Company Information for MICROS RETAIL AND MANUFACTURING LIMITED
ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA,
|
Company Registration Number
01281232
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
MICROS RETAIL AND MANUFACTURING LIMITED | ||||||
Legal Registered Office | ||||||
ORACLE PARKWAY THAMES VALLEY PARK READING BERKSHIRE RG6 1RA Other companies in SL1 | ||||||
Previous Names | ||||||
|
Company Number | 01281232 | |
---|---|---|
Company ID Number | 01281232 | |
Date formed | 1976-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 15:24:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES HUDSON |
||
ORACLE CORPORATION NOMINEES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WALDER |
Company Secretary | ||
KAWEH NIROOMAND |
Director | ||
GARY KAUFMAN |
Director | ||
PAUL ALAN COTTRELL |
Company Secretary | ||
JULIAN RICHARD HENWOOD |
Company Secretary | ||
PETER MARK EDWARDS |
Director | ||
GORDON JOHN MATTHEW |
Director | ||
JAMES DOUGLAS MCFARLANE |
Director | ||
CARL DEREK PLUCKNETT |
Director | ||
WILLIAM DONOGHUE |
Director | ||
DARREN HART |
Director | ||
KIERAN JOSEPH FORSEY |
Director | ||
PAUL RAYMOND HUGHES |
Director | ||
MICHAEL JOHN BRADLEY |
Director | ||
PETER JAMES GALLAGHER |
Director | ||
MALCOLM DAVID COSTER |
Company Secretary | ||
MALCOLM DAVID COSTER |
Director | ||
HOWARD BASHFORD |
Director | ||
LINDSAY HESKETH CARTWRIGHT |
Director | ||
RUSSELL EDWARD DORSET |
Director | ||
ZOE VIVIENNE DURRANT |
Company Secretary | ||
ROSS KING GRAHAM |
Director | ||
JOHN KEVIN LOMAX |
Director | ||
MICHAEL KEVIN O`LEARY |
Director | ||
KENNETH CARL BRIDDON |
Director | ||
DAVID GRUNDY |
Director | ||
DAVID TAYLOR |
Company Secretary | ||
IVAN MARTIN |
Director | ||
RICHARD HENRY ROSE |
Director | ||
JOHN GILBERT SUSSENS |
Director | ||
GEOFFREY CHARLES BUTCHER |
Director | ||
DAVID JOHN REYNOLDS |
Director | ||
GARY JAMES LYDIATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOAT EUROPE LTD | Director | 2017-07-03 | CURRENT | 2016-02-29 | Active | |
WERCKER LTD | Director | 2017-06-23 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
DYN LTD | Director | 2017-03-27 | CURRENT | 2012-02-06 | Active | |
VENDA LIMITED | Director | 2016-12-21 | CURRENT | 2001-07-02 | Active | |
NETSUITE UK | Director | 2016-12-16 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
TEXTURA EUROPE LIMITED | Director | 2016-07-14 | CURRENT | 2013-07-15 | Active | |
OPOWER-UK | Director | 2016-06-24 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
MAXYMISER LIMITED | Director | 2015-10-19 | CURRENT | 2004-11-29 | Active | |
DATALOGIX UK | Director | 2015-03-05 | CURRENT | 2012-11-09 | Dissolved 2016-07-05 | |
INNSITE INTERNATIONAL LIMITED | Director | 2015-02-26 | CURRENT | 1987-01-16 | Dissolved 2016-08-23 | |
RADII LIMITED | Director | 2015-02-26 | CURRENT | 1999-04-28 | Dissolved 2017-01-24 | |
REDSKY IT (BIRMINGHAM) LIMITED | Director | 2015-02-19 | CURRENT | 2007-01-23 | Dissolved 2016-07-05 | |
TOREX RETAIL SOLUTIONS (UK) LIMITED | Director | 2015-01-01 | CURRENT | 1987-09-24 | Active | |
RETAIL-J LIMITED | Director | 2014-12-16 | CURRENT | 2000-12-27 | Dissolved 2015-05-26 | |
FLEXILINE FORECOURT SERVICES LTD | Director | 2014-12-16 | CURRENT | 1999-10-15 | Dissolved 2015-09-08 | |
XN CHECKOUT LIMITED | Director | 2014-11-26 | CURRENT | 1978-10-04 | Dissolved 2015-05-26 | |
