ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miaccom Developments Limited

Miaccom Developments Limited is a dissolved company incorporated on 24 April 2014 with the registered office located in Preston, Lancashire. Miaccom Developments Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 21 September 2021 (3 years ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
09010413
Private limited company
Age
11 years
Incorporated 24 April 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Frp Advisory Llp Derby House
12 Winckley Square
Preston
PR1 3JJ
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
7
Controllers (PSC)
1
Director • None • British • Lives in Scotland • Born in Feb 1966
Director • None • Maltese • Lives in Malta • Born in Mar 1977
Director • British • Lives in England • Born in May 1963
Director • None • British • Lives in England • Born in May 1979
Director • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Napier Brown Holdings Limited
Mr James Robert Christopher Davison is a mutual person.
Active
Freedom Confectionery Limited
Mark Stephen Hepworth is a mutual person.
Active
York House Investment Company Ltd
Mark Stephen Hepworth is a mutual person.
Active
Pampr Ltd
Simon Patrick Mizzi is a mutual person.
Active
Primeway Consultants Ltd
Mark Stephen Hepworth is a mutual person.
Active
Free From Confectionery Limited
Mark Stephen Hepworth is a mutual person.
Active
M Capital Nominees LLP
Martin James Higginson is a mutual person.
Active
Biebod Trading And Services Limited
Leonie Dobbie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2018)
Period Ended
31 Oct 2018
For period 31 Oct31 Oct 2018
Traded for 12 months
Cash in Bank
£3.24K
Decreased by £3.85K (-54%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.11M
Increased by £132.02K (+7%)
Total Liabilities
-£1.58M
Increased by £95.16K (+6%)
Net Assets
£528.4K
Increased by £36.86K (+7%)
Debt Ratio (%)
75%
Decreased by 0.19% (-0%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 21 Sep 2021
Registered Address Changed
5 Years Ago on 16 Jan 2020
Declaration of Solvency
5 Years Ago on 15 Jan 2020
Voluntary Liquidator Appointed
5 Years Ago on 15 Jan 2020
Full Accounts Submitted
6 Years Ago on 24 May 2019
Confirmation Submitted
6 Years Ago on 26 Apr 2019
Patrick Drake Resigned
6 Years Ago on 21 Mar 2019
Mr James Robert Christopher Davison Appointed
6 Years Ago on 21 Mar 2019
Full Accounts Submitted
7 Years Ago on 25 Jul 2018
Confirmation Submitted
7 Years Ago on 27 Apr 2018
Get Credit Report
Discover Miaccom Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Sep 2021
Return of final meeting in a members' voluntary winding up
Submitted on 21 Jun 2021
Liquidators' statement of receipts and payments to 6 January 2021
Submitted on 17 Mar 2021
Registered office address changed from 76 Church St Lancaster LA1 1ET to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 16 January 2020
Submitted on 16 Jan 2020
Appointment of a voluntary liquidator
Submitted on 15 Jan 2020
Resolutions
Submitted on 15 Jan 2020
Declaration of solvency
Submitted on 15 Jan 2020
Resolutions
Submitted on 7 Jan 2020
Change of share class name or designation
Submitted on 7 Jan 2020
Particulars of variation of rights attached to shares
Submitted on 7 Jan 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year