MISYS B & S DIVISION LIMITED

MISYS B & S DIVISION LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Bilan annuel
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéMISYS B & S DIVISION LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 00844354
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de MISYS B & S DIVISION LIMITED ?

    • Activités des sièges sociaux (70100) / Activités spécialisées, scientifiques et techniques

    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 livrableNon

    Quels étaient les noms précédents de MISYS B & S DIVISION LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    APRICOT COMPUTERS P.L.C.13 août 198513 août 1985

    Quels sont les derniers comptes de MISYS B & S DIVISION LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 mai 2013

    Quel est le statut du dernier bilan annuel pour MISYS B & S DIVISION LIMITED ?

    Bilan annuel
    Dernier bilan annuel

    Quels sont les derniers dépôts pour MISYS B & S DIVISION LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des membres

    13 pages4.71

    Déclaration de solvabilité

    3 pages4.70

    Nomination d'un liquidateur volontaire

    1 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation

    LRESSP

    Comptes annuels établis au 31 mai 2013

    11 pagesAA

    Nomination de Mrs Elizabeth Mary Collins en tant qu'administrateur

    2 pagesAP01

    Cessation de la nomination de Misys Corporate Director Limited en tant que directeur

    1 pagesTM01

    Cessation de la nomination de Joanna Hawkes en tant que directeur

    1 pagesTM01

    Cessation de la nomination de Misys Corporate Secretary Limited en tant que secrétaire

    1 pagesTM02

    Nomination de Sanjay Patel en tant qu'administrateur

    2 pagesAP01

    Déclaration annuelle jusqu'au 16 août 2013 avec liste complète des actionnaires

    6 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital02 sept. 2013

    État du capital au 02 sept. 2013

    • Capital: GBP 2
    SH01

    Deuxième dépôt de AR01 précédemment soumis à Companies House mis à jour jusqu'au 16 août 2012

    16 pagesRP04

    Nomination de Thomas Edward Timothy Homer en tant qu'administrateur

    2 pagesAP01

    Nomination de Joanna Marageret Hawkes en tant qu'administrateur

    2 pagesAP01

    Cessation de la nomination de Bijal Patel en tant que directeur

    1 pagesTM01

    Comptes annuels établis au 31 mai 2012

    13 pagesAA

    Nomination de Mr Bijal Mahendra Patel en tant qu'administrateur

    2 pagesAP01

    Cessation de la nomination de Nicholas Farrimond en tant que directeur

    1 pagesTM01

    Déclaration annuelle jusqu'au 16 août 2012 avec liste complète des actionnaires

    6 pagesAR01
    Annotations
    DateAnnotation
    27 août 2013A second filed AR01 was registered on 27/08/2013

