MICRO SURVEYS PROPERTY SYSTEMS LIMITED
Overview
| Company Name | MICRO SURVEYS PROPERTY SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02428813 |
| 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 MICRO SURVEYS PROPERTY SYSTEMS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is MICRO SURVEYS PROPERTY SYSTEMS LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MICRO SURVEYS PROPERTY SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALDER ASHBY PROPERTY SYSTEMS LIMITED | Jan 02, 1990 | Jan 02, 1990 |
| GATEFIR LIMITED | Oct 04, 1989 | Oct 04, 1989 |
What are the latest accounts for MICRO SURVEYS PROPERTY SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for MICRO SURVEYS PROPERTY SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on May 03, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Appointment of Ian Michael Noble as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Coll as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Meaden as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Appointment of David John Meaden as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Robert Stier as a director on Dec 22, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Dec 22, 2014 | 2 pages | AP04 | ||||||||||
Who are the officers of MICRO SURVEYS PROPERTY SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||||||
| COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
| EMERTON, Leslie David | Secretary | Pentarrow 39 Elphinstone Road Highcliffe BH23 5LL Christchurch Dorset | British | 49739670002 | ||||||||||
| HARDING, Gary John | Secretary | 3 Denham Close HP2 7JW Hemel Hempstead Herts | British | 33944660001 | ||||||||||
| HEMMING, Vivienne Ruth | Secretary | 25 Saint Johns Road OX10 9AW Wallingford Oxon | British | 41962390006 | ||||||||||
| HUMPHREY, Christopher John | Secretary | Well House School Lane, Northend BA1 7EP Bath Somerset | British | 32877720003 | ||||||||||
| MURRAY, Margaret | Secretary | 15 Southborough Road KT6 6JN Surbiton Surrey | British | 27816020002 | ||||||||||
| RICHARDSON, John David | Secretary | High Street Burnham SL1 7JD Slough 27 Berks | British | 128558470001 | ||||||||||
| SADLER, John Michael | Secretary | 14 Highlands Close SL9 0DR Chalfont St Peter Buckinghamshire | British | 78431540001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| ASHBY, Peter Anthony | Director | 46 Manford Way IG7 4JG Chigwell Essex | British | 4998540001 | ||||||||||
| BASS, Neil Anthony | Director | 31 Archery Fields RG29 1AE Odiham Hampshire | England | British | 70199330002 | |||||||||
| BODHA, James Sanjay | Director | Rook How 22 Elm Tree Road WA13 0NB Lymm Cheshire | England | British | 93657140001 | |||||||||
| BRITTAIN, David Leonard | Director | The Gables Avey Lane EN9 3QH Waltham Abbey Essex | British | 70451880001 | ||||||||||
| COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 237260100001 | |||||||||
| DAMIRAL, Alan | Director | 18 Paddock Close St Marys Platt TN15 8NN Sevenoaks Kent | British | 21498890001 | ||||||||||
| GIBSON, John Leonard | Director | Ivydene Delly End OX29 9XD Hailey Oxfordshire | British | 104554430001 | ||||||||||
| MASSIE, Michael Leslie | Director | Homeleigh 218 Main Road Hoo ME3 9HG Rochester Kent | United Kingdom | British | 21498880001 | |||||||||
| MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 193740420001 | |||||||||
| MOORE, Graham Anthony | Director | 81 Aldwick Felds Aldwick PO21 3TH Bognor Regis W Sussex | British | 53937410001 | ||||||||||
| MURRAY, Lawrence John | Director | Michaelmas Lodge Sandy Down Boldre SO41 8PN Lymington Hampshire | British | 27816030003 | ||||||||||
| MURRAY, Margaret | Director | 15 Southborough Road KT6 6JN Surbiton Surrey | British | 27816020002 | ||||||||||
| NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 199843940001 | |||||||||
| O'KEEFE, Gerard Patrick | Director | 10 Cornes Close SO22 5DS Winchester Hampshire | England | British | 96633370001 | |||||||||
| ROWLEY, Stephen Paul, Mr. | Director | Hadleigh 16 Sandown Road KT10 9TU Esher Surrey | United Kingdom | British | 93738770001 | |||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| TAIT, Ian | Director | Field House Evesham Road WR10 2QR Fladbury Worcestershire | United Kingdom | British | 76976490001 | |||||||||
| TYRRELL, Simon Robert Edgar | Director | Larks 15 Burstead Close KT11 2NL Cobham Surrey | England | British | 77284710002 |
Who are the persons with significant control of MICRO SURVEYS PROPERTY SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nps (Uk5) Limited | Apr 06, 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MICRO SURVEYS PROPERTY SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 | Created On Feb 16, 2007 Delivered On Mar 01, 2007 | 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 Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 | Created On Feb 15, 2007 Delivered On Mar 01, 2007 | 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 Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Omnibus guarantee and set-off agreement | Created On Nov 28, 2006 Delivered On Nov 30, 2006 | 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 Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off dated 9TH december 2002 | Created On Feb 28, 2006 Delivered On Mar 02, 2006 | 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 Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus letter of set-off | Created On Dec 09, 2002 Delivered On Dec 13, 2002 | 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 Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 01, 1999 Delivered On Oct 20, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date and any documents supplemental thereto | |
Short particulars The deposit account which the deposit of £15,000 has been paid. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 05, 1999 Delivered On Jan 08, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date and any documents supplemental thereto | |
Short particulars The deposit account which the deposit of £6,171 has been paid. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 26, 1992 Delivered On Sep 04, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MICRO SURVEYS PROPERTY SYSTEMS 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