MINORPLANET SYSTEMS PLC

MINORPLANET SYSTEMS PLC

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

    Company NameMINORPLANET SYSTEMS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03372097
    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 MINORPLANET SYSTEMS PLC?

    • (7415) /

    Where is MINORPLANET SYSTEMS PLC located?

    Registered Office Address
    BDO LLP
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of MINORPLANET SYSTEMS PLC?

    Previous Company Names
    Company NameFromUntil
    PIXIEDEAL PLCMay 16, 1997May 16, 1997

    What are the latest accounts for MINORPLANET SYSTEMS PLC?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for MINORPLANET SYSTEMS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 29, 2017

    17 pagesLIQ03

    Registered office address changed from C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on Apr 20, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 29, 2016

    11 pages4.68

    Insolvency filing

    INSOLVENCY:Sec. Of State Cert of Release of Liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:co to remove/replace liquidator
    13 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 29, 2015

    23 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2014

    17 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2013

    19 pages4.68

    Administrator's progress report to Oct 30, 2012

    10 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 08, 2012

    12 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    47 pages2.17B

    Statement of affairs with form 2.14B

    20 pages2.16B

    Administrator's progress report to Nov 08, 2011

    11 pages2.24B

    Appointment of an administrator

    1 pages2.12B

    Administrator's progress report to Nov 08, 2011

    14 pages2.24B

    Notice of automatic end of Administration

    9 pages2.30B

    Administrator's progress report to Nov 08, 2011

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 08, 2011

    17 pages2.24B

    Who are the officers of MINORPLANET SYSTEMS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKIN, Richard
    37 The Meadows
    HX6 2UN Sowerby Bridge
    West Yorkshire
    Secretary
    37 The Meadows
    HX6 2UN Sowerby Bridge
    West Yorkshire
    BritishChartered Accountant12491060010
    DONOVAN, Terence John
    Glebe House
    The Terrace Boston Spa
    LS23 6AH Wetherby
    West Yorkshire
    Director
    Glebe House
    The Terrace Boston Spa
    LS23 6AH Wetherby
    West Yorkshire
    EnglandBritishDirector101474510001
    HOPKIN, Richard
    37 The Meadows
    HX6 2UN Sowerby Bridge
    West Yorkshire
    Director
    37 The Meadows
    HX6 2UN Sowerby Bridge
    West Yorkshire
    EnglandBritishChartered Accountant12491060010
    HURLEY, Carolanne
    Flowery Fields Cottage
    Common Road
    ST8 7SR Biddulph Park
    Flowery Fields Cottage
    Staffs
    Director
    Flowery Fields Cottage
    Common Road
    ST8 7SR Biddulph Park
    Flowery Fields Cottage
    Staffs
    EnglandEnglishDirector80127620002
    WALKER, Andrew William
    The Fields Linton Road
    Collingham
    LS22 5BS Wetherby
    West Yorkshire
    Director
    The Fields Linton Road
    Collingham
    LS22 5BS Wetherby
    West Yorkshire
    United KingdomBritishSolicitor Retired12066700001
    BYWELL, Robert Howard
    Moorlands
    Moorbottom Lane
    BD16 4HA Bingley
    West Yorkshire
    Secretary
    Moorlands
    Moorbottom Lane
    BD16 4HA Bingley
    West Yorkshire
    BritishLawyer72284400001
    KELLY, Robert Daniel
    Stafford House
    33 Stafford Hill Lane
    HD5 0EE Huddersfield
    West Yorkshire
    Secretary
    Stafford House
    33 Stafford Hill Lane
    HD5 0EE Huddersfield
    West Yorkshire
    BritishDirector71715970001
    KING, Andrew Paul
    12 Princess Mead
    Goldsborough
    HG5 8NP Knaresborough
    N Yorkshire
    Secretary
    12 Princess Mead
    Goldsborough
    HG5 8NP Knaresborough
    N Yorkshire
    BritishCompany Director24333360002
    MELTHAM, John David
    Willow Garth
    Howden Croft Hill, Ellerker
    HU15 2DE Brough
    North Humberside
    Secretary
    Willow Garth
    Howden Croft Hill, Ellerker
    HU15 2DE Brough
    North Humberside
    BritishFinance Director74570910001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Secretary
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    ScottishLawyer146642810001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    WESTLEX REGISTRARS LIMITED
    21 Southampton Row
    WC1B 5HS London
    Secretary
    21 Southampton Row
    WC1B 5HS London
    39191480001
    ABRAHAMS, Michael David
    Newfield
    Mickley
    HG4 3JH Ripon
