Company NameMisys Nominees Limited
Company StatusDissolved
Company Number02350437
CategoryPrivate Limited Company
Incorporation Date21 February 1989(35 years, 2 months ago)
Dissolution Date6 October 2017 (6 years, 6 months ago)
Previous NameMacolata Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(20 years, 5 months after company formation)
Appointment Duration8 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(25 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(25 years, 6 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 Philip Strone Stewart Macpherson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmsworth Park House
Armsworth Park
Old Alresford
Hampshire
SO24 9RH
Director NameJohn Kevin Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 1996)
RoleCompany Director
Correspondence AddressHawling Manor
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameJeremy Griffin Beasley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressMiddle Sutherland
Sheriffhales
Shifnal
Shropshire
TF11 8RA
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameAndrew Nash
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 1995)
RoleSecretary
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameJohn Richard Uttley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(9 years after company formation)
Appointment Duration9 years, 4 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Crescent East
Hadley Wood Barnet
Hertfordshire
EN4 0EY
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(10 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 NameMr Howard Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 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(13 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 NameJoseph Daniel Fitz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 May 2009)
RoleSecretary
Correspondence Address35 Aria House
5-15 Newton Street Covent Garden
London
WC2B 5EN
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(15 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 Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(17 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameMr John Cook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside
Tredington
Gloucestershire
GL20 7BP
Wales
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameRussell Alan Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(19 years, 3 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
Secretary NameGurbinder Bains
StatusResigned
Appointed24 April 2009(20 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address36 Kingston Road
Southall
Middlesex
UB2 4AP
Director NameMr Richard Simon Thorp
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameJohn Mark Dudley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Eagle Way
Hampton Vale
Peterborough
PE7 8EA
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(23 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (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(23 years, 6 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(24 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 NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(24 years, 5 months after company formation)
Appointment Duration1 year (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(24 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 NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed14 August 2007(18 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 December 2013)
Correspondence AddressGroup Secretariat Misys Plc One Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2010(21 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL

Location

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

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
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)
11 August 2016Liquidators' statement of receipts and payments to 26 May 2016 (28 pages)
13 June 2015Declaration of solvency (3 pages)
13 June 2015Appointment of a voluntary liquidator (1 page)
18 May 2015All of the property or undertaking has been released from charge 1 (5 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 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)
2 December 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
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)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(7 pages)
8 August 2013Termination of appointment of John Dudley as a director (1 page)
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)
24 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
6 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 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,subsidiary and parent undertaking 26/07/2012
(4 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 1 (19 pages)
20 July 2012Appointment of Nicholas Farrimond as a director (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
13 May 2011Termination of appointment of Richard Thorp as a director (1 page)
13 May 2011Appointment of John Mark Dudley as a director (2 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
5 November 2010Appointment of Mr Richard Simon Thorp as a director (1 page)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
24 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
18 August 2009Director appointed thomas edward timothy homer (1 page)
17 August 2009Appointment terminated director russell johnson (1 page)
5 June 2009Secretary appointed gurbinder bains (1 page)
26 May 2009Appointment terminated secretary elizabeth gray (1 page)
26 May 2009Appointment terminated director joseph fitz (1 page)
7 April 2009Appointment terminated director philip copeland (1 page)
18 March 2009Full accounts made up to 31 May 2008 (9 pages)
10 December 2008Return made up to 02/10/08; full list of members (4 pages)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/06/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
3 June 2008Appointment terminated director john cook (1 page)
30 May 2008Director appointed russell alan johnson (1 page)
23 November 2007Full accounts made up to 31 May 2007 (8 pages)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
20 January 2007Full accounts made up to 31 May 2006 (8 pages)
12 January 2007Return made up to 02/10/06; full list of members; amend (6 pages)
14 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (8 pages)
31 October 2005Return made up to 02/10/05; full list of members (3 pages)
5 April 2005Full accounts made up to 31 May 2004 (7 pages)
12 October 2004Return made up to 02/10/04; full list of members (3 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
2 June 2004Director resigned (1 page)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 May 2004New director appointed (1 page)
25 November 2003Full accounts made up to 31 May 2003 (7 pages)
24 October 2003Return made up to 02/10/03; full list of members (3 pages)
16 September 2003Auditor's resignation (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
21 November 2002Return made up to 02/10/02; full list of members (5 pages)
16 October 2002Director resigned (1 page)
12 September 2002Accounts made up to 31 May 2002 (4 pages)
3 October 2001Return made up to 02/10/01; full list of members (3 pages)
6 September 2001Full accounts made up to 31 May 2001 (7 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham 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)
8 November 2000Full accounts made up to 31 May 2000 (7 pages)
9 October 2000Return made up to 02/10/00; full list of members (3 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (6 pages)
13 December 1999Secretary resigned (1 page)
20 October 1999Return made up to 02/10/99; full list of members (8 pages)
21 July 1999New director appointed (2 pages)
23 December 1998Full accounts made up to 31 May 1998 (6 pages)
3 November 1998Return made up to 02/10/98; full list of members (5 pages)
7 July 1998Director resigned (1 page)
20 April 1998Secretary's particulars changed (1 page)
24 February 1998Full accounts made up to 31 May 1997 (6 pages)
30 October 1997Return made up to 02/10/97; full list of members (8 pages)
28 June 1997Director's particulars changed (1 page)
5 February 1997Full accounts made up to 31 May 1996 (6 pages)
6 November 1996Director resigned (1 page)
5 November 1996Return made up to 02/10/96; no change of members (7 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 March 1996Full accounts made up to 31 May 1995 (6 pages)
31 October 1995Return made up to 02/10/95; no change of members (6 pages)
17 October 1995Director resigned (4 pages)
16 March 1989Company name changed\certificate issued on 16/03/89 (2 pages)
21 February 1989Incorporation (15 pages)