MICOR LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 02020514
Status Liquidation
Incorporation Date 16 May 1986
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of MICOR LIMITED are www.micor.co.uk, and www.micor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Micor Limited is a Private Limited Company. The company registration number is 02020514. Micor Limited has been working since 16 May 1986. The present status of the company is Liquidation. The registered address of Micor Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . TRANGMAR, Stephen David is a Secretary of the company. CORRIDAN, Michael is a Director of the company. Secretary CORRIDAN, Michael has been resigned. Secretary TRANGMAR, Stephen David has been resigned. Secretary M W DOUGLAS AND COMPANY LIMITED has been resigned. Secretary WK CORPORATE SERVICES LIMITED has been resigned. Director CORRIDAN, Mary Josephine has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
TRANGMAR, Stephen David
Appointed Date: 30 June 2008

Director
CORRIDAN, Michael

60 years old

Resigned Directors

Secretary
CORRIDAN, Michael
Resigned: 26 July 1999

Secretary
TRANGMAR, Stephen David
Resigned: 04 September 2006
Appointed Date: 26 July 1999

Secretary
M W DOUGLAS AND COMPANY LIMITED
Resigned: 01 December 2007
Appointed Date: 04 September 2006

Secretary
WK CORPORATE SERVICES LIMITED
Resigned: 30 June 2008
Appointed Date: 01 December 2007

Director
CORRIDAN, Mary Josephine
Resigned: 26 July 1999
86 years old

MICOR LIMITED Events

24 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
01 Jul 2016
Appointment of a liquidator
22 Apr 2016
Order of court to wind up
17 Mar 2016
Registered office address changed from 1st Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 17 March 2016
17 Mar 2016
Statement of affairs with form 4.19
...
... and 89 more events
04 May 1988
Full accounts made up to 26 July 1987

10 Nov 1987
Registered office changed on 10/11/87 from: lower barn london road rayleigh essex SS6 9ET

09 Dec 1986
Accounting reference date notified as 31/07

30 May 1986
Secretary resigned;new secretary appointed

16 May 1986
Incorporation

MICOR LIMITED Charges

10 July 2015
Charge code 0202 0514 0009
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
10 July 2015
Charge code 0202 0514 0008
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
10 July 2015
Charge code 0202 0514 0007
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
25 June 2015
Charge code 0202 0514 0006
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
25 June 2015
Charge code 0202 0514 0005
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
12 February 2010
Floating charge
Delivered: 15 February 2010
Status: Satisfied on 23 January 2012
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
8 July 2008
Debenture
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2004
Debenture
Delivered: 14 May 2004
Status: Satisfied on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1995
Debenture
Delivered: 8 March 1995
Status: Satisfied on 11 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…