    North Yorkshire
    Director
    Newfield
    Mickley
    HG4 3JH Ripon
    North Yorkshire
    EnglandBritishCompany Director5117870001
    ALEXANDER, Charles Edward
    1 Ashchurch Park Villas
    W12 9SP London
    Director
    1 Ashchurch Park Villas
    W12 9SP London
    BritishChief Executive32134300001
    BENNETT, Philip William
    Scalvert Parade
    Newport
    New South Wales 2106
    Director
    Scalvert Parade
    Newport
    New South Wales 2106
    AustralianCompany Director130990430001
    BEST, David Martin
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    Director
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    EnglandBritishChartered Accountant47892490001
    FISH, Graham Stewart
    The Old School House
    Church Street
    LE17 6EZ North Kilworth
    Leicester
    Director
    The Old School House
    Church Street
    LE17 6EZ North Kilworth
    Leicester
    United KingdomBritishCompany Director181919010001
    GAUNT, David Benjamin
    1a Saint Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    Director
    1a Saint Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    United KingdomBritishCompany Director91939970001
    HARRISON, Christopher Gerard, Professor
    11 Ringley Park
    Whitefield
    M45 7NT Manchester
    Director
    11 Ringley Park
    Whitefield
    M45 7NT Manchester
    EnglandBritishDirector50288450002
    JACOMB, Martin Wakefield
    Manor Cottage
    Mill Lane, Adderbury
    OX17 3LW Banbury
    Oxfordshire
    Director
    Manor Cottage
    Mill Lane, Adderbury
    OX17 3LW Banbury
    Oxfordshire
    BritishCompany Director75361610004
    JARVIS, John Michael
    2 Greystone Park
    TN14 6EB Sundridge
    Kent
    Director
    2 Greystone Park
    TN14 6EB Sundridge
    Kent
    EnglandBritishDirector80470600001
    KEATING, James
    Robinscourt
    Model Farm Road
    IRISH Cork
    County Cork
    Ireland
    Director
    Robinscourt
    Model Farm Road
    IRISH Cork
    County Cork
    Ireland
    IrelandIrishCompany Director34330720001
    KELLY, Neil
    Beverley 22 Hill Top Road
    Stockton Heath
    WA4 2EF Warrington
    Director
    Beverley 22 Hill Top Road
    Stockton Heath
    WA4 2EF Warrington
    EnglandBritishDirector11745350004
    KELLY, Robert Daniel
    Stafford House
    33 Stafford Hill Lane
    HD5 0EE Huddersfield
    West Yorkshire
    Director
    Stafford House
    33 Stafford Hill Lane
    HD5 0EE Huddersfield
    West Yorkshire
    United KingdomBritishDirector71715970001
    KING, Andrew Paul
    12 Princess Mead
    Goldsborough
    HG5 8NP Knaresborough
    N Yorkshire
    Director
    12 Princess Mead
    Goldsborough
    HG5 8NP Knaresborough
    N Yorkshire
    BritishCompany Director24333360002
    MACEY, John Dennis
    27 Whitegates Crescent
    Willaston
    L64 2UX South Wirral
    Director
    27 Whitegates Crescent
    Willaston
    L64 2UX South Wirral
    BritishCompany Director51013920001
    MCBRIDE, John Kristian Lars
    61 Arthur Road
    Wimbledon
    SW19 7DN London
    Director
    61 Arthur Road
    Wimbledon
    SW19 7DN London
    EnglandBritishCompany Director54651830001
    MELTHAM, John David
    Willow Garth
    Howden Croft Hill, Ellerker
    HU15 2DE Brough
    North Humberside
    Director
    Willow Garth
    Howden Croft Hill, Ellerker
    HU15 2DE Brough
    North Humberside
    United KingdomBritishFinance Director74570910001
    MORRIS, Jeffrey Clive
    Moor End Farm
    Harewood Avenue
    LS17 9HL East Keswick
    Leeds
    Director
    Moor End Farm
    Harewood Avenue
    LS17 9HL East Keswick
    Leeds
    United KingdomBritishCompany Director10648420001
    PERRY, David Gordon
    Deighton House
    York Road
    YO19 6HQ Deighton
    York
    Director
    Deighton House
    York Road
    YO19 6HQ Deighton
    York
    BritishNon Executive Director6323460001
    SPOONER, James Douglas, Sir
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    Director
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    BritishCompany Director35374990005
    TILLMAN, Andrew Daniel
    Hill Dean
    Barrowby Lane Kirby Overblow
    HG3 1HQ Harrogate
    North Yorkshire
    Director
    Hill Dean
    Barrowby Lane Kirby Overblow
    HG3 1HQ Harrogate
    North Yorkshire
    EnglandBritishCompany Director36748120001
    WOODS, Lucy Ann
    Ballencrief Road
    RG27 8JY Sunningdale
    Windlestream Cottage
    Berkshire
    United Kingdom
    Director
    Ballencrief Road
    RG27 8JY Sunningdale
    Windlestream Cottage
    Berkshire
    United Kingdom
    EnglandBritishCeo Telecoms89944470003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    38524190001

