Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDWAY SOUTH LIMITED
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 Overview

About Midway South Ltd
MIDWAY SOUTH LIMITED was founded on 2014-09-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Midway South Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDWAY SOUTH LIMITED
 
Legal Registered Office
MHA MACLNTYRE HUDSON 6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in NN1
 
Filing Information
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 GB206765111  
Last Datalog update: 2020-08-10 08:03:05
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 MIDWAY SOUTH LIMITED
The following companies were found which have the same name as MIDWAY SOUTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MIDWAY SOUTH LIMITED

Current Directors
Officer Role Date Appointed
IAN WILLIAM JACKSON
Director 2014-09-10
GRAHAM JOHN LONGDEN STANTON
Director 2014-09-10
MICHAEL PHILIP STANTON
Director 2014-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WILLIAM JACKSON H B (SOUTH CALDECOTTE) LIMITED Director 2017-03-06 CURRENT 2017-03-06 Liquidation
IAN WILLIAM JACKSON HB MIDWAY LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
IAN WILLIAM JACKSON HAMPTON BROOK (UK) LTD Director 2014-03-07 CURRENT 2014-03-07 Active
IAN WILLIAM JACKSON HOWPER 742 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Dissolved 2013-10-22
IAN WILLIAM JACKSON HOWPER 741 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Active - Proposal to Strike off
IAN WILLIAM JACKSON MYMILTONKEYNES LTD Director 2011-11-24 CURRENT 2001-07-27 Active
IAN WILLIAM JACKSON HAMPTON BROOK (J16) LIMITED Director 2011-10-24 CURRENT 2011-03-31 Active - Proposal to Strike off
IAN WILLIAM JACKSON HAMPTON BROOK PROPERTIES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active - Proposal to Strike off
IAN WILLIAM JACKSON HAMPTON BROOK ESTATES LIMITED Director 2005-12-15 CURRENT 2005-04-08 Active
IAN WILLIAM JACKSON LOCKING ESTATES LIMITED Director 2005-11-11 CURRENT 2005-06-14 Active
IAN WILLIAM JACKSON HAMPTON BROOK (DESBOROUGH) LIMITED Director 2005-11-02 CURRENT 2005-08-11 Active
GRAHAM JOHN LONGDEN STANTON H B (SOUTH CALDECOTTE) LIMITED Director 2017-03-06 CURRENT 2017-03-06 Liquidation
GRAHAM JOHN LONGDEN STANTON RED PROPERTY INVESTMENTS LTD Director 2017-02-27 CURRENT 2016-09-29 Active
GRAHAM JOHN LONGDEN STANTON STANTON PROPERTY HOLDINGS LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
GRAHAM JOHN LONGDEN STANTON STANTON PROPERTY DEVELOPMENTS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
GRAHAM JOHN LONGDEN STANTON HB MIDWAY LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK (UK) LTD Director 2014-03-07 CURRENT 2014-03-07 Active
GRAHAM JOHN LONGDEN STANTON ROXBROOK DEVELOPMENTS LIMITED Director 2013-12-19 CURRENT 2013-04-12 Active - Proposal to Strike off
GRAHAM JOHN LONGDEN STANTON HOWPER 742 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Dissolved 2013-10-22
GRAHAM JOHN LONGDEN STANTON HOWPER 741 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Active - Proposal to Strike off
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK (J16) LIMITED Director 2011-10-24 CURRENT 2011-03-31 Active - Proposal to Strike off
GRAHAM JOHN LONGDEN STANTON GRANTHAM GATEWAY LIMITED Director 2010-02-03 CURRENT 2009-07-21 Dissolved 2016-04-12
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK PROPERTIES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active - Proposal to Strike off
GRAHAM JOHN LONGDEN STANTON BRIGGS & FORRESTER LIMITED Director 2006-08-14 CURRENT 2006-06-20 Active
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK GROUP LIMITED Director 2005-12-15 CURRENT 2005-03-01 Dissolved 2015-02-10
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK ESTATES LIMITED Director 2005-12-15 CURRENT 2005-04-08 Active
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK (DESBOROUGH) LIMITED Director 2005-11-02 CURRENT 2005-08-11 Active
GRAHAM JOHN LONGDEN STANTON GAM ESTATES LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
GRAHAM JOHN LONGDEN STANTON BRIGGS & FORRESTER GROUP LIMITED Director 2002-01-16 CURRENT 2001-12-19 Active
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK DEVELOPMENTS LIMITED Director 1999-02-02 CURRENT 1998-12-23 Dissolved 2015-02-10
