MISYS B & S DIVISION LIMITED

MISYS B & S DIVISION LIMITED

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

    Company NameMISYS B & S DIVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00844354
    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 B & S DIVISION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MISYS B & S DIVISION LIMITED located?

    Registered Office Address
    One Kingdom Street
    Paddington
    W2 6BL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MISYS B & S DIVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    APRICOT COMPUTERS P.L.C.Aug 13, 1985Aug 13, 1985

    What are the latest accounts for MISYS B & S DIVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for MISYS B & S DIVISION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MISYS B & S DIVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    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

    Full accounts made up to May 31, 2013

    11 pagesAA

    Appointment of Mrs Elizabeth Mary Collins as a director

    2 pagesAP01

    Termination of appointment of Misys Corporate Director Limited as a director

    1 pagesTM01

    Termination of appointment of Joanna Hawkes as a director

    1 pagesTM01

    Termination of appointment of Misys Corporate Secretary Limited as a secretary

    1 pagesTM02

    Appointment of Sanjay Patel as a director

    2 pagesAP01

    Annual return made up to Aug 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 2
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Aug 16, 2012

    16 pagesRP04

    Appointment of Thomas Edward Timothy Homer as a director

    2 pagesAP01

    Appointment of Joanna Marageret Hawkes as a director

    2 pagesAP01

    Termination of appointment of Bijal Patel as a director

    1 pagesTM01

    Full accounts made up to May 31, 2012

    13 pagesAA

    Appointment of Mr Bijal Mahendra Patel as a director

    2 pagesAP01

    Termination of appointment of Nicholas Farrimond as a director

    1 pagesTM01

    Annual return made up to Aug 16, 2012 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Aug 27, 2013A second filed AR01 was registered on 27/08/2013

    Appointment of Misys Corporate Secretary Limited as a secretary

    2 pagesAP04

    Termination of appointment of Sarah Brain as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of MISYS B & S DIVISION 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
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    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
    BRAIN, Sarah Elizabeth Highton
    Portwood Cottage
    The Street Warninglid
    RH17 5SZ Haywards Heath
    No 1
    West Sussex
    England
    Secretary
    Portwood Cottage
    The Street Warninglid
    RH17 5SZ Haywards Heath
    No 1
    West Sussex
    England
    146626180001
    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
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    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
    170448780001
    BURY, Lindsay Claude Neils
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    Director
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    United KingdomBritish67103750001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British57011000002
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritish75357260001
    FOSTER, Roger Keith
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    Director
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    EnglandBritish2551760001
    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
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HARFORD, John Timothy, Sir
    South House
    South Littleton
    WR11 5TJ Evesham
    Worcestershire
    Director
    South House
    South Littleton
    WR11 5TJ Evesham
    Worcestershire
    British15932250001
    HART, Michael John
    The White House
    Lower Illey
    B62 0HJ West Midlands
    Director
    The White House
    Lower Illey
    B62 0HJ West Midlands
    British118672700001
    HAWKES, Joanna Marageret
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish136214800001
    JONES, Miah Gwynfor
    Box Farm Reynoldston
    SA3 1AA Swansea
    Director
    Box Farm Reynoldston
    SA3 1AA Swansea
    British66161140001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    MACPHERSON, Philip Strone Stewart
    Armsworth Park House
    Armsworth Park
    SO24 9RH Old Alresford
    Hampshire
    Director
    Armsworth Park House
    Armsworth Park
    SO24 9RH Old Alresford
    Hampshire
    United KingdomBritish42864500001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    MOLONEY, Barry William
    Little Chantry Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    Director
    Little Chantry Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    United KingdomBritish48187880001
    NAGLE, Kieran Matthew
    Rustic Lodge
    Carrick Hill
    Portmarnock
    Co Dublin
    Ireland
    Director
    Rustic Lodge
    Carrick Hill
    Portmarnock
    Co Dublin
    Ireland
    Irish43947240001
    NEWTON, Richard Paul
    21 Priory Road
    Edgbaston
    B5 7UG Birmingham
    West Midlands
    Director
    21 Priory Road
    Edgbaston
    B5 7UG Birmingham
    West Midlands
    British2551790001
    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
    PATEL, Bijal Mahendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish161424380001
    PEDDER, Clive Thomas
    Chuck Hatch House
    Chuck Hatch
    TN7 4EX Hartfield
    East Sussex
    Director
    Chuck Hatch House
    Chuck Hatch
    TN7 4EX Hartfield
    East Sussex
    United KingdomBritish71955460001
    SOLOMONS, Anthony Nathan
    10 Constable Close
    NW11 6TY London
    Director
    10 Constable Close
    NW11 6TY London
    United KingdomBritish8116770001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WHITTY, Brian Howard
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    Director
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    British36622750002
    WINN, Christopher
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    Director
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    United KingdomBritish15932260001