XN CHECKOUT HOLDINGS LIMITED | Director | 2014-11-26 | CURRENT | 1987-04-29 | Dissolved 2016-12-20 | |
ANKER SYSTEMS | Director | 2014-11-26 | CURRENT | 1978-04-25 | Dissolved 2017-12-12 | |
TOREX HOSPITALITY SOLUTIONS LIMITED | Director | 2014-11-26 | CURRENT | 2008-05-28 | Active - Proposal to Strike off | |
TOREX RETAIL HOLDINGS LIMITED | Director | 2014-11-26 | CURRENT | 2007-06-08 | Active | |
MICROS RETAIL SERVICES UK LIMITED | Director | 2014-11-26 | CURRENT | 1988-10-18 | Active | |
ANKER LIMITED | Director | 2014-11-26 | CURRENT | 2004-12-03 | Active | |
HUGIN SWEDA INTERNATIONAL LIMITED | Director | 2014-11-26 | CURRENT | 1983-08-25 | Active | |
REDSKY IT (HOUNSLOW) LIMITED | Director | 2014-11-25 | CURRENT | 1992-03-19 | Active | |
MICROS RETAIL HOLDINGS EUROPE LIMITED | Director | 2014-10-21 | CURRENT | 2001-04-24 | Active | |
TOA TECHNOLOGIES LIMITED | Director | 2014-10-16 | CURRENT | 2012-11-22 | Active | |
MICROS SYSTEMS UK | Director | 2014-09-22 | CURRENT | 1989-10-04 | Dissolved 2017-02-07 | |
MICROS TRAVEL LIMITED | Director | 2014-09-22 | CURRENT | 1992-03-19 | Liquidation | |
MF UK FC LIMITED | Director | 2014-09-22 | CURRENT | 2012-04-16 | Active | |
ORACLE GLOBAL SERVICES LIMITED | Director | 2014-09-10 | CURRENT | 2003-03-31 | Active | |
GREENBYTES LIMITED | Director | 2014-06-19 | CURRENT | 2013-06-27 | Dissolved 2015-07-14 | |
BLUE KAI UK | Director | 2014-05-13 | CURRENT | 2013-08-09 | Dissolved 2015-09-01 | |
RESPONSYS, LIMITED | Director | 2014-02-27 | CURRENT | 2000-09-15 | Active | |
BIGMACHINES | Director | 2013-12-04 | CURRENT | 2010-02-02 | Dissolved 2016-07-05 | |
TEKELEC | Director | 2013-07-17 | CURRENT | 1998-07-02 | Dissolved 2015-07-07 | |
AP MAPLE LEAF LIMITED | Director | 2013-05-20 | CURRENT | 2011-11-14 | Dissolved 2013-11-05 | |
ACME PACKET UK LIMITED | Director | 2013-05-20 | CURRENT | 2004-10-20 | Active | |
ELOQUA (UK) LIMITED | Director | 2013-02-25 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
XSIGO SYSTEMS LIMITED | Director | 2012-09-28 | CURRENT | 2007-09-25 | Dissolved 2014-05-27 | |
VITRUE UK LIMITED | Director | 2012-08-03 | CURRENT | 2011-05-17 | Dissolved 2014-08-12 | |
JOBPARTNERS | Director | 2012-04-20 | CURRENT | 2007-11-09 | Dissolved 2014-03-18 | |
TALEO GROUP UK | Director | 2012-04-20 | CURRENT | 1998-11-17 | Dissolved 2014-03-18 | |
TALEO (UK) LIMITED | Director | 2012-04-20 | CURRENT | 2003-08-29 | Active | |
RIGHTNOW TECHNOLOGIES (UK) | Director | 2012-02-10 | CURRENT | 2000-04-11 | Dissolved 2014-03-25 | |
ENDECA TECHNOLOGIES | Director | 2011-12-20 | CURRENT | 2001-10-15 | Dissolved 2014-03-11 | |
ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED | Director | 2011-11-17 | CURRENT | 2001-08-31 | Active | |
PILLAR DATA SYSTEMS | Director | 2011-08-15 | CURRENT | 2005-08-18 | Dissolved 2013-09-24 | |
FATWIRE HOLDINGS LIMITED | Director | 2011-08-10 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ATG (NORTHERN IRELAND) | Director | 2011-02-07 | CURRENT | 1999-01-26 | Dissolved 2014-02-28 | |
ART TECHNOLOGY GROUP (EUROPE) | Director | 2011-01-24 | CURRENT | 2000-03-13 | Dissolved 2014-04-01 | |
ORACLE SUN ACQUISITION | Director | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
ORACLE CORPORATION NOMINEES LIMITED | Director | 2005-04-05 | CURRENT | 1995-05-23 | Active | |
