MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED

MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED

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

    Company NameMIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03664406
    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 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 AddressNo

    What were the previous names of MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROVELINK PROPERTIES LIMITEDNov 09, 1998Nov 09, 1998

    What are the latest accounts for MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 1 in full

    2 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 1,200,100
    SH01

    Appointment of Mr Keith Andrew Baker as a director

    2 pagesAP01

    Termination of appointment of Timothy Horwitch-Smith as a director

    1 pagesTM01

    Appointment of Mr Oliver Edward Horwitch-Smith as a director

    2 pagesAP01

    Appointment of Mr Giles Timothy Richard Horwitch-Smith as a director

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Nov 09, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 1,200,100
    SH01

    Annual return made up to Nov 09, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    5 pagesAA

    Termination of appointment of Richard Shaw as a director

    1 pagesTM01

    Annual return made up to Nov 09, 2011 with full list of shareholders

    9 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    5 pagesAA

    Appointment of Mr Richard Keith Shaw as a director

    2 pagesAP01

    Termination of appointment of Andrew Shaw as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Nov 09, 2010 with full list of shareholders

    9 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    Annual return made up to Nov 09, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Timothy John Francis Horwitch-Smith on Nov 30, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Who are the officers of MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRENTIS, Dominic Richard Runton
    Beacon Street
    WS13 7AA Lichfield
    11
    Staffordshire
    Secretary
    Beacon Street
    WS13 7AA Lichfield
    11
    Staffordshire
    British131265010001
    BAKER, Keith Andrew
    Lower Frith Common
    Eardiston
    WR15 8JU Tenbury Wells
    Brook House
    Worcestershire
    England
    Director
    Lower Frith Common
    Eardiston
    WR15 8JU Tenbury Wells
    Brook House
    Worcestershire
    England
    EnglandBritishDirector68314700001
    HORWITCH-SMITH, Giles Timothy Richard
    Selly Wick Road
    Selly Park
    B29 7JJ Birmingham
    21
    England
    Director
    Selly Wick Road
    Selly Park
    B29 7JJ Birmingham
    21
    England
    EnglandBritishDirector140691920001
    HORWITCH-SMITH, Oliver Edward
    Tonsley Street
    SW18 1BJ London
    14
    England
    Director
    Tonsley Street
    SW18 1BJ London
    14
    England
    EnglandBritishSurveyor185759370001
    MOTTRAM, Robert John
    The Round House
    Croft Drive
    CH48 2JN Caldy
    Merseyside
    Director
    The Round House
    Croft Drive
    CH48 2JN Caldy
    Merseyside
    EnglandBritishDirector (Personnel)466220001
    SHAW, Andrew Charles
    Moorsfield
    Lower End Birlingham
    WR10 3AD Pershore
    Worcestershire
    Secretary
    Moorsfield
    Lower End Birlingham
    WR10 3AD Pershore
    Worcestershire
    BritishChartered Accountant29924060007
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    HORWITCH-SMITH, Timothy John Francis
    50 Farquhar Road
    Edgbaston
    B15 3RE Birmingham
    West Midlands
    Director
    50 Farquhar Road
    Edgbaston
    B15 3RE Birmingham
    West Midlands
    EnglandBritishCompany Director25768840001
    SHAW, Andrew Charles
    Barley House
    2 The Granary, Besford
    WR8 9BY Worcester
    Worcestershire
    Director
    Barley House
    2 The Granary, Besford
    WR8 9BY Worcester
    Worcestershire
    EnglandBritishChartered Accountant29924060011
    SHAW, Andrew Charles
    The Gables
    5 Redlake Road, Pedmore
    DY9 0RU Stourbridge
    West Midlands
    Director
    The Gables
    5 Redlake Road, Pedmore
    DY9 0RU Stourbridge
    West Midlands
    BritishChartered Accountant29924060002
    SHAW, Richard Keith
    Cornwall House
    31 Lionel Street
    B3 1AP Birmingham
    West Midlands
    Director
    Cornwall House
    31 Lionel Street
    B3 1AP Birmingham
    West Midlands
    EnglandBritishDirector98775490001
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritish900005480001
    WHITE, Jonathon Grenville
    La Heche
    Rue Du Fliquet St Martin
    JE3 6BP Jersey
    Director
    La Heche
    Rue Du Fliquet St Martin
    JE3 6BP Jersey
    United KingdomBritishAdvocate61996120001

    Does MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Samuel Montagu & Co Limited
    Transactions
    • Dec 18, 1999Registration of a charge (395)
    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
    • Samuel Montagu & Co Limited
    Transactions
    • Dec 18, 1999Registration of a charge (395)
    • Jul 28, 2015Satisfaction of a charge (MR04)

    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