MID WEST PROPERTIES LIMITED

MID WEST PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMID WEST PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00954959
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MID WEST PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MID WEST PROPERTIES LIMITED located?

    Registered Office Address
    19 Daleham Mews
    NW3 5DB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MID WEST PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MID WEST PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MID WEST PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Oct 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Geoffrey Edward Allen as a secretary on Jul 09, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Oct 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Susan Stone as a director

    1 pagesTM01

    Termination of appointment of Sidney Colman as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Registered office address changed from * 6-10 South Street Harborne Birmingham B17 0DB England* on Feb 14, 2013

    1 pagesAD01

    Annual return made up to Oct 12, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Alexandra Leah Dorothy Maurice as a director

    2 pagesAP01

    Appointment of Mr Jonathan Stephen Colman as a director

    2 pagesAP01

    Annual return made up to Oct 12, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Oct 12, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 6-10 South Street Birmingham B17 0DB* on Oct 15, 2010

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Oct 12, 2009 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Dec 31, 2008

    6 pagesAA

    legacy

    10 pages363a

    Who are the officers of MID WEST PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLMAN, Cecilia Racquel
    5 Beechworth Close
    West Heath Road
    NW3 7UT London
    Director
    5 Beechworth Close
    West Heath Road
    NW3 7UT London
    EnglandBritishCompany Director3534590001
    COLMAN, Jonathan Stephen
    Eton Avenue
    NW3 3HL London
    32
    United Kingdom
    Director
    Eton Avenue
    NW3 3HL London
    32
    United Kingdom
    United KingdomBritishSolicitor50904920002
    MAURICE, Alexandra Leah Dorothy
    Ornan Road
    NW3 4QB London
    30
    United Kingdom
    Director
    Ornan Road
    NW3 4QB London
    30
    United Kingdom
    United KingdomBritishCompany Director63897820005
    ALLEN, Geoffrey Edward
    13 Sandford Close
    Hill Ridware
    WS15 3RH Rugeley
    Staffordshire
    Secretary
    13 Sandford Close
    Hill Ridware
    WS15 3RH Rugeley
    Staffordshire
    British21082340001
    CORCORAN, John Bellamy
    2 Waveney Grove
    WS11 1NL Cannock
    Staffordshire
    Secretary
    2 Waveney Grove
    WS11 1NL Cannock
    Staffordshire
    British10600250001
    CARLESS, Alan Nevil
    39 Irnham Road
    Four Oaks
    B74 2TN Sutton Coldfield
    West Midlands
    Director
    39 Irnham Road
    Four Oaks
    B74 2TN Sutton Coldfield
    West Midlands
    EnglandBritishManager16020180003
    COLMAN, Sidney Harold
    35 Gilmorton Close
    Harborne
    B17 8QR Birmingham
    Director
    35 Gilmorton Close
    Harborne
    B17 8QR Birmingham
    EnglandBritishSolicitor95761520001
    STONE, Susan Rose
    191 Lordswood Road
    Harborne
    B17 9BP Birmingham
    Director
    191 Lordswood Road
    Harborne
    B17 9BP Birmingham
    EnglandBritishCompany Director75909180001

    Does MID WEST PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 21, 1979
    Delivered On Mar 06, 1979
    Satisfied
    Amount secured
    All monies due or to become due from asho property company limited to the chargee on any account whatsoever.
    Short particulars
    F/Hold land on the south side of station rd, knowle, solihull, W. midlands title no. Wk 142838. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Mar 06, 1979Registration of a charge
    • Jul 03, 1996Statement of satisfaction of a charge in full or part (403a)

    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