MINORPLANET SYSTEMS PLC

Register to unlock more data on OkredoRegister

MINORPLANET SYSTEMS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03372097

Incorporation date

15/05/1997

Size

Group

Contacts

Registered address

Registered address

BDO LLP, Central Square 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1997)
dot icon07/09/2018
Final Gazette dissolved following liquidation
dot icon07/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2018
Liquidators' statement of receipts and payments to 2017-10-29
dot icon19/04/2017
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 2017-04-20
dot icon03/01/2017
Liquidators' statement of receipts and payments to 2016-10-29
dot icon20/11/2016
Insolvency filing
dot icon07/08/2016
Appointment of a voluntary liquidator
dot icon07/08/2016
Insolvency court order
dot icon07/08/2016
Notice of ceasing to act as a voluntary liquidator
dot icon22/12/2015
Liquidators' statement of receipts and payments to 2015-10-29
dot icon04/12/2014
Liquidators' statement of receipts and payments to 2014-10-29
dot icon18/12/2013
Liquidators' statement of receipts and payments to 2013-10-29
dot icon02/12/2012
Administrator's progress report to 2012-10-30
dot icon29/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/06/2012
Administrator's progress report to 2012-05-08
dot icon10/06/2012
Result of meeting of creditors
dot icon29/05/2012
Statement of administrator's proposal
dot icon16/05/2012
Statement of affairs with form 2.14B
dot icon14/05/2012
Administrator's progress report to 2011-11-08
dot icon10/05/2012
Appointment of an administrator
dot icon07/05/2012
Administrator's progress report to 2011-11-08
dot icon02/05/2012
Notice of automatic end of Administration
dot icon28/11/2011
Administrator's progress report to 2011-11-08
dot icon28/06/2011
Notice of extension of period of Administration
dot icon09/06/2011
Administrator's progress report to 2011-05-08
dot icon30/01/2011
Statement of affairs with form 2.14B
dot icon23/01/2011
Result of meeting of creditors
dot icon15/11/2010
Appointment of an administrator
dot icon14/11/2010
Registered office address changed from Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA on 2010-11-15
dot icon05/09/2010
Termination of appointment of John Mcbride as a director
dot icon05/09/2010
Termination of appointment of Graham Fish as a director
dot icon25/08/2010
Termination of appointment of Philip Bennett as a director
dot icon01/06/2010
Annual return made up to 2010-04-30 with bulk list of shareholders
dot icon31/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon07/04/2010
Group of companies' accounts made up to 2009-08-31
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-21
dot icon29/09/2009
Ad 02/09/09\gbp si [email protected]=964883.8\gbp ic 8639646.47/9604530.27\
dot icon29/09/2009
Ad 21/09/09\gbp si [email protected]=32505.8\gbp ic 8607140.67/8639646.47\
dot icon29/09/2009
Conso
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon03/09/2009
Memorandum and Articles of Association
dot icon03/09/2009
Resolutions
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/05/2009
Return made up to 30/04/09; bulk list available separately
dot icon25/05/2009
Location of register of members (non legible)
dot icon25/05/2009
Director's change of particulars / carolanne hurley / 15/02/2008
dot icon22/02/2009
Group of companies' accounts made up to 2008-08-31
dot icon07/02/2009
Resolutions
dot icon07/02/2009
Memorandum and Articles of Association
dot icon07/02/2009
Resolutions
dot icon20/10/2008
Ad 26/09/08\gbp si [email protected]=416.67\gbp ic 8606724/8607140.67\
dot icon08/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon09/07/2008
Miscellaneous
dot icon09/07/2008
Miscellaneous
dot icon30/06/2008
Return made up to 30/04/08; bulk list available separately
dot icon19/06/2008
Resolutions
dot icon05/06/2008
Director appointed philip william bennett
dot icon13/04/2008
Group of companies' accounts made up to 2007-08-31
dot icon12/02/2008
Ad 31/01/08--------- £ si [email protected]=1929 £ ic 8604794/8606723
dot icon19/07/2007
Director resigned
dot icon04/06/2007
Ad 04/05/07--------- £ si [email protected]=34000 £ ic 8570794/8604794
dot icon23/05/2007
Return made up to 30/04/07; bulk list available separately
dot icon17/05/2007
Director resigned
dot icon16/04/2007
Group of companies' accounts made up to 2006-08-31
dot icon25/02/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon28/09/2006
Particulars of mortgage/charge
