MPLSYSTEMS LIMITED
Overview
| Company Name | MPLSYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02892893 |
| 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 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 Address | No |
What were the previous names of MPLSYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MESSAGE PAD LIMITED | Jun 26, 1997 | Jun 26, 1997 |
| INTERACTIVE MANAGEMENT STRATEGIES LTD. | Jan 31, 1994 | Jan 31, 1994 |
What are the latest accounts for MPLSYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MPLSYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||||||
Termination of appointment of Pierangelo Cestra as a secretary on May 22, 2023 | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of Pierangelo Cestra as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Dec 29, 2022 | 9 pages | LIQ03 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Dec 29, 2021 | 11 pages | LIQ03 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 04, 2020
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital on Dec 17, 2020
| 3 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Termination of appointment of Anders Magnus Lindholm as a director on Oct 12, 2019 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of MPLSYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAING, Alan Wallace | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 14318730007 | |||||
| CESTRA, Pierangelo | Secretary | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | 260343210001 | |||||||
| DEXTER, Helen Margaret | Secretary | 3 Baldwyn Court School Street Honeybourne WR11 5DG Evesham Worcestershire | British | 74771640001 | ||||||
| FLETCHER, Kevin Dennis | Secretary | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre England | 251349480001 | |||||||
| GALLINI, Paul | Secretary | 51 Northumberland Road CV32 6HF Leamington Spa Warwickshire | British | 37547670003 | ||||||
| JAMES, Christopher Denis | Secretary | Beausale House Beausale CV35 7NZ Warwick Warwickshire | British | 29735360001 | ||||||
| PEAT, Garry Michael | Secretary | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | 236956470001 | |||||||
| SUTTON, Gary | Secretary | 8 Swallowdale Walsall Wood WS9 9RE Walsall | British | 61897930001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| ALTY, Henry John Alexander | Director | Foresight Group Llp London Bridge Street SE1 9SG London The Shard, 32 England | England | British | 173584500002 | |||||
| BELLIS, Peter | Director | 63 Churchward Close Grove OX12 0QZ Wantage Oxfordshire | British | 126921130001 | ||||||
| CESTRA, Pierangelo | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | British | 205913260001 | |||||
| CONNELL, Darrel John | Director | Warwick Technology Park CV34 6UW Warwick Innovation Centre Warwickshire | England | British | 156740080001 | |||||
| FLIND, William James | Director | Warwick Technology Park CV34 6UW Warwick Innovation Centre Warwickshire | England | British | 72396120009 | |||||
| GALLINI, Paul | Director | 51 Northumberland Road CV32 6HF Leamington Spa Warwickshire | United Kingdom | British | 37547670003 | |||||
| GREGORY, John Howard | Director | Fern House Whitchurch Road Cublington LU7 0LP Leighton Buzzard Bedfordshire | England | British | 49215480001 | |||||
| HENDERSON, Richard David | Director | Ellan Vannin Pipers Lane Aley Green LU1 4DS Luton Bedfordshire | England | British | 103246880001 | |||||
| HOWARTH, Alan Miles | Director | The Ridges Penwith Drive GU27 3PP Haslemere Surrey | United Kingdom | British | 65713330001 | |||||
| JAMES, Christopher Denis | Director | Beausale House Beausale CV35 7NZ Warwick Warwickshire | British | 29735360001 | ||||||
| LINDHOLM, Anders Magnus | Director | Lindhagengatan 116 Se-112 51 Lindhagengatan 116 Stockholm Sweden | Sweden | Swedish | 274872200001 | |||||
| MASSEY, Paul Charles | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | England | British | 181880080001 | |||||
| OSTIN, Olav | Director | St. James's Square SW1Y 4JH London 22a England | England | French | 224355360001 | |||||
| PODBURY, Elizabeth Emma | Director | Warwick Technology Park CV34 6UW Warwick Innovation Centre Warwickshire | United Kingdom | British | 203223920001 | |||||
| RICHARDSON, Ernest Arthur | Director | 19 Claygate Avenue AL5 2HE Harpenden Hertfordshire | England | British | 5161170001 | |||||
| ROGERS, Kevin Graham | Director | 12 Spring Lane Radford Semele CV31 1XD Leamington Spa Warwickshire | British | 74771610001 | ||||||
| RUPAREL, Kit | Director | 54 Clarendon Avenue CV32 4SA Leamington Spa Warwickshire | British | 75474160001 | ||||||
| SODEN, Mark | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | United Kingdom | British | 110855060001 | |||||
| SUTTON, Gary | Director | 8 Swallowdale Walsall Wood WS9 9RE Walsall | England | British | 61897930002 | |||||
| TATE, David Read | Director | Silverwood 9 Lodge Road Sunridge Park BR1 3ND Bromley Kent | England | British | 100467420001 | |||||
| TRAFFORD, Jeremy | Director | 93 Station Lane Scraptoft LE7 9UG Leicester Leicestershire | British | 50026100001 | ||||||
| WHITE, Paul Anthony | Director | Corder Road IP4 2XB Ipswich 92 England | England | British | 106121820002 |
What are the latest statements on persons with significant control for MPLSYSTEMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MPLSYSTEMS 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