LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED
Overview
| Company Name | LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00114977 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED located?
| Registered Office Address | No 1 Dorset Street SO15 2DP Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on Aug 11, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Jonathan Charles Paykel as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Clair Louise Marshall as a director on Jul 07, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Jul 07, 2016 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 11, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Williams as a director on Feb 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Stephen Moss as a director on Dec 07, 2015 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF to St Helen's 1 Undershaft London EC3P 3DQ | 1 pages | AD02 | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Jonathan Charles Paykel as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Sisson as a director on Aug 06, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 160708340001 | ||||||||||
| MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | 200178890001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| MONGER, Diana | Secretary | Oefield House Verdley Place Fernhurst GU27 3ER Haslemere Surrey | British | 4768870003 | ||||||||||
| WHIFFIN, Roger Michael | Secretary | 8 Clandon Road GU1 2DR Guildford Surrey | British | 11156910001 | ||||||||||
| BLACK, James Masson | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 172334880001 | |||||||||
| BOURKE, Evelyn Brigid | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | Irish,British | 247998930001 | |||||||||
| COTTON, Frederick George | Director | Yew Tree Cottage Dragons Green RH13 7JE Horsham West Sussex | British | 47195400001 | ||||||||||
| DOERR, Michael Frank | Director | 28 Oaken Coppice KT21 1DL Ashtead Surrey | British | 5067730001 | ||||||||||
| DOWNIE, Michael Ronald | Director | Pixham End Dorking RH4 1QA Surrey | Scotland | British | 172334890001 | |||||||||
| ELLIS, Robert Gordon | Director | Severals Oakwood PO18 9AL Chichester West Sussex | England | British | 33165610001 | |||||||||
| MONGER, Diana | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 4768870003 | |||||||||
| MOSS, Jonathan Stephen | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 172135620001 | |||||||||
| PAYKEL, Jonathan Charles | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 194342300001 | |||||||||
| SISSON, Amanda | Director | Pixham End Dorking RH4 1QA Surrey | England | British | 182549820001 | |||||||||
| SWEETLAND, Brian William | Director | Wynstone Comptons Brow Lane RH13 6BX Horsham West Sussex | Uk | British | 11156930002 | |||||||||
| WHIFFIN, Roger Michael | Director | 8 Clandon Road GU1 2DR Guildford Surrey | British | 11156910001 | ||||||||||
| WILLIAMS, Ian | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 293786500001 |
Does LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Mar 13, 1975 Acquired On Feb 19, 1975 Delivered On Jan 09, 1976 | Satisfied | Amount secured £4,000,000 owing | |
Short particulars (1) 110 commercial rd london SW7. (2) 13 & 14 southwell gdns (3) various other properties in greenville place, cromwell road, SW7, and southwell gardens. Together with plant machinery, fittings etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 25, 1974 Delivered On Sep 25, 1974 | Satisfied | Amount secured All monies due or to become due from the regional properties LTD to the chargee on any account whatsoever. | |
Short particulars 143 inverness terrace, 71-85 (odds) river court, bishopsbridge rd, 158-186 (evens) paddington and apsley hse, finchley rd, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge as varied by deed of substitution d/d 27/07/64 | Created On Feb 17, 1955 Acquired On Mar 31, 1970 Delivered On Apr 17, 1970 | Satisfied | Amount secured Aggregate sum of £924,158.3.3 owing | |
Short particulars L/H - exchange buildings quayside newcastle upon tyne, 170, 171 172 and 173 piccadilly, london W1; 13 st james's square & 14 ormond yard st james's london W.1, 129-139 (odds) fuisbury pavement and 89 & 90 chiswell st, london EC2. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge supl to a trust deed | Created On Dec 27, 1951 Delivered On Jan 11, 1952 | Satisfied | Amount secured For securing £1,500,000 debenture stock together with a premium of up to 3% in certain events, secured by a trust deed dated 17.11.47 | |
Short particulars A first specific charge upon 575,035 shares each fully paid in the capital of atlas properties LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0