Company NameMicroscan (UK) Limited
Company StatusDissolved
Company Number03352138
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sharon Elizabeth Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 05 April 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameDavid Ekaireb
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleSales Manager
Correspondence Address15 Portway Drive
West Wycombe
Buckinghamshire
HP12 4AU
Director NameSimon Douglas Pangborn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleManager
Correspondence Address6 Hornby Avenue
Bramblewood
Bracknell
Berkshire
RG12 7FA
Secretary NameSimon Douglas Pangborn
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Hornby Avenue
Bramblewood
Bracknell
Berkshire
RG12 7FA
Director NameSamantha Pangborn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 1998)
RoleOffice Administrator
Correspondence Address67 Naseby
Hanworth
Bracknell
Berkshire
RG12 7HD
Director NameMr Gary Andrew Lyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(1 year, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMill House
58 Guildford Street
Chertsey
KT16 9BE
Director NameMr Simon Geoffrey Adderley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2013)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressMill House
58 Guildford Street
Chertsey
KT16 9BE
Director NameMr Simon Geoffrey Adderley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2013)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressMill House
58 Guildford Street
Chertsey
KT16 9BE
Secretary NameAnne Rosina Lyle
NationalityBritish
StatusResigned
Appointed21 October 2004(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2013)
RoleAdministration
Correspondence AddressMill House
58 Guildford Street
Chertsey
KT16 9BE
Director NameMr David Joseph Woodward
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(16 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfields 4 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Director NameMr Paul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemicroscanuk.com

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Bcm Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 May 2020 (3 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 May

