MISYS INTERACTIVE TRADING LIMITED
Overview
Company Name | MISYS INTERACTIVE TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01811517 |
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 INTERACTIVE TRADING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MISYS INTERACTIVE TRADING LIMITED located?
Registered Office Address | One Kingdom Street Paddington W2 6BL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MISYS INTERACTIVE TRADING LIMITED?
Company Name | From | Until |
---|---|---|
ACT SOFTWARE LIMITED | Dec 05, 1990 | Dec 05, 1990 |
APRICOT SOFTWARE LIMITED | Apr 22, 1986 | Apr 22, 1986 |
ACT (COMPUTER SERVICES) LIMITED. | Jul 06, 1984 | Jul 06, 1984 |
ALTERFARE LIMITED | Apr 26, 1984 | Apr 26, 1984 |
What are the latest accounts for MISYS INTERACTIVE TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2010 |
What are the latest filings for MISYS INTERACTIVE TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 28 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Thomas Edward Timothy Homer as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Cheesewright as a director | 1 pages | TM01 | ||||||||||
Appointment of Nicholas Brian Farrimond as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Ham as a director | 1 pages | TM01 | ||||||||||
Appointment of Misys Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Gurbinder Bains as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to May 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Dec 20, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MISYS INTERACTIVE TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MISYS CORPORATE SECRETARY LIMITED | Secretary | Paddington W2 6BL London One Kingdom Street United Kingdom |
| 149990190001 | ||||||||||
FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire England | England | British | Accountant | 75357260001 | ||||||||
HOMER, Thomas Edward Timothy | Director | Maidenhead Road Cookham SL6 9DF Berkshire Rosedale United Kingdom | England | British | Accountant | 146605570001 | ||||||||
MISYS CORPORATE DIRECTOR LIMITED | Director | Kingdom Street Paddington W2 6BL London 1 | 82836510002 | |||||||||||
BAINS, Gurbinder | Secretary | Kingston Road UB2 4AP Southall 36 Middlesex United Kingdom | Other | 138753780001 | ||||||||||
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 | ||||||||||
CHEESEWRIGHT, James | Director | Horton Meadow Heyshott GU29 0DL Midhurst West Sussex | United Kingdom | British | Chartered Accountant | 80646020001 | ||||||||
COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | Accountant | 44954570001 | ||||||||
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 | ||||||||
JONES, Colin Walter | Director | 29 Greenways BR3 3NQ Beckenham Kent | British | Company Director | 40969300001 | |||||||||
KEANE, Peter John | Director | 24 Oxford Gardens Whetstone N20 9AG London | British | Technical Director | 15740490001 | |||||||||
LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | Company Director | 22190280002 | |||||||||
MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | Commercial Director | 123233030001 | ||||||||
MCMAHON, Jasper Philip | Director | Ground Floor Flat 33 Warrington Crescent W9 1EJ London | England | British | Company Director | 45080250003 | ||||||||
O'LEARY, Michael Kevin | Director | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | Company Director | 129193560001 | ||||||||
OLDERSHAW, Peter Alan | Director | Wellesbourne 80 Newfield Road West Hagley DY9 0HY Stourbridge West Midlands | British | Group Commercial Director | 2546430001 | |||||||||
SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | Company Director | 1442450002 | ||||||||
TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | Chartered Accountant | 1439590001 | |||||||||
WHITTY, Brian Howard | Director | Ruxley House Rowney Green Lane Rowney Green B48 7QF Alvechurch Worcestershire | British | Chartered Accountant | 36622750002 |
Does MISYS INTERACTIVE TRADING 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 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
| ||||
Assignment & charge of present & future copyright | 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 & interests assured assigned or charged. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over goodwill trademarks & trade names | 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 trademarks, applications for trademarks tradenames and other rights, causes of action & interests assured, assigned or charged. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment & charge of patents | 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 & other rights, causes of action & interests assured, assigned or charged. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment & charge of registered designs | 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 & other rights causes of action & interests assured assigned or charged. | ||||
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 (For full details see doc M19). 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
|
Does MISYS INTERACTIVE TRADING 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