MISYS (UK) INVESTMENTS

MISYS (UK) INVESTMENTS

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

    Company NameMISYS (UK) INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04198563
    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 (UK) INVESTMENTS?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MISYS (UK) INVESTMENTS located?

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

    What are the latest accounts for MISYS (UK) INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for MISYS (UK) INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    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 Dec 13, 2012

    LRESSP

    Appointment of Mr Bijal Mahendra Patel as a director on Jul 06, 2012

    2 pagesAP01

    Termination of appointment of Nicholas Brian Farrimond as a director on Sep 06, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 11, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2012

    Statement of capital on Apr 11, 2012

    • Capital: GBP 8,059,898
    SH01

    Full accounts made up to May 31, 2011

    10 pagesAA

    Annual return made up to Apr 11, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to May 31, 2010

    10 pagesAA

    Appointment of Thomas Edward Timothy Homer as a director

    2 pagesAP01

    Termination of appointment of James Cheesewright as a director

    1 pagesTM01

    Appointment of Nicholas Brian Farrimond as a director

    3 pagesAP01

    Termination of appointment of Richard Ham as a director

    1 pagesTM01

    Annual return made up to Apr 11, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Misys Corporate Secretary Limited as a secretary

    2 pagesAP04

    Termination of appointment of Gurbinder Bains as a secretary

    1 pagesTM02

    Full accounts made up to May 31, 2009

    10 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    Who are the officers of MISYS (UK) INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    149990570001
    HOMER, Thomas Edward Timothy
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    Director
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    EnglandBritish146605570001
    PATEL, Bijal Mahendra
    Paddington
    W2 6BL London
    One Kingdom Street
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United KingdomBritish161424380001
    MISYS CORPORATE DIRECTOR LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    1
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    1
    82836510002
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Secretary
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    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
    CHEESEWRIGHT, James
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    Director
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    United KingdomBritish80646020001
    COOK, John
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    Director
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    EnglandBritish86208160001
    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
    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
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritish75357260001
    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
    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
    LOMAX, John Kevin
    Misys Plc, Burleigh House
    Chapel Oak, Salford Priors
    WR11 8SP Evesham
    Worcestershire
    Director
    Misys Plc, Burleigh House
    Chapel Oak, Salford Priors
    WR11 8SP Evesham
    Worcestershire
    British22190280005
    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 KingdomBritish42864500001
    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

    Does MISYS (UK) INVESTMENTS have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995
    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 one or more of any present or future accounts of the companies or any of them 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 (UK) INVESTMENTS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2013Dissolved on
    Dec 13, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    practitioner
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn 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