MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED
Overview
Company Name | MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03664406 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED located?
Registered Office Address | Cornwall House 31 Lionel Street B3 1AP Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED?
Company Name | From | Until |
---|---|---|
GROVELINK PROPERTIES LIMITED | Nov 09, 1998 | Nov 09, 1998 |
What are the latest accounts for MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED?
Annual Return |
|
---|
What are the latest filings for MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Keith Andrew Baker as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Horwitch-Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Oliver Edward Horwitch-Smith as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Giles Timothy Richard Horwitch-Smith as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Richard Shaw as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Richard Keith Shaw as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Shaw as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Timothy John Francis Horwitch-Smith on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRENTIS, Dominic Richard Runton | Secretary | Beacon Street WS13 7AA Lichfield 11 Staffordshire | British | 131265010001 | ||||||
BAKER, Keith Andrew | Director | Lower Frith Common Eardiston WR15 8JU Tenbury Wells Brook House Worcestershire England | England | British | Director | 68314700001 | ||||
HORWITCH-SMITH, Giles Timothy Richard | Director | Selly Wick Road Selly Park B29 7JJ Birmingham 21 England | England | British | Director | 140691920001 | ||||
HORWITCH-SMITH, Oliver Edward | Director | Tonsley Street SW18 1BJ London 14 England | England | British | Surveyor | 185759370001 | ||||
MOTTRAM, Robert John | Director | The Round House Croft Drive CH48 2JN Caldy Merseyside | England | British | Director (Personnel) | 466220001 | ||||
SHAW, Andrew Charles | Secretary | Moorsfield Lower End Birlingham WR10 3AD Pershore Worcestershire | British | Chartered Accountant | 29924060007 | |||||
WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
HORWITCH-SMITH, Timothy John Francis | Director | 50 Farquhar Road Edgbaston B15 3RE Birmingham West Midlands | England | British | Company Director | 25768840001 | ||||
SHAW, Andrew Charles | Director | Barley House 2 The Granary, Besford WR8 9BY Worcester Worcestershire | England | British | Chartered Accountant | 29924060011 | ||||
SHAW, Andrew Charles | Director | The Gables 5 Redlake Road, Pedmore DY9 0RU Stourbridge West Midlands | British | Chartered Accountant | 29924060002 | |||||
SHAW, Richard Keith | Director | Cornwall House 31 Lionel Street B3 1AP Birmingham West Midlands | England | British | Director | 98775490001 | ||||
WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 | |||||
WHITE, Jonathon Grenville | Director | La Heche Rue Du Fliquet St Martin JE3 6BP Jersey | United Kingdom | British | Advocate | 61996120001 |
Does MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Dec 02, 1999 Delivered On Dec 18, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Techno house high street harborne birmingham west midlands t/no: WM35079. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 02, 1999 Delivered On Dec 18, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a techno house high street harborne birmingham west midlands t/no: WM35079 .. 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
| ||||
Transactions
|
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