabeth Greenhalgh on 14 October 2009 (2 pages)
13 May 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 November 2008Return made up to 14/10/08; full list of members (4 pages)
10 November 2008Registered office changed on 10/11/2008 from derwentside business centre consett business park consett county durham DH8 6BP (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 February 2008Return made up to 14/10/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 February 2007Return made up to 14/10/06; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Return made up to 14/10/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 March 2005Return made up to 14/10/03; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
29 November 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 October 2003Return made up to 14/10/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 May 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 November 2001Return made up to 14/10/01; full list of members (6 pages)
20 September 2001Return made up to 14/10/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 November 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 October 1999Return made up to 14/10/99; full list of members (7 pages)
14 January 1999Accounts for a small company made up to 30 September 1997 (9 pages)
12 January 1999Return made up to 14/10/98; full list of members (6 pages)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1997Return made up to 14/10/96; no change of members (6 pages)
28 October 1997Director resigned (1 page)
28 October 1997Return made up to 14/10/95; no change of members (6 pages)
28 October 1997New director appointed (2 pages)
13 October 1997Accounts for a small company made up to 30 September 1996 (10 pages)
12 October 1997Return made up to 14/10/97; full list of members (6 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
15 August 1997New director appointed (2 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Particulars of mortgage/charge (3 pages)
31 January 1997Accounts for a small company made up to 30 September 1995 (10 pages)
17 October 1996Registered office changed on 17/10/96 from: mountjoy research centre units 1F-1K stockton road durham.DH1 3SW (1 page)
19 January 1996Amended accounts made up to 30 September 1994 (10 pages)
18 August 1995Director resigned (2 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
15 November 1994Return made up to 14/10/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
14 March 1988Incorporation (11 pages)