Active - Proposal to Strike off
Company Information for MIDTREES LTD
BRIDGE HOUSE, 2 BRIDGE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 1RR,
|
Company Registration Number
05054482
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MIDTREES LTD | ||
Legal Registered Office | ||
BRIDGE HOUSE 2 BRIDGE AVENUE MAIDENHEAD BERKSHIRE SL6 1RR Other companies in SL6 | ||
Previous Names | ||
|
Company Number | 05054482 | |
---|---|---|
Company ID Number | 05054482 | |
Date formed | 2004-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-07 08:09:05 |
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 | ||
---|---|---|---|---|
MIDTREES FARM, LLC | 5387 HERDLAND LN MIDLAND VA 22728-2159 | Active | Company formed on the 2008-06-16 |
Officer | Role | Date Appointed |
---|---|---|
SONIA CERINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOSTAFA MOUSSAVI-AZAD |
Director | ||
ABBOS MOUSSAVI AZAD |
Company Secretary | ||
ABBOS MOUSSAVI AZAD |
Director | ||
MOSTAFA MOUSSAVI AZAD |
Company Secretary | ||
EXCHEQUER SECRETARIES LIMITED |
Nominated Secretary | ||
EXCHEQUER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOSTAFA MOUSSAVI-AZAD | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/11 FROM the Counting House 7 Bridge Street Maidenhead Berkshire SL6 8PA | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MOSTAFA MOUSSAVI-AZAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABBOS MOUSSAVI AZAD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ABBOS MOUSSAVI AZAD | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABBOS MOUSSAVI AZAD / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SONIA CERINI / 24/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 34 FORLEASE ROAD MAIDENHEAD BERKSHIRE SL6 1RU | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/06 FROM: 51 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8JX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FRESH PIZZA LTD CERTIFICATE ISSUED ON 09/06/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | CAPITAL HOME LOANS LIMITED | |
DEBENTURE | Outstanding | COMMERCIAL ACCEPTANCES LIMITED | |
LEGAL CHARGE | Satisfied | COMMERCIAL ACCEPTANCES LIMITED |
Creditors Due After One Year | 2013-02-28 | £ 397,309 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 404,953 |
Creditors Due Within One Year | 2013-02-28 | £ 63,816 |
Creditors Due Within One Year | 2012-02-29 | £ 6,996 |
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 MIDTREES LTD
Cash Bank In Hand | 2013-02-28 | £ 6,591 |
---|---|---|
Current Assets | 2013-02-28 | £ 237,642 |
Current Assets | 2012-02-29 | £ 58,531 |
Debtors | 2013-02-28 | £ 56,632 |
Debtors | 2012-02-29 | £ 57,658 |
Debtors Due Within One Year | 2013-02-28 | £ 56,632 |
Debtors Due Within One Year | 2012-02-29 | £ 57,658 |
Shareholder Funds | 2013-02-28 | £ 17,904 |
Stocks Inventory | 2013-02-28 | £ 174,419 |
Tangible Fixed Assets | 2013-02-28 | £ 241,943 |
Tangible Fixed Assets | 2012-02-29 | £ 242,843 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as MIDTREES LTD are:
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. |