MI-SPACE PROPERTY SERVICES LIMITED
Overview
| Company Name | MI-SPACE PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03158847 |
| 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 MI-SPACE PROPERTY SERVICES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is MI-SPACE PROPERTY SERVICES LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MI-SPACE PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDAS PROPERTY SERVICES (UK) LIMITED | May 02, 2003 | May 02, 2003 |
| MIDAS COMMERCIAL DEVELOPMENTS LIMITED | Jun 08, 1998 | Jun 08, 1998 |
| MIDAS GROUP LIMITED | Jul 01, 1996 | Jul 01, 1996 |
| NC3 LIMITED | May 08, 1996 | May 08, 1996 |
| BONDCO 608 LIMITED | Feb 14, 1996 | Feb 14, 1996 |
What are the latest accounts for MI-SPACE PROPERTY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for MI-SPACE PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||
Bona Vacantia disclaimer | 1 pages | BONA | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 19 pages | AM23 | ||
Administrator's progress report | 36 pages | AM10 | ||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||
Notice of deemed approval of proposals | 71 pages | AM06 | ||
Registered office address changed from Midas House Pynes Hill Exeter Devon EX2 5WS to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on Mar 03, 2022 | 2 pages | AD01 | ||
Statement of administrator's proposal | 71 pages | AM03 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Registration of charge 031588470013, created on Jan 07, 2022 | 9 pages | MR01 | ||
Termination of appointment of Scott George Poulter as a director on Dec 21, 2021 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2020 | 21 pages | AA | ||
Appointment of Mr Peter Iain Maynard Skoulding as a secretary on Jul 06, 2021 | 2 pages | AP03 | ||
Appointment of Mr Peter Iain Maynard Skoulding as a director on Jul 06, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 13, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Michael James Ready as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael James Ready as a secretary on Mar 10, 2021 | 1 pages | TM02 | ||
Current accounting period extended from Apr 30, 2020 to Oct 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Derek Anthony Quinn as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Michael James Ready on Aug 19, 2019 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2019 | 21 pages | AA | ||
Appointment of Mr Michael James Ready as a secretary on Jul 01, 2019 | 2 pages | AP03 | ||
Appointment of Mr Michael James Ready as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Who are the officers of MI-SPACE PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SKOULDING, Peter Iain Maynard | Secretary | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited | 285034490001 | |||||||
| HINDLEY, Stephen Lewis | Director | The Coach House Powderham EX6 8JJ Exeter Devon | England | British | 20842990003 | |||||
| HOPE, Alan Edward | Director | Midas House Pynes Hill EX2 5WS Exeter Devon | England | British | 97589270003 | |||||
| SKOULDING, Peter Iain Maynard | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | British | 285032770001 | |||||
| BRADFORD, Philip John | Secretary | 11 Redcliffe Road St Marychurch TQ1 4QG Torquay Devon | British | 34799510002 | ||||||
| HOCKING, Michael Wesley | Secretary | Cathail Chalbury Heights, Brill, Constantine TR11 5UR Falmouth Cornwall | British | 120083390003 | ||||||
| READY, Michael James | Secretary | Midas House Pynes Hill EX2 5WS Exeter Devon | 260360440001 | |||||||
| ROGERSON, Duncan Fraser | Secretary | Old Rydon Ley EX2 7UA Exeter 11 United Kingdom | 156790990001 | |||||||
| SMITH, Robert John | Secretary | Burton Row Brent Knoll TA9 4BW Highbridge Bay Tree House Somerset United Kingdom | British | 204446640001 | ||||||
| WRIGHT, Beverley Ann | Secretary | Evenshade Sandown Road KT10 9TT Esher Surrey | British | 48360170001 | ||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | Darwin House Southernhay Gardens Exeter Devon | 900005060001 | |||||||
| BARBER, Paul Jason | Director | Midas House Pynes Hill EX2 5WS Exeter Devon | British | 89475690002 | ||||||
| BOYD MAUNSELL, Michael Francis Wray | Director | La Cache Rue Des Maltieres JE3 9EB Grouville Jersey | British | 115355120001 | ||||||
| BRADFORD, Philip John | Director | 11 Redcliffe Road St Marychurch TQ1 4QG Torquay Devon | United Kingdom | British | 34799510002 | |||||
| EWING, David Alistair Harris | Director | Highclere House Higher Warberry Road TQ1 1SF Torquay Devon | British | 34799480001 | ||||||
| GUNNING, Richard James | Director | 8 Yomede Park Newbridge BA1 3LS Bath | British | 89475900001 | ||||||
| HOCKING, Michael Wesley | Director | Cathail Chalbury Heights, Brill, Constantine TR11 5UR Falmouth Cornwall | England | British | 120083390003 | |||||
