MISYS B & S DIVISION LIMITED
Vue d'ensemble
| Nom de la société | MISYS B & S DIVISION LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 00844354 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe MISYS B & S DIVISION LIMITED ?
| Adresse du siège social | One Kingdom Street Paddington W2 6BL London United Kingdom |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de MISYS B & S DIVISION LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mai 2013 |
Quel est le statut du dernier bilan annuel pour MISYS B & S DIVISION LIMITED ?
| Bilan annuel |
|
|---|
Quels sont les derniers dépôts pour MISYS B & S DIVISION LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 13 pages | 4.71 | ||||||||||
Déclaration de solvabilité | 3 pages | 4.70 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Comptes annuels établis au 31 mai 2013 | 11 pages | AA | ||||||||||
Nomination de Mrs Elizabeth Mary Collins en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Misys Corporate Director Limited en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Joanna Hawkes en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Misys Corporate Secretary Limited en tant que secrétaire | 1 pages | TM02 | ||||||||||
Nomination de Sanjay Patel en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Déclaration annuelle jusqu'au 16 août 2013 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Deuxième dépôt de AR01 précédemment soumis à Companies House mis à jour jusqu'au 16 août 2012 | 16 pages | RP04 | ||||||||||
Nomination de Thomas Edward Timothy Homer en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Nomination de Joanna Marageret Hawkes en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Bijal Patel en tant que directeur | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 mai 2012 | 13 pages | AA | ||||||||||
Nomination de Mr Bijal Mahendra Patel en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Nicholas Farrimond en tant que directeur | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 16 août 2012 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Misys Corporate Secretary Limited en tant que secrétaire | 2 pages | AP04 | ||||||||||
Cessation de la nomination de Sarah Brain en tant que secrétaire | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Qui sont les dirigeants de MISYS B & S DIVISION LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Elizabeth Mary | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| HOMER, Thomas Edward Timothy | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 146605570001 | |||||||||
| PATEL, Sanjay Surendra | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 147221810001 | |||||||||
| BRAIN, Sarah Elizabeth Highton | Secrétaire | Portwood Cottage The Street Warninglid RH17 5SZ Haywards Heath No 1 West Sussex England | 146626180001 | |||||||||||
| DURRANT, Zoe Vivienne | Secrétaire | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
| GRAY, Elizabeth Andrea | Secrétaire | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secrétaire | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| NASH, Andrew | Secrétaire | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||||||
| TAYLOR, David | Secrétaire | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| WATERS, Paul Christopher | Secrétaire | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| WILSON, Kevin Michael | Secrétaire | Strauss Road Chiswick W4 1DL London 10 | Other | 138835080001 | ||||||||||
| MISYS CORPORATE SECRETARY LIMITED | Secrétaire | Kingdom Street Paddington W2 6BL London One United Kingdom |
| 170448780001 | ||||||||||
| BURY, Lindsay Claude Neils | Administrateur | Millichope Park Munslow SY7 9HA Craven Arms Shropshire | United Kingdom | British | 67103750001 | |||||||||
| EVANS, Robert Owen | Administrateur | Field House Ashow CV8 2LE Kenilworth Warwickshire | British | 57011000002 | ||||||||||
| FARRIMOND, Nicholas Brian | Administrateur | The Avenue WD17 4NU Watford 51 Hertfordshire England | England | British | 75357260001 | |||||||||
| FOSTER, Roger Keith | Administrateur | Seisdon Hall Seisdon WV5 7ER South Staffordshire | England | British | 2551760001 | |||||||||
| GRAHAM, Ross King | Administrateur | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| HAM, Richard Laurence | Administrateur | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | 136433670001 | |||||||||
| HARFORD, John Timothy, Sir | Administrateur | South House South Littleton WR11 5TJ Evesham Worcestershire | British | 15932250001 | ||||||||||
| HART, Michael John | Administrateur | The White House Lower Illey B62 0HJ West Midlands | British | 118672700001 | ||||||||||
| HAWKES, Joanna Marageret | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 136214800001 | |||||||||
| JONES, Miah Gwynfor | Administrateur | Box Farm Reynoldston SA3 1AA Swansea | British | 66161140001 | ||||||||||
| LOMAX, John Kevin | Administrateur | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | 22190280002 | ||||||||||
| MACPHERSON, Philip Strone Stewart | Administrateur | Armsworth Park House Armsworth Park SO24 9RH Old Alresford Hampshire | United Kingdom | British | 42864500001 | |||||||||
| MARTIN, Ivan | Administrateur | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||||||
| MOLONEY, Barry William | Administrateur | Little Chantry Bull Lane SL9 8RH Gerrards Cross Buckinghamshire | United Kingdom | British | 48187880001 | |||||||||
