MINORPLANET SYSTEMS PLC

MINORPLANET SYSTEMS PLC

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Presentaciones
  • Directivos
  • Gravámenes
  • Insolvencia
  • Fuente de datos
  • Visión general

    Nombre de la empresaMINORPLANET SYSTEMS PLC
    Estado de la empresaDisuelta
    Forma jurídicaSociedad anónima cotizada
    Número de empresa 03372097
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvencia
    La sede social está en disputaNo

    ¿Cuál es el propósito de MINORPLANET SYSTEMS PLC?

    • (7415) /

    ¿Dónde se encuentra MINORPLANET SYSTEMS PLC?

    Dirección de la sede social
    BDO LLP
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de MINORPLANET SYSTEMS PLC?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    PIXIEDEAL PLC16 may 199716 may 1997

    ¿Cuáles son las últimas cuentas de MINORPLANET SYSTEMS PLC?

    Últimas cuentas
    Últimas cuentas cerradas hasta31 ago 2009

    ¿Cuáles son las últimas presentaciones para MINORPLANET SYSTEMS PLC?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Gaceta final disuelta tras la liquidación

    1 páginasGAZ2

    Devolución de la reunión final en una liquidación voluntaria de acreedores

    17 páginasLIQ14

    Declaración de recibos y pagos del liquidador hasta 29 oct 2017

    17 páginasLIQ03

    Domicilio social registrado cambiado de C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU a Central Square 29 Wellington Street Leeds LS1 4DL el 20 abr 2017

