MICROS RETAIL AND MANUFACTURING LIMITED
Overview
Company Name | MICROS RETAIL AND MANUFACTURING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01281232 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MICROS RETAIL AND MANUFACTURING LIMITED?
Company Name | From | Until |
---|---|---|
REDSKY IT (NOTTINGHAM) LIMITED | Jan 03, 2006 | Jan 03, 2006 |
RAMESYS (FOOD AND RETAIL) LIMITED | Jun 06, 2000 | Jun 06, 2000 |
CP BUSINESS SOLUTIONS LIMITED | Jan 22, 1991 | Jan 22, 1991 |
C.P. PROGRAMMING SERVICES LIMITED | Oct 12, 1976 | Oct 12, 1976 |
What are the latest accounts for MICROS RETAIL AND MANUFACTURING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for MICROS RETAIL AND MANUFACTURING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2018 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2017 | 11 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:form LIQ12- notice of release by secretary of state for karen lesley dukes | 4 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Walder as a secretary on Nov 26, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Walder as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kaweh Niroomand as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Woodward as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Oracle Corporation Nominees Limited as a director on Nov 25, 2014 | 2 pages | AP02 | ||||||||||
Appointment of Mr David James Hudson as a director on Nov 25, 2014 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Who are the officers of MICROS RETAIL AND MANUFACTURING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | Solicitor | 100987010002 | ||||||||
ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
COSTER, Malcolm David | Secretary | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | British | Manager | 39034110001 | |||||||||
COTTRELL, Paul Alan | Secretary | 16 Goldcrest Drive TN22 5QG Uckfield East Sussex | British | Group Financial Controller | 13754300002 | |||||||||
DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
HENWOOD, Julian Richard | Secretary | 8 Brickyard Close CV7 7EN Balsall Common Warwickshire | British | 65188860002 | ||||||||||
TAYLOR, David | Secretary | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
WALDER, Stephen | Secretary | The Old Brew House Brewery Common RG7 3JE Mortimer Berkshire | British | Chief Financial Officer | 41833080003 | |||||||||
BASHFORD, Howard | Director | Grovelands 22 Station Road Cholsey OX10 9PT Wallingford Oxfordshire | British | Director | 68140690003 | |||||||||
BRADLEY, Michael John | Director | Vantage Point 208 Henwick Road WR2 5PF Worcester | British | Director | 40818740003 | |||||||||
BRIDDON, Kenneth Carl | Director | Rose Farmhouse Village Road Waverton CH3 7QN Chester Cheshire | British | Director | 76868400001 | |||||||||
BUTCHER, Geoffrey Charles | Director | Fosse Way Harbury CV33 9JP Nr Leamington Spa Leamington Hall Farm Warwickshire | England | British | Director | 134288870001 | ||||||||
CARTWRIGHT, Lindsay Hesketh | Director | 16 Kite Grove Meir Park ST3 7GD Stoke On Trent Staffordshire | British | Director | 50559600001 | |||||||||
COSTER, Malcolm David | Director | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | England | British | Manager | 39034110001 | ||||||||
DONOGHUE, William | Director | 22 Ennismore Gardens Knightsbridge SW7 1AB London | United Kingdom | Irish | Director | 98508020002 | ||||||||
DORSET, Russell Edward | Director | Old Skymers Totters Lane Murrell Green RG27 8HX Hartley Wintney Hampshire | British | Sales And Marketing Director | 88304310001 | |||||||||
EDWARDS, Peter Mark | Director | 50 Ferrymead Gardens UB6 9NQ Greenford Middlesex | England | British | Director | 44849070001 | ||||||||
FORSEY, Kieran Joseph | Director | Manor House Easthorpe NG13 0DU Bottesford Nottinghamshire | England | British | Director | 25009510001 | ||||||||
GALLAGHER, Peter James | Director | 14 All Saints Close Glebe Park RG40 1WE Wokingham Berkshire | British | Operations Director | 55576120002 | |||||||||
GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | Company Director | 61733920001 | ||||||||
GRUNDY, David | Director | 12 Saint Peters Close Stonnall WS9 9EN Walsall West Midlands | England | British | Company Director | 67582170002 | ||||||||
HART, Darren | Director | 9 Siskin Close Mickleover DE3 0UL Derby Derbyshire | United Kingdom | British | Finance Director | 109555160001 | ||||||||
HUGHES, Paul Raymond | Director | 106 Clifton Way LE10 0UZ Hinckley Leicestershire | British | Product Director | 59791830002 | |||||||||
KAUFMAN, Gary | Director | 10203 Castehill Court Ellicott Md 21042 Usa | Usa | American | Executive Vice President Chief | 118968570001 | ||||||||
LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | Company Director | 22190280002 | |||||||||
LYDIATT, Gary James | Director | The Smithy Leamington Hastings CV23 8DZ Rugby Warwickshire | British | Director | 41073400001 | |||||||||
MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | Commercial Director | 123233030001 | ||||||||
MATTHEW, Gordon John | Director | Rogers Lane Ettrington CV37 3TA Stratford Upon Avon Saracens Yard Warwickshire | England | British | Director | 151547160001 | ||||||||
MCFARLANE, James Douglas | Director | 730 Eyremount Drive West Vancouver Bc V76 2a4 Canada | Canada | Canadian | Director | 118810110001 | ||||||||
NIROOMAND, Kaweh | Director | Salzach Strasse 55a FOREIGN 14129 Berlin Germany | Usa | Iranian | Executive Vice President | 119291160001 | ||||||||
O'LEARY, Michael Kevin | Director | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | Company Director | 129193560001 | ||||||||
PLUCKNETT, Carl Derek | Director | 17 Lime Kiln Road Tackley OX5 3BW Kidlington Oxfordshire | England | British | Director | 114759150001 | ||||||||
REYNOLDS, David John | Director | 4 Hill Street LE65 2LS Ashby De La Zouch Leicestershire | British | Computer Systems Analyst | 29430380001 | |||||||||
ROSE, Richard Henry | Director | 1 Hands Paddock Newbold On Stour CV37 8UD Stratford Upon Avon Warwickshire | British | Company Director | 59122570002 | |||||||||
SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | Company Director | 1442450002 |
Who are the persons with significant control of MICROS RETAIL AND MANUFACTURING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oracle Corporation | Apr 06, 2016 | Oracle Parkway 94065 Redwood Shores 500 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MICROS RETAIL AND MANUFACTURING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MICROS RETAIL AND MANUFACTURING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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