ORACLE EMEA MANAGEMENT | Director | 2005-03-29 | CURRENT | 1997-02-18 | Active | |
ORACLE CORPORATION UK LIMITED | Director | 2005-02-24 | CURRENT | 1984-01-12 | Active | |
ORACLE CORPORATION UK HOLDINGS LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-22 | Active | |
ACONEX (UK) LIMITED | Director | 2018-05-16 | CURRENT | 2003-06-09 | Active | |
ACONEX (EUROPE) | Director | 2018-05-16 | CURRENT | 2007-07-31 | Active - Proposal to Strike off | |
GRAPESHOT LIMITED | Director | 2018-05-15 | CURRENT | 2002-08-22 | Active | |
ACONEX SERVICES LIMITED | Director | 2018-04-23 | CURRENT | 1995-01-18 | Active | |
ZENEDGE UK LTD | Director | 2018-04-02 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
APIARY LIMITED | Director | 2017-10-31 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
MOAT EUROPE LTD | Director | 2017-07-03 | CURRENT | 2016-02-29 | Active | |
WERCKER LTD | Director | 2017-06-23 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
DYN LTD | Director | 2017-03-27 | CURRENT | 2012-02-06 | Active | |
VENDA LIMITED | Director | 2016-12-21 | CURRENT | 2001-07-02 | Active | |
NETSUITE UK | Director | 2016-12-16 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
BRONTO SOFTWARE LIMITED | Director | 2016-12-14 | CURRENT | 2012-01-05 | Dissolved 2017-07-07 | |
TEXTURA EUROPE LIMITED | Director | 2016-07-14 | CURRENT | 2013-07-15 | Active | |
OPOWER-UK | Director | 2016-06-24 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
MAXYMISER LIMITED | Director | 2015-10-19 | CURRENT | 2004-11-29 | Active | |
DATALOGIX UK | Director | 2015-03-05 | CURRENT | 2012-11-09 | Dissolved 2016-07-05 | |
INNSITE INTERNATIONAL LIMITED | Director | 2015-02-26 | CURRENT | 1987-01-16 | Dissolved 2016-08-23 | |
RADII LIMITED | Director | 2015-02-26 | CURRENT | 1999-04-28 | Dissolved 2017-01-24 | |
REDSKY IT (BIRMINGHAM) LIMITED | Director | 2015-02-19 | CURRENT | 2007-01-23 | Dissolved 2016-07-05 | |
TOREX RETAIL SOLUTIONS (UK) LIMITED | Director | 2015-01-01 | CURRENT | 1987-09-24 | Active | |
FLEXILINE FORECOURT SERVICES LTD | Director | 2014-12-16 | CURRENT | 1999-10-15 | Dissolved 2015-09-08 | |
XN CHECKOUT LIMITED | Director | 2014-11-26 | CURRENT | 1978-10-04 | Dissolved 2015-05-26 | |
XN CHECKOUT HOLDINGS LIMITED | Director | 2014-11-26 | CURRENT | 1987-04-29 | Dissolved 2016-12-20 | |
ANKER SYSTEMS | Director | 2014-11-26 | CURRENT | 1978-04-25 | Dissolved 2017-12-12 | |
TOREX HOSPITALITY SOLUTIONS LIMITED | Director | 2014-11-26 | CURRENT | 2008-05-28 | Active - Proposal to Strike off | |
TOREX RETAIL HOLDINGS LIMITED | Director | 2014-11-26 | CURRENT | 2007-06-08 | Active | |
MICROS RETAIL SERVICES UK LIMITED | Director | 2014-11-26 | CURRENT | 1988-10-18 | Active | |
ANKER LIMITED | Director | 2014-11-26 | CURRENT | 2004-12-03 | Active | |
HUGIN SWEDA INTERNATIONAL LIMITED | Director | 2014-11-26 | CURRENT | 1983-08-25 | Active | |
REDSKY IT (HOUNSLOW) LIMITED | Director | 2014-11-25 | CURRENT | 1992-03-19 | Active | |
MICROS RETAIL HOLDINGS EUROPE LIMITED | Director | 2014-10-21 | CURRENT | 2001-04-24 | Active | |
TOA TECHNOLOGIES LIMITED | Director | 2014-10-16 | CURRENT | 2012-11-22 | Active | |
MICROS SYSTEMS UK | Director | 2014-09-22 | CURRENT | 1989-10-04 | Dissolved 2017-02-07 | |
MICROS TRAVEL LIMITED | Director | 2014-09-22 | CURRENT | 1992-03-19 | Liquidation | |
