Dissolved
Dissolved 2017-06-15
Company Information for MINORPLANET LIMITED
WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-06-15 |
Company Name | ||
---|---|---|
MINORPLANET LIMITED | ||
Legal Registered Office | ||
WELLINGTON STREET LEEDS | ||
Previous Names | ||
|
Company Number | 04072786 | |
---|---|---|
Date formed | 2000-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-08-31 | |
Date Dissolved | 2017-06-15 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-01 20:02:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MINORPLANET SYSTEMS PLC | BDO LLP CENTRAL SQUARE LEEDS LS1 4DL | Liquidation | Company formed on the 1997-05-16 | |
![]() |
MINORPLANET SYSTEMS INC | Delaware | Unknown | |
![]() |
MINORPLANET SYSTEMS USA LIMITED | Georgia | Unknown | |
![]() |
MINORPLANET SYSTEMS USA INC DELAWARE | Georgia | Unknown | |
![]() |
MINORPLANET SYSTEMS USA LIMITED | California | Unknown | |
![]() |
MINORPLANET SYSTEMS USA LIMITED | Michigan | UNKNOWN | |
![]() |
MINORPLANET SYSTEMS USA LIMITED | North Carolina | Unknown | |
![]() |
Minorplanet Systems Usa Limited | Maryland | Unknown | |
![]() |
MINORPLANET SYSTEMS USA LIMITED | Tennessee | Unknown | |
![]() |
MINORPLANET SYSTEMS USA LIMITED | West Virginia | Unknown | |
![]() |
MINORPLANET SYSTEMS USA LIMITED | Arkansas | Unknown | |
Minorplanet Industry Co., Ltd. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HOPKIN |
||
TERENCE JOHN DONOVAN |
||
RICHARD HOPKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT HOWARD BYWELL |
Company Secretary | ||
JOHN DAVID MELTHAM |
Director | ||
JOHN JOSEPH GOGGIN |
Director | ||
JOHN DAVID MELTHAM |
Company Secretary | ||
KENNETH JOHN MULLEN |
Company Secretary | ||
ROBERT DANIEL KELLY |
Director | ||
MICHAEL DAVID ABRAHAMS |
Director | ||
DAVID MARTIN BEST |
Director | ||
ANDREW DANIEL TILLMAN |
Director | ||
JEFFREY CLIVE MORRIS |
Director | ||
ROBERT DANIEL KELLY |
Company Secretary | ||
WESTLEX REGISTRARS LIMITED |
Nominated Secretary | ||
WESTLEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINORPLANET SYSTEMS PLC | Company Secretary | 2006-05-09 | CURRENT | 1997-05-16 | Liquidation | |
WHITHAM MILLS ENGINEERING LIMITED | Director | 2014-01-10 | CURRENT | 1999-02-26 | Active | |
WHITHAM GROUP LIMITED | Director | 2013-08-22 | CURRENT | 2013-04-12 | Active | |
LOKSYS SOLUTIONS LIMITED | Director | 2012-12-14 | CURRENT | 2009-06-29 | Active - Proposal to Strike off | |
VUELTA NAVIGATION LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Dissolved 2017-07-04 | |
MINORPLANET SYSTEMS PLC | Director | 2004-10-01 | CURRENT | 1997-05-16 | Liquidation | |
TJCM LIMITED | Director | 2004-02-24 | CURRENT | 2004-02-24 | Liquidation | |
CENTRO PLACE INVESTMENTS LIMITED | Director | 2015-02-12 | CURRENT | 2004-09-28 | Active | |
DERWENT FACILITIES MANAGEMENT LIMITED | Director | 2014-07-25 | CURRENT | 2010-05-25 | Active | |
CAPRI ENERGY LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active | |
CAPRI FINANCE LIMITED | Director | 2010-03-09 | CURRENT | 2010-03-09 | Active | |
MINORPLANET SYSTEMS PLC | Director | 2005-10-13 | CURRENT | 1997-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5RU | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2013 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2011 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM GREENWICH HOUSE 223 NORTH STREET LEEDS WEST YORKSHIRE LS7 2AA | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2010 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AR01 | 15/09/09 FULL LIST | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MISC | ML28 REMOVING ACCTS 4072786 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/08/04 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS |
Final Meetings | 2017-01-31 |
Meetings of Creditors | 2010-07-06 |
Appointment of Administrators | 2010-05-24 |
Petitions to Wind Up (Companies) | 2010-04-22 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TCJM LIMITED | |
BLOCK DISCOUNTING AGREEMENT | Outstanding | ING LEASE (UK) LIMITED | |
BLOCK DISCOUNTING AGREEMENT | Outstanding | SIEMENS FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | TERENCE JOHN DONOVAN | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | GE CAPITAL EQUITY HOLDINGS INC & TERENCE DONOVAN | |
RENT DEPOSIT DEED | Satisfied | MOORGARTH PROPERTIES LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | GE CAPITAL EQUITY HOLDINGS, INC (AS SECURITY TRSUTEE FOR THE SECURED CREDITORS) | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINORPLANET LIMITED
MINORPLANET LIMITED owns 1 domain names.
mpsworld.co.uk
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as MINORPLANET LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MINORPLANET LIMITED | Event Date | 2017-01-26 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that General Meetings of contributories and Creditors of the above named company will be held at the offices of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU , on 3 March 2017 at 10.30 am and 10.45 am respectively, for the purpose of considering the final progress report showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidators. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting FGN/PPH/JK 00246500. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MINORPLANET LIMITED | Event Date | 2010-06-30 |
In the Leeds District Registry case number 1091 Notice is hereby given pursuant to Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU on 16 July 2010 at 10.30 am for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12.00 hrs on 15 July 2010 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. The Administrators are Toby Scott Underwood , Francis Graham Newton and Dermot Justin Power (office holder numbers - 9270; 9310 and 6006) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU . The Administrators were appointed on 14 May 2010. The Companys registered office is 1 Bridgewater Place, Water Lane, Leeds LS11 5RU. The Companys principal trading address was Greenwich House, 223 North Street, Leeds LS7 2AA. Francis Graham Newton Joint Administrator : Further information about this case is available from the offices of BDO LLP on 0113 204 1329. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MINORPLANET LIMITED | Event Date | 2010-05-14 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1091 Principal trading address: Greenwich House, 223 North Street, Leeds LS7 2AA Toby Scott Underwood and Francis Graham Newton (IP No 9270 ; 9310 ) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU and Dermot Justin Power (IP No 6006 ) of BDO LLP , 3 Hardman Street, Manchester M3 3AT : Further information about this case is available from Amman Boughan at the offices of BDO LLP on 0113 204 1329 email amman.boughan@bdo.co.uk | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MINORPLANET LIMITED | Event Date | 2009-12-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 22000 A Petition to wind up the above-named Company, Registration Number 04072786, of Greenwich House, 223 North Street, Leeds, West Yorkshire LS7 2AA , presented on 16 December 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 5 May 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 May 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723. (Ref SLR 1409299/37/Z/IS.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |