MSYS SOFTWARE SOLUTIONS LIMITED
Overview
| Company Name | MSYS SOFTWARE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03070542 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MSYS SOFTWARE SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MSYS SOFTWARE SOLUTIONS LIMITED located?
| Registered Office Address | Logistics House Buckshaw Avenue PR6 7AJ Chorley Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MSYS SOFTWARE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPERIAL MSYS LIMITED | Aug 31, 2007 | Aug 31, 2007 |
| IMPERIAL MULTIPART IMS LIMITED | Jun 06, 2006 | Jun 06, 2006 |
| MULTIPART IMS LIMITED | Sep 14, 1999 | Sep 14, 1999 |
| MULTIPART LOGISTICS SERVICES LIMITED | Aug 14, 1995 | Aug 14, 1995 |
| KIMBLE GROVE LIMITED | Jun 20, 1995 | Jun 20, 1995 |
What are the latest accounts for MSYS SOFTWARE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for MSYS SOFTWARE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Tvs Supply Chain Solutions Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Tvs Logistics Services Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Tvs Logistics Services Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul John Roberts on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Ravichandran Sargunaraj on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paul John Roberts on Jul 01, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of MSYS SOFTWARE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Paul John | Secretary | Logistics House Buckshaw Avenue PR6 7AJ Chorley Lancashire | British | 115660840001 | ||||||
| JONES, Andrew John | Director | Logistics House Buckshaw Avenue PR6 7AJ Chorley Lancashire | United Kingdom | British | 192395710001 | |||||
| ROBERTS, Paul John | Director | Logistics House Buckshaw Avenue PR6 7AJ Chorley Lancashire | England | British | 115660840001 | |||||
| SARGUNARAJ, Ravichandran | Director | Logistics House Buckshaw Avenue PR6 7AJ Chorley Lancashire | India | Indian | 140481700001 | |||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| GATELEY, Christopher | Secretary | Lambing Clough Farm Lambing Clough Lane, Hurst Green BB7 9QN Clitheroe Lancashire | British | 102617050001 | ||||||
| IVES, Deborah Ann | Secretary | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | 61720060001 | ||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| ARBEE, Osman Suluman | Director | No 3 16th Avenue Houghton FOREIGN Gauteng South Africa | South Africa | South African | 124223360001 | |||||
| ASHCROFT, Helen Patricia | Director | 35 Barrowfield Road Eccleston WA10 5JU St. Helens Merseyside | British | 51923520002 | ||||||
| BOETTGER, Roeloff Jacobus | Director | 3a Macfarlane Road Bedfordview FOREIGN Johannesburg South Africa | South African | 111390000001 | ||||||
| BRODY, Hubert Rene | Director | 7 Cookham Road Auckland Park Johannesburg 2092 South Africa | South African | 111390260001 | ||||||
| CLARK, Geoffrey | Director | 1 Leadhall Avenue HG2 9NH Harrogate North Yorkshire | United Kingdom | British | 66176330001 | |||||
| COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||
| GATELEY, Christopher | Director | Lambing Clough Farm Lambing Clough Lane, Hurst Green BB7 9QN Clitheroe Lancashire | England | British | 102617050001 | |||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||
| LOW, Franek Stanley | Director | 7 Sharoe Green Park Fulwood PR2 8HW Preston Lancashire | England | British | 57592980001 | |||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||
| MCWILLIAM, Martin Frederick | Director | Tocknells House Cheltenham Road GL6 6TR Painswick Gloucestershire | United Kingdom | British | 52674330002 | |||||
| NORRIS, James John | Director | Stotherds Farm Goosnargh Lane Goosnargh PR3 2JU Preston Lancashire | British | 112977900001 | ||||||
| RAMACHANDRAN, Dinesh | Director | 7b West Veli Street Madurai Tamil Nadu 625001 India | India | Indian | 57939470001 | |||||
| SIMPSON, Alan Keith | Director | Watchbury Hill Hareway Lane Barford CV35 8DD Warwick | British | 35940110003 | ||||||
| SLEE, Richard Peter | Director | Buckshaw Avenue PR6 7AJ Chorley Logistics House Lancashire United Kingdom | England | British | 166367200001 | |||||
| SNEYD, Brian Joseph | Director | 17 Griffiths Drive PR9 7DP Southport Merseyside | British | 112978040001 | ||||||
| SNOWBALL, Patrick Joseph Robert | Director | St Helen's 1 Undershaft EC3P 3DQ London | British | 38351740003 | ||||||
| STEPHENSON, John | Director | Evesham Road Cookhill B49 5LL Alcester Oak Hill Cottage 11 Warwickshire | England | British | 130568040001 | |||||
| THAKRAR, Deven | Director | 5 Edmund Wright Way CW5 5HQ Nantwich Cheshire | England | British | 112520130001 | |||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of MSYS SOFTWARE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tvs Logistics Services Ltd | Apr 06, 2016 | Jawahar Road Chokkikulam 625002 Madurai 10 Tamilnadu India | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tvs Supply Chain Solutions Limited | Apr 06, 2016 | Buckshaw Avenue PR6 7AJ Chorley Logistics House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MSYS SOFTWARE SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Jun 06, 2008 Delivered On Jun 21, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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