MICROS RETAIL AND MANUFACTURING LIMITED

MICROS RETAIL AND MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMICROS RETAIL AND MANUFACTURING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01281232
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MICROS RETAIL AND MANUFACTURING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MICROS RETAIL AND MANUFACTURING LIMITED located?

    Registered Office Address
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROS RETAIL AND MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDSKY IT (NOTTINGHAM) LIMITEDJan 03, 2006Jan 03, 2006
    RAMESYS (FOOD AND RETAIL) LIMITEDJun 06, 2000Jun 06, 2000
    CP BUSINESS SOLUTIONS LIMITEDJan 22, 1991Jan 22, 1991
    C.P. PROGRAMMING SERVICES LIMITEDOct 12, 1976Oct 12, 1976

    What are the latest accounts for MICROS RETAIL AND MANUFACTURING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for MICROS RETAIL AND MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 21, 2018

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 21, 2017

    11 pagesLIQ03

    Insolvency filing

    Insolvency:form LIQ12- notice of release by secretary of state for karen lesley dukes
    4 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    20 pagesAA

    Annual return made up to Dec 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Stephen Walder as a secretary on Nov 26, 2014

    1 pagesTM02

    Termination of appointment of Stephen Walder as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Kaweh Niroomand as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Paul Woodward as a director on Nov 26, 2014

    1 pagesTM01

    Appointment of Oracle Corporation Nominees Limited as a director on Nov 25, 2014

    2 pagesAP02

    Appointment of Mr David James Hudson as a director on Nov 25, 2014

    2 pagesAP01

    Registered office address changed from Micros 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Dec 03, 2014

    1 pagesAD01

    Full accounts made up to Jun 30, 2013

    16 pagesAA

    Annual return made up to Dec 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 1
    SH01

