Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED
Company Information for

MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
04351890
Private Limited Company
Liquidation

Company Overview

About Midshire Business Systems (communications) Ltd
MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED was founded on 2002-01-11 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Midshire Business Systems (communications) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in B7
 
Filing Information
Company Number 04351890
Company ID Number 04351890
Date formed 2002-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB786627672  
Last Datalog update: 2023-10-08 02:10:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) 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.

Company Officers of MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED

Current Directors
Officer Role Date Appointed
IAN PHILLIP POWELL
Company Secretary 2008-01-31
JAMES THOMAS CALLAGHAN
Director 2002-01-11
SIMON DAVID LISTER
Director 2013-07-18
IAN PHILLIP POWELL
Director 2002-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN SCOTHORN
Company Secretary 2002-01-11 2008-01-31
GLYN SCOTHORN
Director 2002-01-11 2008-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-01-11 2002-01-11
COMPANY DIRECTORS LIMITED
Nominated Director 2002-01-11 2002-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PHILLIP POWELL MIDSHIRE (DB COMS) LIMITED Company Secretary 2008-01-31 CURRENT 2001-10-22 Dissolved 2018-03-06
JAMES THOMAS CALLAGHAN MIDSHIRE (DB COMS) LIMITED Director 2001-10-22 CURRENT 2001-10-22 Dissolved 2018-03-06
IAN PHILLIP POWELL MIDSHIRE BUSINESS SYSTEMS (EASTERN) LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2014-06-03
IAN PHILLIP POWELL MIDSHIRE (DB COMS) LIMITED Director 2003-01-24 CURRENT 2001-10-22 Dissolved 2018-03-06
IAN PHILLIP POWELL MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED Director 1998-06-11 CURRENT 1998-04-14 Active - Proposal to Strike off
IAN PHILLIP POWELL MIDSHIRE BUSINESS SYSTEMS LIMITED Director 1992-04-26 CURRENT 1990-04-26 Active - Proposal to Strike off

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
2023-09-21Register inspection address changed to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE
2023-09-21Registers moved to registered inspection location of One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE
2023-09-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-04Appointment of a voluntary liquidator
2023-09-04Voluntary liquidation declaration of solvency
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England
2023-07-06Termination of appointment of Lynda Terry Cartledge on 2023-07-06
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043518900002
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043518900003
2023-05-02APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LISTER
2023-04-28Resolutions passed:<ul><li>Resolution Cancel share prem a/c 27/04/2023<li>Resolution reduction in capital</ul>
2023-04-28Solvency Statement dated 27/04/23
2023-04-28Statement by Directors
2023-04-28Statement of capital on GBP 2
2023-04-19CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 043518900003
2023-02-16Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-02-16Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-02-16Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-02-16Audit exemption subsidiary accounts made up to 2022-06-30
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Midshire House Doranda Way West Bromwich West Midlands B71 4LT
2022-05-30MEM/ARTSARTICLES OF ASSOCIATION
2022-05-30RES12Resolution of varying share rights or name
2022-05-25SH10Particulars of variation of rights attached to shares
2022-05-25SH08Change of share class name or designation
2022-05-25AA01Current accounting period shortened from 31/08/22 TO 30/06/22
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS CALLAGHAN
2022-05-25TM02Termination of appointment of Ian Phillip Powell on 2022-05-16
2022-05-25AP03Appointment of Lynda Terry Cartledge as company secretary on 2022-05-16
2022-05-25AP01DIRECTOR APPOINTED MR DARON GRENVILLE HUTT
2022-05-25PSC02Notification of 4Com Group Limited as a person with significant control on 2022-05-16
2022-05-25PSC07CESSATION OF JAMES THOMAS CALLAGHAN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043518900002
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-12-08AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-04-16SH0115/04/21 STATEMENT OF CAPITAL GBP 16160
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-01-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2018-12-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05SH03Purchase of own shares
2018-08-28SH06Cancellation of shares. Statement of capital on 2018-08-16 GBP 16,100
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-02AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 16175
2017-10-10SH0110/10/17 STATEMENT OF CAPITAL GBP 16175
2017-10-02RP04CS01Second filing of Confirmation Statement dated 11/01/2017
2017-10-02ANNOTATIONClarification
2017-04-06SH10Particulars of variation of rights attached to shares
2017-04-06SH08Change of share class name or designation
2017-03-29RES12Resolution of varying share rights or name
2017-03-29RES01ADOPT ARTICLES 20/03/2017
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 16140
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 16105
2016-02-08AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 16070
2015-09-21SH0121/09/15 STATEMENT OF CAPITAL GBP 16070
2015-03-09SH03Purchase of own shares
2015-02-25RES09Resolution of authority to purchase a number of shares
2015-02-25SH06Cancellation of shares. Statement of capital on 2014-11-14 GBP 16,070
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 16070
2015-02-11AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM Midshire House 95-97 Cato Street Nechells Birmingham B7 4TS
2014-10-06SH0125/09/14 STATEMENT OF CAPITAL GBP 16100
2014-02-13AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-06AR0111/01/14 ANNUAL RETURN FULL LIST
2013-11-08SH0101/11/13 STATEMENT OF CAPITAL GBP 16050
2013-07-26AP01DIRECTOR APPOINTED MR SIMON DAVID LISTER
2013-01-29AR0111/01/13 FULL LIST
2013-01-02AA31/08/12 TOTAL EXEMPTION FULL
2012-11-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-13RES01ADOPT ARTICLES 02/11/2012
2012-02-10AA31/08/11 TOTAL EXEMPTION FULL
2012-02-08AR0111/01/12 FULL LIST
2011-02-08AR0111/01/11 FULL LIST
2010-12-31AA31/08/10 TOTAL EXEMPTION FULL
2010-02-08AR0111/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP POWELL / 11/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CALLAGHAN / 11/01/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PHILLIP POWELL / 11/01/2010
2010-01-13AA31/08/09 TOTAL EXEMPTION FULL
2009-02-05363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-08AA31/08/08 TOTAL EXEMPTION FULL
2008-04-07RES01ADOPT ARTICLES 31/01/2008
2008-03-25169GBP IC 24000/16000 31/01/08 GBP SR 8000@1=8000
2008-02-14RES13CONTRACT 31/01/08
2008-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-14288aNEW SECRETARY APPOINTED
2008-01-11363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-15363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-02-23363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-16363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-01395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31288bSECRETARY RESIGNED
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-31288bDIRECTOR RESIGNED
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-30225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/08/02
2002-01-3088(2)RAD 11/01/02--------- £ SI 23999@1=23999 £ IC 1/24000
2002-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-08-30
Appointmen2023-08-30
Resolution2023-08-30
Fines / Sanctions
No fines or sanctions have been issued against MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-01 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED
Trademarks
We have not found any records of MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) 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 (61100 - Wired telecommunications activities) as MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) 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 TypeNotices to
Defending partyMIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITEDEvent Date2023-08-30
 
Initiating party Event TypeAppointmen
Defending partyMIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITEDEvent Date2023-08-30
Name of Company: MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED Company Number: 04351890 Nature of Business: Wired telecommunications activities Registered office: 1 Bridgewater Place, Water Lane,…
 
Initiating party Event TypeResolution
Defending partyMIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITEDEvent Date2023-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) 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 MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) 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.