MICE GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMICE GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02879731
    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 MICE GROUP PLC?

    • (7415) /

    Where is MICE GROUP PLC located?

    Registered Office Address
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of MICE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    VOTERISE PUBLIC LIMITED COMPANY Dec 10, 1993Dec 10, 1993

    What are the latest accounts for MICE GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2006

    What are the latest filings for MICE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    INSOLVENCY:form 2.35B - case end date 23/06/2010
    11 pagesLIQ MISC

    Notice of move from Administration to Dissolution on Jun 26, 2010

    12 pages2.35B

    Administrator's progress report to Dec 05, 2009

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 05, 2009

    12 pages2.24B

    Administrator's progress report to Dec 05, 2008

    58 pages2.24B

    Administrator's progress report to Dec 05, 2008

    58 pages2.24B

    Administrator's progress report to Jun 05, 2008

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    21 pages2.24B

    legacy

    1 pages287

    Statement of affairs

    74 pages2.16B

    Statement of administrator's proposal

    85 pages2.17B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Appointment of an administrator

    1 pages2.12B

    legacy

    21 pages395

    legacy

    12 pages363s

    legacy

    2 pages88(2)R

    Group of companies' accounts made up to Feb 28, 2006

    77 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Performance share plan 27/06/06
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of MICE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLINGTON, John
    49 Cheswood Drive
    Minworth
    B76 1YA Sutton Coldfield
    West Midlands
    Secretary
    49 Cheswood Drive
    Minworth
    B76 1YA Sutton Coldfield
    West Midlands
    British2034700001
    BILLINGTON, John
    49 Cheswood Drive
    Minworth
    B76 1YA Sutton Coldfield
    West Midlands
    Director
    49 Cheswood Drive
    Minworth
    B76 1YA Sutton Coldfield
    West Midlands
    British2034700001
    DORR, George
    26 Keswick Way
    Fairport
    New York 14450
    Usa
    Director
    26 Keswick Way
    Fairport
    New York 14450
    Usa
    American90986810001
    HOWARD-SPINK, Geoffrey
    West Lodge 21 Christchurch Road
    SW14 7AB London
    Director
    West Lodge 21 Christchurch Road
    SW14 7AB London
    United KingdomBritish5673060001
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MOXON, John William James
    5 Sion Hill Place
    BA1 5SJ Bath
    Director
    5 Sion Hill Place
    BA1 5SJ Bath
    British77158170002
    SHEPHERD, Brian George
    The Old Malt House
    South Side
    OX25 4RT Steeple Aston
    Oxfordshire
    Director
    The Old Malt House
    South Side
    OX25 4RT Steeple Aston
    Oxfordshire
    United KingdomBritish101648160001
    TIMBERLAKE, Anthony Keith
    162 Park Hill Road
    B17 9HD Harborne
    Birmingham
    Director
    162 Park Hill Road
    B17 9HD Harborne
    Birmingham
    EnglandBritish1851030002
    WALL, Trevor
    Roystone Lodge
    Chesterfield Road
    DE4 5LZ Matlock Moor
    Derbyshire
    Director
    Roystone Lodge
    Chesterfield Road
    DE4 5LZ Matlock Moor
    Derbyshire
    British75194760002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARCLAY, Stephen John
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    Director
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    EnglandBritish113369340001
    COOK, Francis Walker
    The Paddock Philpots Lane
    Hildenborough
    TN11 8PB Tonbridge
    Kent
    Director
    The Paddock Philpots Lane
    Hildenborough
    TN11 8PB Tonbridge
    Kent
    British44091180002
    CURLEY, James Richard Harold
    Aperdrock
    Parrock Lane, Upper Hartfield
    TN7 4AU Hartfield
    East Sussex
    Director
    Aperdrock
    Parrock Lane, Upper Hartfield
    TN7 4AU Hartfield
    East Sussex
    United KingdomBritish122939950001
    CURLEY, Michael James
    Catthorpe Hall
    Catthorpe
    LE17 6DF Lutterworth
    Leicestershire
    Director
    Catthorpe Hall
    Catthorpe
    LE17 6DF Lutterworth
    Leicestershire
    United KingdomBritish13735090001
    DILLON, Peter Marshall
    Broomfield Bank Lane
    Upper Denby
    HD8 8UT Huddersfield
    West Yorkshire
    Director
    Broomfield Bank Lane
    Upper Denby
    HD8 8UT Huddersfield
    West Yorkshire
    British5143680001
    DILLON, Peter Marshall
    Broomfield Bank Lane
    Upper Denby
    HD8 8UT Huddersfield
    West Yorkshire
    Director
    Broomfield Bank Lane
    Upper Denby
    HD8 8UT Huddersfield
    West Yorkshire
    British5143680001
    GOLDSMITH, Walter Kenneth
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    British10845240001
    KADOKE, George Wolfgang
    2287 Lakeshore Blvd Suite 1007
    Toronto M8v 3y1
    Ontario
    Canada
    Director
    2287 Lakeshore Blvd Suite 1007
    Toronto M8v 3y1
    Ontario
    Canada
    Canadian75109330001
    LLOYD, David Alan
    60 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    Director
    60 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    EnglandBritish73506720001
    MULLEN, Paul
    10468 Garden Light Drive
    Las Vegas
    Nv 89135
    Director
    10468 Garden Light Drive
    Las Vegas
    Nv 89135
    American90681640001
    NEEDHAM, Richard Francis, Sir
    The Croft House
    Somerford Keynes
    GL7 6DW Cirencester
    Gloucestershire
    Director
    The Croft House
    Somerford Keynes
    GL7 6DW Cirencester
    Gloucestershire
    EnglandBritish111356670001
    PUGH, David Richard
    Snowfield House
    4 Sheraton Road The Oakalls
    B60 2RT Bromsgrove
