MISYS WORCESTER LIMITED
Overview
| Company Name | MISYS WORCESTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00663372 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MISYS WORCESTER LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MISYS WORCESTER LIMITED located?
| Registered Office Address | One Kingdom Street Paddington W2 6BL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MISYS WORCESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISYS GENERAL INSURANCE LIMITED | Jul 27, 2004 | Jul 27, 2004 |
| MISYS INSURANCE SERVICES DIVISION LIMITED | Jun 21, 2000 | Jun 21, 2000 |
| BIS GROUP LIMITED(THE) | Mar 03, 1987 | Mar 03, 1987 |
| BUSINESS INTELLIGENCE SERVICES LIMITED | Jun 27, 1960 | Jun 27, 1960 |
What are the latest accounts for MISYS WORCESTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What are the latest filings for MISYS WORCESTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2016 | 20 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2015 | 18 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to May 31, 2013 | 13 pages | AA | ||||||||||
Appointment of Sanjay Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Misys Corporate Director Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Misys Corporate Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Elizabeth Mary Collins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Dudley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to May 31, 2012 | 14 pages | AA | ||||||||||
Appointment of Misys Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Sarah Brain as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Sarah Elizabeth Highton Brain on Mar 09, 2012 | 2 pages | CH03 | ||||||||||
Accounts made up to May 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to May 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of John Mark Dudley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Thorp as a director | 1 pages | TM01 | ||||||||||
Statement of capital on Feb 14, 2011
| 4 pages | SH19 | ||||||||||
Who are the officers of MISYS WORCESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| HOMER, Thomas Edward Timothy | Director | Kingdom Street Paddington W2 6BL London One United Kingdom | England | British | 146605570001 | |||||||||
| PATEL, Sanjay Surendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 147221810001 | |||||||||
| BICHEMO, Tracey Lynne | Secretary | Flat E 9 Longridge Road SW5 9SB London | British | 16560470002 | ||||||||||
| BRAIN, Sarah Elizabeth Highton | Secretary | Portwood Cottage The Street Warninglid, Haywards Heath RH17 5SZ West Sussex No 1 England England | British | 147213960001 | ||||||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| WILSON, Kevin Michael | Secretary | Strauss Road Chiswick W4 1DL London 10 | Other | 138835080001 | ||||||||||
| MISYS CORPORATE SECRETARY LIMITED | Secretary | Kingdom Street Paddington W2 6BL London One United Kingdom |
| 170463600001 | ||||||||||
| BELL, Phillip William | Director | Bryhers Reach CV35 8EB Wasperton Warwickshire | British | 68825130004 | ||||||||||
| BLACKBURN, Richard Wallace | Director | 52 Reeder Lane New Canaan Connecticut 06840 United States Of America | American | 28865270001 | ||||||||||
| CONNELL, Eugene Patrick | Director | 9 Rushmere Place Marryat Road Wimbledon SW19 5RP London | American | 34358920001 | ||||||||||
| COOK, John | Director | Barnside GL20 7BP Tredington Gloucestershire | England | British | 86208160001 | |||||||||
| COOK, John | Director | Barnside GL20 7BP Tredington Gloucestershire | England | British | 86208160001 | |||||||||
| COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | 44954570001 | |||||||||
| DUCKETT, Roger Anthony | Director | Petroc 5 The Croft Somerford Keynes GL7 6EN Cirencester Gloucestershire | British | 808800001 | ||||||||||
| DUDLEY, John Mark | Director | Eagle Way Hampton Vale PE7 8EA Peterborough 124 England England | Uk | British | 101918420001 | |||||||||
| EVANS, Howard | Director | Charlton Park House Charlton Park Gate GL53 7DJ Cheltenham Gloucestershire | United Kingdom | British | 56986700002 | |||||||||
| EVANS, Robert Owen | Director | Field House Ashow CV8 2LE Kenilworth Warwickshire | British | 57011000002 | ||||||||||
| FARINA, Joseph Carmelo | Director | 50 Riverside Drive 10024 New York Usa | American | 35864100001 | ||||||||||
| FLANAGAN, Andrew Henry | Director | 75 Drymen Road Bearsden G61 2RH Glasgow | British | 42787120001 | ||||||||||
| FOSTER, Roger Keith | Director | Seisdon Hall Seisdon WV5 7ER South Staffordshire | England | British | 2551760001 | |||||||||
| GORDON, George Michael Winston | Director | 5 Englehurst AL5 5SQ Harpenden Hertfordshire | British | 37797170001 | ||||||||||
| GRAHAM, George Malcolm Roger | Director | Gaston House Gaston Green Little Hallingbury CM22 7QS Bishops Stortford Hertfordshire | United Kingdom | British | 36314420001 | |||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| HART, Michael John | Director | The White House Lower Illey B62 0HJ West Midlands | British | 118672700001 | ||||||||||
| HELSBY, Frank Peter | Director | 27 Park Green Great Bookham KT23 3NL Leatherhead Surrey | England | British | 34237710003 | |||||||||
| JARVIS, John Edwin | Director | Hurstbury Combe Lane Wormley GU8 5JX Godalming Surrey | British | 62045640001 | ||||||||||
| JOHNSON, Russell Alan | Director | Worcester Avenue Kings Hill West Malling ME19 4FL Kent 14 England United Kingdom | British | 130788060001 | ||||||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||||||
| MCMAHON, Jasper Philip | Director | 6 Honiton Road NW6 6QE London | British | 45080250002 | ||||||||||
| OLDERSHAW, Peter Alan | Director | Wellesbourne 80 Newfield Road West Hagley DY9 0HY Stourbridge West Midlands | British | 2546430001 |
Does MISYS WORCESTER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment | Created On Feb 23, 1990 Delivered On Mar 12, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys due or owing to the company under or by virtue of a term deposit held at barclays bank finance company (jersey) LTD in the name of barclays PLC on behalf of B.I.S. group limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MISYS WORCESTER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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