MICRO SURVEYS PROPERTY SYSTEMS LIMITED

MICRO SURVEYS PROPERTY SYSTEMS LIMITED

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

    Company NameMICRO SURVEYS PROPERTY SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02428813
    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 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 AddressNo

    What were the previous names of MICRO SURVEYS PROPERTY SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALDER ASHBY PROPERTY SYSTEMS LIMITEDJan 02, 1990Jan 02, 1990
    GATEFIR LIMITEDOct 04, 1989Oct 04, 1989

    What are the latest accounts for MICRO SURVEYS PROPERTY SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MICRO SURVEYS PROPERTY SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Oct 04, 2018 with updates

    4 pagesCS01

    Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018

    1 pagesTM01

    Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018

    2 pagesCH01

    Micro company accounts made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Oct 04, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Appointment of Ian Michael Noble as a director on Dec 06, 2016

    2 pagesAP01

    Termination of appointment of Andrew Coll as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of David John Meaden as a director on Oct 10, 2016

    1 pagesTM01

    Confirmation statement made on Oct 04, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 40,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Appointment of David John Meaden as a director on Dec 22, 2014

    2 pagesAP01

    Termination of appointment of John Robert Stier as a director on Dec 22, 2014

    1 pagesTM01

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Dec 22, 2014

    2 pagesAP04

    Who are the officers of MICRO SURVEYS PROPERTY SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    CALLAGHAN, Stephen James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish201347710052
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    EMERTON, Leslie David
    Pentarrow
    39 Elphinstone Road Highcliffe
    BH23 5LL Christchurch
    Dorset
    Secretary
    Pentarrow
    39 Elphinstone Road Highcliffe
    BH23 5LL Christchurch
    Dorset
    British49739670002
    HARDING, Gary John
    3 Denham Close
    HP2 7JW Hemel Hempstead
    Herts
    Secretary
    3 Denham Close
    HP2 7JW Hemel Hempstead
    Herts
    British33944660001
    HEMMING, Vivienne Ruth
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    Secretary
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    British41962390006
    HUMPHREY, Christopher John
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    Secretary
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    British32877720003
    MURRAY, Margaret
    15 Southborough Road
    KT6 6JN Surbiton
    Surrey
    Secretary
    15 Southborough Road
    KT6 6JN Surbiton
    Surrey
    British27816020002
    RICHARDSON, John David
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    Secretary
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    British128558470001
    SADLER, John Michael
    14 Highlands Close
    SL9 0DR Chalfont St Peter
    Buckinghamshire
    Secretary
    14 Highlands Close
    SL9 0DR Chalfont St Peter
    Buckinghamshire
    British78431540001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmerican165900220001
    ASHBY, Peter Anthony
    46 Manford Way
    IG7 4JG Chigwell
    Essex
    Director
    46 Manford Way
    IG7 4JG Chigwell
    Essex
    British4998540001
    BASS, Neil Anthony
    31 Archery Fields
    RG29 1AE Odiham
    Hampshire
    Director
    31 Archery Fields
    RG29 1AE Odiham
    Hampshire
    EnglandBritish70199330002
    BODHA, James Sanjay
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    Director
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    EnglandBritish93657140001
    BRITTAIN, David Leonard
    The Gables Avey Lane
    EN9 3QH Waltham Abbey
    Essex
    Director
    The Gables Avey Lane
    EN9 3QH Waltham Abbey
    Essex
    British70451880001
    COLL, Andrew
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish237260100001
    DAMIRAL, Alan
    18 Paddock Close
    St Marys Platt
    TN15 8NN Sevenoaks
    Kent
    Director
    18 Paddock Close
    St Marys Platt
    TN15 8NN Sevenoaks
    Kent
    British21498890001
    GIBSON, John Leonard
    Ivydene
    Delly End
    OX29 9XD Hailey
    Oxfordshire
    Director
    Ivydene
    Delly End
    OX29 9XD Hailey
    Oxfordshire
    British104554430001
    MASSIE, Michael Leslie
    Homeleigh 218 Main Road
    Hoo
    ME3 9HG Rochester
    Kent
    Director
    Homeleigh 218 Main Road
    Hoo
    ME3 9HG Rochester
    Kent
    United KingdomBritish21498880001
    MEADEN, David John
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish193740420001
    MOORE, Graham Anthony
    81 Aldwick Felds
    Aldwick
    PO21 3TH Bognor Regis
    W Sussex
    Director
    81 Aldwick Felds
    Aldwick
    PO21 3TH Bognor Regis
    W Sussex
    British53937410001
    MURRAY, Lawrence John
    Michaelmas Lodge
    Sandy Down Boldre
    SO41 8PN Lymington
    Hampshire
    Director
    Michaelmas Lodge
    Sandy Down Boldre
    SO41 8PN Lymington
    Hampshire
    British27816030003
    MURRAY, Margaret
    15 Southborough Road
    KT6 6JN Surbiton
    Surrey
    Director
    15 Southborough Road
    KT6 6JN Surbiton
    Surrey
    British27816020002
    NOBLE, Ian Michael
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish199843940001
    O'KEEFE, Gerard Patrick
    10 Cornes Close
    SO22 5DS Winchester
    Hampshire
    Director
    10 Cornes Close
    SO22 5DS Winchester
    Hampshire
    EnglandBritish96633370001
    ROWLEY, Stephen Paul, Mr.
    Hadleigh 16 Sandown Road
    KT10 9TU Esher
    Surrey
    Director
    Hadleigh 16 Sandown Road
    KT10 9TU Esher
    Surrey
    United KingdomBritish93738770001
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish66955690003
    TAIT, Ian
    Field House
    Evesham Road
    WR10 2QR Fladbury
    Worcestershire
    Director
    Field House
    Evesham Road
    WR10 2QR Fladbury
    Worcestershire
    United KingdomBritish76976490001
    TYRRELL, Simon Robert Edgar
    Larks
    15 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Larks
    15 Burstead Close
    KT11 2NL Cobham
    Surrey
    EnglandBritish77284710002

    Who are the persons with significant control of MICRO SURVEYS PROPERTY SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03495019
    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 MICRO SURVEYS PROPERTY SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 02, 2006Registration of a charge (395)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Vemore Limited
    Transactions
    • Oct 20, 1999Registration of a charge (395)
    • May 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Vemore Limited
    Transactions
    • Jan 08, 1999Registration of a charge (395)
    • Apr 10, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 04, 1992Registration of a charge (395)
    • Mar 07, 2002Statement of satisfaction of a charge in full or part (403a)

    Does MICRO SURVEYS PROPERTY SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2019Commencement of winding up
    Feb 01, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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