Charges

24 January 2011Delivered on: 26 January 2011
Satisfied on: 24 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 July 1998Delivered on: 27 July 1998
Satisfied on: 22 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
6 January 2022Application to strike the company off the register (1 page)
25 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/05/20 (47 pages)
25 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/05/20 (1 page)
25 June 2021Audit exemption subsidiary accounts made up to 30 May 2020 (6 pages)
10 June 2021Audit exemption statement of guarantee by parent company for period ending 30/05/20 (3 pages)
31 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
11 December 2020Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages)
27 May 2020Notice of agreement to exemption from audit of accounts for period ending 30/05/19 (1 page)
27 May 2020Audit exemption statement of guarantee by parent company for period ending 30/05/19 (3 pages)
21 May 2020Unaudited abridged accounts made up to 30 May 2019 (8 pages)
31 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
31 March 2020Change of details for Bcm Group Plc as a person with significant control on 6 April 2016 (2 pages)
20 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
14 October 2019Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page)
1 July 2019Director's details changed for Mr Barry Matthews on 28 June 2019 (2 pages)
1 July 2019Director's details changed for Ms Sharon Elizabeth Yavuz on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Paul Charles Norris on 28 June 2019 (2 pages)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 January 2019Previous accounting period shortened from 30 November 2018 to 31 May 2018 (1 page)
28 July 2018Appointment of Mr Barry Matthews as a director on 8 June 2018 (2 pages)
28 July 2018Appointment of Mr Paul Charles Norris as a director on 8 June 2018 (2 pages)
28 July 2018Appointment of Ms Sharon Elizabeth Yavuz as a director on 8 June 2018 (2 pages)
28 July 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
28 July 2018Termination of appointment of David Joseph Woodward as a director on 8 June 2018 (1 page)
28 July 2018Registered office address changed from C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to PO Box EC3V 1LT 72 Leadenhall Market London EC3V 1LT on 28 July 2018 (1 page)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
23 November 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
1 December 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 45
(3 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 45
(3 pages)
28 November 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
28 November 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 45
(3 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 45
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 45
(3 pages)
16 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 45
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 November 2013Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
15 November 2013Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
22 June 2013Satisfaction of charge 1 in full (4 pages)
22 June 2013Satisfaction of charge 1 in full (4 pages)
2 May 2013Appointment of Mr David Joseph Woodward as a director (2 pages)
2 May 2013Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE on 2 May 2013 (1 page)
2 May 2013Appointment of Mr David Joseph Woodward as a director (2 pages)
2 May 2013Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE on 2 May 2013 (1 page)
1 May 2013Termination of appointment of Gary Lyle as a director (1 page)
1 May 2013Termination of appointment of Anne Lyle as a secretary (1 page)
1 May 2013Termination of appointment of Simon Adderley as a director (1 page)
1 May 2013Termination of appointment of Simon Adderley as a director (1 page)
1 May 2013Termination of appointment of Gary Lyle as a director (1 page)
1 May 2013Termination of appointment of Anne Lyle as a secretary (1 page)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
21 December 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
6 April 2011Director's details changed for Simon Adderley on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Simon Adderley on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Gary Andrew Lyle on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Gary Andrew Lyle on 31 March 2011 (2 pages)
6 April 2011Secretary's details changed for Anne Rosina Lyle on 31 March 2011 (1 page)
6 April 2011Secretary's details changed for Anne Rosina Lyle on 31 March 2011 (1 page)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Gary Andrew Lyle on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Simon Adderley on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Gary Andrew Lyle on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Simon Adderley on 30 March 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
8 April 2009Return made up to 30/03/09; full list of members (4 pages)
8 April 2009Return made up to 30/03/09; full list of members (4 pages)
21 May 2008Return made up to 30/03/08; full list of members (4 pages)
21 May 2008Return made up to 30/03/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 May 2007Return made up to 30/03/07; full list of members (3 pages)
11 May 2007Return made up to 30/03/07; full list of members (3 pages)
22 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
22 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
7 June 2006Return made up to 30/03/06; full list of members (7 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Return made up to 30/03/06; full list of members (7 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page)
28 February 2006Registered office changed on 28/02/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page)
25 October 2005Total exemption small company accounts made up to 31 July 2005 (12 pages)
25 October 2005Total exemption small company accounts made up to 31 July 2005 (12 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
8 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
31 October 2004New director appointed (2 pages)
31 October 2004Secretary resigned;director resigned (1 page)
31 October 2004New director appointed (2 pages)
31 October 2004Secretary resigned;director resigned (1 page)
31 October 2004Registered office changed on 31/10/04 from: 50 west street farnham surrey GU9 7DX (1 page)
31 October 2004Registered office changed on 31/10/04 from: 50 west street farnham surrey GU9 7DX (1 page)
19 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Return made up to 30/03/04; full list of members (5 pages)
15 April 2004Return made up to 30/03/04; full list of members (5 pages)
15 April 2004Director's particulars changed (1 page)
8 April 2003Return made up to 30/03/03; full list of members (5 pages)
8 April 2003Return made up to 30/03/03; full list of members (5 pages)
26 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 April 2002Return made up to 30/03/02; full list of members (5 pages)
8 April 2002Return made up to 30/03/02; full list of members (5 pages)
20 December 2001Total exemption full accounts made up to 31 July 2001 (13 pages)
20 December 2001Total exemption full accounts made up to 31 July 2001 (13 pages)
19 April 2001Return made up to 30/03/01; full list of members (5 pages)
19 April 2001Return made up to 30/03/01; full list of members (5 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 October 2000Registered office changed on 18/10/00 from: alresford house west street farnham surrey GU9 7EH (2 pages)
18 October 2000Registered office changed on 18/10/00 from: alresford house west street farnham surrey GU9 7EH (2 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
5 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
14 May 1999Return made up to 14/04/99; full list of members (5 pages)
14 May 1999Return made up to 14/04/99; full list of members (5 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Secretary's particulars changed (1 page)
30 September 1998Secretary's particulars changed;director's particulars changed (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Secretary's particulars changed;director's particulars changed (1 page)
30 September 1998Secretary's particulars changed (1 page)
30 September 1998Director resigned (1 page)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
14 May 1998Return made up to 14/04/98; full list of members (5 pages)
14 May 1998Return made up to 14/04/98; full list of members (5 pages)
2 October 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
2 October 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Ad 21/04/97--------- £ si 88@1=88 £ ic 2/90 (2 pages)
16 May 1997Ad 21/04/97--------- £ si 88@1=88 £ ic 2/90 (2 pages)
16 May 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 April 1997Incorporation (18 pages)
14 April 1997Incorporation (18 pages)