Dissolved
Dissolved 2017-09-21
Company Information for MIDLAND PROPERTY DEVELOPMENTS LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
04070903
Private Limited Company
Dissolved Dissolved 2017-09-21 |
Company Name | |
---|---|
MIDLAND PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 04070903 | |
---|---|---|
Date formed | 2000-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-09-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 22:22:12 |
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 | ||
---|---|---|---|---|
MIDLAND PROPERTY DEVELOPMENTS LIMITED | UNIT 6 HOLLYWOOD TRADING ESTATE DARK LANE BIRMINGHAM B47 5BN | Active | Company formed on the 2020-08-21 |
Officer | Role | Date Appointed |
---|---|---|
GAIL JANETTE ACKRILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ACKRILL |
Director | ||
NIGEL ACKRILL |
Director | ||
NATIONWIDE COMPANY SECRETARIES LTD |
Company Secretary | ||
RODERICK MARK ACKRILL |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUARTZ INVESTMENTS 1320 LTD | Director | 2018-03-06 | CURRENT | 2016-01-11 | Liquidation | |
CHASE COMMERCIAL (STRATFORD) LIMITED | Director | 2017-07-26 | CURRENT | 2006-11-23 | Active - Proposal to Strike off | |
CHASE COMMERCIAL (GLOUCESTER) LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
33/34 NEVERN SQUARE LIMITED | Director | 2014-11-01 | CURRENT | 1980-12-08 | Active | |
WORLDDREAM LIMITED | Director | 2012-03-05 | CURRENT | 2003-10-08 | Active | |
CHASE COMMERCIAL LTD | Director | 2009-09-18 | CURRENT | 2006-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM GREENFIELD HOUSE GUITING POWER CHELTENHAM GLOUCESTERSHIRE GL54 5TZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/09/15 FULL LIST | |
LATEST SOC | 16/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ACKRILL | |
AP01 | DIRECTOR APPOINTED MS GAIL JANETTE ACKRILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ACKRILL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 1325A STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LTD | |
AR01 | 13/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LTD / 13/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ACKRILL / 13/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ACKRILL / 13/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/09 FULL LIST | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 16/01/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-03 |
Resolutions for Winding-up | 2016-03-01 |
Appointment of Liquidators | 2016-03-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LETTER OF SET-OFF | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
DEBENTURE | Satisfied | DUNBAR BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 32,550 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 35,537 |
Creditors Due Within One Year | 2012-12-31 | £ 109,856 |
Creditors Due Within One Year | 2011-12-31 | £ 119,720 |
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 MIDLAND PROPERTY DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2011-12-31 | £ 1,812 |
Current Assets | 2012-12-31 | £ 186,285 |
Current Assets | 2011-12-31 | £ 187,341 |
Secured Debts | 2012-12-31 | £ 35,468 |
Secured Debts | 2011-12-31 | £ 38,385 |
Shareholder Funds | 2012-12-31 | £ 43,880 |
Shareholder Funds | 2011-12-31 | £ 32,085 |
Stocks Inventory | 2012-12-31 | £ 185,529 |
Stocks Inventory | 2011-12-31 | £ 185,529 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MIDLAND PROPERTY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MIDLAND PROPERTY DEVELOPMENTS LIMITED | Event Date | 2017-03-27 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above named company will be held at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP on 25 May 2017 at 11.00am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not be a member. Date of appointment: 24 February 2016. Office Holder details: Richard Paul James Goodwin, (IP No. 9727) of Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP For further details contact: Tel: 0121 236 6001 Ag GF123574 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIDLAND PROPERTY DEVELOPMENTS LIMITED | Event Date | 2016-02-24 |
At a general meeting of the above-named Company duly convened and held at 79 Caroline Street, Birmingham, B3 1UP on 24 February 2016 , the following resolutions were passed as a Special and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator for the purposes of such winding-up. Further details contact: Ashley Millensted, Email: ashley.millensted@butcher-woods.co.uk or Tel: 0121 236 6001 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIDLAND PROPERTY DEVELOPMENTS LIMITED | Event Date | 2016-02-24 |
Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : Further details contact: Ashley Millensted, Email: ashley.millensted@butcher-woods.co.uk or Tel: 0121 236 6001 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-04-26 | |
On 11 April 2010, a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Tenement Cleaning Services Limited, 174 Hawkhead Road, Paisley, Renfrewshire PA2 7BQ (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St James Street, Paisley, within 8 days of intimation, service and advertisement. J Noonan , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel 0131 346 5943 | |||
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. |