MISYS B & S DIVISION LIMITED
Overview
| Company Name | MISYS B & S DIVISION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00844354 |
| 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 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 Address | No |
What were the previous names of MISYS B & S DIVISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| APRICOT COMPUTERS P.L.C. | Aug 13, 1985 | Aug 13, 1985 |
What are the latest accounts for MISYS B & S DIVISION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for MISYS B & S DIVISION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MISYS B & S DIVISION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 11 pages | AA | ||||||||||
Appointment of Mrs Elizabeth Mary Collins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Misys Corporate Director Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Hawkes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Misys Corporate Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Sanjay Patel as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 16, 2012 | 16 pages | RP04 | ||||||||||
Appointment of Thomas Edward Timothy Homer as a director | 2 pages | AP01 | ||||||||||
Appointment of Joanna Marageret Hawkes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Bijal Patel as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2012 | 13 pages | AA | ||||||||||
Appointment of Mr Bijal Mahendra Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Farrimond as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Misys Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Sarah Brain as a secretary | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of MISYS B & S DIVISION 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 | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 146605570001 | |||||||||
| PATEL, Sanjay Surendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 147221810001 | |||||||||
| BRAIN, Sarah Elizabeth Highton | Secretary | Portwood Cottage The Street Warninglid RH17 5SZ Haywards Heath No 1 West Sussex England | 146626180001 | |||||||||||
| 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 | ||||||||||
| TAYLOR, David | Secretary | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| 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 |
| 170448780001 | ||||||||||
| BURY, Lindsay Claude Neils | Director | Millichope Park Munslow SY7 9HA Craven Arms Shropshire | United Kingdom | British | 67103750001 | |||||||||
| EVANS, Robert Owen | Director | Field House Ashow CV8 2LE Kenilworth Warwickshire | British | 57011000002 | ||||||||||
| FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire England | England | British | 75357260001 | |||||||||
| FOSTER, Roger Keith | Director | Seisdon Hall Seisdon WV5 7ER South Staffordshire | England | British | 2551760001 | |||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | 136433670001 | |||||||||
| HARFORD, John Timothy, Sir | Director | South House South Littleton WR11 5TJ Evesham Worcestershire | British | 15932250001 | ||||||||||
| HART, Michael John | Director | The White House Lower Illey B62 0HJ West Midlands | British | 118672700001 | ||||||||||
| HAWKES, Joanna Marageret | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 136214800001 | |||||||||
| JONES, Miah Gwynfor | Director | Box Farm Reynoldston SA3 1AA Swansea | British | 66161140001 | ||||||||||
| LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | 22190280002 | ||||||||||
| MACPHERSON, Philip Strone Stewart | Director | Armsworth Park House Armsworth Park SO24 9RH Old Alresford Hampshire | United Kingdom | British | 42864500001 | |||||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||||||
| MOLONEY, Barry William | Director | Little Chantry Bull Lane SL9 8RH Gerrards Cross Buckinghamshire | United Kingdom | British | 48187880001 | |||||||||
| NAGLE, Kieran Matthew | Director | Rustic Lodge Carrick Hill Portmarnock Co Dublin Ireland | Irish | 43947240001 | ||||||||||
| NEWTON, Richard Paul | Director | 21 Priory Road Edgbaston B5 7UG Birmingham West Midlands | British | 2551790001 | ||||||||||
| OLDERSHAW, Peter Alan | Director | Wellesbourne 80 Newfield Road West Hagley DY9 0HY Stourbridge West Midlands | British | 2546430001 | ||||||||||
| PATEL, Bijal Mahendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 161424380001 | |||||||||
| PEDDER, Clive Thomas | Director | Chuck Hatch House Chuck Hatch TN7 4EX Hartfield East Sussex | United Kingdom | British | 71955460001 | |||||||||
| SOLOMONS, Anthony Nathan | Director | 10 Constable Close NW11 6TY London | United Kingdom | British | 8116770001 | |||||||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| WHITTY, Brian Howard | Director | Ruxley House Rowney Green Lane Rowney Green B48 7QF Alvechurch Worcestershire | British | 36622750002 | ||||||||||
| WINN, Christopher | Director | Willow Bank Halls Farm Lane Trimpley DY12 1NP Bewdley Worcestershire | United Kingdom | British | 15932260001 |
Does MISYS B & S DIVISION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MISYS B & S DIVISION 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