MICROS TRAVEL LIMITED

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

    Company NameMICROS TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02698763
    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 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 AddressNo

    What were the previous names of MICROS TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDSKY IT (HALE) LIMITEDJan 03, 2006Jan 03, 2006
    RAMESYS (TRAVEL) LIMITEDJun 06, 2000Jun 06, 2000
    INDEPENDENT COMPUTER COMPANY LIMITEDJul 30, 1992Jul 30, 1992
    MARKBARR LIMITEDMar 19, 1992Mar 19, 1992

    What are the latest accounts for MICROS TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for MICROS TRAVEL 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, 2019

    11 pagesLIQ03

    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:notice of release of former liquidator by secretary of state in mvl or cvl
    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 Nov 04, 2016 with updates

    5 pagesCS01

    Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015

    3 pagesAA01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 400,000
    SH01

    Full accounts made up to Jun 30, 2014

    18 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 400,000
    SH01

    Termination of appointment of Stephen Walder as a director on Sep 22, 2014

    1 pagesTM01

    Termination of appointment of Kaweh Niroomand as a director on Sep 22, 2014

    1 pagesTM01

    Termination of appointment of Frank Peter Ward as a director on Sep 22, 2014

    1 pagesTM01

    Termination of appointment of Stephen Walder as a secretary on Sep 22, 2014

    1 pagesTM02

    Appointment of Mr David James Hudson as a secretary on Sep 22, 2014

    2 pagesAP03

    Appointment of Oracle Corporation Nominees Limited as a director on Sep 22, 2014

    2 pagesAP02

    Appointment of Mr David James Hudson as a director on Sep 22, 2014

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Jun 30, 2013

    14 pagesAA

    Who are the officers of MICROS TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    191202840001
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    EnglandBritish100987010002
    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
    British39034110001
    COTTRELL, Paul Alan
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    Secretary
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    British13754300002
    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
    British41833080003
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BASHFORD, Howard
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    Director
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    British68140690003
    BRADLEY, Michael John
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    Director
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    British40818740003
    BRIDDON, Kenneth Carl
    Rose Farmhouse
    Village Road Wavertow
    CH3 7QW Chester
    Director
    Rose Farmhouse
    Village Road Wavertow
    CH3 7QW Chester
    British32832090001
    BRIGGS, Ian Michael
    Chapel House Kettle Lane Chapel End
    CW3 0BX Audlem
    Director
    Chapel House Kettle Lane Chapel End
    CW3 0BX Audlem
    EnglandBritish203784020001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    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 KingdomBritish61733920001
    GROSVENOR, David Michael
    67 Glenshiels Avenue
    Hoddlesden
    BB3 3LS Darwen
    Lancashire
    Director
    67 Glenshiels Avenue
    Hoddlesden
    BB3 3LS Darwen
    Lancashire
    British59707140001
    KAUFMAN, Gary
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    Director
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    UsaAmerican118968570001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    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
    EnglandBritish151547160001
    MCFARLANE, James Douglas
    730 Eyremount Drive
    West Vancouver
    Bc V76 2a4
    Canada
    Director
    730 Eyremount Drive
    West Vancouver
    Bc V76 2a4
    Canada
    CanadaCanadian118810110001
    MORONEY, Giles
    Carefree Holiday Park
    12 Beach Road Sand Bay Kewstoke
    BS22 9UZ Weston Super Mare
    Somerset
    Director
    Carefree Holiday Park
    12 Beach Road Sand Bay Kewstoke
    BS22 9UZ Weston Super Mare
    Somerset
    British49506870002
    NIROOMAND, Kaweh
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    Director
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    UsaIranian119291160001
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Director
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritish129193560001
    PATHAK, Ashvin Rao
    Agden Hall
    WA13 0TZ Agden
    Cheshire
    Director
    Agden Hall
    WA13 0TZ Agden
    Cheshire
    EnglandBritish150476460001
    PLUCKNETT, Carl Derek
    17 Lime Kiln Road
    Tackley
    OX5 3BW Kidlington
    Oxfordshire
    Director
    17 Lime Kiln Road
    Tackley
    OX5 3BW Kidlington
    Oxfordshire
    EnglandBritish114759150001
    SHEERIN, Brian John
    23 Colorado Close
    Blenheim Rise Great Sankey
    WA5 5WY Warrington
    Cheshire
    Director
    23 Colorado Close
    Blenheim Rise Great Sankey
    WA5 5WY Warrington
    Cheshire
    EnglandBritish203783970001
    SMART, Alasdair John Douglas
    Inglenook
    Waterside, Greenfield
    OL3 7DP Saddleworth
    Lancashire
    Director
    Inglenook
    Waterside, Greenfield
    OL3 7DP Saddleworth
    Lancashire
    EnglandBritish32315420002
    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
    EnglandBritish1442450002
    SUSSENS, John Gilbert
    25 Jordan Road
    B75 5AB Sutton Coldfield
    West Midlands
    Director
    25 Jordan Road
    B75 5AB Sutton Coldfield
    West Midlands
    British1442450001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    TURNOCK, Bryan
    4 Arden Drive Wylde Green
    Henley Close
    B73 5ND Sutton Coldfield
    West Midlands
    Director
    4 Arden Drive Wylde Green
    Henley Close
    B73 5ND Sutton Coldfield
    West Midlands
    British50609710001
    WALDER, Stephen
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    Director
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    United KingdomBritish41833080003
    WARD, Frank Peter
    30 Bridle Road
    SL6 7RP Maidenhead
    Berkshire
    Director
    30 Bridle Road
    SL6 7RP Maidenhead
    Berkshire
    United KingdomIrish118809190001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritish76932830002

    Who are the persons with significant control of MICROS TRAVEL 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 TRAVEL 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)

    Does MICROS TRAVEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2016Commencement of winding up
    Oct 06, 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