MICROS TRAVEL LIMITED
Overview
| Company Name | MICROS TRAVEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02698763 |
| 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 TRAVEL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MICROS TRAVEL 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 TRAVEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDSKY IT (HALE) LIMITED | Jan 03, 2006 | Jan 03, 2006 |
| RAMESYS (TRAVEL) LIMITED | Jun 06, 2000 | Jun 06, 2000 |
| INDEPENDENT COMPUTER COMPANY LIMITED | Jul 30, 1992 | Jul 30, 1992 |
| MARKBARR LIMITED | Mar 19, 1992 | Mar 19, 1992 |
What are the latest accounts for MICROS TRAVEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for MICROS TRAVEL 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, 2019 | 11 pages | LIQ03 | ||||||||||
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:notice of release of former liquidator by secretary of state in mvl or cvl | 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 Nov 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 3 pages | AA01 | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Nov 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Walder as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kaweh Niroomand as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Peter Ward as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Walder as a secretary on Sep 22, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr David James Hudson as a secretary on Sep 22, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Oracle Corporation Nominees Limited as a director on Sep 22, 2014 | 2 pages | AP02 | ||||||||||
Appointment of Mr David James Hudson as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from Micros Fidelio House 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Sep 23, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 14 pages | AA | ||||||||||
Who are the officers of MICROS TRAVEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Secretary | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | 191202840001 | |||||||||||
| HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | 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 | 39034110001 | ||||||||||
| COTTRELL, Paul Alan | Secretary | 16 Goldcrest Drive TN22 5QG Uckfield East Sussex | British | 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 | 41833080003 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| BASHFORD, Howard | Director | Grovelands 22 Station Road Cholsey OX10 9PT Wallingford Oxfordshire | British | 68140690003 | ||||||||||
| BRADLEY, Michael John | Director | Vantage Point 208 Henwick Road WR2 5PF Worcester | British | 40818740003 | ||||||||||
| BRIDDON, Kenneth Carl | Director | Rose Farmhouse Village Road Wavertow CH3 7QW Chester | British | 32832090001 | ||||||||||
| BRIGGS, Ian Michael | Director | Chapel House Kettle Lane Chapel End CW3 0BX Audlem | England | British | 203784020001 | |||||||||
| COSTER, Malcolm David | Director | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | England | British | 39034110001 | |||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| GROSVENOR, David Michael | Director | 67 Glenshiels Avenue Hoddlesden BB3 3LS Darwen Lancashire | British | 59707140001 | ||||||||||
| KAUFMAN, Gary | Director | 10203 Castehill Court Ellicott Md 21042 Usa | Usa | American | 118968570001 | |||||||||
| LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | 22190280002 | ||||||||||
| MATTHEW, Gordon John | Director | Rogers Lane Ettrington CV37 3TA Stratford Upon Avon Saracens Yard Warwickshire | England | British | 151547160001 | |||||||||
| MCFARLANE, James Douglas | Director | 730 Eyremount Drive West Vancouver Bc V76 2a4 Canada | Canada | Canadian | 118810110001 | |||||||||
| MORONEY, Giles | Director | Carefree Holiday Park 12 Beach Road Sand Bay Kewstoke BS22 9UZ Weston Super Mare Somerset | British | 49506870002 | ||||||||||
| NIROOMAND, Kaweh | Director | Salzach Strasse 55a FOREIGN 14129 Berlin Germany | Usa | Iranian | 119291160001 | |||||||||
| O'LEARY, Michael Kevin | Director | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | 129193560001 | |||||||||
| PATHAK, Ashvin Rao | Director | Agden Hall WA13 0TZ Agden Cheshire | England | British | 150476460001 | |||||||||
| PLUCKNETT, Carl Derek | Director | 17 Lime Kiln Road Tackley OX5 3BW Kidlington Oxfordshire | England | British | 114759150001 | |||||||||
| SHEERIN, Brian John | Director | 23 Colorado Close Blenheim Rise Great Sankey WA5 5WY Warrington Cheshire | England | British | 203783970001 | |||||||||
| SMART, Alasdair John Douglas | Director | Inglenook Waterside, Greenfield OL3 7DP Saddleworth Lancashire | England | British | 32315420002 | |||||||||
| SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | 1442450002 | |||||||||
| SUSSENS, John Gilbert | Director | 25 Jordan Road B75 5AB Sutton Coldfield West Midlands | British | 1442450001 | ||||||||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| TURNOCK, Bryan | Director | 4 Arden Drive Wylde Green Henley Close B73 5ND Sutton Coldfield West Midlands | British | 50609710001 | ||||||||||
| WALDER, Stephen | Director | The Old Brew House Brewery Common RG7 3JE Mortimer Berkshire | United Kingdom | British | 41833080003 | |||||||||
| WARD, Frank Peter | Director | 30 Bridle Road SL6 7RP Maidenhead Berkshire | United Kingdom | Irish | 118809190001 | |||||||||
| WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | 76932830002 |
Who are the persons with significant control of MICROS TRAVEL 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 TRAVEL 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
| ||||
Does MICROS TRAVEL 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