| JOHNSTON, Andrew David | Director | 2 Moorview Close Pennsylvania EX4 6EZ Exeter Devon | England | British | 89475970003 | |||||
| LEWIS, Leonard James | Director | Ty Gwyn Edginswell Close TQ2 7JA Torquay Devon | British | 7233800001 | ||||||
| MURCH, Terence Robert | Director | Middle Blagdon Cottage Blagdon Road TQ3 3YD Paignton Devon | United Kingdom | British | 118976570001 | |||||
| MURCH, Terence Robert | Director | Middle Blagdon Cottage Blagdon Road TQ3 3YD Paignton Devon | United Kingdom | British | 118976570001 | |||||
| MURCH, Terence Robert | Director | Middle Blagdon Cottage Blagdon Road TQ3 3YD Paignton Devon | United Kingdom | British | 118976570001 | |||||
| PARRY, Darryn Keith | Director | Quarry House 21 King Charles Road NP11 4HF Newbridge Gwent | United Kingdom | British | 157637000001 | |||||
| POULTER, Scott George | Director | Fairway Gardens Rownhams SO16 8JJ Southampton 8 Hampshire United Kingdom | United Kingdom | British | 165751160001 | |||||
| QUINN, Derek Anthony | Director | 32 Belvoir Road St Andrews BS6 5DJ Bristol Avon | England | British | 127625980001 | |||||
| READY, Michael James | Director | Midas House Pynes Hill EX2 5WS Exeter Devon | England | Australian,British | 260360310001 | |||||
| ROGERSON, Duncan Fraser | Director | Old Rydon Ley EX2 7UA Exeter 11 United Kingdom | England | British | 156790640001 | |||||
| SMITH, Robert John | Director | Burton Row Brent Knoll TA9 4BW Highbridge Bay Tree House Somerset United Kingdom | United Kingdom | British | 204446640001 | |||||
| TAYLOR, Mark Gordon | Director | Erneston Crescent SN13 9DH Corsham 10 Wiltshire | United Kingdom | British | 135078990001 | |||||
| WRIGHT, Beverley Ann | Director | Evenshade Sandown Road KT10 9TT Esher Surrey | United Kingdom | British | 48360170001 | |||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | Darwin House Southernhay Gardens Exeter Devon | 900005050001 |
Who are the persons with significant control of MI-SPACE PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Midas Group Limited | Apr 06, 2016 | Pynes Hill EX2 5WS Exeter Midas House Devon England | No | ||||
| |||||||
Natures of Control
| |||||||
Does MI-SPACE PROPERTY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 07, 2022 Delivered On Jan 12, 2022 | Outstanding | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 06, 2017 Delivered On Apr 06, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 06, 2017 Delivered On Apr 06, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 28, 2017 Delivered On Feb 28, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 28, 2017 Delivered On Feb 28, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Licence fee deposit deed | Created On Apr 30, 2001 Delivered On May 04, 2001 | Outstanding | Amount secured £82,667 and all other sums due or to become due from the company to the chargee pursuant to a building and sale agreement dated 3 april 2001 | |
Short particulars The interest of the company in the licence fee deposit account maintained with the governor and company of the bank of scotland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Construction cost charge | Created On Apr 30, 2001 Delivered On May 04, 2001 | Outstanding | Amount secured All sums from time to time deposited in the construction cost account maintained with the governor and company of the bank of scotland | |
Short particulars The construction cost account maintained by the company with the governor and company of the bank of scotland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 12, 2000 Delivered On Jan 28, 2000 | Satisfied | Amount secured £73,600 due or to become due from the company to the chargee | |
Short particulars Property k/a units 1 and 2 brunel road industrial estate brunel road newton abbot. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 01, 1996 Delivered On Jul 12, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 01, 1996 Delivered On Jul 08, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-property k/a midas house fore street kingskerswell devon t/n-DN99638. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 01, 1996 Delivered On Jul 08, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-property k/a plot 11 decoy industrial estate newton abbot devon t/n-DN123842. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Jul 01, 1996 Delivered On Jul 03, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a plots 14 b,c and d decoy industrial estate silverhills road newton abbot devon and the goodwill see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Jul 01, 1996 Delivered On Jul 03, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land adjoining plots 14 b,c, and d decoy ind estate silverhills road newton abbot devon and the goodwill of the businesssee form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MI-SPACE PROPERTY SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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