Dissolved 2017-08-03
Company Information for MIDHURST PROPERTIES LIMITED
GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
02898640
Private Limited Company
Dissolved Dissolved 2017-08-03 |
Company Name | |
---|---|
MIDHURST PROPERTIES LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY GU1 3QT Other companies in GU29 | |
Company Number | 02898640 | |
---|---|---|
Date formed | 1994-02-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2017-08-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 23:17:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Midhurst Properties, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLAUDIA MADELEINE HUGHES |
||
IAIN HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSICA HAMILTON DOUGLAS BLOSSOM |
Company Secretary | ||
JESSICA HAMILTON DOUGLAS BLOSSOM |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 12 HEATHFIELD PARK MIDHURST WEST SUSSEX GU29 9HN | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CLAUDIA MADELEINE HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA BLOSSOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JESSICA BLOSSOM | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/15 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON DOUGLAS HUGHES / 01/02/2012 | |
AR01 | 01/02/12 FULL LIST | |
AR01 | 01/02/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON DOUGLAS HUGHES / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HAMILTON DOUGLAS BLOSSOM / 01/02/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 42 GUILLARDS OAK MIDHURST WEST SUSSEX GU29 9JZ | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 06/02/96 | |
363s | RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
ELRES | S386 DISP APP AUDS 07/09/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/09/95 | |
ELRES | S252 DISP LAYING ACC 07/09/95 | |
ELRES | S366A DISP HOLDING AGM 07/09/95 | |
ELRES | S386 DISP APP AUDS 07/09/95 | |
363s | RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-04 |
Appointment of Liquidators | 2016-10-04 |
Notices to Creditors | 2016-10-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-07-31 | £ 68,491 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 79,357 |
Creditors Due Within One Year | 2012-07-31 | £ 79,357 |
Creditors Due Within One Year | 2011-07-31 | £ 92,322 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDHURST PROPERTIES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 8,765 |
Cash Bank In Hand | 2012-07-31 | £ 8,524 |
Cash Bank In Hand | 2012-07-31 | £ 8,524 |
Cash Bank In Hand | 2011-07-31 | £ 9,463 |
Current Assets | 2013-07-31 | £ 9,183 |
Current Assets | 2012-07-31 | £ 8,935 |
Current Assets | 2012-07-31 | £ 8,935 |
Current Assets | 2011-07-31 | £ 9,863 |
Fixed Assets | 2013-07-31 | £ 640,306 |
Fixed Assets | 2012-07-31 | £ 640,373 |
Fixed Assets | 2012-07-31 | £ 640,373 |
Fixed Assets | 2011-07-31 | £ 640,473 |
Shareholder Funds | 2013-07-31 | £ 580,998 |
Shareholder Funds | 2012-07-31 | £ 569,951 |
Shareholder Funds | 2012-07-31 | £ 569,951 |
Shareholder Funds | 2011-07-31 | £ 558,014 |
Tangible Fixed Assets | 2013-07-31 | £ 640,000 |
Tangible Fixed Assets | 2012-07-31 | £ 640,000 |
Tangible Fixed Assets | 2012-07-31 | £ 640,000 |
Tangible Fixed Assets | 2011-07-31 | £ 640,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MIDHURST PROPERTIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MIDHURST PROPERTIES LIMITED | Event Date | 2016-09-28 |
By Written Resolution of the Members, the following resolutions were passed on 28 September 2016 , as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: Dermot Coakley or Michael Bowell, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Lauren Saxby. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIDHURST PROPERTIES LIMITED | Event Date | 2016-09-28 |
Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: Dermot Coakley or Michael Bowell, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Lauren Saxby. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MIDHURST PROPERTIES LIMITED | Event Date | 2016-09-28 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named Company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named Company are required on or before 07 November 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims, to the Liquidators at MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 7 November 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, that distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 28 September 2016 Office Holder details: Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: Dermot Coakley or Michael Bowell, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Lauren Saxby. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |