MISYS B & S DIVISION LIMITED

MISYS B & S DIVISION LIMITED

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Declaración anual
  • Presentaciones
  • Directivos
  • Gravámenes
  • Insolvencia
  • Fuente de datos
  • Visión general

    Nombre de la empresaMISYS B & S DIVISION LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 00844354
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvencia
    La sede social está en disputaNo

    ¿Cuál es el propósito de MISYS B & S DIVISION LIMITED?

    • Actividades de oficinas centrales (70100) / Actividades profesionales, científicas y técnicas

    ¿Dónde se encuentra MISYS B & S DIVISION LIMITED?

    Dirección de la sede social
    One Kingdom Street
    Paddington
    W2 6BL London
    United Kingdom
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de MISYS B & S DIVISION LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    APRICOT COMPUTERS P.L.C.13 ago 198513 ago 1985

    ¿Cuáles son las últimas cuentas de MISYS B & S DIVISION LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta31 may 2013

    ¿Cuál es el estado de la última declaración anual para MISYS B & S DIVISION LIMITED?

    Declaración anual
    Última declaración anual

    ¿Cuáles son las últimas presentaciones para MISYS B & S DIVISION LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Gaceta final disuelta tras la liquidación

    1 páginasGAZ2

    Devolución de la reunión final en una liquidación voluntaria de miembros

    13 páginas4.71

    Declaración de solvencia

    3 páginas4.70

    Nombramiento de un liquidador voluntario

    1 páginas600

    Resoluciones

    Resolutions
    1 páginasRESOLUTIONS
    Acuerdos
    CategoríaFechaDescripciónTipo
    liquidation

    Acuerdo especial para la liquidación

    LRESSP

    Cuentas completas preparadas hasta el 31 may 2013

    11 páginasAA

    Nombramiento de Mrs Elizabeth Mary Collins como director

    2 páginasAP01

    Cese del nombramiento de Misys Corporate Director Limited como director

    1 páginasTM01

    Cese del nombramiento de Joanna Hawkes como director

    1 páginasTM01

    Cese del nombramiento de Misys Corporate Secretary Limited como secretario

    1 páginasTM02

    Nombramiento de Sanjay Patel como director

    2 páginasAP01

    Déclaration annuelle établie au 16 ago 2013 avec liste complète des actionnaires

    6 páginasAR01
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    capital02 sept 2013

    Estado de capital el 02 sept 2013

    • Capital: GBP 2
    SH01

    Segunda presentación de AR01 previamente entregado a Companies House elaborado el 16 ago 2012

    16 páginasRP04

    Nombramiento de Thomas Edward Timothy Homer como director

    2 páginasAP01

    Nombramiento de Joanna Marageret Hawkes como director

    2 páginasAP01

    Cese del nombramiento de Bijal Patel como director

    1 páginasTM01

    Cuentas completas preparadas hasta el 31 may 2012

    13 páginasAA

    Nombramiento de Mr Bijal Mahendra Patel como director

    2 páginasAP01

    Cese del nombramiento de Nicholas Farrimond como director

    1 páginasTM01

    Déclaration annuelle établie au 16 ago 2012 avec liste complète des actionnaires

    6 páginasAR01
    Anotaciones
    FechaAnotación
    27 ago 2013A second filed AR01 was registered on 27/08/2013

