Company number 02594234
Status Liquidation
Incorporation Date 22 March 1991
Company Type Private Limited Company
Address 5-6 THE COURTYARD, CRAWLEY, WEST SUSSEX, RH10 6AG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Liquidators statement of receipts and payments to 17 December 2016; Notice of ceasing to act as a voluntary liquidator; Court order insolvency:order of court removal of liquidator. The most likely internet sites of M.I. ASSOCIATES LIMITED are www.miassociates.co.uk, and www.m-i-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M I Associates Limited is a Private Limited Company.
The company registration number is 02594234. M I Associates Limited has been working since 22 March 1991.
The present status of the company is Liquidation. The registered address of M I Associates Limited is 5 6 The Courtyard Crawley West Sussex Rh10 6ag. . DONALD, Marian Alice Rosina is a Secretary of the company. DONALD, Ian Alan is a Director of the company. HOLMAN, Nigel Leonard is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DONALD, Marian Alice Rosina has been resigned. Director HOLMAN, Nigel Leonard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 March 1993
Appointed Date: 22 March 1991
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 March 1993
Appointed Date: 22 March 1991
M.I. ASSOCIATES LIMITED Events
03 Feb 2017
Liquidators statement of receipts and payments to 17 December 2016
22 Jul 2016
Notice of ceasing to act as a voluntary liquidator
22 Jul 2016
Court order insolvency:order of court removal of liquidator
20 Jan 2016
Liquidators statement of receipts and payments to 17 December 2015
18 Mar 2015
Liquidators statement of receipts and payments to 17 December 2014
...
... and 71 more events
12 Apr 1991
Accounting reference date notified as 31/03
05 Apr 1991
Secretary resigned;new secretary appointed;director resigned
05 Apr 1991
Registered office changed on 05/04/91 from: 31 corsham street london N1 6DR
28 May 2013
Charge code 0259 4234 0005
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
29 July 2010
Supplemental chattel mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: State Securities PLC
Description: The assets. Heidelberg speedmaster SM52-2 offset printing…
15 July 2008
Chattel mortgage
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 1 heidelberg SM52 two colour press yom 2001 34 million…
25 November 2005
Debenture
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2005
Rent deposit deed
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Clive Woodley Jacques Gordon Barry Jacques and Lorraine Moira Jacquestrading as Hobbs Partnership
Description: The companys interest in the deposit.