MF UK FC LIMITED | Director | 2014-09-22 | CURRENT | 2012-04-16 | Active | |
GREENBYTES LIMITED | Director | 2014-06-19 | CURRENT | 2013-06-27 | Dissolved 2015-07-14 | |
BLUE KAI UK | Director | 2014-05-13 | CURRENT | 2013-08-09 | Dissolved 2015-09-01 | |
RESPONSYS, LIMITED | Director | 2014-02-27 | CURRENT | 2000-09-15 | Active | |
BIGMACHINES | Director | 2013-12-04 | CURRENT | 2010-02-02 | Dissolved 2016-07-05 | |
ACME PACKET UK LIMITED | Director | 2013-05-20 | CURRENT | 2004-10-20 | Active | |
ELOQUA (UK) LIMITED | Director | 2013-02-25 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
TALEO (UK) LIMITED | Director | 2012-04-20 | CURRENT | 2003-08-29 | Active | |
FATWIRE HOLDINGS LIMITED | Director | 2011-08-10 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ORACLE SUN ACQUISITION | Director | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
ORACLE EMEA MANAGEMENT | Director | 2007-08-10 | CURRENT | 1997-02-18 | Active | |
ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED | Director | 2007-08-10 | CURRENT | 2001-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:FORM LIQ12- NOTICE OF RELEASE BY SECRETARY OF STATE FOR KAREN LESLEY DUKES | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WALDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WOODWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAWEH NIROOMAND | |
AP02 | CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES HUDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM MICROS 6-8 THE GROVE SLOUGH BERKSHIRE SL1 1QP | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/13 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 29/07/13 | |
SH19 | 30/07/13 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 29/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK WARD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 04/12/12 FULL LIST | |
AR01 | 04/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 33 PILCHER GATE NOTTINGHAM NG1 1QE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 04/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY KAUFMAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOODWARD / 01/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED PAUL WOODWARD | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM MICROS FIDELIO HOUSE 6-8 THE GROVE SLOUGH BERKSHIRE SL1 1QP | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM MICROS FIDELIO HOUSE, 6-8 THE GROVE, SLOUGH BERKSHIRE SL1 1QP | |
CERTNM | COMPANY NAME CHANGED REDSKY IT (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 18/12/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: MICROS FIDELIO HOUSE 6-8 THE GROVE SLOUGH BERKSHIRE SL1 1QP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: REDSKY HOUSE ELDON WAY CRICK NORTHAMPTONSHIRE NN6 7SL | |
225 | ACC. REF. DATE EXTENDED FROM 30/05/07 TO 30/06/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 11 GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4GU | |
CERTNM | COMPANY NAME CHANGED RAMESYS (FOOD AND RETAIL) LIMITE D CERTIFICATE ISSUED ON 03/01/06 | |
363a | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | SKANDINAVISKA ENSKILDA BANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
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 MICROS RETAIL AND MANUFACTURING LIMITED
MICROS RETAIL AND MANUFACTURING LIMITED owns 2 domain names.
