MISYS NOMINEES LIMITED
Overview
Company Name | MISYS NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02350437 |
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 NOMINEES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MISYS NOMINEES LIMITED located?
Registered Office Address | One Kingdom Street Paddington W2 6BL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MISYS NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
MACOLATA LIMITED | Feb 21, 1989 | Feb 21, 1989 |
What are the latest accounts for MISYS NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2014 |
What are the latest filings for MISYS NOMINEES 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 | ||||||||||
| ||||||||||||
All of the property or undertaking has been released from charge 1 | 5 pages | MR05 | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Termination of appointment of Misys Corporate Director Limited as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2013 | 5 pages | AA | ||||||||||
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 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Elizabeth Mary Collins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Dudley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bijal Patel as a director | 1 pages | TM01 | ||||||||||
Appointment of Joanna Marageret Hawkes as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of MISYS NOMINEES 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 | ||||||||
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 | ||||||||||
TAYLOR, David | Secretary | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
MISYS CORPORATE SECRETARY LIMITED | Secretary | Paddington W2 6BL London One Kingdom Street United Kingdom |
| 149990250001 | ||||||||||
BEASLEY, Jeremy Griffin | Director | Middle Sutherland Sheriffhales TF11 8RA Shifnal Shropshire | British | Director | 35733840001 | |||||||||
COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | Accountant | 180406780001 | ||||||||
COOK, John | Director | Barnside GL20 7BP Tredington Gloucestershire | England | British | Company Director | 86208160001 | ||||||||
COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | Accountant | 44954570001 | ||||||||
COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | Accountant | 44954570001 | ||||||||
DUDLEY, John Mark | Director | Eagle Way Hampton Vale PE7 8EA Peterborough 124 England England | Uk | British | Accountant | 101918420001 | ||||||||
EVANS, Howard | Director | Charlton Park House Charlton Park Gate GL53 7DJ Cheltenham Gloucestershire | United Kingdom | British | Finance Director | 56986700002 | ||||||||
FARRIMOND, Nicholas Brian | Director | The Avenue Watford WD17 4NU Hertfordshire 51 England England | England | British | Accountant | 75357260001 | ||||||||
FITZ, Joseph Daniel | Director | 35 Aria House 5-15 Newton Street Covent Garden WC2B 5EN London | British | Company Secretary | 70579740002 | |||||||||
GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | Chartered Accountant | 61733920001 | ||||||||
HAWKES, Joanna Marageret | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | Treasurer | 136214800001 | ||||||||
JOHNSON, Russell Alan | Director | Worcester Avenue Kings Hill West Malling ME19 4FL Kent 14 England United Kingdom | British | Accountant | 130788060001 | |||||||||
LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | Director | 22190280002 | |||||||||
MACPHERSON, Philip Strone Stewart | Director | Armsworth Park House Armsworth Park SO24 9RH Old Alresford Hampshire | United Kingdom | British | Company Director | 42864500001 | ||||||||
NASH, Andrew | Director | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | Company Secretary | 48592890001 | |||||||||
PATEL, Bijal Mahendra | Director | Kingdom Street Paddington W2 6BL London One | 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 | ||||||||
THORP, Richard Simon | Director | Murray Mews Camden NW1 9RJ London 26 England United Kingdom | England | British | Accountant | 98514070001 | ||||||||
UTTLEY, John Richard | Director | 23 Crescent East EN4 0EY Hadley Wood Barnet Hertfordshire | England | British | Accountant | 63358080001 | ||||||||
MISYS CORPORATE DIRECTOR LIMITED | Director | One Kingdom Street W2 6BL Paddington Group Secretariat Misys Plc London | 132964180001 |
Does MISYS NOMINEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 27, 2012 Delivered On Aug 06, 2012 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All property,all the shares and investments and all corresponding related rights first fixed charge all other interests in any property and the benefit of all other agreements relating to land,all of its right title and interest in the charged intellectual property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does MISYS NOMINEES 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