GRAHAM JOHN LONGDEN STANTON STANTON INVESTMENTS LIMITED Director 1996-08-13 CURRENT 1996-08-05 Active
MICHAEL PHILIP STANTON STANTON PROPERTY HOLDINGS LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
MICHAEL PHILIP STANTON STANTON PROPERTY DEVELOPMENTS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
MICHAEL PHILIP STANTON HB MIDWAY LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
MICHAEL PHILIP STANTON ROXBROOK DEVELOPMENTS LIMITED Director 2013-12-19 CURRENT 2013-04-12 Active - Proposal to Strike off
MICHAEL PHILIP STANTON HOWPER 742 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Dissolved 2013-10-22
MICHAEL PHILIP STANTON HOWPER 741 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Active - Proposal to Strike off
MICHAEL PHILIP STANTON HAMPTON BROOK (J16) LIMITED Director 2012-02-09 CURRENT 2011-03-31 Active - Proposal to Strike off
MICHAEL PHILIP STANTON GRANTHAM GATEWAY LIMITED Director 2010-02-03 CURRENT 2009-07-21 Dissolved 2016-04-12
MICHAEL PHILIP STANTON HAMPTON BROOK PROPERTIES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active - Proposal to Strike off
MICHAEL PHILIP STANTON HAMPTON BROOK GROUP LIMITED Director 2005-12-15 CURRENT 2005-03-01 Dissolved 2015-02-10
MICHAEL PHILIP STANTON HAMPTON BROOK ESTATES LIMITED Director 2005-12-15 CURRENT 2005-04-08 Active
MICHAEL PHILIP STANTON HAMPTON BROOK (DESBOROUGH) LIMITED Director 2005-11-02 CURRENT 2005-08-11 Active
MICHAEL PHILIP STANTON GAM ESTATES LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
MICHAEL PHILIP STANTON HAMPTON BROOK DEVELOPMENTS LIMITED Director 1999-02-02 CURRENT 1998-12-23 Dissolved 2015-02-10
MICHAEL PHILIP STANTON STANTON INVESTMENTS LIMITED Director 1996-08-13 CURRENT 1996-08-05 Active
MICHAEL PHILIP STANTON HAMPTON BROOK INVESTMENTS LIMITED Director 1992-06-29 CURRENT 1992-06-29 Active - Proposal to Strike off
MICHAEL PHILIP STANTON HAMPTON BROOK LIMITED Director 1992-06-29 CURRENT 1992-06-29 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
2023-02-10Voluntary liquidation Statement of receipts and payments to 2022-12-15
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-15
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-15
2021-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-15
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM 2 London Wall Place 6th Floor London EC2Y 5AU
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Towerfield 66 Derngate Northampton NN1 1UH
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-16
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-10-08CH01Director's details changed for Mr Ian William Jackson on 2019-05-23
2019-06-14AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-05-18AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-08-21AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0110/09/15 ANNUAL RETURN FULL LIST
2015-09-01AA01Current accounting period extended from 30/09/15 TO 31/01/16
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10NEWINCNew incorporation
2014-09-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 MIDWAY SOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-24
Notices to2019-12-24
Appointmen2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against MIDWAY SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDWAY SOUTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of MIDWAY SOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDWAY SOUTH LIMITED
Trademarks
We have not found any records of MIDWAY SOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDWAY SOUTH 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 MIDWAY SOUTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIDWAY SOUTH 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 TypeResolutions for Winding-up
Defending partyMIDWAY SOUTH LIMITEDEvent Date2019-12-16
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 TypeNotices to Creditors
Defending partyMIDWAY SOUTH LIMITEDEvent Date2019-12-16
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 TypeAppointment of Liquidators
Defending partyMIDWAY SOUTH LIMITEDEvent Date2019-12-16
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDWAY SOUTH 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 MIDWAY SOUTH 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.