    2 páginasAD01

    Declaración de recibos y pagos del liquidador hasta 29 oct 2016

    11 páginas4.68

    Presentación de insolvencia

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

    Nombramiento de un liquidador voluntario

    1 páginas600

    Orden judicial de insolvencia

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

    Aviso de cese de funciones como liquidador voluntario

    1 páginas4.40

    Declaración de recibos y pagos del liquidador hasta 29 oct 2015

    23 páginas4.68

    Declaración de recibos y pagos del liquidador hasta 29 oct 2014

    17 páginas4.68

    Declaración de recibos y pagos del liquidador hasta 29 oct 2013

    19 páginas4.68

    Informe de progreso del administrador hasta 30 oct 2012

    10 páginas2.24B

    Aviso de cambio de la administración a la liquidación voluntaria de acreedores

    1 páginas2.34B

    Informe de progreso del administrador hasta 08 may 2012

    12 páginas2.24B

    Resultado de la reunión de acreedores

    2 páginas2.23B

    Declaración de la propuesta del administrador

    47 páginas2.17B

    Declaración de asuntos con el formulario 2.14B

    20 páginas2.16B

    Informe de progreso del administrador hasta 08 nov 2011

    11 páginas2.24B

    Nombramiento de un administrador

    1 páginas2.12B

    Informe de progreso del administrador hasta 08 nov 2011

    14 páginas2.24B

    Aviso de finalización automática de la administración

    9 páginas2.30B

    Informe de progreso del administrador hasta 08 nov 2011

    13 páginas2.24B

    Aviso de extensión del período de la administración

    1 páginas2.31B

    Informe de progreso del administrador hasta 08 may 2011

    17 páginas2.24B

    ¿Quiénes son los directivos de MINORPLANET SYSTEMS PLC?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    HOPKIN, Richard
    37 The Meadows
    HX6 2UN Sowerby Bridge
    West Yorkshire
    Secretario
    37 The Meadows
    HX6 2UN Sowerby Bridge
    West Yorkshire
    British12491060010
    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
    EnglandBritish101474510001
    HOPKIN, Richard
    37 The Meadows
    HX6 2UN Sowerby Bridge
    West Yorkshire
    Director
    37 The Meadows
    HX6 2UN Sowerby Bridge
    West Yorkshire
    EnglandBritish12491060010
    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
    EnglandEnglish80127620002
    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 KingdomBritish12066700001
    BYWELL, Robert Howard
    Moorlands
    Moorbottom Lane
    BD16 4HA Bingley
    West Yorkshire
    Secretario
    Moorlands
    Moorbottom Lane
    BD16 4HA Bingley
    West Yorkshire
    British72284400001
    KELLY, Robert Daniel
    Stafford House
    33 Stafford Hill Lane
    HD5 0EE Huddersfield
    West Yorkshire
    Secretario
    Stafford House
    33 Stafford Hill Lane
    HD5 0EE Huddersfield
    West Yorkshire
    British71715970001
    KING, Andrew Paul
    12 Princess Mead
    Goldsborough
    HG5 8NP Knaresborough
    N Yorkshire
    Secretario
    12 Princess Mead
    Goldsborough
    HG5 8NP Knaresborough
    N Yorkshire
    British24333360002
    MELTHAM, John David
    Willow Garth
    Howden Croft Hill, Ellerker
    HU15 2DE Brough
    North Humberside
    Secretario
    Willow Garth
    Howden Croft Hill, Ellerker
    HU15 2DE Brough
    North Humberside
    British74570910001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Secretario
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Scottish146642810001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Secretario designado corporativo
    120 East Road
    N1 6AA London
    900004100001
    WESTLEX REGISTRARS LIMITED
    21 Southampton Row
    WC1B 5HS London
    Secretario corporativo
    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
    EnglandBritish5117870001
    ALEXANDER, Charles Edward
    1 Ashchurch Park Villas
    W12 9SP London
    Director
    1 Ashchurch Park Villas
    W12 9SP London
    British32134300001
    BENNETT, Philip William
    Scalvert Parade
    Newport
    New South Wales 2106
    Director
    Scalvert Parade
    Newport
    New South Wales 2106
    Australian130990430001
    BEST, David Martin
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    Director
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    EnglandBritish47892490001
    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 KingdomBritish181919010001
    GAUNT, David Benjamin
    1a Saint Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    Director
    1a Saint Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    United KingdomBritish91939970001
    HARRISON, Christopher Gerard, Professor
    11 Ringley Park
    Whitefield
    M45 7NT Manchester
    Director
    11 Ringley Park
    Whitefield
    M45 7NT Manchester
    EnglandBritish50288450002
    JACOMB, Martin Wakefield
    Manor Cottage
    Mill Lane, Adderbury
    OX17 3LW Banbury
    Oxfordshire
    Director
    Manor Cottage
    Mill Lane, Adderbury
    OX17 3LW Banbury
    Oxfordshire
    British75361610004
    JARVIS, John Michael
    2 Greystone Park
    TN14 6EB Sundridge
    Kent
    Director
    2 Greystone Park
    TN14 6EB Sundridge
    Kent
    EnglandBritish80470600001
    KEATING, James
    Robinscourt
    Model Farm Road
    IRISH Cork
    County Cork
    Ireland
    Director
    Robinscourt
    Model Farm Road
    IRISH Cork
    County Cork
    Ireland
    IrelandIrish34330720001
    KELLY, Neil
    Beverley 22 Hill Top Road
    Stockton Heath
    WA4 2EF Warrington
    Director
    Beverley 22 Hill Top Road
    Stockton Heath
    WA4 2EF Warrington
    EnglandBritish11745350004
    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
    EnglandBritish71715970001
    KING, Andrew Paul
    12 Princess Mead
    Goldsborough
    HG5 8NP Knaresborough
    N Yorkshire
    Director
    12 Princess Mead
    Goldsborough
    HG5 8NP Knaresborough
    N Yorkshire
    British24333360002
    MACEY, John Dennis
    27 Whitegates Crescent
    Willaston
    L64 2UX South Wirral
    Director
    27 Whitegates Crescent
    Willaston
    L64 2UX South Wirral
    British51013920001
    MCBRIDE, John Kristian Lars
    61 Arthur Road
    Wimbledon
    SW19 7DN London
    Director
    61 Arthur Road
    Wimbledon
    SW19 7DN London
    EnglandBritish54651830001
    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 KingdomBritish74570910001
    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 KingdomBritish10648420001
    PERRY, David Gordon
    Deighton House
    York Road
    YO19 6HQ Deighton
    York
    Director
    Deighton House
    York Road
    YO19 6HQ Deighton
    York
    British6323460001
    SPOONER, James Douglas, Sir
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    Director
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    British35374990005
    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
    EnglandBritish36748120001
    WOODS, Lucy Ann
    Ballencrief Road
    RG27 8JY Sunningdale
    Windlestream Cottage
    Berkshire
    United Kingdom
    Director
    Ballencrief Road
    RG27 8JY Sunningdale
    Windlestream Cottage
    Berkshire
    United Kingdom
    EnglandBritish89944470003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Director designado corporativo
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director corporativo
    120 East Road
    N1 6AA London
    38524190001

