MISYS KBS LIMITED

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

    Company NameMISYS KBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01545543
    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 KBS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is MISYS KBS LIMITED located?

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

    What were the previous names of MISYS KBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINDLE BANKING SYSTEMS LIMITEDOct 17, 1995Oct 17, 1995
    ACT BANKING SYSTEMS (U.K.) LIMITEDApr 14, 1994Apr 14, 1994
    ACT KINDLE (U.K.) LIMITEDJun 04, 1992Jun 04, 1992
    KINDLE LIMITEDNov 29, 1985Nov 29, 1985
    TRIPLE A SYSTEMS LIMITEDApr 25, 1983Apr 25, 1983
    M.A. SOFTWARE LIMITEDMar 17, 1982Mar 17, 1982
    M.A. SYSTEMS (LONDON) LIMITEDDec 31, 1981Dec 31, 1981
    PEACEPAR LIMITEDFeb 13, 1981Feb 13, 1981

    What are the latest accounts for MISYS KBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for MISYS KBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to May 26, 2016

    28 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 on May 27, 2015

    LRESSP

    Annual return made up to Jan 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to May 31, 2014

    12 pagesAA

    Appointment of Mr Andrew Paul Woodward as a director on Sep 05, 2014

    2 pagesAP01

    Termination of appointment of Sanjay Patel as a director on Aug 28, 2014

    1 pagesTM01

    Appointment of Mr John Van Harken as a director on Jul 31, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Mary Collins as a director on Jul 31, 2014

    1 pagesTM01

    Annual return made up to Jan 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to May 31, 2013

    12 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

    Appointment of Joanna Marageret Hawkes as a director

    2 pagesAP01

    Termination of appointment of Bijal Patel as a director

    1 pagesTM01

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

    2 pagesCH01

    Annual return made up to Jan 23, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to May 31, 2012

    12 pagesAA

    Appointment of Mr Bijal Mahendra Patel as a director

    2 pagesAP01

    Who are the officers of MISYS KBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKEN, John Van
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomAmericanCommercial Director183654340001
    HOMER, Thomas Edward Timothy
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritishAccountant146605570001
    WOODWARD, Andrew Paul
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritishAccountant100885620001
    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
    146638700001
    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
    170449080001
    CLANCY, Conall Patrick
    3 Homelee
    IRISH Ballsbridge
    Dublin 4
    Ireland
    Director
    3 Homelee
    IRISH Ballsbridge
    Dublin 4
    Ireland
    IrishCompany Secretary37703500001
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritishAccountant180406780001
    COLWELL, John
    37 Linden Grove
    KT12 1EY Walton-On-Thames
    Surrey
    Director
    37 Linden Grove
    KT12 1EY Walton-On-Thames
    Surrey
    BritishCompany Director98195430003
    DERRER, Andrew Jan
    South Lodge
    Caversfield
    OX27 8TH Bicester
    Oxon
    Director
    South Lodge
    Caversfield
    OX27 8TH Bicester
    Oxon
    EnglandBritishCompany Director121601200001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    BritishAccountant57011000002
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritishAccountant75357260001
    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 KingdomBritishCompany Director61733920001
    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 KingdomBritishCompany Director136433670001
    HAWKES, Joanna Marageret
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritishTreasurer136214800001
    HUGHES, Kevin Gerard
    31 Cromwell Avenue
    Billericay
    CM12 OAG Essex
    Director
    31 Cromwell Avenue
    Billericay
    CM12 OAG Essex
    United KingdomBritishCompany Director173214140001
    KILDUFF, Martin Anthony
    21 Ailesbury Drive
    Bailsbridge
    Dublin 4
    Ireland
    Director
    21 Ailesbury Drive
    Bailsbridge
    Dublin 4
    Ireland
    IrishCompany Director32778090001
    MEANY, Patrick Declan
    23 Calderwood Road
    Drumcondra
    Dublin 9
    Ireland
    Director
    23 Calderwood Road
    Drumcondra
    Dublin 9
    Ireland
    IrishDirector82121570001
    NAGLE, Kieran Matthew
    Rustic Lodge
    Carrick Hill
    Portmarnock
    Co Dublin
    Ireland
    Director
    Rustic Lodge
    Carrick Hill
    Portmarnock
    Co Dublin
    Ireland
    IrishCompany Director43947240001
    NAGLE, Kieran Matthew
    Rustic Lodge
    Carrick Hill
    Portmarnock
    Co Dublin
    Ireland
    Director
    Rustic Lodge
    Carrick Hill
    Portmarnock
    Co Dublin
    Ireland
    IrishCompany Director43947240001
    NOCTOR, Desmond James
    37 Bourne Avenue
    SL4 3JP Windsor
    Berkshire
    Director
    37 Bourne Avenue
    SL4 3JP Windsor
    Berkshire
    IrishSales Director32778100001
    PATEL, Bijal Mahendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritishFinance Director161424380001
    PATEL, Sanjay Surendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritishFinance Director147221810001
    STOKES, Mark
    28 Gilford Park
    Sandymount
    Dublin 4
    Ireland
    Ireland
    Director
    28 Gilford Park
    Sandymount
    Dublin 4
    Ireland
    Ireland
    IrishFinance Director82121580001
    SUSSENS, John Gilbert
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    Director
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    EnglandBritishCompany Director1442450002
    SUSSENS, John Gilbert
    25 Jordan Road
    B75 5AB Sutton Coldfield
    West Midlands
    Director
    25 Jordan Road
    B75 5AB Sutton Coldfield
    West Midlands
    BritishCompany Director1442450001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    BritishChartered Accountant1439590001
    MISYS CORPORATE DIRECTOR LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04217573
    158141250001

