Company NameMisys Finance Limited
Company StatusDissolved
Company Number03931299
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)
Previous NameAlnery No. 1958 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(10 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 08 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(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 08 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(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 08 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameJohn Kevin Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressHawling Manor
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameMr John Gilbert Sussens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlythe House 10 Grange Road
Bidford On Avon
Alcester
Warwickshire
B50 4BY
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 1 day after company formation)
Appointment Duration5 years, 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
Director NameMr John Cook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside
Tredington
Gloucestershire
GL20 7BP
Wales
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameMr Howard Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Park House
Charlton Park Gate
Cheltenham
Gloucestershire
GL53 7DJ
Wales
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(2 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
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(4 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
Appointed10 June 2005(5 years, 3 months 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(7 years, 3 months 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(8 years, 3 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(8 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
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(8 years, 11 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
Director NameJames Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Meadow
Heyshott
Midhurst
West Sussex
GU29 0DL
Secretary NameGurbinder Bains
StatusResigned
Appointed24 April 2009(9 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 Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(10 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(12 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(13 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(13 years, 7 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(13 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 NameMr Andrew Paul Woodward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(14 years, 6 months 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 NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AB
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed31 May 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 November 2013)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2010(10 years after company formation)
Appointment Duration3 years, 7 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£1,423,000
Current Liabilities£11,000

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Return of final meeting in a members' voluntary winding up (15 pages)
3 November 2016Liquidators' statement of receipts and payments to 24 August 2016 (20 pages)
4 September 2015Appointment of a voluntary liquidator (1 page)
4 September 2015Declaration of solvency (3 pages)
20 July 2015Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
17 January 2015Full accounts made up to 31 May 2014 (11 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)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
19 December 2013Full accounts made up to 31 May 2013 (12 pages)
3 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 2013Appointment of Sanjay Patel as a director (2 pages)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
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)
24 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 November 2012Full accounts 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)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 5 (3 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 6 (3 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
18 November 2011Full accounts made up to 31 May 2011 (12 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
14 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2011Solvency statement dated 04/02/11 (1 page)
14 February 2011Statement of capital on 14 February 2011
  • GBP 1,000
(4 pages)
14 February 2011Statement by directors (1 page)
6 January 2011Full accounts made up to 31 May 2010 (11 pages)
28 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
22 July 2010Termination of appointment of Russell Johnson as a director (1 page)
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)
24 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 May 2009 (11 pages)
27 July 2009Secretary appointed gurbinder bains (1 page)
27 July 2009Appointment terminated secretary elizabeth gray (1 page)
11 July 2009Appointment terminated director glyn fullelove (1 page)
15 April 2009Return made up to 22/02/09; full list of members (5 pages)
6 April 2009Appointment terminated director philip copeland (1 page)
18 March 2009Full accounts made up to 31 May 2008 (10 pages)
19 February 2009Director appointed richard laurence ham (1 page)
19 February 2009Director appointed james cheesewright (2 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)
3 June 2008Appointment terminated director howard marsh (1 page)
3 June 2008Appointment terminated director john cook (1 page)
30 May 2008Director appointed glyn william fullelove (3 pages)
30 May 2008Director appointed russell alan johnson (1 page)
5 March 2008Return made up to 22/02/08; full list of members (4 pages)
26 November 2007Full accounts made up to 31 May 2007 (10 pages)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
27 February 2007Return made up to 22/02/07; full list of members (3 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
21 November 2006Full accounts made up to 31 May 2006 (10 pages)
5 April 2006Full accounts made up to 31 May 2005 (10 pages)
27 March 2006Return made up to 22/02/06; full list of members (3 pages)
20 September 2005£ ic 329681000/29681000 05/08/05 £ sr 300000000@1=300000000 (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 (8 pages)
20 June 2005New director appointed (1 page)
14 June 2005Director resigned (1 page)
24 February 2005Return made up to 22/02/05; full list of members (3 pages)
27 October 2004£ ic 750000000/329681000 27/05/04 £ sr 420319000@1=420319000 (1 page)
21 October 2004Full accounts made up to 31 May 2004 (10 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
29 April 2004Declaration of shares redemption:auditor's report (2 pages)
29 April 2004Declaration of shares redemption:auditor's report (4 pages)
29 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2004Director resigned (1 page)
25 February 2004Return made up to 22/02/04; full list of members (3 pages)
25 November 2003Full accounts made up to 31 May 2003 (10 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)
28 March 2003Full accounts made up to 31 May 2002 (10 pages)
3 March 2003Return made up to 22/02/03; full list of members (3 pages)
7 February 2003Auditor's resignation (2 pages)
23 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
13 November 2002Particulars of mortgage/charge (6 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
27 February 2002Return made up to 22/02/02; full list of members (3 pages)
17 December 2001Ad 20/11/01--------- £ si 250000000@1=250000000 £ ic 500000000/750000000 (2 pages)
17 December 2001£ nc 500000000/750000000 20/11/01 (2 pages)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2001Declaration of assistance for shares acquisition (4 pages)
12 December 2001Declaration of assistance for shares acquisition (4 pages)
10 September 2001Full accounts made up to 31 May 2001 (10 pages)
13 August 2001Declaration of assistance for shares acquisition (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 irons cross, salford priors evesham worcestershire WR11 5SH (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
1 March 2001Return made up to 22/02/01; full list of members (3 pages)
23 November 2000Director's particulars changed (1 page)
18 April 2000£ nc 100/500000000 17/03/00 (2 pages)
18 April 2000Ad 17/03/00--------- £ si 499999999@1=499999999 £ ic 1/500000000 (2 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
12 April 2000Registered office changed on 12/04/00 from: 9 cheapside london EC2V 6AB (1 page)
5 April 2000New director appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (3 pages)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Declaration of assistance for shares acquisition (13 pages)
15 March 2000Company name changed alnery no. 1958 LIMITED\certificate issued on 15/03/00 (2 pages)
22 February 2000Incorporation (17 pages)