MPLSYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMPLSYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02892893
    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 MPLSYSTEMS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is MPLSYSTEMS LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MPLSYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MESSAGE PAD LIMITEDJun 26, 1997Jun 26, 1997
    INTERACTIVE MANAGEMENT STRATEGIES LTD.Jan 31, 1994Jan 31, 1994

    What are the latest accounts for MPLSYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MPLSYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Pierangelo Cestra as a secretary on May 22, 2023

    2 pagesTM02

    Termination of appointment of Pierangelo Cestra as a director on May 22, 2023

    1 pagesTM01

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Jun 09, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 29, 2022

    9 pagesLIQ03

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 22, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 29, 2021

    11 pagesLIQ03

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021

    2 pagesAD01

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021

    2 pagesAD01

    Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW England to Hill House 1 Little New Street London EC4A 3TR on Jan 11, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 30, 2020

    LRESSP

    Declaration of solvency

    8 pagesLIQ01

    Statement of capital following an allotment of shares on Dec 04, 2020

    • Capital: GBP 852,680.24
    4 pagesSH01

    Statement of capital on Dec 17, 2020

    • Capital: GBP 0.01
    3 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capitalisation/share premium account cancelled 04/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Satisfaction of charge 10 in full

    1 pagesMR04

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Anders Magnus Lindholm as a director on Oct 12, 2019

    1 pagesTM01

    Who are the officers of MPLSYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAING, Alan Wallace
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    EnglandBritish14318730007
    CESTRA, Pierangelo
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Secretary
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    260343210001
    DEXTER, Helen Margaret
    3 Baldwyn Court School Street
    Honeybourne
    WR11 5DG Evesham
    Worcestershire
    Secretary
    3 Baldwyn Court School Street
    Honeybourne
    WR11 5DG Evesham
    Worcestershire
    British74771640001
    FLETCHER, Kevin Dennis
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    England
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    England
    251349480001
    GALLINI, Paul
    51 Northumberland Road
    CV32 6HF Leamington Spa
    Warwickshire
    Secretary
    51 Northumberland Road
    CV32 6HF Leamington Spa
    Warwickshire
    British37547670003
    JAMES, Christopher Denis
    Beausale House
    Beausale
    CV35 7NZ Warwick
    Warwickshire
    Secretary
    Beausale House
    Beausale
    CV35 7NZ Warwick
    Warwickshire
    British29735360001
    PEAT, Garry Michael
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Secretary
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    236956470001
    SUTTON, Gary
    8 Swallowdale
    Walsall Wood
    WS9 9RE Walsall
    Secretary
    8 Swallowdale
    Walsall Wood
    WS9 9RE Walsall
    British61897930001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ALTY, Henry John Alexander
    Foresight Group Llp
    London Bridge Street
    SE1 9SG London
    The Shard, 32
    England
    Director
    Foresight Group Llp
    London Bridge Street
    SE1 9SG London
    The Shard, 32
    England
    EnglandBritish173584500002
    BELLIS, Peter
    63 Churchward Close
    Grove
    OX12 0QZ Wantage
    Oxfordshire
    Director
    63 Churchward Close
    Grove
    OX12 0QZ Wantage
    Oxfordshire
    British126921130001
    CESTRA, Pierangelo
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United KingdomBritish205913260001
    CONNELL, Darrel John
    Warwick Technology Park
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    EnglandBritish156740080001
    FLIND, William James
    Warwick Technology Park
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    EnglandBritish72396120009
    GALLINI, Paul
    51 Northumberland Road
    CV32 6HF Leamington Spa
    Warwickshire
    Director
    51 Northumberland Road
    CV32 6HF Leamington Spa
    Warwickshire
    United KingdomBritish37547670003
    GREGORY, John Howard
    Fern House
    Whitchurch Road Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    Director
    Fern House
    Whitchurch Road Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    EnglandBritish49215480001
    HENDERSON, Richard David
    Ellan Vannin
    Pipers Lane Aley Green
    LU1 4DS Luton
    Bedfordshire
    Director
    Ellan Vannin
    Pipers Lane Aley Green
    LU1 4DS Luton
    Bedfordshire
    EnglandBritish103246880001
    HOWARTH, Alan Miles
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    Director
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    United KingdomBritish65713330001
    JAMES, Christopher Denis
    Beausale House
    Beausale
    CV35 7NZ Warwick
    Warwickshire
    Director
    Beausale House
    Beausale
    CV35 7NZ Warwick
    Warwickshire
    British29735360001
    LINDHOLM, Anders Magnus
    Lindhagengatan 116
    Se-112 51
    Lindhagengatan 116
    Stockholm
    Sweden
    Director
    Lindhagengatan 116
    Se-112 51
    Lindhagengatan 116
    Stockholm
    Sweden
    SwedenSwedish274872200001
    MASSEY, Paul Charles
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    EnglandBritish181880080001
    OSTIN, Olav
    St. James's Square
    SW1Y 4JH London
    22a
    England
    Director
    St. James's Square
    SW1Y 4JH London
    22a
    England
    EnglandFrench224355360001
    PODBURY, Elizabeth Emma
    Warwick Technology Park
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    United KingdomBritish203223920001
    RICHARDSON, Ernest Arthur
    19 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    19 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    EnglandBritish5161170001
    ROGERS, Kevin Graham
    12 Spring Lane
    Radford Semele
    CV31 1XD Leamington Spa
    Warwickshire
    Director
    12 Spring Lane
    Radford Semele
    CV31 1XD Leamington Spa
    Warwickshire
    British74771610001
    RUPAREL, Kit
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Director
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    British75474160001
    SODEN, Mark
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    United KingdomBritish110855060001
    SUTTON, Gary
    8 Swallowdale
    Walsall Wood
    WS9 9RE Walsall
    Director
    8 Swallowdale
    Walsall Wood
    WS9 9RE Walsall
    EnglandBritish61897930002
    TATE, David Read
    Silverwood
    9 Lodge Road Sunridge Park
    BR1 3ND Bromley
    Kent
    Director
    Silverwood
    9 Lodge Road Sunridge Park
    BR1 3ND Bromley
    Kent
    EnglandBritish100467420001
    TRAFFORD, Jeremy
    93 Station Lane
    Scraptoft
    LE7 9UG Leicester
    Leicestershire
    Director
    93 Station Lane
    Scraptoft
    LE7 9UG Leicester
    Leicestershire
    British50026100001
    WHITE, Paul Anthony
    Corder Road
    IP4 2XB Ipswich
    92
    England
    Director
    Corder Road
    IP4 2XB Ipswich
    92
    England
    EnglandBritish106121820002

