MISYS GROUP PENSION TRUSTEES LIMITED

MISYS GROUP PENSION TRUSTEES LIMITED

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

    Company NameMISYS GROUP PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04291600
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MISYS GROUP PENSION TRUSTEES LIMITED?

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

    Where is MISYS GROUP PENSION TRUSTEES LIMITED located?

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

    What are the latest accounts for MISYS GROUP PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for MISYS GROUP PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to May 17, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to May 17, 2019

    12 pagesLIQ03

    Appointment of Mrs Janet Ruth Hughes as a director on Jun 30, 2018

    2 pagesAP01

    Termination of appointment of Thomas Edward Timothy Homer as a director on Jun 30, 2018

    1 pagesTM01

    Liquidators' statement of receipts and payments to May 17, 2018

    12 pagesLIQ03

    Termination of appointment of Mohor Roy as a secretary on Mar 31, 2018

    2 pagesTM02

    Liquidators' statement of receipts and payments to May 17, 2017

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 18, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Joanna Marageret Hawkes as a director on May 12, 2016

    1 pagesTM01

    Termination of appointment of Shaun Gilbert Jones as a director on May 12, 2016

    1 pagesTM01

    Appointment of Thomas Edward Timothy Homer as a director on May 12, 2016

    2 pagesAP01

    Termination of appointment of Janet Ruth Hughes as a director on May 12, 2016

    1 pagesTM01

    Termination of appointment of John Van Harken as a director on May 12, 2016

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Sep 21, 2015 no member list

    6 pagesAR01

    Accounts for a dormant company made up to May 31, 2014

    5 pagesAA

    Appointment of Ms Mohor Roy as a secretary on Dec 16, 2014

    2 pagesAP03

    Annual return made up to Sep 21, 2014 no member list

    5 pagesAR01

    Director's details changed for Janet Ruth Hughes on May 08, 2013

    2 pagesCH01

    Termination of appointment of Gurbinder Hodges as a secretary

    1 pagesTM02

    Secretary's details changed for Gurbinder Kaur Hodges on Mar 06, 2014

    1 pagesCH03

    Who are the officers of MISYS GROUP PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Janet Ruth
    Kingdom Street
    W2 6BD Paddington
    Four
    London
    United Kingdom
    Director
    Kingdom Street
    W2 6BD Paddington
    Four
    London
    United Kingdom
    United KingdomBritish176685100002
    BROWN, Andrew Jonathan Stuart
    14 Severn Street
    WR1 2ND Worcester
    Worcestershire
    Secretary
    14 Severn Street
    WR1 2ND Worcester
    Worcestershire
    British102678200001
    GRAY, Elizabeth Andrea
    Broad Street
    CV34 4LT Warwick
    16
    Warwickshire
    United Kingdom
    Secretary
    Broad Street
    CV34 4LT Warwick
    16
    Warwickshire
    United Kingdom
    Other132770710001
    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
    HODGES, Gurbinder Kaur
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Other138753780003
    RENDEL READ, Susan Jane
    27 Chesterton Close
    Hunt End
    B97 5XS Redditch
    Worcestershire
    Secretary
    27 Chesterton Close
    Hunt End
    B97 5XS Redditch
    Worcestershire
    British78044570001
    ROY, Mohor
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    193556080001
    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
    ABDEY, Peter George
    Chestnut Way
    HP27 9SD Longwick
    Bell Farm
    Buckinghamshire
    Director
    Chestnut Way
    HP27 9SD Longwick
    Bell Farm
    Buckinghamshire
    United KingdomBritish154700930001
    BARLOW, Nigel
    4 Fircroft
    OX26 3XX Bicester
    Oxfordshire
    Director
    4 Fircroft
    OX26 3XX Bicester
    Oxfordshire
    British78044580001
    BROWN, Andrew Jonathan Stuart
    14 Severn Street
    WR1 2ND Worcester
    Worcestershire
    Director
    14 Severn Street
    WR1 2ND Worcester
    Worcestershire
    British102678200001
    COOK, John
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    Director
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    EnglandBritish86208160001
    EADON, Tim Charles
    Carlton Husthwaite
    YO7 2BW Thirsk
    Woodstock Lodge
    North Yorkshire
    Uk
    Director
    Carlton Husthwaite
    YO7 2BW Thirsk
    Woodstock Lodge
    North Yorkshire
    Uk
    United KingdomBritish130525400001
    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
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    British70579740002
    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
    GURNEY, Edward Robert
    62 Kilham Lane
    SO22 5QD Winchester
    Leckhampton
    Hampshire
    Director
    62 Kilham Lane
    SO22 5QD Winchester
    Leckhampton
    Hampshire
    EnglandBritish152613640001
    HARKEN, John Van
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomAmerican183654340001
    HAWKES, Joanna Marageret
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    EnglandBritish136214800001
    HOMER, Thomas Edward Timothy
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish146605570001
    HUGHES, Janet Ruth
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish176685100002
    JONES, Shaun Gilbert
    Trevor
    LL20 7UN Llangollen
    The Granary
    United Kingdom
    Director
    Trevor
    LL20 7UN Llangollen
    The Granary
    United Kingdom
    United KingdomBritish102983540001
    JONES, Shaun Gilbert
    The Granary
    Trevor
    LL20 7UN Llangollen
    Denbighshire
    Director
    The Granary
    Trevor
    LL20 7UN Llangollen
    Denbighshire
    United KingdomBritish102983540001
    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
    MAJEWSKI, Horst George
    Kingdom Street
    Paddington
    W2 6BL London
    One
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United KingdomAmerican161568790001
    MATTHEWS, Geoffrey William
    9 Ripley Terrace
    Luddendenfoot
    HX2 6AN Halifax
    Director
    9 Ripley Terrace
    Luddendenfoot
    HX2 6AN Halifax
    British122813520001
    MILLS, Alexander Jonathan
    Replingham Road
    SW148 5LS Southfields
    6a
    London
    England
    Director
    Replingham Road
    SW148 5LS Southfields
    6a
    London
    England
    United KingdomBritish161423930001
    PATEL, Bijal Mahendra
    Ditton Road
    Datchet
    SL3 9LJ Berkshire
    1
    England
    Director
    Ditton Road
    Datchet
    SL3 9LJ Berkshire
    1
    England
    United KingdomBritish161424380001
    PATTNI, Prashant
    Gayton Road
    HA1 2HA Harrow
    Flat 5 Knowles Court 24
    Middlesex
    Director
    Gayton Road
    HA1 2HA Harrow
    Flat 5 Knowles Court 24
    Middlesex
    UkBritish152615890001
    SCHROETER, Ulrike
    Caldecote
    NN12 8AG Towcester
    Long House
    Northamptonshire
    Director
    Caldecote
    NN12 8AG Towcester
    Long House
    Northamptonshire
    German146115160001
    STERLING, Peter William
    20 Chetwynd Road
    Edgmond
    TF10 8HN Newport
    Salop
    Director
    20 Chetwynd Road
    Edgmond
    TF10 8HN Newport
    Salop
    EnglandBritish56717090003
    UTTLEY, John Richard
    23 Crescent East
    EN4 0EY Hadley Wood Barnet
    Hertfordshire
    Director
    23 Crescent East
    EN4 0EY Hadley Wood Barnet
    Hertfordshire
    EnglandBritish63358080001

    Does MISYS GROUP PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2021Dissolved on
    May 18, 2016Commencement 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