    ¿Tiene MINORPLANET SYSTEMS PLC alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Charge over shares
    Creado el 13 may 2010
    Entregado el 01 jun 2010
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Digicore International Holdings Bv
    Transacciones
    • 01 jun 2010Registro de un cargo (MG01)
    Debenture
    Creado el 09 feb 2010
    Entregado el 19 feb 2010
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • Tcjm Limited
    Transacciones
    • 19 feb 2010Registro de un cargo (MG01)
    Debenture
    Creado el 03 sept 2009
    Entregado el 12 sept 2009
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Asbury Park S.A.R.L
    Transacciones
    • 12 sept 2009Registro de un cargo (395)
    Debenture
    Creado el 04 sept 2008
    Entregado el 09 sept 2008
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • Clydesdale Bank PLC
    Transacciones
    • 09 sept 2008Registro de un cargo (395)
    Rent deposit deed
    Creado el 26 sept 2006
    Entregado el 29 sept 2006
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    All monies standing to the credit of a deposit account pursuant to the terms of the rent deposit deed.
    Personas con derecho
    • Sanderson Logistics Limited
    Transacciones
    • 29 sept 2006Registro de un cargo (395)
    Debenture
    Creado el 16 may 2006
    Entregado el 20 may 2006
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • Hsbc Bank PLC
    Transacciones
    • 20 may 2006Registro de un cargo (395)
    • 15 jul 2009Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Guarantee & debenture
    Creado el 28 jun 2005
    Entregado el 18 jul 2005
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Ge Capital Equity Holdings Inc & Terence Donovan
    Transacciones
    • 18 jul 2005Registro de un cargo (395)
    • 18 nov 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Guarantee & debenture
    Creado el 15 nov 2004
    Entregado el 27 nov 2004
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Ge Capital Equity Holdings, Inc (As Security Trustee for the Secured Creditors)
    Transacciones
    • 27 nov 2004Registro de un cargo (395)
    • 18 nov 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Deed of charge/security over shares
    Creado el 13 ene 2004
    Entregado el 22 ene 2004
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 22 ene 2004Registro de un cargo (395)
    • 18 nov 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 03 sept 2002
    Entregado el 18 sept 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 18 sept 2002Registro de un cargo (395)
    • 04 nov 2004Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Escrow account charge
    Creado el 11 jun 2002
    Entregado el 11 jun 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Hfgl Limited
    Transacciones
    • 11 jun 2002Registro de un cargo (395)
    • 15 jul 2009Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 14 feb 2002
    Entregado el 15 feb 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 15 feb 2002Registro de un cargo (395)
    • 18 nov 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 21 nov 2001
    Entregado el 23 nov 2001
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 23 nov 2001Registro de un cargo (395)
    • 04 nov 2004Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 24 oct 1997
    Entregado el 31 oct 1997
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    (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.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 31 oct 1997Registro de un cargo (395)
    • 18 nov 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)

    ¿Tiene MINORPLANET SYSTEMS PLC algún caso de insolvencia?

    Número de expedienteFechasTipoProfesionalesOtro
    1
    FechaTipo
    09 nov 2010Inicio de la administración
    08 nov 2011Fin de la administración
    En administración
    NombreRolDirecciónNombrado elCesado el
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Profesional
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Dermot Justin Power
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Profesional
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    2
    FechaTipo
    09 nov 2011Inicio de la administración
    30 oct 2012Fin de la administración
    En administración
    NombreRolDirecciónNombrado elCesado el
    Dermot Justin Power
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Profesional
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    Bdo Llp
    1 Bridgewater Place
    LS11 5RU Water Lane
    Leeds
    Profesional
    Bdo Llp
    1 Bridgewater Place
    LS11 5RU Water Lane
    Leeds
    3
    FechaTipo
    30 oct 2012Inicio de la liquidación
    08 sept 2018Fecha de disolución
    Liquidación voluntaria de acreedores
    NombreRolDirecciónNombrado elCesado el
    Dermot Justin Power
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Profesional
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Profesional
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Profesional
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0