MI-SPACE PROPERTY SERVICES LIMITED

MI-SPACE PROPERTY SERVICES LIMITED

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

    Company NameMI-SPACE PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03158847
    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 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 AddressNo

    What were the previous names of MI-SPACE PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDAS PROPERTY SERVICES (UK) LIMITEDMay 02, 2003May 02, 2003
    MIDAS COMMERCIAL DEVELOPMENTS LIMITEDJun 08, 1998Jun 08, 1998
    MIDAS GROUP LIMITEDJul 01, 1996Jul 01, 1996
    NC3 LIMITEDMay 08, 1996May 08, 1996
    BONDCO 608 LIMITEDFeb 14, 1996Feb 14, 1996

    What are the latest accounts for MI-SPACE PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for MI-SPACE PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pagesAM23

    Administrator's progress report

    36 pagesAM10

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Notice of deemed approval of proposals

    71 pagesAM06

    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 pagesAD01

    Statement of administrator's proposal

    71 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 031588470013, created on Jan 07, 2022

    9 pagesMR01

    Termination of appointment of Scott George Poulter as a director on Dec 21, 2021

    1 pagesTM01

    Full accounts made up to Oct 31, 2020

    21 pagesAA

    Appointment of Mr Peter Iain Maynard Skoulding as a secretary on Jul 06, 2021

    2 pagesAP03

    Appointment of Mr Peter Iain Maynard Skoulding as a director on Jul 06, 2021

    2 pagesAP01

    Confirmation statement made on Apr 13, 2021 with updates

    5 pagesCS01

    Termination of appointment of Michael James Ready as a director on Mar 10, 2021

    1 pagesTM01

    Termination of appointment of Michael James Ready as a secretary on Mar 10, 2021

    1 pagesTM02

    Current accounting period extended from Apr 30, 2020 to Oct 31, 2020

    1 pagesAA01

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Derek Anthony Quinn as a director on Jan 10, 2020

