MISCO COMPUTER SUPPLIES LIMITED

MISCO COMPUTER SUPPLIES LIMITED

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

    Company NameMISCO COMPUTER SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01942564
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MISCO COMPUTER SUPPLIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MISCO COMPUTER SUPPLIES LIMITED located?

    Registered Office Address
    Systemax House
    5 Dashwood Lang Road
    KT15 2NY Addlestone
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MISCO COMPUTER SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2013

    What is the status of the latest annual return for MISCO COMPUTER SUPPLIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MISCO COMPUTER SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Armando Tirado as a secretary on Nov 06, 2014

    1 pagesTM02

    Annual return made up to Sep 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 1,642,000
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    General business 23/06/2014
    RES13

    Registered office address changed from * B P Collins Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL* on Jun 24, 2014

    1 pagesAD01

    Appointment of Mr. Armando Tirado as a secretary

    2 pagesAP03

    Termination of appointment of Eric Lerner as a secretary

    2 pagesTM02

    Termination of appointment of Cremorne Nominees Limited as a secretary

    2 pagesTM02

    Second filing of AR01 previously delivered to Companies House made up to Sep 30, 2012

    18 pagesRP04

    Annual return made up to Sep 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 1,642,000
    SH01

    Appointment of Mr Lawrence Philip Reinhold as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 29, 2012

    6 pagesAA

    Appointment of Mr Eric Mitchell Lerner as a secretary

    2 pagesAP03

    Termination of appointment of Curt Rush as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Nov 21, 2013A second filed AR01 was registered on 21/11/2013

    Termination of appointment of Joseph Dunne as a director

    2 pagesTM01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jan 01, 2011

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Cremorne Nominees Limited on Sep 30, 2010

    2 pagesCH04

    Who are the officers of MISCO COMPUTER SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEEDS, Bruce Jay
    Harbor Park Drive
    11050 Port Washington
    11
    New York
    Usa
    Director
    Harbor Park Drive
    11050 Port Washington
    11
    New York
    Usa
    UsaAmerican33587460002
    LEEDS, Richard Brian
    c/o Systemax Inc
    Harbor Park Drive
    Port Washington
    11
    New York
    Usa
    Director
    c/o Systemax Inc
    Harbor Park Drive
    Port Washington
    11
    New York
    Usa
    UsaAmerican33587450002
    LEEDS, Robert Alan
    c/o Systemax Inc
    Harbor Park Drive
    Port Washington
    11
    New York
    Usa
    Director
    c/o Systemax Inc
    Harbor Park Drive
    Port Washington
    11
    New York
    Usa
    UsaAmerican33587440002
    REINHOLD, Lawrence Philip
    c/o Systemax Inc
    Harbor Park Drive
    Port Washington
    11
    New York 11050
    Usa
    Director
    c/o Systemax Inc
    Harbor Park Drive
    Port Washington
    11
    New York 11050
    Usa
    UsaAmerican182695980001
    BIGGS, Leslie Ronald
    317 Old Bedford Road
    LU2 7BL Luton
    Bedfordshire
    Secretary
    317 Old Bedford Road
    LU2 7BL Luton
    Bedfordshire
    British2400890001
    LERNER, Eric Mitchell
    Harbor Park Drive
    Port Washington
    New York
    11
    Ny 11050
    Usa
    Secretary
    Harbor Park Drive
    Port Washington
    New York
    11
    Ny 11050
    Usa
    178864440001
    PITHER, Martyn Robert
    57 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    Secretary
    57 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    British102332050001
    RUSH, Curt
    c/o Systemax Inc
    Harbor Park Drive
    11050 Port Washington
    11
    New York
    Usa
    Secretary
    c/o Systemax Inc
    Harbor Park Drive
    11050 Port Washington
    11
    New York
    Usa
    British130186040001
    SHAW, Terence
    1 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    Secretary
    1 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    British64332860001
    TIRADO, Armando, Mr.
    5 Dashwood Lang Road
    Bourne Business Park
    KT15 2NY Addlestone
    Systemax House
    Surrey
    England
    Secretary
    5 Dashwood Lang Road
    Bourne Business Park
    KT15 2NY Addlestone
    Systemax House
    Surrey
    England
    188801880001
    CREMORNE NOMINEES LIMITED
    32-38
    Station Road
    SL9 8EL Gerrards Cross
    Collins House
    Buckinghamshire
    United Kingdom
    Secretary
    32-38
    Station Road
    SL9 8EL Gerrards Cross
    Collins House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01227343
    3329890001
    BIGGS, Leslie Ronald
    317 Old Bedford Road
    LU2 7BL Luton
    Bedfordshire
    Director
    317 Old Bedford Road
    LU2 7BL Luton
    Bedfordshire
    British2400890001
    BUTLER, Richard Benjamin
    Downe Cottage
    Dunsfold
    GU8 4NZ Godalming
    Surrey
    Director
    Downe Cottage
    Dunsfold
    GU8 4NZ Godalming
    Surrey
    British1774410007
    CAMPBELL, John
    2 Fulton Gardens
    Houston
    PA6 7NU Johnstone
    Renfrewshire
    Director
    2 Fulton Gardens
    Houston
    PA6 7NU Johnstone
    Renfrewshire
    British1100700001
    DUNNE, Joseph
    c/o Systemax Inc
    Harbor Park Drive
    11050 Port Washington
    11
    New York
    Usa
    Director
    c/o Systemax Inc
    Harbor Park Drive
    11050 Port Washington
    11
    New York
    Usa
    UsaAmerican107174500001
    MCCASLIN, Stuart David
    44 Upper Redlands Road
    RG1 5JP Reading
    Berkshire
    Director
    44 Upper Redlands Road
    RG1 5JP Reading
    Berkshire
    British1824650001
    SANGIOVANNI, Briand
    Via Lombardini 18
    FOREIGN Milan
    Italy
    Director
    Via Lombardini 18
    FOREIGN Milan
    Italy
    Italian31099460001
    SHAW, Terence
    1 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    Director
    1 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    British64332860001
    TOMKINSON, Robert Charles
    Home Farm
    Wappenham
    NN12 8SJ Towcester
    Northants
    Director
    Home Farm
    Wappenham
    NN12 8SJ Towcester
    Northants
    EnglandBritish1770200001

    Does MISCO COMPUTER SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Mar 21, 1994
    Delivered On Mar 31, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 31, 1994Registration of a charge (395)
    Debenture
    Created On Mar 08, 1993
    Delivered On Mar 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or misco limited to the chargees under the terms of the credit agreement dated 23RD december 1992 and each of the loan documents (as defined)
    Short particulars
    See microfiche for full 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
    • Chemical Bankas Agent and Trustee for Itself and Each Lenderand Issuing Bank
    Transactions
    • Mar 12, 1993Registration of a charge (395)
    • Apr 20, 1994Statement of satisfaction of a charge in full or part (403a)

    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