MICROWORLD HOLDINGS 2000 LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 03356990
Status Liquidation
Incorporation Date 21 April 1997
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, NO 1, WHITEHALL RIVERSIDE, LEEDS, WEST YORKSHIRE, LS1 4BN
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/03/2016; Appointment of a liquidator. The most likely internet sites of MICROWORLD HOLDINGS 2000 LIMITED are www.microworldholdings2000.co.uk, and www.microworld-holdings-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Microworld Holdings 2000 Limited is a Private Limited Company. The company registration number is 03356990. Microworld Holdings 2000 Limited has been working since 21 April 1997. The present status of the company is Liquidation. The registered address of Microworld Holdings 2000 Limited is Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire Ls1 4bn. . MALIK, Shazia is a Secretary of the company. MALIK, Talet Parvez is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
MALIK, Shazia
Appointed Date: 26 September 1997

Director
MALIK, Talet Parvez
Appointed Date: 21 April 1997
69 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 21 April 1997
Appointed Date: 21 April 1997

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 21 April 1997
Appointed Date: 21 April 1997

MICROWORLD HOLDINGS 2000 LIMITED Events

07 Aug 2016
Notice to Registrar of Companies of Notice of disclaimer
24 May 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/03/2016
13 Jun 2015
Appointment of a liquidator
13 Apr 2015
Registered office address changed from 155 Broad Street Dagenham Essex RM10 9HX England to C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 13 April 2015
16 Mar 2015
Order of court to wind up
...
... and 52 more events
17 Jul 1997
New director appointed
01 May 1997
Registered office changed on 01/05/97 from: regent house 316 beulah house london SE19 3HF
01 May 1997
Director resigned
01 May 1997
Secretary resigned
21 Apr 1997
Incorporation

MICROWORLD HOLDINGS 2000 LIMITED Charges

18 February 2002
Deed of charge over credit balances
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re microworld holdings 2000 limited…
10 July 2001
Legal charge
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Habib Bank Limited
Description: 234 north circular road willesden.
24 July 2000
Guarantee & debenture
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2000
Legal charge
Delivered: 31 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 24, 12 wadsworth road, perivale, l/b of ealing…
25 November 1999
Mortgage debenture
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1999
Rent deposit deed
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: The Great Universal Stores PLC
Description: The rent deposit of £36,425 all accrued interest and any…
15 September 1999
Legal mortgage
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 24,12 wadsworth road greenford…
3 March 1999
Letter of charge
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Habib Bank Limited
Description: The credit balance in the account of microworld holding…
16 June 1998
Letter of charge
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: Habib Bank Limited
Description: Credit balance in acc no 1691600-7 and 3/104595-2 to the…