    What are the latest statements on persons with significant control for MPLSYSTEMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MPLSYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 08, 2011
    Delivered On Apr 16, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Positive Cashflow Finance Limited
    Transactions
    • Apr 16, 2011Registration of a charge (MG01)
    • Jun 21, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 03, 2020Satisfaction of a charge (MR04)
    Mortgage of intellectual property
    Created On Dec 02, 2009
    Delivered On Dec 08, 2009
    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 charge over all property and assets present and future, including goodwill, physical materials, uncalled capital, invoices and any credit balance see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 08, 2009Registration of a charge (MG01)
    • Apr 16, 2013All of the property or undertaking has been released from the charge (MR05)
    • Apr 22, 2013Satisfaction of a charge (MR04)
    All assets debenture
    Created On Oct 30, 2008
    Delivered On Nov 01, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Apr 16, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 10, 2005
    Delivered On Feb 23, 2005
    Satisfied
    Amount secured
    £120,000 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Mti Partners Limited
    Transactions
    • Feb 23, 2005Registration of a charge (395)
    • Jun 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 30, 2003
    Delivered On Feb 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 2003Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 30, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Mti Partners Limited (As Security Trustee for the Persons Named in the Debenture)
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 09, 2001
    Delivered On Feb 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan stock (£500,000 series "o" convertible redeemable secured loan stock set out in an instrument dated 9TH february 2001) whether due at the debenture date, future, actual or contingent
    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
    • Enterprise Venture Capital Trust PLC
    Transactions
    • Feb 24, 2001Registration of a charge (395)
    • Aug 24, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 09, 2001
    Delivered On Feb 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan stock (£1,500,000 series "b" convertible redeemable secured loan stock set out in an instrument dated 9TH february 2001) whether due at the debenture date, future, actual or contingent
    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
    • The Mti Partnerships (As Defined) Acting by Their Manager Mtip (as Defined)
    Transactions
    • Feb 24, 2001Registration of a charge (395)
    • Aug 24, 2001Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Nov 28, 1997
    Delivered On Dec 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £55,000 credited to account number/designation 10035307 and any addition thereto. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 1997Registration of a charge (395)
    • Jun 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 28, 1997
    Delivered On Dec 05, 1997
    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 fixtures fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 1997Registration of a charge (395)
    • May 18, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 28, 2006Statement of satisfaction of a charge in full or part (403a)

    Does MPLSYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2020Commencement of winding up
    Feb 02, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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