Company NameMisys Kbs Limited
Company StatusDissolved
Company Number01545543
CategoryPrivate Limited Company
Incorporation Date13 February 1981(43 years, 2 months ago)
Dissolution Date6 October 2017 (6 years, 6 months ago)
Previous Names8

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(29 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 06 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr John Van Harken
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2014(33 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 06 October 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Andrew Paul Woodward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(33 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 January 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1995)
RoleSales Director
Correspondence Address37 Bourne Avenue
Windsor
Berkshire
SL4 3JP
Director NameKieran Matthew Nagle
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 January 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 1995)
RoleCompany Director
Correspondence AddressRustic Lodge
Carrick Hill
Portmarnock
Co Dublin
Ireland
Director NameMr Martin Anthony Kilduff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed23 January 1993(11 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 17 February 1993)
RoleCompany Director
Correspondence Address21 Ailesbury Drive
Bailsbridge
Dublin 4
Ireland
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed23 January 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameJohn Gilbert Sussens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(14 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 July 1995)
RoleCompany Director
Correspondence Address25 Jordan Road
Sutton Coldfield
West Midlands
B75 5AB
Director NameKieran Matthew Nagle
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed12 April 1995(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressRustic Lodge
Carrick Hill
Portmarnock
Co Dublin
Ireland
Director NameConall Patrick Clancy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 July 1995(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 September 2001)
RoleSecretary
Correspondence Address3 Homelee
Ballsbridge
Dublin 4
Irish
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed29 September 1995(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(15 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr John Gilbert Sussens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(15 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlythe House 10 Grange Road
Bidford On Avon
Alcester
Warwickshire
B50 4BY
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(18 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NamePatrick Declan Meany
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2002(21 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address23 Calderwood Road
Drumcondra
Dublin 9
Ireland
Director NameMark Stokes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2002(21 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 2003)
RoleFinance Director
Correspondence Address28 Gilford Park
Sandymount
Dublin 4
Ireland
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr Andrew Jan Derrer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Caversfield
Bicester
Oxon
OX27 8TH
Director NameJohn Colwell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address37 Linden Grove
Walton-On-Thames
Surrey
KT12 1EY
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(23 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(25 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr Kevin Gerard Hughes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(25 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cromwell Avenue
Billericay
Essex
Cm12 Oag
Secretary NameKevin Michael Wilson
StatusResigned
Appointed24 April 2009(28 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2009)
RoleCompany Director
Correspondence Address10 Strauss Road
Chiswick
London
W4 1DL
Secretary NameSarah Elizabeth Highton Brain
StatusResigned
Appointed30 October 2009(28 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressNo 1 Portwood Cottage
The Street Warninglid Haywards Heath
West Sussex
RH17 5SZ
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(31 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameJoanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(32 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 October 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Sanjay Surendra Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(32 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(32 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed21 June 2010(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2013)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(31 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL

Contact

Websitewww.misys.com/
Telephone020 33205000
Telephone regionLondon

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Turnover£906,000
Gross Profit£905,000
Net Worth£2,648,000
Current Liabilities£2,044,000

