MSYS SOFTWARE SOLUTIONS LIMITED

MSYS SOFTWARE SOLUTIONS LIMITED

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

    Company NameMSYS SOFTWARE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03070542
    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 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 AddressNo

    What were the previous names of MSYS SOFTWARE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL MSYS LIMITEDAug 31, 2007Aug 31, 2007
    IMPERIAL MULTIPART IMS LIMITEDJun 06, 2006Jun 06, 2006
    MULTIPART IMS LIMITEDSep 14, 1999Sep 14, 1999
    MULTIPART LOGISTICS SERVICES LIMITEDAug 14, 1995Aug 14, 1995
    KIMBLE GROVE LIMITEDJun 20, 1995Jun 20, 1995

    What are the latest accounts for MSYS SOFTWARE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for MSYS SOFTWARE SOLUTIONS 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

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Notification of Tvs Supply Chain Solutions Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Cessation of Tvs Logistics Services Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 20, 2017 with no updates

    3 pagesCS01

    Notification of Tvs Logistics Services Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2016

    Statement of capital on Jul 21, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Paul John Roberts on Jul 01, 2015

    2 pagesCH01

    Director's details changed for Ravichandran Sargunaraj on Jul 01, 2015

    2 pagesCH01

    Secretary's details changed for Mr Paul John Roberts on Jul 01, 2015

    1 pagesCH03

    Who are the officers of MSYS SOFTWARE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Paul John
    Logistics House
    Buckshaw Avenue
    PR6 7AJ Chorley
    Lancashire
    Secretary
    Logistics House
    Buckshaw Avenue
    PR6 7AJ Chorley
    Lancashire
    British115660840001
    JONES, Andrew John
    Logistics House
    Buckshaw Avenue
    PR6 7AJ Chorley
    Lancashire
    Director
    Logistics House
    Buckshaw Avenue
    PR6 7AJ Chorley
    Lancashire
    United KingdomBritish192395710001
    ROBERTS, Paul John
    Logistics House
    Buckshaw Avenue
    PR6 7AJ Chorley
    Lancashire
    Director
    Logistics House
    Buckshaw Avenue
    PR6 7AJ Chorley
    Lancashire
    EnglandBritish115660840001
    SARGUNARAJ, Ravichandran
    Logistics House
    Buckshaw Avenue
    PR6 7AJ Chorley
    Lancashire
    Director
    Logistics House
    Buckshaw Avenue
    PR6 7AJ Chorley
    Lancashire
    IndiaIndian140481700001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    GATELEY, Christopher
    Lambing Clough Farm
    Lambing Clough Lane, Hurst Green
    BB7 9QN Clitheroe
    Lancashire
    Secretary
    Lambing Clough Farm
    Lambing Clough Lane, Hurst Green
    BB7 9QN Clitheroe
    Lancashire
    British102617050001
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Secretary
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    British61720060001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    ARBEE, Osman Suluman
    No 3 16th Avenue
    Houghton
    FOREIGN Gauteng
    South Africa
    Director
    No 3 16th Avenue
    Houghton
    FOREIGN Gauteng
    South Africa
    South AfricaSouth African124223360001
    ASHCROFT, Helen Patricia
    35 Barrowfield Road
    Eccleston
    WA10 5JU St. Helens
    Merseyside
    Director
    35 Barrowfield Road
    Eccleston
    WA10 5JU St. Helens
    Merseyside
    British51923520002
    BOETTGER, Roeloff Jacobus
    3a Macfarlane Road
    Bedfordview
    FOREIGN Johannesburg
    South Africa
    Director
    3a Macfarlane Road
    Bedfordview
    FOREIGN Johannesburg
    South Africa
    South African111390000001
    BRODY, Hubert Rene
    7 Cookham Road
    Auckland Park
    Johannesburg
    2092
    South Africa
    Director
    7 Cookham Road
    Auckland Park
    Johannesburg
    2092
    South Africa
    South African111390260001
    CLARK, Geoffrey
    1 Leadhall Avenue
    HG2 9NH Harrogate
    North Yorkshire
    Director
    1 Leadhall Avenue
    HG2 9NH Harrogate
    North Yorkshire
    United KingdomBritish66176330001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    GATELEY, Christopher
    Lambing Clough Farm
    Lambing Clough Lane, Hurst Green
    BB7 9QN Clitheroe
    Lancashire
    Director
    Lambing Clough Farm
    Lambing Clough Lane, Hurst Green
    BB7 9QN Clitheroe
    Lancashire
    EnglandBritish102617050001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    LOW, Franek Stanley
    7 Sharoe Green Park
    Fulwood
    PR2 8HW Preston
    Lancashire
    Director
    7 Sharoe Green Park
    Fulwood
    PR2 8HW Preston
    Lancashire
    EnglandBritish57592980001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MCWILLIAM, Martin Frederick
    Tocknells House
    Cheltenham Road
    GL6 6TR Painswick
    Gloucestershire
    Director
    Tocknells House
    Cheltenham Road
    GL6 6TR Painswick
    Gloucestershire
    United KingdomBritish52674330002
    NORRIS, James John
    Stotherds Farm
    Goosnargh Lane Goosnargh
    PR3 2JU Preston
    Lancashire
    Director
    Stotherds Farm
    Goosnargh Lane Goosnargh
    PR3 2JU Preston
    Lancashire
    British112977900001
    RAMACHANDRAN, Dinesh
    7b West Veli Street
    Madurai
    Tamil Nadu 625001
    India
    Director
    7b West Veli Street
    Madurai
    Tamil Nadu 625001
    India
    IndiaIndian57939470001
    SIMPSON, Alan Keith
    Watchbury Hill Hareway Lane
    Barford
    CV35 8DD Warwick
    Director
    Watchbury Hill Hareway Lane
    Barford
    CV35 8DD Warwick
    British35940110003
    SLEE, Richard Peter
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    Director
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    EnglandBritish166367200001
    SNEYD, Brian Joseph
    17 Griffiths Drive
    PR9 7DP Southport
    Merseyside
    Director
    17 Griffiths Drive
    PR9 7DP Southport
    Merseyside
    British112978040001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    British38351740003
    STEPHENSON, John
    Evesham Road
    Cookhill
    B49 5LL Alcester
    Oak Hill Cottage 11
    Warwickshire
    Director
    Evesham Road
    Cookhill
    B49 5LL Alcester
    Oak Hill Cottage 11
    Warwickshire
    EnglandBritish130568040001
    THAKRAR, Deven
    5 Edmund Wright Way
    CW5 5HQ Nantwich
    Cheshire
    Director
    5 Edmund Wright Way
    CW5 5HQ Nantwich
    Cheshire
    EnglandBritish112520130001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Who are the persons with significant control of MSYS SOFTWARE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tvs Logistics Services Ltd
    Jawahar Road
    Chokkikulam
    625002 Madurai
    10
    Tamilnadu
    India
    Apr 06, 2016
    Jawahar Road
    Chokkikulam
    625002 Madurai
    10
    Tamilnadu
    India
    Yes
    Legal FormLimited Company
    Country RegisteredIndia
    Legal AuthorityIndian Companies Act 2013
    Place RegisteredMinistry Of Corporate Affairs
    Registration NumberU63011tn2004plc054655
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    England
    Apr 06, 2016
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2748952
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MSYS SOFTWARE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kbc Business Capital, a Division of Kbc Bank Nv
    Transactions
    • Jun 21, 2008Registration of a charge (395)
    • Jan 13, 2011Statement of satisfaction of a charge in full or part (MG02)

    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