MISYS GROUP HOLDINGS LIMITED

MISYS GROUP HOLDINGS LIMITED

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

    Company NameMISYS GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03379662
    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 GROUP HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MISYS GROUP HOLDINGS LIMITED located?

    Registered Office Address
    One Kingdom Street
    Paddington
    W2 6BL London
    Undeliverable Registered Office AddressNo

    What were the previous names of MISYS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROKERCARE LIMITEDAug 20, 1997Aug 20, 1997
    CHANCEFLAME LIMITEDJun 02, 1997Jun 02, 1997

    What are the latest accounts for MISYS GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for MISYS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

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

    14 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 Nov 27, 2015

    LRESSP

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    All of the property or undertaking has been released from charge 7

    5 pagesMR05

    Statement of capital on Aug 07, 2015

    • Capital: GBP 126,727.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 29/07/2015
    RES13

    Appointment of Mr Johannes Jacobus Olivier as a director on Jul 20, 2015

    2 pagesAP01

    Termination of appointment of Andrew Paul Woodward as a director on Jul 20, 2015

    1 pagesTM01

    Annual return made up to Jun 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 126,727
    SH01

    Full accounts made up to May 31, 2014

    14 pagesAA

    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

    Annual return made up to Jun 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 126,727
    SH01

    Full accounts made up to May 31, 2013

    13 pagesAA

    Termination of appointment of Misys Corporate Director Limited as a director

    1 pagesTM01

    Who are the officers of MISYS GROUP HOLDINGS 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 KingdomAmerican183654340001
    HOMER, Thomas Edward Timothy
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish146605570001
    OLIVIER, Johannes Jacobus
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomSouth African199516920001
    BRAIN, Sarah Elizabeth Highton
    The Street Warninglid
    Haywards Heath
    RH17 5SZ West Sussex
    No 1 Portwood Cottage
    England
    England
    Secretary
    The Street Warninglid
    Haywards Heath
    RH17 5SZ West Sussex
    No 1 Portwood Cottage
    England
    England
    146627810001
    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
    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
    WILSON, Kevin Michael
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Secretary
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Other138835080001
    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
    170448630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOK, Anthony Richard
    Crofftau
    Cantref
    LD3 8LL Brecon
    Powys
    Director
    Crofftau
    Cantref
    LD3 8LL Brecon
    Powys
    British44545910001
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    COOK, John
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    Director
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    EnglandBritish86208160001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritish44954570001
    DUDLEY, John Mark
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    England
    Director
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    England
    UkBritish101918420001
    EVANS, Howard
    Charlton Park House
    Charlton Park Gate
    GL53 7DJ Cheltenham
    Gloucestershire
    Director
    Charlton Park House
    Charlton Park Gate
    GL53 7DJ Cheltenham
    Gloucestershire
    United KingdomBritish56986700002
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British57011000002
    FARRIMOND, Nicholas Brian
    The Avenue
    Watford
    WD17 4NU Hertfordshire
    51
    England
    England
    Director
    The Avenue
    Watford
    WD17 4NU Hertfordshire
    51
    England
    England
    EnglandBritish75357260001
    FLETCHER, Leonard James
    Long Cottage
    Compton Road
    RG20 7LH East Ilsley
    Berkshire
    Director
    Long Cottage
    Compton Road
    RG20 7LH East Ilsley
    Berkshire
    EnglandBritish74416740002
    FULLELOVE, Glyn William
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    Director
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    United KingdomBritish73026210001
    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 KingdomBritish61733920001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HAWKES, Joanna Marageret
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish136214800001
    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
    British130788060001
    LEWIS, Richard
    Karisaro 50 Slade Avenue
    Lyppard Hanford
    WR4 0HB Worcester
    Director
    Karisaro 50 Slade Avenue
    Lyppard Hanford
    WR4 0HB Worcester
    British71966870001
    MARSH, Howard Alexander David
    33 Rogers Way
    CV34 6PY Warwick
    Director
    33 Rogers Way
    CV34 6PY Warwick
    United KingdomBritish111938620001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    MCMAHON, Jasper Philip
    Ground Floor Flat
    33 Warrington Crescent
    W9 1EJ London
    Director
    Ground Floor Flat
    33 Warrington Crescent
    W9 1EJ London
    EnglandBritish45080250003
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Director
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritish129193560001
    PATEL, Bijal Mahendra
    Kingdom Street
    Paddington
    W2 6BL London
    One
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United KingdomBritish161424380001
    PATEL, Sanjay Surendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish147221810001
    SIMPSON, David Alan
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    Director
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    EnglandBritish80817560001
    SUSSENS, John Gilbert
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    Director
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    EnglandBritish1442450002
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001

    Does MISYS GROUP HOLDINGS 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)
    • Sep 12, 2015All of the property or undertaking has been released from the charge (MR05)
    A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995
    Created On Dec 19, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set off dated 3RD july 1995
    Created On Sep 17, 2003
    Delivered On Oct 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus letter of set-off dated 3 july 1995
    Created On Sep 11, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
    Created On Jul 29, 2003
    Delivered On Aug 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 12, 2003Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
    Created On Oct 23, 2002
    Delivered On Nov 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 13, 2002Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
    Created On May 09, 2002
    Delivered On May 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future accounts of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 25, 2002Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does MISYS GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2017Dissolved on
    Nov 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