Company NameMicrose Limited
Company StatusDissolved
Company Number04709280
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)
Dissolution Date3 September 2021 (2 years, 7 months ago)
Previous NameHallco 874 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Michael Stephen Withers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(1 month, 2 weeks after company formation)
Appointment Duration18 years, 3 months (closed 03 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegents House
29 Regents Avenue
Lytham St Annes
Lancashire
FY8 4AG
Secretary NameRosemary Therese Withers
NationalityBritish
StatusClosed
Appointed12 May 2003(1 month, 2 weeks after company formation)
Appointment Duration18 years, 3 months (closed 03 September 2021)
RoleCompany Director
Correspondence AddressRegents House
29 Regents Avenue
Lytham St Annes
Lancashire
FY8 4AG
Director NameMr Herbert Withers
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEl Arraguaney No 23 Al Morro
Punta De La Mona
La Herradura
Provencia De Granada
Spain
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitetrebaron.co.uk

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

6.9k at £0.01Michael Withers
50.99%
Ordinary
3.4k at £0.01Mr Herbert Withers
25.00%
Ordinary
3.2k at £0.01Rosemary Withers
24.01%
Ordinary

Financials

Year2014
Turnover£2,532,508
Gross Profit£1,146,919
Net Worth£363,046
Current Liabilities£857,505

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 March 2007Delivered on: 21 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 174 southworth road newton-le-willows t/n MS444810. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 February 2007Delivered on: 8 February 2007
Persons entitled: Hsbc 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