    Does MISYS KBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995
    Created On Dec 19, 2006
    Delivered On Dec 29, 2006
    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 accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Feb 18, 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 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)
    • Feb 18, 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)
    • Feb 18, 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)
    • Feb 18, 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)
    • Feb 18, 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
    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
    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)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 23, 1987
    Delivered On Jan 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's book debts and other receivables present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 28, 1987Registration of a charge
    • Jun 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 03, 1986
    Delivered On Nov 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 18, 1986Registration of a charge
    • Jun 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of collateral debenture
    Created On May 26, 1986
    Delivered On Jun 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from kindle group limited to the chargee on any account whatsoever.
    Short particulars
    By way of floating security all the company's undertaking and assets present and future including uncalled capital for the time being & goodwill.
    Persons Entitled
    • Industrial Credit Corporation PLC
    Transactions
    • Jun 16, 1986Registration of a charge
    • Jun 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of chattel mortgage
    Created On May 26, 1986
    Delivered On Jun 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all the property & assets listed in doc M29. (See doc M29 for details).
    Persons Entitled
    • The Industrial Credit Corporation PLC
    Transactions
    • Jun 16, 1986Registration of a charge
    • Jun 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jun 19, 1985
    Delivered On Jul 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the M. A. bereau services LTD to the chargee on any account whatsoever.
    Short particulars
    All the borrower's undertaking and assets wheresoever and whatsoerver both present and future including its uncalled capital for the time being and goodwill.
    Persons Entitled
    • The Industrial Credit Corporation PLC
    Transactions
    • Jul 03, 1985Registration of a charge
    • Jun 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jun 19, 1985
    Delivered On Jul 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the M. A. systems LTD to the chargee on any account whatsoever.
    Short particulars
    All the borrower's undertaking and assets wheresoever and whatsoever both present and future including its uncalled capital fot the time being and goodwill.
    Persons Entitled
    • The Industrial Credit Corporation PLC
    Transactions
    • Jul 03, 1985Registration of a charge
    • Jun 05, 2001Statement of satisfaction of a charge in full or part (403a)

    Does MISYS KBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2017Dissolved on
    May 27, 2015Commencement 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