MISYS GROUP HOLDINGS LIMITED
Overview
| Company Name | MISYS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03379662 |
| 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 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 Address | No |
What were the previous names of MISYS GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROKERCARE LIMITED | Aug 20, 1997 | Aug 20, 1997 |
| CHANCEFLAME LIMITED | Jun 02, 1997 | Jun 02, 1997 |
What are the latest accounts for MISYS GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What are the latest filings for MISYS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 26, 2016 | 14 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
All of the property or undertaking has been released from charge 7 | 5 pages | MR05 | ||||||||||
Statement of capital on Aug 07, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Johannes Jacobus Olivier as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Woodward as a director on Jul 20, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 14 pages | AA | ||||||||||
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 | ||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Misys Corporate Director Limited as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MISYS GROUP HOLDINGS 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 | 183654340001 | |||||||||
| HOMER, Thomas Edward Timothy | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 146605570001 | |||||||||
| OLIVIER, Johannes Jacobus | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | South African | 199516920001 | |||||||||
| BRAIN, Sarah Elizabeth Highton | Secretary | The Street Warninglid Haywards Heath RH17 5SZ West Sussex No 1 Portwood Cottage England England | 146627810001 | |||||||||||
| 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 | ||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| WILSON, Kevin Michael | Secretary | Strauss Road Chiswick W4 1DL London 10 | Other | 138835080001 | ||||||||||
| MISYS CORPORATE SECRETARY LIMITED | Secretary | Paddington W2 6BL London One Kingdom Street United Kingdom |
| 170448630001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BROOK, Anthony Richard | Director | Crofftau Cantref LD3 8LL Brecon Powys | British | 44545910001 | ||||||||||
| COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| COOK, John | Director | Barnside GL20 7BP Tredington Gloucestershire | England | British | 86208160001 | |||||||||
| COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | 44954570001 | |||||||||
| DUDLEY, John Mark | Director | Eagle Way Hampton Vale PE7 8EA Peterborough 124 England England | Uk | British | 101918420001 | |||||||||
| EVANS, Howard | Director | Charlton Park House Charlton Park Gate GL53 7DJ Cheltenham Gloucestershire | United Kingdom | British | 56986700002 | |||||||||
| EVANS, Robert Owen | Director | Field House Ashow CV8 2LE Kenilworth Warwickshire | British | 57011000002 | ||||||||||
| FARRIMOND, Nicholas Brian | Director | The Avenue Watford WD17 4NU Hertfordshire 51 England England | England | British | 75357260001 | |||||||||
| FLETCHER, Leonard James | Director | Long Cottage Compton Road RG20 7LH East Ilsley Berkshire | England | British | 74416740002 | |||||||||
| FULLELOVE, Glyn William | Director | Brook House Spout Lane Tansley DE4 5FH Matlock Derbyshire | United Kingdom | British | 73026210001 | |||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | 136433670001 | |||||||||
| HAWKES, Joanna Marageret | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 136214800001 | |||||||||
| JOHNSON, Russell Alan | Director | Worcester Avenue Kings Hill West Malling ME19 4FL Kent 14 England United Kingdom | British | 130788060001 | ||||||||||
| LEWIS, Richard | Director | Karisaro 50 Slade Avenue Lyppard Hanford WR4 0HB Worcester | British | 71966870001 | ||||||||||
| MARSH, Howard Alexander David | Director | 33 Rogers Way CV34 6PY Warwick | United Kingdom | British | 111938620001 | |||||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||||||
| MCMAHON, Jasper Philip | Director | Ground Floor Flat 33 Warrington Crescent W9 1EJ London | England | British | 45080250003 | |||||||||
| O'LEARY, Michael Kevin | Director | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | 129193560001 | |||||||||
| PATEL, Bijal Mahendra | Director | Kingdom Street Paddington W2 6BL London One | United Kingdom | British | 161424380001 | |||||||||
| PATEL, Sanjay Surendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 147221810001 | |||||||||
| SIMPSON, David Alan | Director | Draycott Cottage Draycott Lane WR5 3NY Kempsey Worcestershire | England | British | 80817560001 | |||||||||
| SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | 1442450002 | |||||||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 |
Does MISYS GROUP HOLDINGS 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
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MISYS GROUP HOLDINGS 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