    1 pagesTM01

    Director's details changed for Mr Michael James Ready on Aug 19, 2019

    2 pagesCH01

    Full accounts made up to Apr 30, 2019

    21 pagesAA

    Appointment of Mr Michael James Ready as a secretary on Jul 01, 2019

    2 pagesAP03

    Appointment of Mr Michael James Ready as a director on Jul 01, 2019

    2 pagesAP01

    Who are the officers of MI-SPACE PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKOULDING, Peter Iain Maynard
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    Secretary
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    285034490001
    HINDLEY, Stephen Lewis
    The Coach House
    Powderham
    EX6 8JJ Exeter
    Devon
    Director
    The Coach House
    Powderham
    EX6 8JJ Exeter
    Devon
    EnglandBritish20842990003
    HOPE, Alan Edward
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    Director
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    EnglandBritish97589270003
    SKOULDING, Peter Iain Maynard
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    United KingdomBritish285032770001
    BRADFORD, Philip John
    11 Redcliffe Road
    St Marychurch
    TQ1 4QG Torquay
    Devon
    Secretary
    11 Redcliffe Road
    St Marychurch
    TQ1 4QG Torquay
    Devon
    British34799510002
    HOCKING, Michael Wesley
    Cathail
    Chalbury Heights, Brill, Constantine
    TR11 5UR Falmouth
    Cornwall
    Secretary
    Cathail
    Chalbury Heights, Brill, Constantine
    TR11 5UR Falmouth
    Cornwall
    British120083390003
    READY, Michael James
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    Secretary
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    260360440001
    ROGERSON, Duncan Fraser
    Old Rydon Ley
    EX2 7UA Exeter
    11
    United Kingdom
    Secretary
    Old Rydon Ley
    EX2 7UA Exeter
    11
    United Kingdom
    156790990001
    SMITH, Robert John
    Burton Row
    Brent Knoll
    TA9 4BW Highbridge
    Bay Tree House
    Somerset
    United Kingdom
    Secretary
    Burton Row
    Brent Knoll
    TA9 4BW Highbridge
    Bay Tree House
    Somerset
    United Kingdom
    British204446640001
    WRIGHT, Beverley Ann
    Evenshade Sandown Road
    KT10 9TT Esher
    Surrey
    Secretary
    Evenshade Sandown Road
    KT10 9TT Esher
    Surrey
    British48360170001
    BONDLAW SECRETARIES LIMITED
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    Nominee Secretary
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    900005060001
    BARBER, Paul Jason
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    Director
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    British89475690002
    BOYD MAUNSELL, Michael Francis Wray
    La Cache Rue Des Maltieres
    JE3 9EB Grouville
    Jersey
    Director
    La Cache Rue Des Maltieres
    JE3 9EB Grouville
    Jersey
    British115355120001
    BRADFORD, Philip John
    11 Redcliffe Road
    St Marychurch
    TQ1 4QG Torquay
    Devon
    Director
    11 Redcliffe Road
    St Marychurch
    TQ1 4QG Torquay
    Devon
    United KingdomBritish34799510002
    EWING, David Alistair Harris
    Highclere House Higher Warberry Road
    TQ1 1SF Torquay
    Devon
    Director
    Highclere House Higher Warberry Road
    TQ1 1SF Torquay
    Devon
    British34799480001
    GUNNING, Richard James
    8 Yomede Park
    Newbridge
    BA1 3LS Bath
    Director
    8 Yomede Park
    Newbridge
    BA1 3LS Bath
    British89475900001
    HOCKING, Michael Wesley
    Cathail
    Chalbury Heights, Brill, Constantine
    TR11 5UR Falmouth
    Cornwall
    Director
    Cathail
    Chalbury Heights, Brill, Constantine
    TR11 5UR Falmouth
    Cornwall
    EnglandBritish120083390003
    JOHNSTON, Andrew David
    2 Moorview Close
    Pennsylvania
    EX4 6EZ Exeter
    Devon
    Director
    2 Moorview Close
    Pennsylvania
    EX4 6EZ Exeter
    Devon
    EnglandBritish89475970003
    LEWIS, Leonard James
    Ty Gwyn Edginswell Close
    TQ2 7JA Torquay
    Devon
    Director
    Ty Gwyn Edginswell Close
    TQ2 7JA Torquay
    Devon
    British7233800001
    MURCH, Terence Robert
    Middle Blagdon Cottage
    Blagdon Road
    TQ3 3YD Paignton
    Devon
    Director
    Middle Blagdon Cottage
    Blagdon Road
    TQ3 3YD Paignton
    Devon
    United KingdomBritish118976570001
    MURCH, Terence Robert
    Middle Blagdon Cottage
    Blagdon Road
    TQ3 3YD Paignton
    Devon
    Director
    Middle Blagdon Cottage
    Blagdon Road
    TQ3 3YD Paignton
    Devon
    United KingdomBritish118976570001
    MURCH, Terence Robert
    Middle Blagdon Cottage
    Blagdon Road
    TQ3 3YD Paignton
    Devon
    Director
    Middle Blagdon Cottage
    Blagdon Road
    TQ3 3YD Paignton
    Devon
    United KingdomBritish118976570001
    PARRY, Darryn Keith
    Quarry House
    21 King Charles Road
    NP11 4HF Newbridge
    Gwent
    Director
    Quarry House
    21 King Charles Road
    NP11 4HF Newbridge
    Gwent
    United KingdomBritish157637000001
    POULTER, Scott George
    Fairway Gardens
    Rownhams
    SO16 8JJ Southampton
    8
    Hampshire
    United Kingdom
    Director
    Fairway Gardens
    Rownhams
    SO16 8JJ Southampton
    8
    Hampshire
    United Kingdom
    United KingdomBritish165751160001
    QUINN, Derek Anthony
    32 Belvoir Road
    St Andrews
    BS6 5DJ Bristol
    Avon
    Director
    32 Belvoir Road
    St Andrews
    BS6 5DJ Bristol
    Avon
    EnglandBritish127625980001
    READY, Michael James
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    Director
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    EnglandAustralian,British260360310001
    ROGERSON, Duncan Fraser
    Old Rydon Ley
    EX2 7UA Exeter
    11
    United Kingdom
    Director
    Old Rydon Ley
    EX2 7UA Exeter
    11
    United Kingdom
    EnglandBritish156790640001
    SMITH, Robert John
    Burton Row
    Brent Knoll
    TA9 4BW Highbridge
    Bay Tree House
    Somerset
    United Kingdom
    Director
    Burton Row
    Brent Knoll
    TA9 4BW Highbridge
    Bay Tree House
    Somerset
    United Kingdom
    United KingdomBritish204446640001
    TAYLOR, Mark Gordon
    Erneston Crescent
    SN13 9DH Corsham
    10
    Wiltshire
    Director
    Erneston Crescent
    SN13 9DH Corsham
    10
    Wiltshire
    United KingdomBritish135078990001
    WRIGHT, Beverley Ann
    Evenshade Sandown Road
    KT10 9TT Esher
    Surrey
    Director
    Evenshade Sandown Road
    KT10 9TT Esher
    Surrey
    United KingdomBritish48360170001
    BONDLAW DIRECTORS LIMITED
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    Nominee Director
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    900005050001

    Who are the persons with significant control of MI-SPACE PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midas Group Limited
    Pynes Hill
    EX2 5WS Exeter
    Midas House
    Devon
    England
    Apr 06, 2016
    Pynes Hill
    EX2 5WS Exeter
    Midas House
    Devon
    England
    No
    Legal FormIncorporated
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MI-SPACE PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 12, 2022Registration of a charge (MR01)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 06, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 06, 2017
    Delivered On Apr 06, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 06, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2017
    Delivered On Feb 28, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 28, 2017Registration of a charge (MR01)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 28, 2017Registration of a charge (MR01)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    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
    • The Members of the Merchant Place Property Syndicate Number 5
    Transactions
    • May 04, 2001Registration of a charge (395)
    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
    • The Members of the Merchant Place Property Syndicate Number 5
    Transactions
    • May 04, 2001Registration of a charge (395)
    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
    • Teignbridge District Council
    Transactions
    • Jan 28, 2000Registration of a charge (395)
    • May 31, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 1996Registration of a charge (395)
    • Apr 16, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 1996Registration of a charge (395)
    • Jun 11, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 1996Registration of a charge (395)
    • Apr 16, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 03, 1996Registration of a charge (395)
    • Apr 02, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 03, 1996Registration of a charge (395)
    • Apr 02, 2014Satisfaction of a charge (MR04)

    Does MI-SPACE PROPERTY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2022Administration started
    Feb 16, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    Matthew David Smith
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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