    Does MISYS B & S DIVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set off dated 3RD july 1995
    Created On Sep 17, 2003
    Delivered On Oct 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus letter of set-off dated 3 july 1995
    Created On Sep 11, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
    Created On Jul 29, 2003
    Delivered On Aug 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 12, 2003Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
    Created On Oct 23, 2002
    Delivered On Nov 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 13, 2002Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995
    Created On May 09, 2002
    Delivered On May 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 25, 2002Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jun 22, 1993
    Delivered On Jul 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the facility letter, the guarantee and/or the counter indemnity
    Short particulars
    All the company's rights to receive payment for or in respect of the new ordinary shares as defined. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1993Registration of a charge (395)
    • Dec 06, 1994Statement of satisfaction of a charge in full or part (403a)
    Trade marks mortgage
    Created On Mar 05, 1990
    Delivered On Mar 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All trade marks of the company. (See form M525C for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 1990Registration of a charge
    Guarantee & debenture
    Created On Mar 05, 1990
    Delivered On Mar 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 1990Registration of a charge
    Legal charge
    Created On Aug 14, 1986
    Delivered On Aug 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 11 february 1986.
    Short particulars
    Leasehold property known as and being ground & upper basement floors 18/19 pall mall london SW1.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1986Registration of a charge
    Standard security
    Created On Feb 17, 1986
    Delivered On Feb 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    1.513 hectares at rutherford rd, southfield industrial estate, glenrothes, fife with factory buildings thereon k/a 29 rutherford road, glenrothes. 0.340 hectare comprising car park at rutherford road, southfield industrial estate.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 1986Registration of a charge
    Legal charge
    Created On Feb 11, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The research and development centre at vincent drive, edgbaston, b'ham. Fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 21, 1986Registration of a charge
    • Jun 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Assignment and of present and future copyright by way of security charge
    Created On Feb 11, 1986
    Delivered On Feb 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever.
    Short particulars
    The charged rights is defined to mean all the copyrights, rights in the nature of copyright and other rights, causes of action and interests assured assigned or charged. For fuller details see doc M78.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Banks
    Transactions
    • Feb 14, 1986Registration of a charge
    Charge over goodwill trademarks & tradenames.
    Created On Feb 11, 1986
    Delivered On Feb 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any accounts whatsoever.
    Short particulars
    "The charged rights is defined to mean all trademarks, applications for trademarks, tradenames and other rights, causes of action and interests assured, assigned or charged. For fuller details see DOCM77.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Banks
    Transactions
    • Feb 14, 1986Registration of a charge
    Assignment and of patents by way of security charge
    Created On Feb 11, 1986
    Delivered On Feb 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever.
    Short particulars
    The charged rights is defined to mean all patents patent applications and other rights, causes of action and interests assured, assigned or charged. See doc M76 for fuller details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Banks.
    Transactions
    • Feb 14, 1986Registration of a charge
    Assignment and of registered designs by way of security charge
    Created On Feb 11, 1986
    Delivered On Feb 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever.
    Short particulars
    The charged rights is defined to mean all registered designs applications for registered designs and other rights causes of action and interests assured assigned or charged. For further details see doc M75.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Banks
    Transactions
    • Feb 14, 1986Registration of a charge
    • Jun 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 11, 1986
    Delivered On Feb 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Short particulars
    Including trade fixtures see doc M74 for fuller details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Banks
    Transactions
    • Feb 12, 1986Registration of a charge
    Legal mortgage
    Created On Jul 22, 1985
    Delivered On Jul 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Act house, 111 hagley road, edgbaston, birmingham, w mids t/n wk 50832.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jul 23, 1985Registration of a charge
    Letter of charge
    Created On Jun 10, 1985
    Delivered On Jul 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatever currency such account may be denominated and whether with the bank or opened by the bank (whether in the name of the company or not) on the company's behalf with some 3RD party for the deposit of moneys of the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 1985Registration of a charge
    Legal charge
    Created On Feb 08, 1985
    Delivered On Feb 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Elizabeth house 17 westbourne road, and the lodge 17A, westbourne road, edgbaston, w midlands. T/n WM28511 wm 312841.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1985Registration of a charge
    Legal charge
    Created On Sep 29, 1983
    Delivered On Oct 05, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H 111 hagley road edgbaston birmingham title no wk 50832.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Oct 05, 1980Registration of a charge
    Legal charge
    Created On Jul 13, 1983
    Delivered On Jul 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property situate at & known as shenstone house, halesowen west midlands.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jul 19, 1983Registration of a charge
    Further guarantee & debenture
    Created On Sep 24, 1980
    Delivered On Oct 06, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deeds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1980Registration of a charge

    Does MISYS B & S DIVISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2014Dissolved on
    Dec 19, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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