Filing History

3 September 2021Final Gazette dissolved following liquidation (1 page)
3 June 2021Return of final meeting in a members' voluntary winding up (15 pages)
17 March 2021Liquidators' statement of receipts and payments to 2 February 2021 (14 pages)
21 February 2020Registered office address changed from C/O Trans-Continental Group Ltd Transcon House Unit 4 Amy Johnson Way Blackpool FY4 2RP England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 21 February 2020 (2 pages)
20 February 2020Appointment of a voluntary liquidator (3 pages)
20 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-03
(1 page)
20 February 2020Declaration of solvency (5 pages)
26 November 2019Resolutions
  • RES13 ‐ Approve deed of variation 20/11/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 November 2019Cancellation of shares. Statement of capital on 20 November 2019
  • GBP 101.00
(4 pages)
25 November 2019Purchase of own shares. (3 pages)
21 October 2019Purchase of own shares. (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
16 September 2019Cancellation of shares. Statement of capital on 26 August 2019
  • GBP 117.82
(4 pages)
16 September 2019Satisfaction of charge 1 in full (1 page)
16 September 2019Satisfaction of charge 2 in full (2 pages)
3 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
1 October 2018Purchase of own shares. (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 September 2018Cancellation of shares. Statement of capital on 23 August 2018
  • GBP 121.19
(4 pages)
4 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Purchase of own shares. (3 pages)
26 September 2017Purchase of own shares. (3 pages)
12 September 2017Cancellation of shares. Statement of capital on 25 August 2017
  • GBP 124.56
(4 pages)
12 September 2017Cancellation of shares. Statement of capital on 25 August 2017
  • GBP 124.56
(4 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 October 2016Cancellation of shares. Statement of capital on 26 August 2016
  • GBP 127.93
(4 pages)
10 October 2016Cancellation of shares. Statement of capital on 26 August 2016
  • GBP 127.93
(4 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 September 2016Purchase of own shares. (3 pages)
26 September 2016Purchase of own shares. (3 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 131.3
(5 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 131.3
(5 pages)
19 February 2016Registered office address changed from C/O C/O Trans-Continental Group Ltd 1 Oliver's Place Eastway Fulwood Preston PR2 9WS to C/O Trans-Continental Group Ltd Transcon House Unit 4 Amy Johnson Way Blackpool FY4 2RP on 19 February 2016 (1 page)
19 February 2016Registered office address changed from C/O C/O Trans-Continental Group Ltd 1 Oliver's Place Eastway Fulwood Preston PR2 9WS to C/O Trans-Continental Group Ltd Transcon House Unit 4 Amy Johnson Way Blackpool FY4 2RP on 19 February 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 September 2015Purchase of own shares. (3 pages)
14 September 2015Purchase of own shares. (3 pages)
7 September 2015Change of share class name or designation (2 pages)
7 September 2015Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 131.30
(4 pages)
7 September 2015Memorandum and Articles of Association (11 pages)
7 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
7 September 2015Resolutions
  • RES13 ‐ Revoke retsiction on auth capital 26/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 September 2015Particulars of variation of rights attached to shares (2 pages)
7 September 2015Change of share class name or designation (2 pages)
7 September 2015Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 131.30
(4 pages)
7 September 2015Termination of appointment of Herbert Withers as a director on 26 August 2015 (2 pages)
7 September 2015Termination of appointment of Herbert Withers as a director on 26 August 2015 (2 pages)
7 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
7 September 2015Particulars of variation of rights attached to shares (2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Revoke retsiction on auth capital 26/08/2015
(3 pages)
7 September 2015Memorandum and Articles of Association (11 pages)
4 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 134.67
(5 pages)
4 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 134.67
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (22 pages)
1 July 2014Full accounts made up to 31 December 2013 (22 pages)
22 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 134.67
(5 pages)
22 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 134.67
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
22 August 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
22 August 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
24 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
23 May 2011Registered office address changed from C/O Trans-Continental Group Ltd Transcon House Oliver's Place Eastway Preston Lancashire PR2 9WS England on 23 May 2011 (1 page)
23 May 2011Registered office address changed from C/O Trans-Continental Group Ltd Transcon House Oliver's Place Eastway Preston Lancashire PR2 9WS England on 23 May 2011 (1 page)
19 July 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
19 July 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
9 June 2010Registered office address changed from Unit 4 C/O Trans Continental Group Ltd Amy Johnson Way Blackpool Lancashire FY4 2RP on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 4 C/O Trans Continental Group Ltd Amy Johnson Way Blackpool Lancashire FY4 2RP on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 4 C/O Trans Continental Group Ltd Amy Johnson Way Blackpool Lancashire FY4 2RP on 9 June 2010 (1 page)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 August 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
24 August 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
11 May 2009Return made up to 24/03/09; full list of members (4 pages)
11 May 2009Return made up to 24/03/09; full list of members (4 pages)
28 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
28 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 August 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 August 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 May 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
22 May 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
11 May 2007Return made up to 24/03/07; full list of members (7 pages)
11 May 2007Return made up to 24/03/07; full list of members (7 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 April 2006Return made up to 24/03/06; full list of members (7 pages)
12 April 2006Return made up to 24/03/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 August 2005Return made up to 24/03/05; full list of members (7 pages)
26 August 2005Return made up to 24/03/05; full list of members (7 pages)
19 August 2005Company name changed hallco 874 LIMITED\certificate issued on 19/08/05 (2 pages)
19 August 2005Company name changed hallco 874 LIMITED\certificate issued on 19/08/05 (2 pages)
12 August 2005Ad 31/12/04--------- £ si [email protected]=33 £ ic 101/134 (2 pages)
12 August 2005Ad 31/12/04--------- £ si [email protected]=33 £ ic 101/134 (2 pages)
12 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2005Resolutions
  • RES13 ‐ Subdivision 31/12/04
(1 page)
12 August 2005S-div 31/12/04 (1 page)
12 August 2005Resolutions
  • RES13 ‐ Subdivision 31/12/04
(1 page)
12 August 2005S-div 31/12/04 (1 page)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 April 2004Registered office changed on 29/04/04 from: sycamore estate squires gate industrial estate squires gate lane blackpool lancashire FY4 3RN (1 page)
29 April 2004Return made up to 24/03/04; full list of members (7 pages)
29 April 2004Return made up to 24/03/04; full list of members (7 pages)
29 April 2004Registered office changed on 29/04/04 from: sycamore estate squires gate industrial estate squires gate lane blackpool lancashire FY4 3RN (1 page)
21 October 2003Registered office changed on 21/10/03 from: st james's court brown street manchester lancashire M2 2JF (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: st james's court brown street manchester lancashire M2 2JF (1 page)
13 October 2003Ad 12/05/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
13 October 2003Ad 12/05/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
24 March 2003Incorporation (16 pages)
24 March 2003Incorporation (16 pages)