    Nomination de Misys Corporate Secretary Limited en tant que secrétaire

    2 pagesAP04

    Cessation de la nomination de Sarah Brain en tant que secrétaire

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Qui sont les dirigeants de MISYS B & S DIVISION LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Administrateur
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    HOMER, Thomas Edward Timothy
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Administrateur
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish146605570001
    PATEL, Sanjay Surendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Administrateur
    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
    Secrétaire
    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
    Secrétaire
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secrétaire
    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
    Secrétaire
    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
    Secrétaire
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secrétaire
    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
    Secrétaire
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    WILSON, Kevin Michael
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Secrétaire
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Other138835080001
    MISYS CORPORATE SECRETARY LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Secrétaire
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Type d'identificationEEE
    Numéro d'enregistrement07036299
    170448780001
    BURY, Lindsay Claude Neils
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    Administrateur
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    United KingdomBritish67103750001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Administrateur
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British57011000002
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Administrateur
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritish75357260001
    FOSTER, Roger Keith
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    Administrateur
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    EnglandBritish2551760001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Administrateur
    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
    Administrateur
    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
    Administrateur
    South House
    South Littleton
    WR11 5TJ Evesham
    Worcestershire
    British15932250001
    HART, Michael John
    The White House
    Lower Illey
    B62 0HJ West Midlands
    Administrateur
    The White House
    Lower Illey
    B62 0HJ West Midlands
    British118672700001
    HAWKES, Joanna Marageret
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Administrateur
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish136214800001
    JONES, Miah Gwynfor
    Box Farm Reynoldston
    SA3 1AA Swansea
    Administrateur
    Box Farm Reynoldston
    SA3 1AA Swansea
    British66161140001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Administrateur
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    MACPHERSON, Philip Strone Stewart
    Armsworth Park House
    Armsworth Park
    SO24 9RH Old Alresford
    Hampshire
    Administrateur
    Armsworth Park House
    Armsworth Park
    SO24 9RH Old Alresford
    Hampshire
    United KingdomBritish42864500001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Administrateur
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    MOLONEY, Barry William
    Little Chantry Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    Administrateur
    Little Chantry Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    United KingdomBritish48187880001
    NAGLE, Kieran Matthew
    Rustic Lodge
    Carrick Hill
    Portmarnock
    Co Dublin
    Ireland
    Administrateur
    Rustic Lodge
    Carrick Hill
    Portmarnock
    Co Dublin
    Ireland
    Irish43947240001
    NEWTON, Richard Paul
    21 Priory Road
    Edgbaston
    B5 7UG Birmingham
    West Midlands
    Administrateur
    21 Priory Road
    Edgbaston
    B5 7UG Birmingham
    West Midlands
    British2551790001
    OLDERSHAW, Peter Alan
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    Administrateur
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    British2546430001
    PATEL, Bijal Mahendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Administrateur
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish161424380001
    PEDDER, Clive Thomas
    Chuck Hatch House
    Chuck Hatch
    TN7 4EX Hartfield
    East Sussex
    Administrateur
    Chuck Hatch House
    Chuck Hatch
    TN7 4EX Hartfield
    East Sussex
    United KingdomBritish71955460001
    SOLOMONS, Anthony Nathan
    10 Constable Close
    NW11 6TY London
    Administrateur
    10 Constable Close
    NW11 6TY London
    United KingdomBritish8116770001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Administrateur
    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
    Administrateur
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    British36622750002
    WINN, Christopher
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    Administrateur
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    United KingdomBritish15932260001

    MISYS B & S DIVISION LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • 01 oct. 2003Enregistrement d'une charge (395)
    • 24 mai 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • 24 sept. 2003Enregistrement d'une charge (395)
    • 24 mai 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • 12 août 2003Enregistrement d'une charge (395)
    • 24 mai 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • 13 nov. 2002Enregistrement d'une charge (395)
    • 24 mai 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • 25 mai 2002Enregistrement d'une charge (395)
    • 24 mai 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • 01 juil. 1993Enregistrement d'une charge (395)
    • 06 déc. 1994Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    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
    • Barclays Bank PLC
    Transactions
    • 20 mars 1990Enregistrement d'une charge
    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
    • Barclays Bank PLC
    Transactions
    • 20 mars 1990Enregistrement d'une charge
    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
    • Barclays Bank PLC
    Transactions
    • 16 août 1986Enregistrement d'une charge
    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
    • Barclays Bank PLC
    Transactions
    • 20 févr. 1986Enregistrement d'une charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • 21 févr. 1986Enregistrement d'une charge
    • 05 juin 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    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
    • Barclays Bank PLC as Agent and Trustee for the Banks
    Transactions
    • 14 févr. 1986Enregistrement d'une charge
    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
    • Barclays Bank PLC as Agent and Trustee for the Banks
    Transactions
    • 14 févr. 1986Enregistrement d'une charge
    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
    • Barclays Bank PLC as Agent and Trustee for the Banks.
    Transactions
    • 14 févr. 1986Enregistrement d'une charge
    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
    • Barclays Bank PLC as Agent and Trustee for the Banks
    Transactions
    • 14 févr. 1986Enregistrement d'une charge
    • 05 juin 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    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
    • Barclays Bank PLC as Agent and Trustee for the Banks
    Transactions
    • 12 févr. 1986Enregistrement d'une charge
    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
    • The British Linen Bank Limited
    Transactions
    • 23 juil. 1985Enregistrement d'une charge
    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
    • Barclays Bank PLC
    Transactions
    • 26 juil. 1985Enregistrement d'une charge
    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
    • Barclays Bank PLC
    Transactions
    • 18 févr. 1985Enregistrement d'une charge
    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
    • Mercantile Credit Company Limited
    Transactions
    • 05 oct. 1980Enregistrement d'une charge
    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
    • The British Linen Bank Limited
    Transactions
    • 19 juil. 1983Enregistrement d'une charge
    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
    • Barclays Bank PLC
    Transactions
    • 06 oct. 1980Enregistrement d'une charge

    MISYS B & S DIVISION LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    01 juil. 2014Dissolved on
    19 déc. 2013Commencement of winding up
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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