MYRIAD COMPUTER SERVICES LIMITED

MYRIAD COMPUTER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMYRIAD COMPUTER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02178844
    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 MYRIAD COMPUTER SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MYRIAD COMPUTER SERVICES LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MYRIAD COMPUTER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PALAMATCH LIMITEDOct 15, 1987Oct 15, 1987

    What are the latest accounts for MYRIAD COMPUTER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for MYRIAD COMPUTER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 08, 2019

    32 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    32 pagesLIQ13

    Confirmation statement made on Oct 05, 2018 with updates

    4 pagesCS01

    Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on Jun 25, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Hays Nominees Limited as a director on May 14, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    legacy

    4 pagesRP04CS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Director's details changed for Ian David Pratt on Oct 19, 2016

    2 pagesCH01

    Appointment of Ian David Pratt as a director on Oct 07, 2016

    2 pagesAP01

    Termination of appointment of Mark Ian James Berry as a director on Oct 07, 2016

    1 pagesTM01

    Confirmation statement made on Oct 06, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 16, 2017Clarification A second filed CS01 (Information about people with significant control) was registered on 16/06/2017.

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of MYRIAD COMPUTER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002
    PRATT, Ian David
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    EnglandBritishDeputy Group Financial Controller216303100001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    BRIDGWATER, Howard Guy
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    Secretary
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    British122451230001
    BUFF, Timothy Roy
    Kyneton Park Lodge
    Sweetwater Lane The Mumbleys
    BS35 3JX Thornbury
    South Gloucestershire
    Secretary
    Kyneton Park Lodge
    Sweetwater Lane The Mumbleys
    BS35 3JX Thornbury
    South Gloucestershire
    British33951390001
    MILLER, Peter Anderson
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    Secretary
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    British13194740001
    MILLINSON, Nigel John
    9 Love Walk
    SE5 8AD London
    Secretary
    9 Love Walk
    SE5 8AD London
    British106111440001
    ROSSINGTON, Paul Steven
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    Secretary
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    British18750870002
    SAVAGE, Mark Anthony William
    5b Suffolk Street
    Leckhampton
    GL50 2DH Cheltenham
    Secretary
    5b Suffolk Street
    Leckhampton
    GL50 2DH Cheltenham
    British81345070001
    STOKES, Elizabeth
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    Secretary
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    British44606120002
    WHITAKER, Elizabeth
    9 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    Secretary
    9 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    British2834560001
    ATKIN, John Duncan
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Director
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    United KingdomBritishDirector4769830001
    BERRY, Mark Ian James
    Euston Road
    4th Floor
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    4th Floor
    NW1 2AF London
    250
    United Kingdom
    EnglandBritishAccountant96582270003
    BRESSINGTON, Jayne Penelope
    The Cottage
    Doyuton Lane
    SN14 8EY Dyrham Chippenham
    Wiltshire
    Director
    The Cottage
    Doyuton Lane
    SN14 8EY Dyrham Chippenham
    Wiltshire
    BritishDirector33055340001
    BRUNNING, Mark Clive
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    Director
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    BritishDirector84546100001
    DUNCAN, Ian Robert Leslie
    28 Pitchen End
    Broad Hinton Wilts
    SN4 9PR Swindon
    Wiltshire
    Director
    28 Pitchen End
    Broad Hinton Wilts
    SN4 9PR Swindon
    Wiltshire
    BritishCompany Director62836260001
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Director
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    EnglandBritishFinance Director72748350001
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    BritishChartered Accountant143523590001
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishDirector8300340001
    POUT, David John
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    Director
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    BritishFinancial Director61447270001
    SEARLE, Andrew
    10 Church Farm Close
    Yate
    BS17 5BZ Bristol
    Avon
    Director
    10 Church Farm Close
    Yate
    BS17 5BZ Bristol
    Avon
    BritishDirector54387370001
    SOUTHWORTH, David Robert
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Director
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    BritishDirector6026950001
    STAMPER, Christopher Ian
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritishFinancial Controller154777820001
    WAXMAN, Denis Ralph
    28b St Edmunds Terrace
    St Johns Wood
    NW8 7QB London
    Director
    28b St Edmunds Terrace
    St Johns Wood
    NW8 7QB London
    EnglandBritishExecutive Director1961420003
    WHITAKER, Alan
    9 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    Director
    9 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    BritishDirector1894100001
    WHITAKER, Elizabeth
    9 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    Director
    9 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    BritishDirector2834560001
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002

    Who are the persons with significant control of MYRIAD COMPUTER SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Apr 06, 2016
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1252282
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MYRIAD COMPUTER SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 28, 1989
    Delivered On Mar 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And heritable property & assets in scotland. 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
    • Lloyds Bank PLC
    Transactions
    • Mar 13, 1989Registration of a charge
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)

    Does MYRIAD COMPUTER SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Commencement of winding up
    Jul 29, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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