Company NameMisys Group Holdings Limited
Company StatusDissolved
Company Number03379662
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 10 months ago)
Dissolution Date13 December 2017 (6 years, 4 months ago)
Previous NamesChanceflame Limited and Brokercare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(12 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 13 December 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(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 13 December 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(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 13 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameMr Michael Kevin O'Leary
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Wichenford
Worcester
Worcestershire
WR6 6YB
Director NameRichard Lewis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressKarisaro 50 Slade Avenue
Lyppard Hanford
Worcester
WR4 0HB
Director NameMr Leonard James Fletcher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLong Cottage
Compton Road
East Ilsley
Berkshire
RG20 7LH
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Ranelagh Road
Ealing
London
W5 5RP
Director NameAnthony Richard Brook
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressCrofftau
Cantref
Brecon
Powys
LD3 8LL
Wales
Director NameMr David Alan Simpson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDraycott Cottage
Draycott Lane
Kempsey
Worcestershire
WR5 3NY
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2001)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(2 years, 6 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
Appointed16 November 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 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(5 years, 6 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 John Cook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside
Tredington
Gloucestershire
GL20 7BP
Wales
Director NameMr Jasper Philip McMahon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
33 Warrington Crescent
London
W9 1EJ
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years 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
Appointed10 June 2005(8 years after company formation)
Appointment Duration3 years, 8 months (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
Appointed31 May 2007(10 years after company formation)
Appointment Duration1 year (resigned 30 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rogers Way
Warwick
CV34 6PY
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH
Director NameRussell Alan Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(10 years, 11 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 NameKevin Michael Wilson
StatusResigned
Appointed24 April 2009(11 years, 10 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(12 years, 5 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 NameJohn Mark Dudley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(13 years, 11 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(15 years, 1 month 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(15 years, 3 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(16 years 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(16 years, 2 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(16 years, 4 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed31 May 2007(10 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 December 2013)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(15 years, 1 month 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
Net Worth£349,690,000
Current Liabilities£11,000

Accounts

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

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Return of final meeting in a members' voluntary winding up (14 pages)
19 January 2017Liquidators' statement of receipts and payments to 26 November 2016 (14 pages)
21 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
(1 page)
21 December 2015Declaration of solvency (3 pages)
21 December 2015Appointment of a voluntary liquidator (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (60 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
12 September 2015All of the property or undertaking has been released from charge 7 (5 pages)
7 August 2015Statement of capital on 7 August 2015
  • GBP 126,727.00
(4 pages)
7 August 2015Statement of capital on 7 August 2015
  • GBP 126,727.00
(4 pages)
30 July 2015Statement by Directors (1 page)
30 July 2015Solvency Statement dated 29/07/15 (1 page)
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)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 126,727
(5 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 126,727
(5 pages)
19 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 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 126,727
(5 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 126,727
(5 pages)
19 December 2013Full accounts made up to 31 May 2013 (13 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 2013Appointment of Sanjay Patel as a director (2 pages)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
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 2013Termination of appointment of Bijal Patel as a director (1 page)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
24 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 (12 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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 7 (19 pages)
20 July 2012Appointment of Nicholas Farrimond as a director (2 pages)
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)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 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)
18 November 2011Full accounts made up to 31 May 2011 (12 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
14 May 2011Termination of appointment of Richard Thorp as a director (1 page)
13 May 2011Appointment of John Mark Dudley as a director (2 pages)
22 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 126,727
(4 pages)
15 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2011Statement by directors (1 page)
14 February 2011Statement of capital on 14 February 2011
  • GBP 26,727
(4 pages)
14 February 2011Solvency statement dated 04/02/11 (1 page)
14 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £26500000 cancelled from share prem a/c 04/02/2011
(1 page)
6 January 2011Full accounts made up to 31 May 2010 (11 pages)
20 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 30/07/2010
(1 page)
20 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 125,727.00
(4 pages)
22 July 2010Termination of appointment of Russell Johnson as a director (1 page)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 May 2009 (11 pages)
2 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)
18 August 2009Director appointed richard thorp (1 page)
12 August 2009Director appointed thomas edward timothy homer (2 pages)
11 July 2009Appointment terminated director glyn fullelove (1 page)
30 June 2009Return made up to 02/06/09; full list of members (4 pages)
28 May 2009Secretary appointed kevin michael wilson (1 page)
26 May 2009Appointment terminated secretary elizabeth gray (1 page)
6 April 2009Appointment terminated director philip copeland (1 page)
18 March 2009Full accounts made up to 31 May 2008 (10 pages)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
3 June 2008Appointment terminated director john cook (1 page)
3 June 2008Appointment terminated director howard marsh (1 page)
30 May 2008Director appointed russell alan johnson (1 page)
30 May 2008Director appointed glyn william fullelove (3 pages)
26 November 2007Full accounts made up to 31 May 2007 (10 pages)
1 August 2007Return made up to 02/06/07; full list of members (3 pages)
27 July 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
31 January 2007Director resigned (1 page)
29 December 2006Particulars of mortgage/charge (6 pages)
21 November 2006Full accounts made up to 31 May 2006 (11 pages)
27 June 2006Return made up to 02/06/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (11 pages)
14 December 2005Director's particulars changed (1 page)
20 September 2005£ ic 133333/100000 05/08/05 £ sr 33333@1=33333 (1 page)
25 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 July 2005Declaration of shares redemption:auditor's report (7 pages)
5 July 2005Return made up to 02/06/05; full list of members (3 pages)
20 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
21 October 2004Full accounts made up to 31 May 2004 (10 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
25 June 2004Return made up to 02/06/04; full list of members (3 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
25 November 2003Full accounts made up to 31 May 2003 (9 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)
10 June 2003Return made up to 02/06/03; full list of members (3 pages)
7 February 2003Auditor's resignation (2 pages)
24 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
26 November 2002Full accounts made up to 31 May 2002 (8 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
27 September 2002Declaration of assistance for shares acquisition (15 pages)
5 June 2002Return made up to 02/06/02; full list of members (3 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
25 April 2002Declaration of assistance for shares acquisition (15 pages)
25 April 2002Declaration of assistance for shares acquisition (15 pages)
25 April 2002Declaration of assistance for shares acquisition (15 pages)
25 April 2002Declaration of assistance for shares acquisition (15 pages)
25 April 2002Declaration of assistance for shares acquisition (15 pages)
25 April 2002Declaration of assistance for shares acquisition (13 pages)
3 April 2002Amended full accounts made up to 31 May 2001 (8 pages)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2001£ nc 100000/133333 20/11/01 (2 pages)
17 December 2001Ad 20/11/01--------- £ si 33333@1=33333 £ ic 100000/133333 (2 pages)
12 December 2001Declaration of assistance for shares acquisition (4 pages)
19 November 2001New director appointed (1 page)
16 November 2001Director resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
9 August 2001Company name changed brokercare LIMITED\certificate issued on 09/08/01 (2 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)
26 June 2001Return made up to 02/06/01; 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 02/06/00; full list of members (8 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)
23 June 1999Return made up to 02/06/99; full list of members (5 pages)
21 June 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
3 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998Return made up to 02/06/98; full list of members (8 pages)
20 April 1998Secretary's particulars changed (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
9 February 1998Director's particulars changed (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
19 August 1997£ nc 1000/100000 08/08/97 (1 page)
19 August 1997Company name changed chanceflame LIMITED\certificate issued on 20/08/97 (2 pages)
19 August 1997Ad 08/08/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Memorandum and Articles of Association (18 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
2 June 1997Incorporation (9 pages)