Liquidation
Company Information for MIDWAY SOUTH LIMITED
MHA MACLNTYRE HUDSON 6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
09211938
Private Limited Company
Liquidation |
Company Name | |
---|---|
MIDWAY SOUTH LIMITED | |
Legal Registered Office | |
MHA MACLNTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in NN1 | |
Company Number | 09211938 | |
---|---|---|
Company ID Number | 09211938 | |
Date formed | 2014-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-10 08:03:05 |
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 | ||
---|---|---|---|---|
Midway Southshore, LLC | Delaware | Unknown | ||
MIDWAY SOUTH, INC. | 9026 CASCADA WAY NAPLES FL 34114 | Inactive | Company formed on the 2003-06-11 | |
MIDWAY SOUTH PAINT & BODY SHOP INC. | 18697 S.W. 103 COURT MIAMI FL 33157 | Inactive | Company formed on the 2003-10-13 | |
MIDWAY SOUTHERN BAPTIST CHURCH INC | Georgia | Unknown | ||
MIDWAY SOUTHERN BAPTIST CHURCH INC | Oklahoma | Unknown | ||
MIDWAY SOUTH LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN WILLIAM JACKSON |
||
GRAHAM JOHN LONGDEN STANTON |
||
MICHAEL PHILIP STANTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H B (SOUTH CALDECOTTE) LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Liquidation | |
HB MIDWAY LIMITED | Director | 2014-09-03 | CURRENT | 2014-09-03 | Active | |
HAMPTON BROOK (UK) LTD | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
HOWPER 742 LIMITED | Director | 2012-05-16 | CURRENT | 2012-01-25 | Dissolved 2013-10-22 | |
HOWPER 741 LIMITED | Director | 2012-05-16 | CURRENT | 2012-01-25 | Active - Proposal to Strike off | |
MYMILTONKEYNES LTD | Director | 2011-11-24 | CURRENT | 2001-07-27 | Active | |
HAMPTON BROOK (J16) LIMITED | Director | 2011-10-24 | CURRENT | 2011-03-31 | Active - Proposal to Strike off | |
HAMPTON BROOK PROPERTIES LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Active - Proposal to Strike off | |
HAMPTON BROOK ESTATES LIMITED | Director | 2005-12-15 | CURRENT | 2005-04-08 | Active | |
LOCKING ESTATES LIMITED | Director | 2005-11-11 | CURRENT | 2005-06-14 | Active | |
HAMPTON BROOK (DESBOROUGH) LIMITED | Director | 2005-11-02 | CURRENT | 2005-08-11 | Active | |
H B (SOUTH CALDECOTTE) LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Liquidation | |
RED PROPERTY INVESTMENTS LTD | Director | 2017-02-27 | CURRENT | 2016-09-29 | Active | |
STANTON PROPERTY HOLDINGS LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active | |
STANTON PROPERTY DEVELOPMENTS LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
HB MIDWAY LIMITED | Director | 2014-09-03 | CURRENT | 2014-09-03 | Active | |
HAMPTON BROOK (UK) LTD | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
ROXBROOK DEVELOPMENTS LIMITED | Director | 2013-12-19 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
HOWPER 742 LIMITED | Director | 2012-05-16 | CURRENT | 2012-01-25 | Dissolved 2013-10-22 | |
HOWPER 741 LIMITED | Director | 2012-05-16 | CURRENT | 2012-01-25 | Active - Proposal to Strike off | |
HAMPTON BROOK (J16) LIMITED | Director | 2011-10-24 | CURRENT | 2011-03-31 | Active - Proposal to Strike off | |
GRANTHAM GATEWAY LIMITED | Director | 2010-02-03 | CURRENT | 2009-07-21 | Dissolved 2016-04-12 | |
HAMPTON BROOK PROPERTIES LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Active - Proposal to Strike off | |
BRIGGS & FORRESTER LIMITED | Director | 2006-08-14 | CURRENT | 2006-06-20 | Active | |
HAMPTON BROOK GROUP LIMITED | Director | 2005-12-15 | CURRENT | 2005-03-01 | Dissolved 2015-02-10 | |
HAMPTON BROOK ESTATES LIMITED | Director | 2005-12-15 | CURRENT | 2005-04-08 | Active | |
HAMPTON BROOK (DESBOROUGH) LIMITED | Director | 2005-11-02 | CURRENT | 2005-08-11 | Active | |
GAM ESTATES LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Active | |
BRIGGS & FORRESTER GROUP LIMITED | Director | 2002-01-16 | CURRENT | 2001-12-19 | Active | |
