Company NameMisys Services Limited
Company StatusDissolved
Company Number01941076
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)
Dissolution Date6 October 2017 (6 years, 6 months ago)
Previous NameCambridge Computer Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(24 years, 11 months after company formation)
Appointment Duration7 years, 2 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(28 years, 11 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 Johannes Jacobus Olivier
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed20 July 2015(29 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameJohn William Nicholson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1993)
RoleManaging Director
Correspondence Address50 Exning Road
Newmarket
Suffolk
CB8 0AB
Director NameAndrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1993)
RoleFinance Director
Correspondence Address75 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Secretary NameMiss Tracey Lynne Bichemo
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressFlat E 9 Longridge Road
London
SW5 9SB
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed31 August 1993(8 years after company formation)
Appointment Duration2 years (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameMr Brian Howard Whitty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1995)
RoleChartered Accountant
Correspondence AddressRuxley House Rowney Green Lane
Rowney Green
Alvechurch
Worcestershire
B48 7QF
Director NamePeter Alan Oldershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1995)
RoleGroup Company Director
Correspondence AddressWellesbourne 80 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0HY
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(9 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed29 September 1995(10 years, 1 month 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 NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2001)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(14 years, 3 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 NameMr Howard Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Park House
Charlton Park Gate
Cheltenham
Gloucestershire
GL53 7DJ
Wales
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(17 years, 3 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 Jasper Philip McMahon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
33 Warrington Crescent
London
W9 1EJ
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(18 years, 9 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 Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameHoward Alexander David Marsh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(21 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rogers Way
Warwick
CV34 6PY
Director NameJames Christopher Malone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityUsa/Irish
StatusResigned
Appointed07 September 2007(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2009)
RoleFinance Director
Correspondence AddressApartment 3g Gloucester Park Apartments
Ashburn Park
London
SW7 4LL
Director NameJames Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Meadow
Heyshott
Midhurst
West Sussex
GU29 0DL
Director NameRussell Alan Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address14 Worcester Avenue
Kings Hill West Malling
Kent
ME19 4FL
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameKevin Michael Wilson
StatusResigned
Appointed24 April 2009(23 years, 8 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(24 years, 2 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(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2012)
RoleAccountants
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(27 years 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(27 years, 9 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 NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(27 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
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(28 years, 2 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 NameMr Andrew Paul Woodward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(29 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed31 May 2002(16 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 December 2013)
Correspondence AddressGroup Secretariat Misys Plc One Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(26 years, 10 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£971,000
Net Worth£267,536,000
Current Liabilities£35,000

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 (13 pages)
3 November 2016Liquidators' statement of receipts and payments to 24 August 2016 (20 pages)
4 September 2015Declaration of solvency (4 pages)
4 September 2015Appointment of a voluntary liquidator (1 page)
24 August 2015All of the property or undertaking has been released from charge 6 (5 pages)
20 July 2015Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
14 January 2015Full accounts made up to 31 May 2014 (14 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)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
19 December 2013Full accounts made up to 31 May 2013 (15 pages)
2 December 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)
8 August 2013Appointment of Elizabeth Mary Collins as a director (2 pages)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
23 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
9 November 2012Full accounts made up to 31 May 2012 (13 pages)
10 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
10 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
14 August 2012Resolutions
  • RES13 ‐ Joinder agreement,subsisiary and parent undertaking 26/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 6 (19 pages)
9 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)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
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 1 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Full accounts made up to 31 May 2011 (14 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
6 October 2010Full accounts made up to 31 May 2010 (17 pages)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
28 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
10 June 2010Annual return made up to 29 May 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)
14 October 2009Full accounts made up to 31 May 2009 (17 pages)
17 August 2009Appointment terminated director russell johnson (1 page)
26 June 2009Return made up to 29/05/09; full list of members (4 pages)
28 May 2009Secretary appointed kevin michael wilson (1 page)
27 May 2009Appointment terminated secretary elizabeth gray (1 page)
7 April 2009Appointment terminated director philip copeland (1 page)
18 March 2009Full accounts made up to 31 May 2008 (15 pages)
19 February 2009Director appointed richard laurence ham (1 page)
5 February 2009Appointment terminated director james malone (1 page)
18 December 2008Director's change of particulars / james malone / 15/12/2008 (1 page)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
15 August 2008Registered office changed on 15/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
10 June 2008Return made up to 29/05/08; full list of members; amend (7 pages)
3 June 2008Appointment terminated director howard marsh (1 page)
30 May 2008Director appointed russell alan johnson (1 page)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
23 November 2007Full accounts made up to 31 May 2007 (16 pages)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
30 May 2007Return made up to 29/05/07; full list of members (3 pages)
1 February 2007Director resigned (1 page)
1 February 2007New director appointed (1 page)
20 January 2007Full accounts made up to 31 May 2006 (12 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
2 June 2006Return made up to 29/05/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (12 pages)
14 December 2005Director's particulars changed (1 page)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2005Memorandum and Articles of Association (4 pages)
28 June 2005Return made up to 29/05/05; full list of members (3 pages)
5 April 2005Full accounts made up to 31 May 2004 (12 pages)
24 June 2004Return made up to 29/05/04; full list of members (3 pages)
9 June 2004New director appointed (1 page)
9 June 2004New secretary appointed (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
17 March 2004Full accounts made up to 31 May 2003 (12 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)
2 June 2003Return made up to 29/05/03; full list of members (3 pages)
20 March 2003Full accounts made up to 31 May 2002 (11 pages)
7 February 2003Auditor's resignation (2 pages)
2 January 2003New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
11 July 2002Director's particulars changed (1 page)
18 June 2002New director appointed (2 pages)
29 May 2002Return made up to 29/05/02; full list of members (2 pages)
23 August 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2001Company name changed cambridge computer services limi ted\certificate issued on 09/08/01 (2 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 worcestershire WR11 5SH (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (1 page)
26 June 2001Return made up to 29/05/01; full list of members (2 pages)
7 November 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
18 August 2000Director's particulars changed (1 page)
21 June 2000Return made up to 29/05/00; full list of members (6 pages)
17 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
25 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
16 June 1999Return made up to 29/05/99; full list of members (5 pages)
14 October 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
30 June 1998Return made up to 29/05/98; full list of members (5 pages)
20 April 1998Secretary's particulars changed (1 page)
24 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
7 July 1997Return made up to 29/05/97; full list of members (6 pages)
28 June 1997Director's particulars changed (1 page)
23 January 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
25 October 1996Secretary's particulars changed (1 page)
28 June 1996Return made up to 29/05/96; full list of members (5 pages)
29 March 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
19 June 1995Return made up to 29/05/95; full list of members (18 pages)
28 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
27 April 1995Director resigned;new director appointed (12 pages)
24 April 1995Director resigned;new director appointed (6 pages)
19 April 1995Registered office changed on 19/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
21 August 1985Incorporation (19 pages)