    Does MINORPLANET SYSTEMS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On May 13, 2010
    Delivered On Jun 01, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest in and to the securities all dividends all stocks shares and the securities system rights see image for full details.
    Persons Entitled
    • Digicore International Holdings Bv
    Transactions
    • Jun 01, 2010Registration of a charge (MG01)
    Debenture
    Created On Feb 09, 2010
    Delivered On Feb 19, 2010
    Outstanding
    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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Tcjm Limited
    Transactions
    • Feb 19, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 03, 2009
    Delivered On Sep 12, 2009
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Asbury Park S.A.R.L
    Transactions
    • Sep 12, 2009Registration of a charge (395)
    Debenture
    Created On Sep 04, 2008
    Delivered On Sep 09, 2008
    Outstanding
    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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 09, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Sep 26, 2006
    Delivered On Sep 29, 2006
    Outstanding
    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
    All monies standing to the credit of a deposit account pursuant to the terms of the rent deposit deed.
    Persons Entitled
    • Sanderson Logistics Limited
    Transactions
    • Sep 29, 2006Registration of a charge (395)
    Debenture
    Created On May 16, 2006
    Delivered On May 20, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • May 20, 2006Registration of a charge (395)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 28, 2005
    Delivered On Jul 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured creditors 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, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery.
    Persons Entitled
    • Ge Capital Equity Holdings Inc & Terence Donovan
    Transactions
    • Jul 18, 2005Registration of a charge (395)
    • Nov 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 15, 2004
    Delivered On Nov 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured creditors 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
    • Ge Capital Equity Holdings, Inc (As Security Trustee for the Secured Creditors)
    Transactions
    • Nov 27, 2004Registration of a charge (395)
    • Nov 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge/security over shares
    Created On Jan 13, 2004
    Delivered On Jan 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All securities and their proceeds of sale, all dividends, interest and other distributions paid in respect of the securities. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 22, 2004Registration of a charge (395)
    • Nov 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2002
    Delivered On Sep 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 2 and 4 meanwood road leeds t/no WYK532960. 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
    • Sep 18, 2002Registration of a charge (395)
    • Nov 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Escrow account charge
    Created On Jun 11, 2002
    Delivered On Jun 11, 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
    With full title guarantee charges by way of first fixed charge to hfgl all of its right title and interest in and to the account of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Hfgl Limited
    Transactions
    • Jun 11, 2002Registration of a charge (395)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 14, 2002
    Delivered On Feb 15, 2002
    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 k/a city garage manor street sheepscar leeds t/no WYK456290. 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
    • Feb 15, 2002Registration of a charge (395)
    • Nov 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 21, 2001
    Delivered On Nov 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a peregrine house gelderd close gelderd road leeds t/n WYK301906. 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
    • Nov 23, 2001Registration of a charge (395)
    • Nov 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 24, 1997
    Delivered On Oct 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Oct 31, 1997Registration of a charge (395)
    • Nov 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does MINORPLANET SYSTEMS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2010Administration started
    Nov 08, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Dermot Justin Power
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    2
    DateType
    Nov 09, 2011Administration started
    Oct 30, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Dermot Justin Power
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    Bdo Llp
    1 Bridgewater Place
    LS11 5RU Water Lane
    Leeds
    practitioner
    Bdo Llp
    1 Bridgewater Place
    LS11 5RU Water Lane
    Leeds
    3
    DateType
    Oct 30, 2012Commencement of winding up
    Sep 08, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dermot Justin Power
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester

    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