| NAGLE, Kieran Matthew | Administrateur | Rustic Lodge Carrick Hill Portmarnock Co Dublin Ireland | Irish | 43947240001 | ||||||||||
| NEWTON, Richard Paul | Administrateur | 21 Priory Road Edgbaston B5 7UG Birmingham West Midlands | British | 2551790001 | ||||||||||
| OLDERSHAW, Peter Alan | Administrateur | Wellesbourne 80 Newfield Road West Hagley DY9 0HY Stourbridge West Midlands | British | 2546430001 | ||||||||||
| PATEL, Bijal Mahendra | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 161424380001 | |||||||||
| PEDDER, Clive Thomas | Administrateur | Chuck Hatch House Chuck Hatch TN7 4EX Hartfield East Sussex | United Kingdom | British | 71955460001 | |||||||||
| SOLOMONS, Anthony Nathan | Administrateur | 10 Constable Close NW11 6TY London | United Kingdom | British | 8116770001 | |||||||||
| TAYLOR, David | Administrateur | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| WHITTY, Brian Howard | Administrateur | Ruxley House Rowney Green Lane Rowney Green B48 7QF Alvechurch Worcestershire | British | 36622750002 | ||||||||||
| WINN, Christopher | Administrateur | Willow Bank Halls Farm Lane Trimpley DY12 1NP Bewdley Worcestershire | United Kingdom | British | 15932260001 |
MISYS B & S DIVISION LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A deed of admission to an omnibus letter of set off dated 3RD july 1995 | Créé le 17 sept. 2003 Livré le 01 oct. 2003 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of admission to an omnibus letter of set-off dated 3 july 1995 | Créé le 11 sept. 2003 Livré le 24 sept. 2003 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and | Créé le 29 juil. 2003 Livré le 12 août 2003 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) | Créé le 23 oct. 2002 Livré le 13 nov. 2002 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off dated 3RD july 1995 | Créé le 09 mai 2002 Livré le 25 mai 2002 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 22 juin 1993 Livré le 01 juil. 1993 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Trade marks mortgage | Créé le 05 mars 1990 Livré le 20 mars 1990 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions All trade marks of the company. (See form M525C for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 05 mars 1990 Livré le 20 mars 1990 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 14 août 1986 Livré le 16 août 1986 | Totalement satisfaite | Montant garanti 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. | |
Brèves mentions Leasehold property known as and being ground & upper basement floors 18/19 pall mall london SW1. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security | Créé le 17 févr. 1986 Livré le 20 févr. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 11 févr. 1986 Livré le 21 févr. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Assignment and of present and future copyright by way of security charge | Créé le 11 févr. 1986 Livré le 14 févr. 1986 | Totalement satisfaite | Montant garanti 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. | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over goodwill trademarks & tradenames. | Créé le 11 févr. 1986 Livré le 14 févr. 1986 | Totalement satisfaite | Montant garanti 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. | |
Brèves mentions "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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Assignment and of patents by way of security charge | Créé le 11 févr. 1986 Livré le 14 févr. 1986 | Totalement satisfaite | Montant garanti 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. | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Assignment and of registered designs by way of security charge | Créé le 11 févr. 1986 Livré le 14 févr. 1986 | Totalement satisfaite | Montant garanti 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. | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 11 févr. 1986 Livré le 12 févr. 1986 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 22 juil. 1985 Livré le 23 juil. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Act house, 111 hagley road, edgbaston, birmingham, w mids t/n wk 50832. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Letter of charge | Créé le 10 juin 1985 Livré le 26 juil. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 08 févr. 1985 Livré le 18 févr. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Elizabeth house 17 westbourne road, and the lodge 17A, westbourne road, edgbaston, w midlands. T/n WM28511 wm 312841. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 29 sept. 1983 Livré le 05 oct. 1980 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions L/H 111 hagley road edgbaston birmingham title no wk 50832. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 13 juil. 1983 Livré le 19 juil. 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions F/H property situate at & known as shenstone house, halesowen west midlands. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Further guarantee & debenture | Créé le 24 sept. 1980 Livré le 06 oct. 1980 | Totalement satisfaite | Montant garanti 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. | |
Brèves mentions All that property undertaking and assets charged by the principal deed and further deeds. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
MISYS B & S DIVISION LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0