HAMPTON BROOK DEVELOPMENTS LIMITED | Director | 1999-02-02 | CURRENT | 1998-12-23 | Dissolved 2015-02-10 | |
STANTON INVESTMENTS LIMITED | Director | 1996-08-13 | CURRENT | 1996-08-05 | Active | |
STANTON PROPERTY HOLDINGS LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active | |
STANTON PROPERTY DEVELOPMENTS LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
HB MIDWAY LIMITED | Director | 2014-09-03 | CURRENT | 2014-09-03 | Active | |
ROXBROOK DEVELOPMENTS LIMITED | Director | 2013-12-19 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
HOWPER 742 LIMITED | Director | 2012-05-16 | CURRENT | 2012-01-25 | Dissolved 2013-10-22 | |
HOWPER 741 LIMITED | Director | 2012-05-16 | CURRENT | 2012-01-25 | Active - Proposal to Strike off | |
HAMPTON BROOK (J16) LIMITED | Director | 2012-02-09 | CURRENT | 2011-03-31 | Active - Proposal to Strike off | |
GRANTHAM GATEWAY LIMITED | Director | 2010-02-03 | CURRENT | 2009-07-21 | Dissolved 2016-04-12 | |
HAMPTON BROOK PROPERTIES LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Active - Proposal to Strike off | |
HAMPTON BROOK GROUP LIMITED | Director | 2005-12-15 | CURRENT | 2005-03-01 | Dissolved 2015-02-10 | |
HAMPTON BROOK ESTATES LIMITED | Director | 2005-12-15 | CURRENT | 2005-04-08 | Active | |
HAMPTON BROOK (DESBOROUGH) LIMITED | Director | 2005-11-02 | CURRENT | 2005-08-11 | Active | |
GAM ESTATES LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Active | |
HAMPTON BROOK DEVELOPMENTS LIMITED | Director | 1999-02-02 | CURRENT | 1998-12-23 | Dissolved 2015-02-10 | |
STANTON INVESTMENTS LIMITED | Director | 1996-08-13 | CURRENT | 1996-08-05 | Active | |
HAMPTON BROOK INVESTMENTS LIMITED | Director | 1992-06-29 | CURRENT | 1992-06-29 | Active - Proposal to Strike off | |
HAMPTON BROOK LIMITED | Director | 1992-06-29 | CURRENT | 1992-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-15 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM 2 London Wall Place 6th Floor London EC2Y 5AU | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM Towerfield 66 Derngate Northampton NN1 1UH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian William Jackson on 2019-05-23 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/15 TO 31/01/16 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Resolution | 2019-12-24 |
Notices to | 2019-12-24 |
Appointmen | 2019-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MIDWAY SOUTH LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MIDWAY SOUTH LIMITED | Event Date | 2019-12-16 |
Notice is hereby given that the following resolutions were passed on 16 December 2019 as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson LLP , 6th Floor, 2 London Wall Place, London, EC2Y 5AU be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: Joanne Underwood, Email: Joanne.Underwood@mhllp.co.uk , Tel: 0207 429 4100 Ag NG91831 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MIDWAY SOUTH LIMITED | Event Date | 2019-12-16 |
Notice is hereby given that the creditors of the Company are required, on or before 16 March 2020 to prove their debts by delivering their proofs (in the forma specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at MHA MacIntyre Hudson LLP, 6th Floor, 2 London Wall Place, London, EC2Y 5AU. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 December 2019 Office Holder Details: Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson LLP , 6th Floor, 2 London Wall Place, London, EC2Y 5AU Further details contact: Joanne Underwood, Email: Joanne.Underwood@mhllp.co.uk , Tel: 0207 429 4100 Ag NG91831 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIDWAY SOUTH LIMITED | Event Date | 2019-12-16 |
Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson LLP , 6th Floor, 2 London Wall Place, London, EC2Y 5AU : Ag NG91831 | |||
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. |