    Nombramiento de Misys Corporate Secretary Limited como secretario

    2 páginasAP04

    Cese del nombramiento de Sarah Brain como secretario

    1 páginasTM02

    legacy

    3 páginasMG02

    legacy

    3 páginasMG02

    legacy

    3 páginasMG02

    ¿Quiénes son los directivos de MISYS B & S DIVISION LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    HOMER, Thomas Edward Timothy
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish146605570001
    PATEL, Sanjay Surendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish147221810001
    BRAIN, Sarah Elizabeth Highton
    Portwood Cottage
    The Street Warninglid
    RH17 5SZ Haywards Heath
    No 1
    West Sussex
    England
    Secretario
    Portwood Cottage
    The Street Warninglid
    RH17 5SZ Haywards Heath
    No 1
    West Sussex
    England
    146626180001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretario
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretario
    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
    Secretario
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretario
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretario
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretario
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    WILSON, Kevin Michael
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Secretario
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Other138835080001
    MISYS CORPORATE SECRETARY LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Secretario corporativo
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Tipo de identificaciónEEE
    Número de registro07036299
    170448780001
    BURY, Lindsay Claude Neils
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    Director
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    United KingdomBritish67103750001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British57011000002
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritish75357260001
    FOSTER, Roger Keith
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    Director
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    EnglandBritish2551760001
    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
    HARFORD, John Timothy, Sir
    South House
    South Littleton
    WR11 5TJ Evesham
    Worcestershire
    Director
    South House
    South Littleton
    WR11 5TJ Evesham
    Worcestershire
    British15932250001
    HART, Michael John
    The White House
    Lower Illey
    B62 0HJ West Midlands
    Director
    The White House
    Lower Illey
    B62 0HJ West Midlands
    British118672700001
    HAWKES, Joanna Marageret
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish136214800001
    JONES, Miah Gwynfor
    Box Farm Reynoldston
    SA3 1AA Swansea
    Director
    Box Farm Reynoldston
    SA3 1AA Swansea
    British66161140001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    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
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    MOLONEY, Barry William
    Little Chantry Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    Director
    Little Chantry Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    United KingdomBritish48187880001
    NAGLE, Kieran Matthew
    Rustic Lodge
    Carrick Hill
    Portmarnock
    Co Dublin
    Ireland
    Director
    Rustic Lodge
    Carrick Hill
    Portmarnock
    Co Dublin
    Ireland
    Irish43947240001
    NEWTON, Richard Paul
    21 Priory Road
    Edgbaston
    B5 7UG Birmingham
    West Midlands
    Director
    21 Priory Road
    Edgbaston
    B5 7UG Birmingham
    West Midlands
    British2551790001
    OLDERSHAW, Peter Alan
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    Director
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    British2546430001
    PATEL, Bijal Mahendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish161424380001
    PEDDER, Clive Thomas
    Chuck Hatch House
    Chuck Hatch
    TN7 4EX Hartfield
    East Sussex
    Director
    Chuck Hatch House
    Chuck Hatch
    TN7 4EX Hartfield
    East Sussex
    United KingdomBritish71955460001
    SOLOMONS, Anthony Nathan
    10 Constable Close
    NW11 6TY London
    Director
    10 Constable Close
    NW11 6TY London
    United KingdomBritish8116770001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WHITTY, Brian Howard
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    Director
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    British36622750002
    WINN, Christopher
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    Director
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    United KingdomBritish15932260001