dot icon18/09/2006
Return made up to 30/04/06; bulk list available separately
dot icon04/06/2006
New secretary appointed
dot icon04/06/2006
Secretary resigned
dot icon29/05/2006
New director appointed
dot icon19/05/2006
Particulars of mortgage/charge
dot icon23/03/2006
Accounts for a dormant company made up to 2005-08-31
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Resolutions
dot icon14/12/2005
Ad 17/11/05--------- £ si [email protected]=17142 £ ic 8524541/8541683
dot icon14/12/2005
Ad 09/11/05-28/11/05 £ si [email protected]=257999 £ ic 8266542/8524541
dot icon27/11/2005
Nc inc already adjusted 07/11/05
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Conso s-div 07/11/05
dot icon27/11/2005
Resolutions
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon17/07/2005
Particulars of mortgage/charge
dot icon10/07/2005
Nc inc already adjusted 28/06/05
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Memorandum and Articles of Association
dot icon06/06/2005
Return made up to 30/04/05; bulk list available separately
dot icon01/06/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon10/05/2005
Ad 21/04/05--------- £ si [email protected]=573167 £ ic 7693374/8266541
dot icon27/04/2005
Director resigned
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Group of companies' accounts made up to 2004-08-30
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon07/12/2004
New director appointed
dot icon26/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Secretary resigned
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Secretary resigned
dot icon08/09/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon19/05/2004
Return made up to 30/04/04; bulk list available separately
dot icon06/04/2004
Prospectus
dot icon02/04/2004
Group of companies' accounts made up to 2003-08-31
dot icon22/01/2004
Director resigned
dot icon21/01/2004
Particulars of mortgage/charge
dot icon12/01/2004
Director resigned
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon07/12/2003
Director resigned
dot icon16/10/2003
Ad 24/06/03--------- £ si [email protected]=365000 £ ic 3995041/4360041
dot icon14/10/2003
Nc inc already adjusted 13/12/01
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon02/10/2003
Particulars of contract relating to shares
dot icon02/10/2003
Ad 15/08/03--------- £ si [email protected]=100000 £ ic 3895041/3995041
dot icon29/09/2003
Registered office changed on 30/09/03 from: greenwich house sheepscar leeds west yorkshire LS7 2AA
dot icon25/08/2003
New director appointed
dot icon25/08/2003
New director appointed
dot icon25/08/2003
Director resigned
dot icon28/07/2003
Particulars of contract relating to shares
dot icon28/07/2003
Ad 27/05/02--------- £ si [email protected]
dot icon15/06/2003
Return made up to 30/04/03; bulk list available separately
dot icon06/06/2003
New director appointed
dot icon03/06/2003
Director resigned
dot icon28/05/2003
New director appointed
dot icon24/04/2003
New secretary appointed
dot icon24/04/2003
Secretary resigned
dot icon09/04/2003
Location of register of members (non legible)
dot icon03/04/2003
Director resigned
dot icon24/03/2003
Group of companies' accounts made up to 2002-08-31
dot icon17/02/2003
Resolutions
dot icon17/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Auditor's resignation
dot icon10/06/2002
Particulars of mortgage/charge
dot icon04/06/2002
Ad 17/05/02--------- £ si [email protected]=4250 £ ic 3886091/3890341
dot icon23/05/2002
Return made up to 30/04/02; bulk list available separately
dot icon08/05/2002
Ad 26/04/02--------- £ si [email protected]=2500 £ ic 3446465/3448965
dot icon29/04/2002
Ad 14/03/02--------- £ si [email protected]=1250 £ ic 3445215/3446465
dot icon01/04/2002
Group of companies' accounts made up to 2001-08-31
dot icon14/02/2002
Particulars of mortgage/charge
dot icon01/01/2002
Listing of particulars
dot icon22/11/2001
Particulars of mortgage/charge
dot icon18/10/2001
Memorandum and Articles of Association
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Ad 01/10/01--------- £ si [email protected]=366135 £ ic 3079080/3445215
dot icon10/05/2001
Return made up to 30/04/01; bulk list available separately
dot icon26/02/2001
Full group accounts made up to 2000-08-31
dot icon11/01/2001
Registered office changed on 12/01/01 from: 57 cardigan lane leeds LS4 2LE
dot icon19/11/2000
Nc inc already adjusted 11/01/00
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon29/08/2000
New secretary appointed;new director appointed
