BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED

BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED

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

    Company NameBIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01802067
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND & MANCHESTER AGENCY HOLDINGS LIMITEDMar 21, 1984Mar 21, 1984

    What are the latest accounts for BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Apr 10, 2015

    7 pages4.68

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom

    2 pagesAD02

    Registered office address changed from * Trinity Road Halifax West Yorkshire HX1 2RG* on Apr 28, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Director's details changed for Ian Gordon Stewart on Mar 06, 2014

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 4,000,000
    SH01

    Appointment of Mr Mark Stuart Dolman as a director

    2 pagesAP01

    Termination of appointment of Paul White as a director

    1 pagesTM01

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

    5 pagesAA

    Director's details changed for Paul White on Jan 24, 2013

    2 pagesCH01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

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

    5 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

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

    5 pagesAA

    Secretary's details changed for Hbos Secretaries Limited on Feb 18, 2011

    1 pagesCH04

    Secretary's details changed for Hbos Secretaries Limited on Feb 04, 2011

    2 pagesCH04

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73512200003
    DOLMAN, Mark Stuart
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    Director
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    United KingdomBritish169566090001
    STEWART, Ian Gordon
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    United KingdomBritish82245010005
    COLLINS, Jacqueline Lesley
    Village Farm
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    Secretary
    Village Farm
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    British23846370008
    DICKIE, Charles George
    The Malthouse Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    Secretary
    The Malthouse Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    British7608010001
    WAITE, Simon Nicholas
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    Secretary
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    British44542620002
    BEDDOWS, Peter Richard
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    Director
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    EnglandBritish14142380001
    BRIGHT, Stephen Michael
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    Director
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    EnglandBritish7817150001
    JACKSON, Michael, Doctor
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    Director
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    British89250950001
    JOYCE, John Henry
    14 Lothians Road
    Tettenhall
    WV6 9PR Wolverhampton
    West Midlands
    Director
    14 Lothians Road
    Tettenhall
    WV6 9PR Wolverhampton
    West Midlands
    British12058740001
    KERR, Ian David
    22 Ivetsey Close
    Wheaton Aston
    ST19 9QR Stafford
    Staffordshire
    Director
    22 Ivetsey Close
    Wheaton Aston
    ST19 9QR Stafford
    Staffordshire
    British57441480002
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Director
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Director
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    British40519810003
    ROSBROOK, Simon John
    159 Main Street
    Menston
    LS29 6HU Ilkley
    West Yorkshire
    Director
    159 Main Street
    Menston
    LS29 6HU Ilkley
    West Yorkshire
    British51241230001
    THOMAS, William Guy
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    Director
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    EnglandBritish54968670001
    WHITE, Paul Matthew
    21 Prince Street
    BS1 4PH Bristol
    Lloyds Banking Group
    United Kingdom
    Director
    21 Prince Street
    BS1 4PH Bristol
    Lloyds Banking Group
    United Kingdom
    EnglandBritish62104870002
    HBOS DIRECTORS LIMITED
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    73510890002
    HBOS SECRETARIES LIMITED
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    73512200002

    Does BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 31, 1991
    Delivered On Jan 11, 1992
    Satisfied
    Amount secured
    £7,000,000 due from the company to the chargee under the terms of the charge
    Short particulars
    All of the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Birmingham Midshires Building Society
    Transactions
    • Jan 11, 1992Registration of a charge (395)
    • Mar 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 03, 1990
    Delivered On Dec 13, 1990
    Satisfied
    Amount secured
    £9,500,000 all the due from the company to the chargee under the terms of the charge
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Birmingham Midshires Building Society
    Transactions
    • Dec 13, 1990Registration of a charge
    • Mar 27, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 17, 1986
    Delivered On Dec 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 64 kings court north kings road chelsea london.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1986Registration of a charge
    Legal charge
    Created On Dec 17, 1986
    Delivered On Dec 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 64 kings court north kings road chelsea london.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1986Registration of a charge

    Does BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 02, 2016Dissolved on
    Apr 11, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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