    ¿Tiene MISYS B & S DIVISION LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    A deed of admission to an omnibus letter of set off dated 3RD july 1995
    Creado el 17 sept 2003
    Entregado el 01 oct 2003
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Lloyds Tsb Bank PLC
    Transacciones
    • 01 oct 2003Registro de un cargo (395)
    • 24 may 2012Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Deed of admission to an omnibus letter of set-off dated 3 july 1995
    Creado el 11 sept 2003
    Entregado el 24 sept 2003
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Lloyds Tsb Bank PLC
    Transacciones
    • 24 sept 2003Registro de un cargo (395)
    • 24 may 2012Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
    Creado el 29 jul 2003
    Entregado el 12 ago 2003
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Personas con derecho
    • Lloyds Tsb Bank PLC
    Transacciones
    • 12 ago 2003Registro de un cargo (395)
    • 24 may 2012Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
    Creado el 23 oct 2002
    Entregado el 13 nov 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Lloyds Tsb Bank PLC
    Transacciones
    • 13 nov 2002Registro de un cargo (395)
    • 24 may 2012Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995
    Creado el 09 may 2002
    Entregado el 25 may 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Lloyds Tsb Bank PLC
    Transacciones
    • 25 may 2002Registro de un cargo (395)
    • 24 may 2012Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Charge
    Creado el 22 jun 1993
    Entregado el 01 jul 1993
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee under or in connection with the facility letter, the guarantee and/or the counter indemnity
    Breve descripción
    All the company's rights to receive payment for or in respect of the new ordinary shares as defined. See the mortgage charge document for full details.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 01 jul 1993Registro de un cargo (395)
    • 06 dic 1994Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Trade marks mortgage
    Creado el 05 mar 1990
    Entregado el 20 mar 1990
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    All trade marks of the company. (See form M525C for full details).
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 20 mar 1990Registro de una carga
    Guarantee & debenture
    Creado el 05 mar 1990
    Entregado el 20 mar 1990
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 20 mar 1990Registro de una carga
    Legal charge
    Creado el 14 ago 1986
    Entregado el 16 ago 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 11 february 1986.
    Breve descripción
    Leasehold property known as and being ground & upper basement floors 18/19 pall mall london SW1.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 16 ago 1986Registro de una carga
    Standard security
    Creado el 17 feb 1986
    Entregado el 20 feb 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee
    Breve descripción
    1.513 hectares at rutherford rd, southfield industrial estate, glenrothes, fife with factory buildings thereon k/a 29 rutherford road, glenrothes. 0.340 hectare comprising car park at rutherford road, southfield industrial estate.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 20 feb 1986Registro de una carga
    Legal charge
    Creado el 11 feb 1986
    Entregado el 21 feb 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    The research and development centre at vincent drive, edgbaston, b'ham. Fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 21 feb 1986Registro de una carga
    • 05 jun 2001Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Assignment and of present and future copyright by way of security charge
    Creado el 11 feb 1986
    Entregado el 14 feb 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever.
    Breve descripción
    The charged rights is defined to mean all the copyrights, rights in the nature of copyright and other rights, causes of action and interests assured assigned or charged. For fuller details see doc M78.
    Personas con derecho
    • Barclays Bank PLC as Agent and Trustee for the Banks
    Transacciones
    • 14 feb 1986Registro de una carga
    Charge over goodwill trademarks & tradenames.
    Creado el 11 feb 1986
    Entregado el 14 feb 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any accounts whatsoever.
    Breve descripción
    "The charged rights is defined to mean all trademarks, applications for trademarks, tradenames and other rights, causes of action and interests assured, assigned or charged. For fuller details see DOCM77.
    Personas con derecho
    • Barclays Bank PLC as Agent and Trustee for the Banks
    Transacciones
    • 14 feb 1986Registro de una carga
    Assignment and of patents by way of security charge
    Creado el 11 feb 1986
    Entregado el 14 feb 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever.
    Breve descripción
    The charged rights is defined to mean all patents patent applications and other rights, causes of action and interests assured, assigned or charged. See doc M76 for fuller details.
    Personas con derecho
    • Barclays Bank PLC as Agent and Trustee for the Banks.
    Transacciones
    • 14 feb 1986Registro de una carga
    Assignment and of registered designs by way of security charge
    Creado el 11 feb 1986
    Entregado el 14 feb 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever.
    Breve descripción
    The charged rights is defined to mean all registered designs applications for registered designs and other rights causes of action and interests assured assigned or charged. For further details see doc M75.
    Personas con derecho
    • Barclays Bank PLC as Agent and Trustee for the Banks
    Transacciones
    • 14 feb 1986Registro de una carga
    • 05 jun 2001Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Guarantee & debenture
    Creado el 11 feb 1986
    Entregado el 12 feb 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Breve descripción
    Including trade fixtures see doc M74 for fuller details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Personas con derecho
    • Barclays Bank PLC as Agent and Trustee for the Banks
    Transacciones
    • 12 feb 1986Registro de una carga
    Legal mortgage
    Creado el 22 jul 1985
    Entregado el 23 jul 1985
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Act house, 111 hagley road, edgbaston, birmingham, w mids t/n wk 50832.
    Personas con derecho
    • The British Linen Bank Limited
    Transacciones
    • 23 jul 1985Registro de una carga
    Letter of charge
    Creado el 10 jun 1985
    Entregado el 26 jul 1985
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatever currency such account may be denominated and whether with the bank or opened by the bank (whether in the name of the company or not) on the company's behalf with some 3RD party for the deposit of moneys of the company.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 26 jul 1985Registro de una carga
    Legal charge
    Creado el 08 feb 1985
    Entregado el 18 feb 1985
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Elizabeth house 17 westbourne road, and the lodge 17A, westbourne road, edgbaston, w midlands. T/n WM28511 wm 312841.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 18 feb 1985Registro de una carga
    Legal charge
    Creado el 29 sept 1983
    Entregado el 05 oct 1980
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee
    Breve descripción
    L/H 111 hagley road edgbaston birmingham title no wk 50832.
    Personas con derecho
    • Mercantile Credit Company Limited
    Transacciones
    • 05 oct 1980Registro de una carga
    Legal charge
    Creado el 13 jul 1983
    Entregado el 19 jul 1983
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee
    Breve descripción
    F/H property situate at & known as shenstone house, halesowen west midlands.
    Personas con derecho
    • The British Linen Bank Limited
    Transacciones
    • 19 jul 1983Registro de una carga
    Further guarantee & debenture
    Creado el 24 sept 1980
    Entregado el 06 oct 1980
    Satisfecho en su totalidad
    Cantidad garantizada
    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.
    Breve descripción
    All that property undertaking and assets charged by the principal deed and further deeds.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 06 oct 1980Registro de una carga

    ¿Tiene MISYS B & S DIVISION LIMITED algún caso de insolvencia?

    Número de expedienteFechasTipoProfesionalesOtro
    1
    FechaTipo
    01 jul 2014Fecha de disolución
    19 dic 2013Inicio de la liquidación
    Liquidación voluntaria de socios
    NombreRolDirecciónNombrado elCesado el
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Profesional
    3 Field Court
    Grays Inn
    WC1R 5EF London

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0