MIDLAND & CITY HOLDINGS LIMITED

MIDLAND & CITY HOLDINGS LIMITED

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

    Company NameMIDLAND & CITY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03278378
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MIDLAND & CITY HOLDINGS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MIDLAND & CITY HOLDINGS LIMITED located?

    Registered Office Address
    The Chamberlain Building
    36 Frederick Street
    B1 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDLAND & CITY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALEFLEET LIMITEDNov 14, 1996Nov 14, 1996

    What are the latest accounts for MIDLAND & CITY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What is the status of the latest annual return for MIDLAND & CITY HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MIDLAND & CITY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 14, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 28, 2012

    Statement of capital on Dec 28, 2012

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Feb 29, 2012

    11 pagesAA

    Full accounts made up to Feb 28, 2011

    12 pagesAA

    Annual return made up to Nov 14, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Philip King as a director

    1 pagesTM01

    Full accounts made up to Feb 28, 2010

    12 pagesAA

    Annual return made up to Nov 14, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Feb 28, 2009

    12 pagesAA

    Annual return made up to Nov 14, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Neil Geoffrey Beaumont on Oct 01, 2009

    2 pagesCH03

    Director's details changed for Mr Michael John O'sullivan on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Steven Gerard Byrne on Oct 01, 2009

    2 pagesCH01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Feb 29, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of MIDLAND & CITY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAUMONT, Neil Geoffrey
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    Secretary
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    British79181260001
    BYRNE, Steven Gerard
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    Director
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    United KingdomBritishChartered Surveyor103780730001
    O'SULLIVAN, Michael John
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    Director
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    EnglandBritishDirector130330950001
    BLOXHAM, Andrew Neil
    Jockey Road
    B73 5DE Sutton Coldfield
    461
    West Midlands
    Secretary
    Jockey Road
    B73 5DE Sutton Coldfield
    461
    West Midlands
    BritishAccountant134131410001
    BRILEY, Colin John
    Leasowes Lane
    Lapal
    B62 8QE Halesowen
    Bethgil
    West Midlands
    Secretary
    Leasowes Lane
    Lapal
    B62 8QE Halesowen
    Bethgil
    West Midlands
    BritishChartered Accountant128063990001
    COLLINS, Jane Elizabeth
    24 Malvern Road
    B61 7HE Bromsgrove
    Worcestershire
    Secretary
    24 Malvern Road
    B61 7HE Bromsgrove
    Worcestershire
    British65704780001
    CORSTORPHINE, Anne
    4 Lorien House
    Warwick Place
    CV32 5DE Leamington Spa
    Warwickshire
    Secretary
    4 Lorien House
    Warwick Place
    CV32 5DE Leamington Spa
    Warwickshire
    British51251930002
    FAIR, David Philip
    34 Meadow Close
    Hockley Heath
    B94 6PG Solihull
    West Midlands
    Secretary
    34 Meadow Close
    Hockley Heath
    B94 6PG Solihull
    West Midlands
    British82382940001
    HOLFORD, Robert Ian
    4 Garganey Court
    DY10 4UE Kidderminster
    Worcestershire
    Secretary
    4 Garganey Court
    DY10 4UE Kidderminster
    Worcestershire
    BritishAccountant102962150001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ADAMS, Richard William
    Long Acres
    Abbots Morton
    WR7 4NA Worcester
    Worcestershire
    Director
    Long Acres
    Abbots Morton
    WR7 4NA Worcester
    Worcestershire
    EnglandBritishProperty Developer119000040001
    BRILEY, Colin John
    Leasowes Lane
    Lapal
    B62 8QE Halesowen
    Bethgil
    West Midlands
    Director
    Leasowes Lane
    Lapal
    B62 8QE Halesowen
    Bethgil
    West Midlands
    United KingdomBritishChartered Accountant128063990001
    CORSTORPHINE, John David
    Apartment 464
    King Edwards Wharf
    B16 8AE Birmingham
    Director
    Apartment 464
    King Edwards Wharf
    B16 8AE Birmingham
    EnglandBritishCompany Director & Architect82383050001
    KING, Philip Lawrence
    Oatsley House
    Upper End, Eckington
    WR10 3DQ Pershore
    Worcestershire
    Director
    Oatsley House
    Upper End, Eckington
    WR10 3DQ Pershore
    Worcestershire
    EnglandBritishChartered Surveyor80077650001
    SUTCLIFFE, Mark David
    Apartment 103
    New Hampton Lofts
    B18 6BG Birmingham
    Director
    Apartment 103
    New Hampton Lofts
    B18 6BG Birmingham
    BritishManaging Director81746280002
    THOMPSON, James Richard
    24 Nursery Road
    Harborne
    B15 3JX Birmingham
    West Midlands
    Director
    24 Nursery Road
    Harborne
    B15 3JX Birmingham
    West Midlands
    BritishFinance Director121468550002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does MIDLAND & CITY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 17, 2006
    Delivered On Nov 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property at george st, charlotte st and holland st, birmingham t/n WM600925. Unregistered f/h property at 23-26 george street, birmingham and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Property Lending Limited
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    Debenture
    Created On Oct 06, 2005
    Delivered On Oct 13, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property at george street charlotte street and holland street birmingham t/no WM600925 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Property Lending Limited
    Transactions
    • Oct 13, 2005Registration of a charge (395)
    Debenture
    Created On Feb 10, 2004
    Delivered On Feb 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property at george street, charlotte street and holland street birmingham t/n WM600925. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Property Lending Limited
    Transactions
    • Feb 14, 2004Registration of a charge (395)

    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