MISYS NOMINEES LIMITED

MISYS NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMISYS NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02350437
    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 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 AddressNo

    What were the previous names of MISYS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACOLATA LIMITEDFeb 21, 1989Feb 21, 1989

    What are the latest accounts for MISYS NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for MISYS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to May 26, 2016

    28 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 27, 2015

    LRESSP

    All of the property or undertaking has been released from charge 1

    5 pagesMR05

    Accounts for a dormant company made up to May 31, 2014

    5 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Andrew Paul Woodward as a director on Sep 05, 2014

    2 pagesAP01

    Termination of appointment of Sanjay Patel as a director on Aug 28, 2014

    1 pagesTM01

    Appointment of Mr John Van Harken as a director on Jul 31, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Mary Collins as a director on Jul 31, 2014

    1 pagesTM01

    Termination of appointment of Misys Corporate Director Limited as a director

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2013

    5 pagesAA

    Termination of appointment of Joanna Hawkes as a director

    1 pagesTM01

    Termination of appointment of Misys Corporate Secretary Limited as a secretary

    1 pagesTM02

    Appointment of Sanjay Patel as a director

    2 pagesAP01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 100
    SH01

    Appointment of Elizabeth Mary Collins as a director

    2 pagesAP01

    Termination of appointment of John Dudley as a director

    1 pagesTM01

    Termination of appointment of Bijal Patel as a director

    1 pagesTM01

    Appointment of Joanna Marageret Hawkes as a director

    2 pagesAP01

    Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2012

    5 pagesAA

    Who are the officers of MISYS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKEN, John Van
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomAmericanCommercial Director183654340001
    HOMER, Thomas Edward Timothy
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritishAccountant146605570001
    WOODWARD, Andrew Paul
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritishAccountant100885620001
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Secretary
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    MISYS CORPORATE SECRETARY LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07036299
    149990250001
    BEASLEY, Jeremy Griffin
    Middle Sutherland
    Sheriffhales
    TF11 8RA Shifnal
    Shropshire
    Director
    Middle Sutherland
    Sheriffhales
    TF11 8RA Shifnal
    Shropshire
    BritishDirector35733840001
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritishAccountant180406780001
    COOK, John
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    Director
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    EnglandBritishCompany Director86208160001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritishAccountant44954570001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritishAccountant44954570001
    DUDLEY, John Mark
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    England
    Director
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    England
    UkBritishAccountant101918420001
    EVANS, Howard
    Charlton Park House
    Charlton Park Gate
    GL53 7DJ Cheltenham
    Gloucestershire
    Director
    Charlton Park House
    Charlton Park Gate
    GL53 7DJ Cheltenham
    Gloucestershire
    United KingdomBritishFinance Director56986700002
    FARRIMOND, Nicholas Brian
    The Avenue
    Watford
    WD17 4NU Hertfordshire
    51
    England
    England
    Director
    The Avenue
    Watford
    WD17 4NU Hertfordshire
    51
    England
    England
    EnglandBritishAccountant75357260001
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    BritishCompany Secretary70579740002
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritishChartered Accountant61733920001
    HAWKES, Joanna Marageret
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritishTreasurer136214800001
    JOHNSON, Russell Alan
    Worcester Avenue
    Kings Hill West Malling
    ME19 4FL Kent
    14
    England
    United Kingdom
    Director
    Worcester Avenue
    Kings Hill West Malling
    ME19 4FL Kent
    14
    England
    United Kingdom
    BritishAccountant130788060001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    BritishDirector22190280002
    MACPHERSON, Philip Strone Stewart
    Armsworth Park House
    Armsworth Park
    SO24 9RH Old Alresford
    Hampshire
    Director
    Armsworth Park House
    Armsworth Park
    SO24 9RH Old Alresford
    Hampshire
    United KingdomBritishCompany Director42864500001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Director
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    BritishCompany Secretary48592890001
    PATEL, Bijal Mahendra
    Kingdom Street
    Paddington
    W2 6BL London
    One
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United KingdomBritishFinance Director161424380001
    PATEL, Sanjay Surendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritishFinance Director147221810001
    THORP, Richard Simon
    Murray Mews
    Camden
    NW1 9RJ London
    26
    England
    United Kingdom
    Director
    Murray Mews
    Camden
    NW1 9RJ London
    26
    England
    United Kingdom
    EnglandBritishAccountant98514070001
    UTTLEY, John Richard
    23 Crescent East
    EN4 0EY Hadley Wood Barnet
    Hertfordshire
    Director
    23 Crescent East
    EN4 0EY Hadley Wood Barnet
    Hertfordshire
    EnglandBritishAccountant63358080001
    MISYS CORPORATE DIRECTOR LIMITED
    One Kingdom Street
    W2 6BL Paddington
    Group Secretariat Misys Plc
    London
    Director
    One Kingdom Street
    W2 6BL Paddington
    Group Secretariat Misys Plc
    London
    132964180001

    Does MISYS NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Suisse Ag,Cayman Islands Branch
    Transactions
    • Aug 06, 2012Registration of a charge (MG01)
    • May 18, 2015All of the property or undertaking has been released from the charge (MR05)

    Does MISYS NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2017Dissolved on
    May 27, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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