dot icon10/08/2000
Director resigned
dot icon10/08/2000
Secretary resigned
dot icon28/06/2000
Statement of affairs
dot icon28/06/2000
Ad 17/02/00--------- £ si [email protected]
dot icon18/05/2000
New director appointed
dot icon14/05/2000
Return made up to 30/04/00; bulk list available separately
dot icon21/03/2000
Ad 07/03/00--------- £ si [email protected]=290092 £ ic 2788988/3079080
dot icon20/03/2000
Ad 17/02/00--------- £ si [email protected]=110069 £ ic 2678919/2788988
dot icon10/02/2000
Full group accounts made up to 1999-08-31
dot icon12/01/2000
Ad 06/12/99--------- £ si [email protected]=159558 £ ic 2519361/2678919
dot icon12/01/2000
Ad 06/12/99--------- £ si [email protected]=5750 £ ic 2513611/2519361
dot icon28/09/1999
Director resigned
dot icon22/05/1999
Return made up to 30/04/99; bulk list available separately
dot icon03/05/1999
Memorandum and Articles of Association
dot icon03/05/1999
Ad 15/04/99--------- £ si [email protected]=83333 £ ic 2430278/2513611
dot icon03/05/1999
Resolutions
dot icon03/05/1999
Resolutions
dot icon03/05/1999
Resolutions
dot icon03/05/1999
Resolutions
dot icon05/01/1999
Full group accounts made up to 1998-08-31
dot icon30/11/1998
New director appointed
dot icon30/09/1998
Ad 01/09/98--------- £ si [email protected]=462323 £ ic 1967955/2430278
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
£ nc 2500000/3500000 28/08/98
dot icon30/09/1998
Resolutions
dot icon30/09/1998
£ nc 1625000/2500000 06/11/97
dot icon15/09/1998
Full accounts made up to 1997-08-30
dot icon12/08/1998
Prospectus
dot icon05/08/1998
Accounting reference date shortened from 31/08/98 to 30/08/97
dot icon15/06/1998
New director appointed
dot icon26/05/1998
Return made up to 30/04/98; bulk list available separately
dot icon27/11/1997
Accounting reference date extended from 31/05/98 to 31/08/98
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon17/11/1997
New director appointed
dot icon16/11/1997
Memorandum and Articles of Association
dot icon16/11/1997
Ad 03/11/97--------- £ si [email protected]=1567394 £ ic 2/1567396
dot icon16/11/1997
S-div 29/10/97
dot icon16/11/1997
Nc inc already adjusted 29/10/97
dot icon16/11/1997
Resolutions
dot icon16/11/1997
Resolutions
dot icon16/11/1997
Resolutions
dot icon16/11/1997
Resolutions
dot icon16/11/1997
Resolutions
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon12/11/1997
Prospectus
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Secretary resigned;director resigned
dot icon03/11/1997
New director appointed
dot icon02/11/1997
Registered office changed on 03/11/97 from: 21 southampton row london WC1B 5HS
dot icon30/10/1997
Particulars of mortgage/charge
dot icon30/10/1997
Certificate of authorisation to commence business and borrow
dot icon30/10/1997
Ad 30/10/97--------- £ si [email protected]=5061 £ ic 2/5063
dot icon30/10/1997
Application to commence business
dot icon27/10/1997
New secretary appointed;new director appointed
dot icon27/10/1997
New director appointed
dot icon14/10/1997
Certificate of change of name
dot icon22/09/1997
New secretary appointed;new director appointed
dot icon22/09/1997
New director appointed
dot icon22/09/1997
Secretary resigned
dot icon22/09/1997
Director resigned
dot icon21/09/1997
Registered office changed on 22/09/97 from: 120 east road london N1 6AA
dot icon15/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Neil
Director
04/12/2006 - 03/05/2007
18
Hurley, Carolanne
Director
04/12/2006 - Present
5
Hopkin, Richard
Director
13/10/2005 - Present
33
HALLMARK SECRETARIES LIMITED
Nominee Secretary
16/05/1997 - 17/09/1997
9278
HALLMARK SECRETARIES LIMITED
Corporate Director
16/05/1997 - 17/09/1997
154

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MINORPLANET SYSTEMS PLC

MINORPLANET SYSTEMS PLC is an(a) Dissolved company incorporated on 15/05/1997 with the registered office located at BDO LLP, Central Square 29 Wellington Street, Leeds LS1 4DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MINORPLANET SYSTEMS PLC?

toggle

MINORPLANET SYSTEMS PLC is currently Dissolved. It was registered on 15/05/1997 and dissolved on 07/09/2018.

Where is MINORPLANET SYSTEMS PLC located?

toggle

MINORPLANET SYSTEMS PLC is registered at BDO LLP, Central Square 29 Wellington Street, Leeds LS1 4DL.

What does MINORPLANET SYSTEMS PLC do?

toggle

MINORPLANET SYSTEMS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MINORPLANET SYSTEMS PLC?

toggle

The latest filing was on 07/09/2018: Final Gazette dissolved following liquidation.