    Worcestershire
    Director
    Snowfield House
    4 Sheraton Road The Oakalls
    B60 2RT Bromsgrove
    Worcestershire
    EnglandBritish108788360001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does MICE GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Amendment to debenture dated 1 august 2003
    Created On Mar 01, 2007
    Delivered On Mar 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the charging companies to the chargee or the other finance parties (or any of them) or any of the original ancillary lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee)
    Transactions
    • Mar 22, 2007Registration of a charge (395)
    Debenture
    Created On Aug 01, 2003
    Delivered On Aug 07, 2003
    Outstanding
    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 security trustee or to the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • Aug 07, 2003Registration of a charge (395)
    Charge of securities
    Created On Nov 15, 2000
    Delivered On Nov 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under this charge
    Short particulars
    The securities and all income,rights thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 24, 2000Registration of a charge (395)
    • Dec 28, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 28, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 28, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 28, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 28, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 28, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 28, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment of rents
    Created On Aug 17, 1998
    Delivered On Aug 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the loan offer dated 31 july 1998 this assignment and any related security document
    Short particulars
    All right title and interest in and to the the clear and yearly rents reserved by the lease dated 17 august 1998 between the company and mice kaymar limited in respect of property at brookhill road and beaufit lane brookhill industrial estate pinxton bolsover nottinghamshire.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Aug 19, 1998Registration of a charge (395)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 17, 1998
    Delivered On Aug 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the commercial mortgage conditions 1997 of the chargee
    Short particulars
    Land and buildings at beaufit lane brookhill industrial estate pinxton nottinghamshire together with all buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Aug 19, 1998Registration of a charge (395)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment of rents subject to a right of re-assignment
    Created On Jul 06, 1998
    Delivered On Jul 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the terms of the loan offer dated 15 may 1998 this assignment or any related security document (as defined therein) or on any account whatsoever
    Short particulars
    By way of assignment absolutely all the company's right title and interes in and to the rents and the rights and remedies of the company arising out of or in connection with any failure by the tenants to pay the rents (including the right to forfeit the leases).
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jul 08, 1998Registration of a charge (395)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1998
    Delivered On Jul 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at units 2 & 3 arley industrial park,colliers way,spring hill,arley,coventry.t/no.WK328223 and any part thereof including all additions and alterations thereto,all rights and interests in the same and all buildings,fixtures and fixed plant and equipment from time to time thereon.by way of assignment:- the goodwill of any business carried on by the company,the benefit of all licences,consents,certificates,registrations,permits or other similar matters required in connection with the property.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jul 08, 1998Registration of a charge (395)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 19, 1998
    Delivered On Mar 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property land on the west side ofrederick road arley warwickshire t/n WK286191. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 07, 1998Registration of a charge (395)
    • Dec 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 19, 1998
    Delivered On Mar 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at land on the north side of colliers way arley industrial park arley warwickshire t/n WK349515. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 07, 1998Registration of a charge (395)
    • Dec 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 1994
    Delivered On Dec 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1994Registration of a charge (395)
    • Dec 01, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 01, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 01, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 01, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 01, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 01, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 01, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)

    Does MICE GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2007Administration started
    Jun 26, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Malcolm Brian Shierson
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Daniel Robert Whiteley Smith
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Mark Richard Byers
    Grant Thornton House
    Melton Street
    NW11 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW11 2EP Euston Square
    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