BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED

BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02116502
    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 LAND DEVELOPMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED located?

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

    What were the previous names of BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.M.B.S. LAND DEVELOPMENT LIMITEDMar 30, 1987Mar 30, 1987

    What are the latest accounts for BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 23, 2020

    10 pagesLIQ03

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Sep 08, 2020

    1 pagesTM02

    Director's details changed for Mr Johan Robin Charles Von Schmidt Auf Altenstadt on Jan 21, 2020

    2 pagesCH01

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

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

    2 pagesAD02

    Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on Oct 10, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2019

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Termination of appointment of Janet Turner as a director on Mar 15, 2019

    1 pagesTM01

    Appointment of Mr Johan Robin Charles Von Schmidt Auf Altenstadt as a director on Mar 15, 2019

    2 pagesAP01

    Director's details changed for Ms Janet Turner on Jan 10, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 16, 2018 with updates

    4 pagesCS01

    Termination of appointment of Mark Stuart Dolman as a director on Nov 09, 2017

    1 pagesTM01

    Appointment of Ms Janet Turner as a director on Nov 09, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Dec 30, 2016 with updates

    5 pagesCS01

    Who are the officers of BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VON SCHMIDT AUF ALTENSTADT, Johan Robin Charles
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector254275760001
    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
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    164928150001
    LOCKWOOD, Angela
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Secretary
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British115797910001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Secretary
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    British40519810003
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    WAITE, Simon Nicholas
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    Secretary
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    British44542620002
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    BEDDOWS, Peter Richard
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    Director
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    EnglandBritishDirector14142380001
    BRIGHT, Stephen Michael
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    Director
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    EnglandBritishBuilding Society Finance Director7817150001
    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 KingdomBritishAccountant169566090001
    JACKSON, Michael, Doctor
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    Director
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    BritishBuilding Society Chief Executi89250950001
    JOYCE, John Henry
    14 Lothians Road
    Tettenhall
    WV6 9PR Wolverhampton
    West Midlands
    Director
    14 Lothians Road
    Tettenhall
    WV6 9PR Wolverhampton
    West Midlands
    BritishManaging Director12058740001
    KERR, Ian David
    22 Ivetsey Close
    Wheaton Aston
    ST19 9QR Stafford
    Staffordshire
    Director
    22 Ivetsey Close
    Wheaton Aston
    ST19 9QR Stafford
    Staffordshire
    BritishDirector57441480002
    POPE, Darren Scott
    Chief Office
    Barnett Way, Gloucester,
    Gl4 7rl
    Cheltenham & Gloucester Plc
    United Kingdom
    Director
    Chief Office
    Barnett Way, Gloucester,
    Gl4 7rl
    Cheltenham & Gloucester Plc
    United Kingdom
    United KingdomBritishCompany Director133746080001
    ROGERS, John William
    Iddesleigh House 52 Main Road
    Middlezoy
    TA7 0NN Bridgwater
    Somerset
    Director
    Iddesleigh House 52 Main Road
    Middlezoy
    TA7 0NN Bridgwater
    Somerset
    BritishOperations Director17713980002
    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 KingdomBritishCompany Director82245010005
    THOMAS, William Guy
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    Director
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    EnglandBritishFinance Director54968670001
    TURNER, Janet
    5th Floor
    25 Gresham Street
    EC2V 7HM London
    Lloyds Banking Group
    United Kingdom
    Director
    5th Floor
    25 Gresham Street
    EC2V 7HM London
    Lloyds Banking Group
    United Kingdom
    United KingdomBritishDirector239996920001
    WATKINS, Daniel John
    Gretton Mill
    Gilberries Lane Cardington
    SY6 7HZ Church Stretton
    Shropshire
    Director
    Gretton Mill
    Gilberries Lane Cardington
    SY6 7HZ Church Stretton
    Shropshire
    United KingdomBritishTreasurer50866500002
    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
    EnglandBritishCompany Director62104870002

    Who are the persons with significant control of BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 28, 1990
    Delivered On Mar 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in accordance with a facility letter dated 22.8.89 or any further facility letters that may be issued by the chargee including further advances.
    Short particulars
    83-91 (odd numbers inclusive) orphanage road, erdington, birmingham, west midlands title no's wk 105623, wm 257876, wm 889415 and wk 65460.
    Persons Entitled
    • Birmingham Midshires Building Society.
    Transactions
    • Mar 08, 1990Registration of a charge
    • Aug 21, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 08, 1989
    Delivered On Aug 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 23/7/89 or any further facility letters
    Short particulars
    Land at chiphouse road and pear tree lane, kingswood avon.
    Persons Entitled
    • Birmingham Midshires Building Society
    Transactions
    • Aug 09, 1989Registration of a charge
    • Aug 21, 2019Satisfaction of a charge (MR04)

    Does BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Sep 24, 2019Commencement of winding up
    Jan 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    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