    legacy

    2 pagesSH20

    Who are the officers of MICROS RETAIL AND MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    EnglandBritishSolicitor100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03062158
    118326710001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Secretary
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    BritishManager39034110001
    COTTRELL, Paul Alan
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    Secretary
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    BritishGroup Financial Controller13754300002
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WALDER, Stephen
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    Secretary
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    BritishChief Financial Officer41833080003
    BASHFORD, Howard
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    Director
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    BritishDirector68140690003
    BRADLEY, Michael John
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    Director
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    BritishDirector40818740003
    BRIDDON, Kenneth Carl
    Rose Farmhouse
    Village Road Waverton
    CH3 7QN Chester
    Cheshire
    Director
    Rose Farmhouse
    Village Road Waverton
    CH3 7QN Chester
    Cheshire
    BritishDirector76868400001
    BUTCHER, Geoffrey Charles
    Fosse Way
    Harbury
    CV33 9JP Nr Leamington Spa
    Leamington Hall Farm
    Warwickshire
    Director
    Fosse Way
    Harbury
    CV33 9JP Nr Leamington Spa
    Leamington Hall Farm
    Warwickshire
    EnglandBritishDirector134288870001
    CARTWRIGHT, Lindsay Hesketh
    16 Kite Grove
    Meir Park
    ST3 7GD Stoke On Trent
    Staffordshire
    Director
    16 Kite Grove
    Meir Park
    ST3 7GD Stoke On Trent
    Staffordshire
    BritishDirector50559600001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritishManager39034110001
    DONOGHUE, William
    22 Ennismore Gardens
    Knightsbridge
    SW7 1AB London
    Director
    22 Ennismore Gardens
    Knightsbridge
    SW7 1AB London
    United KingdomIrishDirector98508020002
    DORSET, Russell Edward
    Old Skymers
    Totters Lane Murrell Green
    RG27 8HX Hartley Wintney
    Hampshire
    Director
    Old Skymers
    Totters Lane Murrell Green
    RG27 8HX Hartley Wintney
    Hampshire
    BritishSales And Marketing Director88304310001
    EDWARDS, Peter Mark
    50 Ferrymead Gardens
    UB6 9NQ Greenford
    Middlesex
    Director
    50 Ferrymead Gardens
    UB6 9NQ Greenford
    Middlesex
    EnglandBritishDirector44849070001
    FORSEY, Kieran Joseph
    Manor House
    Easthorpe
    NG13 0DU Bottesford
    Nottinghamshire
    Director
    Manor House
    Easthorpe
    NG13 0DU Bottesford
    Nottinghamshire
    EnglandBritishDirector25009510001
    GALLAGHER, Peter James
    14 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    Director
    14 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    BritishOperations Director55576120002
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritishCompany Director61733920001
    GRUNDY, David
    12 Saint Peters Close
    Stonnall
    WS9 9EN Walsall
    West Midlands
    Director
    12 Saint Peters Close
    Stonnall
    WS9 9EN Walsall
    West Midlands
    EnglandBritishCompany Director67582170002
    HART, Darren
    9 Siskin Close
    Mickleover
    DE3 0UL Derby
    Derbyshire
    Director
    9 Siskin Close
    Mickleover
    DE3 0UL Derby
    Derbyshire
    United KingdomBritishFinance Director109555160001
    HUGHES, Paul Raymond
    106 Clifton Way
    LE10 0UZ Hinckley
    Leicestershire
    Director
    106 Clifton Way
    LE10 0UZ Hinckley
    Leicestershire
    BritishProduct Director59791830002
    KAUFMAN, Gary
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    Director
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    UsaAmericanExecutive Vice President Chief118968570001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    BritishCompany Director22190280002
    LYDIATT, Gary James
    The Smithy
    Leamington Hastings
    CV23 8DZ Rugby
    Warwickshire
    Director
    The Smithy
    Leamington Hastings
    CV23 8DZ Rugby
    Warwickshire
    BritishDirector41073400001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritishCommercial Director123233030001
    MATTHEW, Gordon John
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    Director
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    EnglandBritishDirector151547160001
    MCFARLANE, James Douglas
    730 Eyremount Drive
    West Vancouver
    Bc V76 2a4
    Canada
    Director
    730 Eyremount Drive
    West Vancouver
    Bc V76 2a4
    Canada
    CanadaCanadianDirector118810110001
    NIROOMAND, Kaweh
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    Director
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    UsaIranianExecutive Vice President119291160001
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Director
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritishCompany Director129193560001
    PLUCKNETT, Carl Derek
    17 Lime Kiln Road
    Tackley
    OX5 3BW Kidlington
    Oxfordshire
    Director
    17 Lime Kiln Road
    Tackley
    OX5 3BW Kidlington
    Oxfordshire
    EnglandBritishDirector114759150001
    REYNOLDS, David John
    4 Hill Street
    LE65 2LS Ashby De La Zouch
    Leicestershire
    Director
    4 Hill Street
    LE65 2LS Ashby De La Zouch
    Leicestershire
    BritishComputer Systems Analyst29430380001
    ROSE, Richard Henry
    1 Hands Paddock
    Newbold On Stour
    CV37 8UD Stratford Upon Avon
    Warwickshire
    Director
    1 Hands Paddock
    Newbold On Stour
    CV37 8UD Stratford Upon Avon
    Warwickshire
    BritishCompany Director59122570002
    SUSSENS, John Gilbert
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    Director
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    EnglandBritishCompany Director1442450002

    Who are the persons with significant control of MICROS RETAIL AND MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oracle Corporation
    Oracle Parkway
    94065 Redwood Shores
    500
    California
    United States
    Apr 06, 2016
    Oracle Parkway
    94065 Redwood Shores
    500
    California
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Secretary Of State
    Registration NumberEin Number 54-2185193
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MICROS RETAIL AND MANUFACTURING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 21, 2000
    Delivered On Jan 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 2001Registration of a charge (395)
    • Aug 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 27, 1999
    Delivered On Feb 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee acting as security trustee for the beneficiaries (as therein defined) under or pursuant to the senior finance documents (as therein defined) and all monies due or owing to each beneficiary by each other company (except as a guarantor for the chargor giving this covenant) under or pursuant to the senior finance documents and on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Skandinaviska Enskilda Banken Ab (Publ)
    Transactions
    • Feb 04, 1999Registration of a charge (395)
    • Feb 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 08, 1983
    Delivered On Aug 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 106 market street, ashby de la zouch leics title no lt 120186.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 09, 1983Registration of a charge
    Legal charge
    Created On Aug 08, 1983
    Delivered On Aug 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 104 & iowa market street, ashby de la zouch leics title no zt 85459.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 09, 1983Registration of a charge
    Legal mortgage
    Created On Aug 22, 1980
    Delivered On Sep 11, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 104 and 106 market street ashby de la zouch leicestershire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 11, 1980Registration of a charge

    Does MICROS RETAIL AND MANUFACTURING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2016Commencement of winding up
    Jan 18, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0