About

Registered Number: 02102576
Date of Incorporation: 23/02/1987 (37 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2020 (4 years ago)
Registered Address: Gleneagles House, Vernon Gate, Derby, Derbyshire, DE1 1UP

 

Established in 1987, Microvive Ltd has its registered office in Derby, it's status at Companies House is "Dissolved". This company has 13 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Simon James 10 April 2008 15 April 2011 1
BROWN, Christopher Harry 03 July 1995 28 February 1998 1
DE PESCARA, Christophe 21 July 2010 15 April 2011 1
DEPEYRON, Frederic 21 July 2010 15 April 2011 1
FAVRE, Laurent 21 July 2010 15 April 2011 1
HEBB, Timothy N/A 21 March 2001 1
IVES, John Robert Stephen N/A 21 March 2001 1
LANNE, Michel Marc 21 July 2010 15 April 2011 1
WILKINSON, Andrew James 10 April 2008 10 April 2008 1
WILKINSON, Robert N/A 16 May 1996 1
MASTERNAUT INTERNATIONAL SAS 21 July 2010 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
LARGENT, Barry Roy 23 October 2012 03 June 2014 1
WATERHOUSE, Paul Keith 04 May 2010 31 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2020
LIQ14 - N/A 30 December 2019
4.68 - Liquidator's statement of receipts and payments 18 October 2018
4.68 - Liquidator's statement of receipts and payments 18 October 2018
4.68 - Liquidator's statement of receipts and payments 18 October 2018
4.68 - Liquidator's statement of receipts and payments 15 June 2017
RESOLUTIONS - N/A 09 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2016
4.20 - N/A 09 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
AA - Annual Accounts 30 September 2013
MR05 - N/A 26 September 2013
RESOLUTIONS - N/A 10 September 2013
SH08 - Notice of name or other designation of class of shares 10 September 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 03 June 2013
CH03 - Change of particulars for secretary 03 June 2013
AA - Annual Accounts 01 February 2013
MG04 - Application for registration of a memorandum of satisfaction 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 29 January 2013
DISS40 - Notice of striking-off action discontinued 04 December 2012
AR01 - Annual Return 02 December 2012
DISS16(SOAS) - N/A 20 November 2012
CERTNM - Change of name certificate 02 November 2012
AD01 - Change of registered office address 31 October 2012
AP03 - Appointment of secretary 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
CH01 - Change of particulars for director 07 June 2012
TM01 - Termination of appointment of director 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AD01 - Change of registered office address 28 March 2012
AP01 - Appointment of director 28 March 2012
MISC - Miscellaneous document 21 December 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
RESOLUTIONS - N/A 27 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
AP02 - Appointment of corporate director 04 November 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 03 June 2010
AA01 - Change of accounting reference date 05 May 2010
AP03 - Appointment of secretary 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 07 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 31 March 2009
225 - Change of Accounting Reference Date 26 November 2008
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
395 - Particulars of a mortgage or charge 19 May 2008
RESOLUTIONS - N/A 13 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2008
MEM/ARTS - N/A 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
CERTNM - Change of name certificate 09 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
287 - Change in situation or address of Registered Office 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
225 - Change of Accounting Reference Date 23 April 2008
RESOLUTIONS - N/A 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 02 May 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 06 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2002
395 - Particulars of a mortgage or charge 28 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
363s - Annual Return 26 June 2002
CERTNM - Change of name certificate 16 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 08 July 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
AUD - Auditor's letter of resignation 05 April 2001
225 - Change of Accounting Reference Date 05 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 08 March 2001
AA - Annual Accounts 08 March 2001
AA - Annual Accounts 12 July 2000
225 - Change of Accounting Reference Date 11 July 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 08 June 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 29 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 September 1997
88(2)P - N/A 10 September 1997
363s - Annual Return 28 August 1997
AA - Annual Accounts 22 April 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
363s - Annual Return 19 June 1996
288 - N/A 14 June 1996
287 - Change in situation or address of Registered Office 02 April 1996
AA - Annual Accounts 29 November 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
363s - Annual Return 19 June 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 September 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 21 July 1994
288 - N/A 19 December 1993
363s - Annual Return 20 August 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 17 July 1992
AA - Annual Accounts 07 May 1992
363b - Annual Return 18 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1991
363s - Annual Return 20 November 1990
AA - Annual Accounts 08 November 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
395 - Particulars of a mortgage or charge 31 May 1989
288 - N/A 16 January 1989
288 - N/A 12 December 1988
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
PUC 2 - N/A 03 February 1988
288 - N/A 01 October 1987
123 - Notice of increase in nominal capital 18 August 1987
MEM/ARTS - N/A 03 August 1987
288 - N/A 22 July 1987
288 - N/A 15 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1987
PUC 2 - N/A 28 May 1987
GAZ(U) - N/A 27 April 1987
288 - N/A 27 April 1987
287 - Change in situation or address of Registered Office 27 April 1987
288 - N/A 21 April 1987
CERTNM - Change of name certificate 27 March 1987
CERTINC - N/A 23 February 1987
NEWINC - New incorporation documents 23 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2011 Outstanding

N/A

Deed of accession and charge 01 May 2008 Fully Satisfied

N/A

Guarantee & debenture 20 August 2002 Fully Satisfied

N/A

Guarantee & debenture 23 July 2002 Fully Satisfied

N/A

Debenture 25 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.