BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED
Overview
Company Name | BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02116502 |
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 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 Address | No |
What were the previous names of BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED?
Company Name | From | Until |
---|---|---|
B.M.B.S. LAND DEVELOPMENT LIMITED | Mar 30, 1987 | Mar 30, 1987 |
What are the latest accounts for BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2020 | 10 pages | LIQ03 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Sep 08, 2020 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Johan Robin Charles Von Schmidt Auf Altenstadt on Jan 21, 2020 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Janet Turner as a director on Mar 15, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Johan Robin Charles Von Schmidt Auf Altenstadt as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Janet Turner on Jan 10, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Stuart Dolman as a director on Nov 09, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Janet Turner as a director on Nov 09, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VON SCHMIDT AUF ALTENSTADT, Johan Robin Charles | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 254275760001 | ||||||||
COLLINS, Jacqueline Lesley | Secretary | Village Farm Eaton Upon Tern TF9 2BX Market Drayton Shropshire | British | 23846370008 | ||||||||||
DICKIE, Charles George | Secretary | The Malthouse Folley Road Ackleton WV6 7JL Wolverhampton West Midlands | British | 7608010001 | ||||||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 164928150001 | |||||||||||
LOCKWOOD, Angela | Secretary | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910001 | ||||||||||
MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||||||
MCPHERSON, Donald James | Secretary | 17 Cross Bank BD23 6AH Skipton North Yorkshire | British | 40519810003 | ||||||||||
SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||||||
WAITE, Simon Nicholas | Secretary | 2 Coverdale Garth Collingham LS22 5LR Wetherby West Yorkshire | British | 44542620002 | ||||||||||
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
BEDDOWS, Peter Richard | Director | Austcliffe House Farm Austcliffe Road Cookley DY10 3UR Kidderminster Worcestershire | England | British | Director | 14142380001 | ||||||||
BRIGHT, Stephen Michael | Director | The Ferns Histons Hill Codsall WV8 2EY Wolverhampton West Midlands | England | British | Building Society Finance Director | 7817150001 | ||||||||
DOLMAN, Mark Stuart | Director | PO BOX 112 Canons Way BS99 7LB Bristol Canons House England England | United Kingdom | British | Accountant | 169566090001 | ||||||||
JACKSON, Michael, Doctor | Director | Ivy Cottage Strawmoor Lane WV8 2HY Oaken Wolverhampton | British | Building Society Chief Executi | 89250950001 | |||||||||
JOYCE, John Henry | Director | 14 Lothians Road Tettenhall WV6 9PR Wolverhampton West Midlands | British | Managing Director | 12058740001 | |||||||||
KERR, Ian David | Director | 22 Ivetsey Close Wheaton Aston ST19 9QR Stafford Staffordshire | British | Director | 57441480002 | |||||||||
POPE, Darren Scott | Director | Chief Office Barnett Way, Gloucester, Gl4 7rl Cheltenham & Gloucester Plc United Kingdom | United Kingdom | British | Company Director | 133746080001 | ||||||||
ROGERS, John William | Director | Iddesleigh House 52 Main Road Middlezoy TA7 0NN Bridgwater Somerset | British | Operations Director | 17713980002 | |||||||||
STEWART, Ian Gordon | Director | Lovell Park Road LS1 1NS Leeds Lovell Park United Kingdom | United Kingdom | British | Company Director | 82245010005 | ||||||||
THOMAS, William Guy | Director | Beech House Wolverhampton Road TF11 9HA Shifnal Salop | England | British | Finance Director | 54968670001 | ||||||||
TURNER, Janet | Director | 5th Floor 25 Gresham Street EC2V 7HM London Lloyds Banking Group United Kingdom | United Kingdom | British | Director | 239996920001 | ||||||||
WATKINS, Daniel John | Director | Gretton Mill Gilberries Lane Cardington SY6 7HZ Church Stretton Shropshire | United Kingdom | British | Treasurer | 50866500002 | ||||||||
WHITE, Paul Matthew | Director | 21 Prince Street BS1 4PH Bristol Lloyds Banking Group United Kingdom | England | British | Company Director | 62104870002 |
Who are the persons with significant control of BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 |
| 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