MICRODAT LIMITED
YORK MICRODAT.CO.UK LIMITED MICRODAT ENGINEERING LIMITED

Hellopages » North Yorkshire » York » YO30 4XG
Company number 04299819
Status Liquidation
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2016; Appointment of a liquidator; Administrator's progress report to 20 November 2015. The most likely internet sites of MICRODAT LIMITED are www.microdat.co.uk, and www.microdat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microdat Limited is a Private Limited Company. The company registration number is 04299819. Microdat Limited has been working since 05 October 2001. The present status of the company is Liquidation. The registered address of Microdat Limited is 11 Clifton Moor Business Village James Nicolson Link York Yo30 4xg. . HYSLOP, Maitland Peter is a Director of the company. LIVESLEY, David John is a Director of the company. MIDGLEY, David Matthew is a Director of the company. WAITE, Alastair is a Director of the company. Secretary HUMPHREY, Andrew John has been resigned. Secretary LEATHLEY, John has been resigned. Secretary SMITH, Howard has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BUTCHER, Roy has been resigned. Director CHOPRA, Ashoke has been resigned. Director HADWEN, Matthew Edward Niven has been resigned. Director HUMPHREY, Andrew John has been resigned. Director MIDGLEY, Stephen has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
HYSLOP, Maitland Peter
Appointed Date: 28 March 2013
72 years old

Director
LIVESLEY, David John
Appointed Date: 30 November 2013
65 years old

Director
MIDGLEY, David Matthew
Appointed Date: 10 August 2006
46 years old

Director
WAITE, Alastair
Appointed Date: 28 March 2013
65 years old

Resigned Directors

Secretary
HUMPHREY, Andrew John
Resigned: 30 June 2007
Appointed Date: 01 November 2002

Secretary
LEATHLEY, John
Resigned: 01 November 2002
Appointed Date: 05 October 2001

Secretary
SMITH, Howard
Resigned: 03 April 2012
Appointed Date: 30 June 2007

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Director
BUTCHER, Roy
Resigned: 15 February 2013
Appointed Date: 18 December 2009
77 years old

Director
CHOPRA, Ashoke
Resigned: 30 November 2013
Appointed Date: 17 May 2011
53 years old

Director
HADWEN, Matthew Edward Niven
Resigned: 27 July 2010
Appointed Date: 10 August 2006
59 years old

Director
HUMPHREY, Andrew John
Resigned: 16 January 2013
Appointed Date: 01 November 2002
68 years old

Director
MIDGLEY, Stephen
Resigned: 18 June 2014
Appointed Date: 05 October 2001
72 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

MICRODAT LIMITED Events

21 Apr 2016
Registered office address changed from C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2016
20 Apr 2016
Appointment of a liquidator
23 Dec 2015
Administrator's progress report to 20 November 2015
23 Dec 2015
Appointment of an administrator
15 Dec 2015
Order of court to wind up
...
... and 89 more events
20 Nov 2001
Director resigned
16 Oct 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Oct 2001
£ nc 1000/200000 05/10/01
05 Oct 2001
Incorporation

MICRODAT LIMITED Charges

24 June 2014
Charge code 0429 9819 0004
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
2 May 2013
Charge code 0429 9819 0003
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 October 2009
Debenture
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2002
Debenture
Delivered: 29 January 2002
Status: Satisfied on 9 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…