MISYS WORCESTER LIMITED

MISYS WORCESTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMISYS WORCESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00663372
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MISYS WORCESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISYS GENERAL INSURANCE LIMITED Jul 27, 2004Jul 27, 2004
    MISYS INSURANCE SERVICES DIVISION LIMITEDJun 21, 2000Jun 21, 2000
    BIS GROUP LIMITED(THE)Mar 03, 1987Mar 03, 1987
    BUSINESS INTELLIGENCE SERVICES LIMITEDJun 27, 1960Jun 27, 1960

    What are the latest accounts for MISYS WORCESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What are the latest filings for MISYS WORCESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to May 29, 2016

    20 pages4.68

    Liquidators' statement of receipts and payments to May 29, 2015

    18 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts made up to May 31, 2013

    13 pagesAA

    Appointment of Sanjay Patel as a director

    2 pagesAP01

    Termination of appointment of Misys Corporate Director Limited as a director

    1 pagesTM01

    Termination of appointment of Misys Corporate Secretary Limited as a secretary

    1 pagesTM02

    Appointment of Elizabeth Mary Collins as a director

    2 pagesAP01

    Termination of appointment of John Dudley as a director

    1 pagesTM01

    Annual return made up to May 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2013

    Statement of capital on May 30, 2013

    • Capital: GBP 841
    SH01

    Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013

    2 pagesCH01

    Accounts made up to May 31, 2012

    14 pagesAA

    Appointment of Misys Corporate Secretary Limited as a secretary

    2 pagesAP04

    Termination of appointment of Sarah Brain as a secretary

    1 pagesTM02

    Annual return made up to May 29, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Sarah Elizabeth Highton Brain on Mar 09, 2012

    2 pagesCH03

    Accounts made up to May 31, 2011

    13 pagesAA

    Annual return made up to May 29, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of John Mark Dudley as a director

    2 pagesAP01

    Termination of appointment of Richard Thorp as a director

    1 pagesTM01

    Statement of capital on Feb 14, 2011

    • Capital: GBP 841
    4 pagesSH19

    Who are the officers of MISYS WORCESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    HOMER, Thomas Edward Timothy
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    EnglandBritish146605570001
    PATEL, Sanjay Surendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish147221810001
    BICHEMO, Tracey Lynne
    Flat E 9 Longridge Road
    SW5 9SB London
    Secretary
    Flat E 9 Longridge Road
    SW5 9SB London
    British16560470002
    BRAIN, Sarah Elizabeth Highton
    Portwood Cottage
    The Street Warninglid, Haywards Heath
    RH17 5SZ West Sussex
    No 1
    England
    England
    Secretary
    Portwood Cottage
    The Street Warninglid, Haywards Heath
    RH17 5SZ West Sussex
    No 1
    England
    England
    British147213960001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    WILSON, Kevin Michael
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Secretary
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Other138835080001
    MISYS CORPORATE SECRETARY LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Secretary
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07036299
    170463600001
    BELL, Phillip William
    Bryhers Reach
    CV35 8EB Wasperton
    Warwickshire
    Director
    Bryhers Reach
    CV35 8EB Wasperton
    Warwickshire
    British68825130004
    BLACKBURN, Richard Wallace
    52 Reeder Lane
    New Canaan
    Connecticut 06840 United States Of America
    Director
    52 Reeder Lane
    New Canaan
    Connecticut 06840 United States Of America
    American28865270001
    CONNELL, Eugene Patrick
    9 Rushmere Place Marryat Road
    Wimbledon
    SW19 5RP London
    Director
    9 Rushmere Place Marryat Road
    Wimbledon
    SW19 5RP London
    American34358920001
    COOK, John
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    Director
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    EnglandBritish86208160001
    COOK, John
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    Director
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    EnglandBritish86208160001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritish44954570001
    DUCKETT, Roger Anthony
    Petroc 5 The Croft
    Somerford Keynes
    GL7 6EN Cirencester
    Gloucestershire
    Director
    Petroc 5 The Croft
    Somerford Keynes
    GL7 6EN Cirencester
    Gloucestershire
    British808800001
    DUDLEY, John Mark
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    England
    Director
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    England
    UkBritish101918420001
    EVANS, Howard
    Charlton Park House
    Charlton Park Gate
    GL53 7DJ Cheltenham
    Gloucestershire
    Director
    Charlton Park House
    Charlton Park Gate
    GL53 7DJ Cheltenham
    Gloucestershire
    United KingdomBritish56986700002
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British57011000002
    FARINA, Joseph Carmelo
    50 Riverside Drive
    10024 New York
    Usa
    Director
    50 Riverside Drive
    10024 New York
    Usa
    American35864100001
    FLANAGAN, Andrew Henry
    75 Drymen Road
    Bearsden
    G61 2RH Glasgow
    Director
    75 Drymen Road
    Bearsden
    G61 2RH Glasgow
    British42787120001
    FOSTER, Roger Keith
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    Director
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    EnglandBritish2551760001
    GORDON, George Michael Winston
    5 Englehurst
    AL5 5SQ Harpenden
    Hertfordshire
    Director
    5 Englehurst
    AL5 5SQ Harpenden
    Hertfordshire
    British37797170001
    GRAHAM, George Malcolm Roger
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    Director
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    United KingdomBritish36314420001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    HART, Michael John
    The White House
    Lower Illey
    B62 0HJ West Midlands
    Director
    The White House
    Lower Illey
    B62 0HJ West Midlands
    British118672700001
    HELSBY, Frank Peter
    27 Park Green
    Great Bookham
    KT23 3NL Leatherhead
    Surrey
    Director
    27 Park Green
    Great Bookham
    KT23 3NL Leatherhead
    Surrey
    EnglandBritish34237710003
    JARVIS, John Edwin
    Hurstbury Combe Lane
    Wormley
    GU8 5JX Godalming
    Surrey
    Director
    Hurstbury Combe Lane
    Wormley
    GU8 5JX Godalming
    Surrey
    British62045640001
    JOHNSON, Russell Alan
    Worcester Avenue
    Kings Hill West Malling
    ME19 4FL Kent
    14
    England
    United Kingdom
    Director
    Worcester Avenue
    Kings Hill West Malling
    ME19 4FL Kent
    14
    England
    United Kingdom
    British130788060001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    MCMAHON, Jasper Philip
    6 Honiton Road
    NW6 6QE London
    Director
    6 Honiton Road
    NW6 6QE London
    British45080250002
    OLDERSHAW, Peter Alan
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    Director
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    British2546430001

    Does MISYS WORCESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 12, 1990Registration of a charge
    • Jun 05, 2001Statement of satisfaction of a charge in full or part (403a)

    Does MISYS WORCESTER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2017Dissolved on
    May 30, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    Unit F10 1a Mills Way
    Boscombe Down Business Park
    SP4 7RX Amesbury
    Wiltshire
    practitioner
    Unit F10 1a Mills Way
    Boscombe Down Business Park
    SP4 7RX Amesbury
    Wiltshire

    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