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a members' voluntary winding up (11 pages)
27 July 2016Liquidators' statement of receipts and payments to 26 May 2016 (28 pages)
13 June 2015Appointment of a voluntary liquidator (1 page)
13 June 2015Declaration of solvency (3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
18 November 2014Full accounts made up to 31 May 2014 (12 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
2 September 2014Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page)
8 August 2014Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
5 January 2014Accounts made up to 31 May 2013 (12 pages)
2 December 2013Appointment of Mrs Elizabeth Mary Collins as a director (2 pages)
29 November 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
18 October 2013Termination of appointment of Joanna Hawkes as a director (1 page)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
17 October 2013Appointment of Sanjay Patel as a director (2 pages)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
23 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
9 November 2012Accounts made up to 31 May 2012 (12 pages)
10 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
10 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
6 July 2012Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
6 July 2012Termination of appointment of Sarah Brain as a secretary (1 page)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
18 November 2011Accounts made up to 31 May 2011 (11 pages)
1 March 2011Appointment of Misys Corporate Director Limited as a director (2 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts made up to 31 May 2010 (11 pages)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
30 June 2010Termination of appointment of Kevin Hughes as a director (1 page)
30 June 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
2 March 2010Accounts made up to 31 May 2009 (11 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
3 November 2009Termination of appointment of Kevin Wilson as a secretary (1 page)
2 November 2009Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page)
8 June 2009Secretary appointed kevin michael wilson (1 page)
5 June 2009Appointment terminated secretary elizabeth gray (1 page)
18 March 2009Accounts made up to 31 May 2008 (11 pages)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
1 February 2008Company name changed kindle banking systems LIMITED\certificate issued on 01/02/08 (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
10 January 2008Accounts made up to 31 May 2007 (10 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 April 2007Accounts made up to 31 May 2006 (14 pages)
24 January 2007Return made up to 23/01/07; full list of members (2 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
13 December 2006Accounts made up to 31 May 2005 (13 pages)
21 June 2006Accounts made up to 31 May 2004 (14 pages)
31 May 2006Director resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
31 March 2006Return made up to 23/01/06; full list of members (3 pages)
5 April 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
24 January 2005Return made up to 23/01/05; full list of members (2 pages)
4 October 2004Director's particulars changed (1 page)
9 September 2004Accounts made up to 31 May 2003 (14 pages)
18 August 2004Director's particulars changed (1 page)
24 June 2004New director appointed (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (1 page)
8 June 2004New secretary appointed (1 page)
11 February 2004Return made up to 23/01/04; full list of members (3 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
16 July 2003Accounts made up to 31 May 2002 (16 pages)
2 July 2003Director resigned (1 page)
10 February 2003Accounts made up to 31 May 2001 (12 pages)
7 February 2003Auditor's resignation (2 pages)
5 February 2003Return made up to 23/01/03; full list of members (3 pages)
24 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
13 November 2002Particulars of mortgage/charge (6 pages)
25 July 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
25 May 2002Particulars of mortgage/charge (6 pages)
24 May 2002New director appointed (1 page)
24 May 2002New director appointed (1 page)
26 February 2002Director resigned (1 page)
24 January 2002Return made up to 23/01/02; full list of members (3 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 January 2001Return made up to 23/01/01; full list of members (3 pages)
28 November 2000Accounts made up to 31 May 2000 (13 pages)
18 August 2000Director's particulars changed (1 page)
18 February 2000Return made up to 23/01/00; full list of members (7 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Accounts made up to 31 May 1999 (13 pages)
13 December 1999Secretary resigned (1 page)
2 February 1999Return made up to 23/01/99; full list of members (7 pages)
19 January 1999Accounts made up to 31 May 1998 (12 pages)
20 April 1998Secretary's particulars changed (1 page)
30 March 1998Accounts made up to 31 May 1997 (12 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
11 February 1998Return made up to 23/01/98; full list of members (7 pages)
16 December 1997Director's particulars changed (1 page)
20 February 1997Return made up to 23/01/97; full list of members (8 pages)
27 January 1997Accounts made up to 31 May 1996 (13 pages)
1 November 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Secretary's particulars changed (1 page)
17 April 1996Return made up to 23/01/96; full list of members (5 pages)
31 March 1996Accounts made up to 31 May 1995 (14 pages)
25 October 1995Secretary resigned;new secretary appointed (4 pages)
16 October 1995Company name changed act banking systems (U.K.) limit ed\certificate issued on 17/10/95 (4 pages)
19 September 1995Director resigned;new director appointed (4 pages)
20 July 1995Director resigned;new director appointed (4 pages)
12 July 1995Director resigned (2 pages)
10 July 1995Auditor's resignation (4 pages)
27 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
13 April 1994Company name changed act kindle (U.K.) LIMITED\certificate issued on 14/04/94 (2 pages)
3 June 1992Company name changed kindle LIMITED\certificate issued on 04/06/92 (2 pages)
17 March 1982Company name changed\certificate issued on 17/03/82 (2 pages)
16 April 1981Company name changed\certificate issued on 16/04/81 (2 pages)
13 February 1981Certificate of incorporation (1 page)