MISYS GROUP HOLDINGS LIMITED
Vue d'ensemble
| Nom de la société | MISYS GROUP HOLDINGS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03379662 |
| 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 GROUP HOLDINGS LIMITED ?
| Adresse du siège social | One Kingdom Street Paddington W2 6BL London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de MISYS GROUP HOLDINGS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mai 2014 |
Quels sont les derniers dépôts pour MISYS GROUP HOLDINGS 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 | 14 pages | LIQ13 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 26 nov. 2016 | 14 pages | 4.68 | ||||||||||
Déclaration de solvabilité | 3 pages | 4.70 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
La totalité de la propriété ou de l'entreprise a été libérée de la charge 7 | 5 pages | MR05 | ||||||||||
État du capital au 07 août 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Nomination de Mr Johannes Jacobus Olivier en tant qu'administrateur le 20 juil. 2015 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Andrew Paul Woodward en tant que directeur le 20 juil. 2015 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 02 juin 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 31 mai 2014 | 14 pages | AA | ||||||||||
Nomination de Mr Andrew Paul Woodward en tant qu'administrateur le 05 sept. 2014 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Sanjay Patel en tant que directeur le 28 août 2014 | 1 pages | TM01 | ||||||||||
Nomination de Mr John Van Harken en tant qu'administrateur le 31 juil. 2014 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Elizabeth Mary Collins en tant que directeur le 31 juil. 2014 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 02 juin 2014 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 31 mai 2013 | 13 pages | AA | ||||||||||
Cessation de la nomination de Misys Corporate Director Limited en tant que directeur | 1 pages | TM01 | ||||||||||
Qui sont les dirigeants de MISYS GROUP HOLDINGS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARKEN, John Van | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | American | 183654340001 | |||||||||
| HOMER, Thomas Edward Timothy | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 146605570001 | |||||||||
| OLIVIER, Johannes Jacobus | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | South African | 199516920001 | |||||||||
| BRAIN, Sarah Elizabeth Highton | Secrétaire | The Street Warninglid Haywards Heath RH17 5SZ West Sussex No 1 Portwood Cottage England England | 146627810001 | |||||||||||
| 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 | ||||||||||
| 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 | Paddington W2 6BL London One Kingdom Street United Kingdom |
| 170448630001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BROOK, Anthony Richard | Administrateur | Crofftau Cantref LD3 8LL Brecon Powys | British | 44545910001 | ||||||||||
| COLLINS, Elizabeth Mary | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| COOK, John | Administrateur | Barnside GL20 7BP Tredington Gloucestershire | England | British | 86208160001 | |||||||||
| COPELAND, Philip Robert | Administrateur | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | 44954570001 | |||||||||
| DUDLEY, John Mark | Administrateur | Eagle Way Hampton Vale PE7 8EA Peterborough 124 England England | Uk | British | 101918420001 | |||||||||
| EVANS, Howard | Administrateur | Charlton Park House Charlton Park Gate GL53 7DJ Cheltenham Gloucestershire | United Kingdom | British | 56986700002 | |||||||||
| EVANS, Robert Owen | Administrateur | Field House Ashow CV8 2LE Kenilworth Warwickshire | British | 57011000002 | ||||||||||
| FARRIMOND, Nicholas Brian | Administrateur | The Avenue Watford WD17 4NU Hertfordshire 51 England England | England | British | 75357260001 | |||||||||
| FLETCHER, Leonard James | Administrateur | Long Cottage Compton Road RG20 7LH East Ilsley Berkshire | England | British | 74416740002 | |||||||||
| FULLELOVE, Glyn William | Administrateur | Brook House Spout Lane Tansley DE4 5FH Matlock Derbyshire | United Kingdom | British | 73026210001 | |||||||||
| 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 | |||||||||
| HAWKES, Joanna Marageret | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 136214800001 | |||||||||
| JOHNSON, Russell Alan | Administrateur | Worcester Avenue Kings Hill West Malling ME19 4FL Kent 14 England United Kingdom | British | 130788060001 | ||||||||||
| LEWIS, Richard | Administrateur | Karisaro 50 Slade Avenue Lyppard Hanford WR4 0HB Worcester | British | 71966870001 | ||||||||||
| MARSH, Howard Alexander David | Administrateur | 33 Rogers Way CV34 6PY Warwick | United Kingdom | British | 111938620001 | |||||||||
| MARTIN, Ivan | Administrateur | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||||||
| MCMAHON, Jasper Philip | Administrateur | Ground Floor Flat 33 Warrington Crescent W9 1EJ London | England | British | 45080250003 | |||||||||
| O'LEARY, Michael Kevin | Administrateur | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | 129193560001 | |||||||||
| PATEL, Bijal Mahendra | Administrateur | Kingdom Street Paddington W2 6BL London One | United Kingdom | British | 161424380001 | |||||||||
| PATEL, Sanjay Surendra | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 147221810001 | |||||||||
| SIMPSON, David Alan | Administrateur | Draycott Cottage Draycott Lane WR5 3NY Kempsey Worcestershire | England | British | 80817560001 | |||||||||
| SUSSENS, John Gilbert | Administrateur | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | 1442450002 | |||||||||
| TAYLOR, David | Administrateur | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 |
MISYS GROUP HOLDINGS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Debenture | Créé le 27 juil. 2012 Livré le 06 août 2012 | En cours | Montant garanti All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All property,all the shares and investments and all corresponding related rights first fixed charge all other interests in any property and the benefit of all other agreements relating to land,all of its right title and interest in the charged intellectual property see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 | Créé le 19 déc. 2006 Livré le 29 déc. 2006 | 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 accounts of the companies or any of them with the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| 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 and | 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 present or future accounts of the company with the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
MISYS GROUP HOLDINGS 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