Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDHURST PROPERTIES LIMITED
Company Information for

MIDHURST PROPERTIES LIMITED

GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
02898640
Private Limited Company
Dissolved

Dissolved 2017-08-03

Company Overview

About Midhurst Properties Ltd
MIDHURST PROPERTIES LIMITED was founded on 1994-02-15 and had its registered office in Guildford. The company was dissolved on the 2017-08-03 and is no longer trading or active.

Key Data
Company Name
MIDHURST PROPERTIES LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1 3QT
Other companies in GU29
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDHURST PROPERTIES LIMITED
Is this data useful to you?
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.
Companies with same name MIDHURST PROPERTIES LIMITED
The following companies were found which have the same name as MIDHURST PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Midhurst Properties, Inc. Delaware Unknown

Company Officers of MIDHURST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CLAUDIA MADELEINE HUGHES
Director 2016-03-11
IAIN HUGHES
Director 1994-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA HAMILTON DOUGLAS BLOSSOM
Company Secretary 1994-02-15 2016-03-11
JESSICA HAMILTON DOUGLAS BLOSSOM
Director 1994-02-15 2016-03-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-02-15 1994-02-15
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-02-15 1994-02-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-124.70DECLARATION OF SOLVENCY
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 12 HEATHFIELD PARK MIDHURST WEST SUSSEX GU29 9HN
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-01AP01DIRECTOR APPOINTED MRS CLAUDIA MADELEINE HUGHES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA BLOSSOM
2016-07-01TM02APPOINTMENT TERMINATED, SECRETARY JESSICA BLOSSOM
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0101/02/16 FULL LIST
2016-02-10AA31/07/15 TOTAL EXEMPTION SMALL
2015-02-05AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-01AR0101/02/15 FULL LIST
2014-02-12AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-02LATEST SOC02/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-02AR0101/02/14 FULL LIST
2013-02-25AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-07AR0101/02/13 FULL LIST
2012-04-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON DOUGLAS HUGHES / 01/02/2012
2012-02-09AR0101/02/12 FULL LIST
2011-02-14AR0101/02/11 FULL LIST
2011-02-01AA31/07/10 TOTAL EXEMPTION SMALL
2010-02-03AR0101/02/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON DOUGLAS HUGHES / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HAMILTON DOUGLAS BLOSSOM / 01/02/2010
2010-01-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-05AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-15AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-02-05363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-02-13363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-02-09363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-02-12363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-28363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-02-06363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-10-18287REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 42 GUILLARDS OAK MIDHURST WEST SUSSEX GU29 9JZ
2001-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-02-11363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-22363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-12363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-03-11363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-09-10395PARTICULARS OF MORTGAGE/CHARGE
1996-02-14395PARTICULARS OF MORTGAGE/CHARGE
1996-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/96
1996-02-06363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1995-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-09-25ELRESS386 DISP APP AUDS 07/09/95
1995-09-25SRES03EXEMPTION FROM APPOINTING AUDITORS 07/09/95
1995-09-25ELRESS252 DISP LAYING ACC 07/09/95
1995-09-25ELRESS366A DISP HOLDING AGM 07/09/95
1995-09-25ELRESS386 DISP APP AUDS 07/09/95
1995-05-17363sRETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS
1994-04-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-03-15288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to MIDHURST PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-04
Appointment of Liquidators2016-10-04
Notices to Creditors2016-10-04
Fines / Sanctions
No fines or sanctions have been issued against MIDHURST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MIDHURST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDHURST PROPERTIES LIMITED
Trademarks
We have not found any records of MIDHURST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDHURST PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MIDHURST PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMIDHURST PROPERTIES LIMITEDEvent Date2016-09-28
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 TypeAppointment of Liquidators
Defending partyMIDHURST PROPERTIES LIMITEDEvent Date2016-09-28
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 TypeNotices to Creditors
Defending partyMIDHURST PROPERTIES LIMITEDEvent Date2016-09-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDHURST PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDHURST PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3