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

MIDLAND PROPERTY DEVELOPMENTS LIMITED

BIRMINGHAM, B3,
Company Registration Number
04070903
Private Limited Company
Dissolved

Dissolved 2017-09-21

Company Overview

About Midland Property Developments Ltd
MIDLAND PROPERTY DEVELOPMENTS LIMITED was founded on 2000-09-13 and had its registered office in Birmingham. The company was dissolved on the 2017-09-21 and is no longer trading or active.

Key Data
Company Name
MIDLAND PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
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
Primary Source:Companies House
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 MIDLAND PROPERTY DEVELOPMENTS LIMITED
The following companies were found which have the same name as MIDLAND PROPERTY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDLAND PROPERTY DEVELOPMENTS LIMITED UNIT 6 HOLLYWOOD TRADING ESTATE DARK LANE BIRMINGHAM B47 5BN Active Company formed on the 2020-08-21

Company Officers of MIDLAND PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GAIL JANETTE ACKRILL
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ACKRILL
Director 2003-08-20 2013-10-01
NIGEL ACKRILL
Director 2001-01-16 2013-10-01
NATIONWIDE COMPANY SECRETARIES LTD
Company Secretary 2001-01-16 2010-12-04
RODERICK MARK ACKRILL
Director 2001-01-16 2001-05-01
SUZANNE BREWER
Nominated Secretary 2000-09-13 2001-01-16
KEVIN BREWER
Nominated Director 2000-09-13 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL JANETTE ACKRILL QUARTZ INVESTMENTS 1320 LTD Director 2018-03-06 CURRENT 2016-01-11 Liquidation
GAIL JANETTE ACKRILL CHASE COMMERCIAL (STRATFORD) LIMITED Director 2017-07-26 CURRENT 2006-11-23 Active - Proposal to Strike off
GAIL JANETTE ACKRILL CHASE COMMERCIAL (GLOUCESTER) LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
GAIL JANETTE ACKRILL 33/34 NEVERN SQUARE LIMITED Director 2014-11-01 CURRENT 1980-12-08 Active
GAIL JANETTE ACKRILL WORLDDREAM LIMITED Director 2012-03-05 CURRENT 2003-10-08 Active
GAIL JANETTE ACKRILL CHASE COMMERCIAL LTD Director 2009-09-18 CURRENT 2006-07-27 Active

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
2017-09-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017
2017-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM GREENFIELD HOUSE GUITING POWER CHELTENHAM GLOUCESTERSHIRE GL54 5TZ
2016-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-044.70DECLARATION OF SOLVENCY
2015-09-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-14AR0113/09/15 FULL LIST
2014-11-16LATEST SOC16/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-16AR0113/09/14 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ACKRILL
2013-10-18AP01DIRECTOR APPOINTED MS GAIL JANETTE ACKRILL
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ACKRILL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-16AR0113/09/13 FULL LIST
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 1325A STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HL
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-17AR0113/09/12 FULL LIST
2012-08-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-19AR0113/09/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LTD
2010-10-18AR0113/09/10 FULL LIST
2010-10-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LTD / 13/09/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ACKRILL / 13/09/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ACKRILL / 13/09/2010
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-06AR0113/09/09 FULL LIST
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-16363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-19395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-06363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-09-06288aNEW DIRECTOR APPOINTED
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-16363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-05-09288bDIRECTOR RESIGNED
2001-02-21225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-12288aNEW DIRECTOR APPOINTED
2001-01-29288bDIRECTOR RESIGNED
2001-01-29288bSECRETARY RESIGNED
2001-01-28288aNEW SECRETARY APPOINTED
2001-01-28SRES01ADOPT MEM AND ARTS 16/01/01
2000-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MIDLAND PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-03
Resolutions for Winding-up2016-03-01
Appointment of Liquidators2016-03-01
Fines / Sanctions
No fines or sanctions have been issued against MIDLAND PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-05-29 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-10 Satisfied DUNBAR BANK PLC
LETTER OF SET-OFF 2004-02-10 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-01-10 Satisfied DUNBAR BANK PLC
DEBENTURE 2002-01-10 Satisfied DUNBAR BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 MIDLAND PROPERTY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MIDLAND PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MIDLAND PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND PROPERTY DEVELOPMENTS 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 (41100 - Development of building projects) as MIDLAND PROPERTY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND PROPERTY DEVELOPMENTS 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 TypeFinal Meetings
Defending partyMIDLAND PROPERTY DEVELOPMENTS LIMITEDEvent Date2017-03-27
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 TypeResolutions for Winding-up
Defending partyMIDLAND PROPERTY DEVELOPMENTS LIMITEDEvent Date2016-02-24
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 TypeAppointment of Liquidators
Defending partyMIDLAND PROPERTY DEVELOPMENTS LIMITEDEvent Date2016-02-24
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 TypePetitions to Wind Up (Companies)
Defending partyEvent Date2011-04-26
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLAND PROPERTY DEVELOPMENTS 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 MIDLAND PROPERTY DEVELOPMENTS 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.