MISYS KBS LIMITED
Overview
Company Name | MISYS KBS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01545543 |
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 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 Address | No |
What were the previous names of MISYS KBS LIMITED?
Company Name | From | Until |
---|---|---|
KINDLE BANKING SYSTEMS LIMITED | Oct 17, 1995 | Oct 17, 1995 |
ACT BANKING SYSTEMS (U.K.) LIMITED | Apr 14, 1994 | Apr 14, 1994 |
ACT KINDLE (U.K.) LIMITED | Jun 04, 1992 | Jun 04, 1992 |
KINDLE LIMITED | Nov 29, 1985 | Nov 29, 1985 |
TRIPLE A SYSTEMS LIMITED | Apr 25, 1983 | Apr 25, 1983 |
M.A. SOFTWARE LIMITED | Mar 17, 1982 | Mar 17, 1982 |
M.A. SYSTEMS (LONDON) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
PEACEPAR LIMITED | Feb 13, 1981 | Feb 13, 1981 |
What are the latest accounts for MISYS KBS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2014 |
What are the latest filings for MISYS KBS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2016 | 28 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 12 pages | AA | ||||||||||
Appointment of Mr Andrew Paul Woodward as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sanjay Patel as a director on Aug 28, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Van Harken as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Mary Collins as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to May 31, 2013 | 12 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 | ||||||||||
Appointment of Joanna Marageret Hawkes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Bijal Patel as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to May 31, 2012 | 12 pages | AA | ||||||||||
Appointment of Mr Bijal Mahendra Patel as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MISYS KBS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARKEN, John Van | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | American | Commercial Director | 183654340001 | ||||||||
HOMER, Thomas Edward Timothy | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | Accountant | 146605570001 | ||||||||
WOODWARD, Andrew Paul | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | Accountant | 100885620001 | ||||||||
BRAIN, Sarah Elizabeth Highton | Secretary | Portwood Cottage The Street Warninglid Haywards Heath RH17 5SZ West Sussex No 1 England England | 146638700001 | |||||||||||
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 |
| 170449080001 | ||||||||||
CLANCY, Conall Patrick | Director | 3 Homelee IRISH Ballsbridge Dublin 4 Ireland | Irish | Company Secretary | 37703500001 | |||||||||
COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | Accountant | 180406780001 | ||||||||
COLWELL, John | Director | 37 Linden Grove KT12 1EY Walton-On-Thames Surrey | British | Company Director | 98195430003 | |||||||||
DERRER, Andrew Jan | Director | South Lodge Caversfield OX27 8TH Bicester Oxon | England | British | Company Director | 121601200001 | ||||||||
EVANS, Robert Owen | Director | Field House Ashow CV8 2LE Kenilworth Warwickshire | British | Accountant | 57011000002 | |||||||||
FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire England | England | British | Accountant | 75357260001 | ||||||||
GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | Company Director | 61733920001 | ||||||||
HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | Company Director | 136433670001 | ||||||||
HAWKES, Joanna Marageret | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | Treasurer | 136214800001 | ||||||||
HUGHES, Kevin Gerard | Director | 31 Cromwell Avenue Billericay CM12 OAG Essex | United Kingdom | British | Company Director | 173214140001 | ||||||||
KILDUFF, Martin Anthony | Director | 21 Ailesbury Drive Bailsbridge Dublin 4 Ireland | Irish | Company Director | 32778090001 | |||||||||
MEANY, Patrick Declan | Director | 23 Calderwood Road Drumcondra Dublin 9 Ireland | Irish | Director | 82121570001 | |||||||||
NAGLE, Kieran Matthew | Director | Rustic Lodge Carrick Hill Portmarnock Co Dublin Ireland | Irish | Company Director | 43947240001 | |||||||||
NAGLE, Kieran Matthew | Director | Rustic Lodge Carrick Hill Portmarnock Co Dublin Ireland | Irish | Company Director | 43947240001 | |||||||||
NOCTOR, Desmond James | Director | 37 Bourne Avenue SL4 3JP Windsor Berkshire | Irish | Sales Director | 32778100001 | |||||||||
PATEL, Bijal Mahendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | Finance Director | 161424380001 | ||||||||
PATEL, Sanjay Surendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | Finance Director | 147221810001 | ||||||||
STOKES, Mark | Director | 28 Gilford Park Sandymount Dublin 4 Ireland Ireland | Irish | Finance Director | 82121580001 | |||||||||
SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | Company Director | 1442450002 | ||||||||
SUSSENS, John Gilbert | Director | 25 Jordan Road B75 5AB Sutton Coldfield West Midlands | British | Company Director | 1442450001 | |||||||||
TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | Chartered Accountant | 1439590001 | |||||||||
MISYS CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BL London One Kingdom Street United Kingdom |
| 158141250001 |
Does MISYS KBS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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 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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MISYS KBS 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