morrisons-enterprise.co.uk creations-trial.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MICROS RETAIL AND MANUFACTURING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | 2017-01-05 |
On 22 December 2016 the above-named Companies which have not traded for at least 12 months and whose registered office is at 7 More London Riverside, London SE1 2RT, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The Companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named Companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 31 January 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the Companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. Laura May Waters , Joint Liquidator Dated: 22 December 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | 2016-12-22 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | 2016-12-22 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 22 December 2016 to wind up each of the above Companies and appoint Liquidators as follows: Special Resolution 1. "THAT the Company be wound up voluntarily". Ordinary Resolution 2. "THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office". Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 December 2016 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. | |||
Initiating party | Event Type | ||
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | 2016-12-22 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. | |||
Initiating party | Event Type | ||
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | 2016-12-22 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. | |||
Initiating party | Event Type | ||
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | 2016-12-22 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 22 December 2016 to wind up each of the above Companies and appoint Liquidators as follows: Special Resolution 1. "THAT the Company be wound up voluntarily". Ordinary Resolution 2. "THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office". Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 December 2016 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. | |||
Initiating party | Event Type | ||
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | 2016-12-22 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 22 December 2016 to wind up each of the above Companies and appoint Liquidators as follows: Special Resolution 1. "THAT the Company be wound up voluntarily". Ordinary Resolution 2. "THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office". Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 December 2016 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. | |||
Initiating party | Event Type | ||
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | 2016-12-22 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. | |||
Initiating party | Event Type | ||
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | 2016-12-22 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. | |||
Initiating party | Event Type | ||
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | 2016-12-22 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 22 December 2016 to wind up each of the above Companies and appoint Liquidators as follows: Special Resolution 1. "THAT the Company be wound up voluntarily". Ordinary Resolution 2. "THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office". Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 December 2016 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. | |||
Initiating party | Event Type | ||
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | 2016-12-22 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 22 December 2016 to wind up each of the above Companies and appoint Liquidators as follows: Special Resolution 1. "THAT the Company be wound up voluntarily". Ordinary Resolution 2. "THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office". Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 December 2016 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. | |||
Initiating party | Event Type | ||
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | |
On 22 December 2016 the above-named Companies which have not traded for at least 12 months and whose registered office is at 7 More London Riverside, London SE1 2RT, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The Companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named Companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 31 January 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the Companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. Laura May Waters , Joint Liquidator Dated: 22 December 2016 | |||
Initiating party | Event Type | ||
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | |
On 22 December 2016 the above-named Companies which have not traded for at least 12 months and whose registered office is at 7 More London Riverside, London SE1 2RT, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The Companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named Companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 31 January 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the Companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. Laura May Waters , Joint Liquidator Dated: 22 December 2016 | |||
Initiating party | Event Type | ||
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | |
On 22 December 2016 the above-named Companies which have not traded for at least 12 months and whose registered office is at 7 More London Riverside, London SE1 2RT, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The Companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named Companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 31 January 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the Companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. Laura May Waters , Joint Liquidator Dated: 22 December 2016 | |||
Initiating party | Event Type | ||
Defending party | MICROS RETAIL AND MANUFACTURING LIMITED | Event Date | |
On 22 December 2016 the above-named Companies which have not traded for at least 12 months and whose registered office is at 7 More London Riverside, London SE1 2RT, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The Companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named Companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 31 January 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the Companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. Laura May Waters , Joint Liquidator Dated: 22 December 2016 | |||
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. |