THE MIDSHIRES GROUP LIMITED
Overview
| Company Name | THE MIDSHIRES GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04000460 |
| 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 THE MIDSHIRES GROUP LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is THE MIDSHIRES GROUP LIMITED located?
| Registered Office Address | Apollo House Odyssey Business Park West End Road HA4 6QD Ruislip Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MIDSHIRES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDSHIRES VENDING SERVICES LIMITED | Jul 18, 2000 | Jul 18, 2000 |
| DAILYCYBER LIMITED | May 24, 2000 | May 24, 2000 |
What are the latest accounts for THE MIDSHIRES GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for THE MIDSHIRES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Consolidation of shares on Oct 19, 2017 | 4 pages | SH02 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Oct 20, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||||||
Appointment of David Christophe Marc Flochel as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Wesley Mulligan as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ghassan Nicolas Kara as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 10 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||||||
Appointment of Dr Ghassan Nicolas Kara as a director on Jul 01, 2016 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Kris Paul Ludo Geysels as a director on Jul 01, 2016 | 2 pages | TM01 | ||||||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 29, 2015 | 13 pages | AA | ||||||||||||||
Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on Jul 29, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Brian Robert Mackie as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||||||
Who are the officers of THE MIDSHIRES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABRAHAMS, Daniel Henry | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | England | British | 183822370001 | |||||
| FLOCHEL, David Christophe Marc | Director | Hinterbergstrasse 6330 Cham 20 Switzerland | Switzerland | French | 238363320001 | |||||
| MULLIGAN, Wesley | Director | Lime Tree Way Chineham RG24 8GG Basingstoke Spinnaker House England | England | Irish | 238363000001 | |||||
| GREENWOOD, Michael Frank | Secretary | 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th Floor England | British | 163171480001 | ||||||
| HUSSEY, Paul Nicholas | Secretary | York House 45 Seymour Street W1H 7JT London Bunzl Plc | British | 28010290009 | ||||||
| PARRY, Michael David | Secretary | 19 Westwood Drive SY3 8YB Shrewsbury | British | 36405300002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROTHERWOOD, Tony James | Director | 54 Frampton Grove Westcroft Park MK4 4GE Milton Keynes | England | British | 143546010001 | |||||
| COLLIVER, Howard Francis | Director | 30 Colville Gardens GU18 5QQ Lightwater Surrey | United Kingdom | British | 39780590001 | |||||
| CUNNINGHAM, James Alan | Director | 115 Broomwood Road SW11 6JU London | England | British | 51864840002 | |||||
| DOBBS, Neil Stoker | Director | 17 Elvaston Place SW7 5QF London | United Kingdom | British | 20511010001 | |||||
| GARNER, Brian Stephen | Director | Cornerways Kilpin Green MK16 9LZ North Crawley Buckinghamshire | England | British | 27162650001 | |||||
| GEYSELS, Kris Paul Ludo | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | Belgium | Belgian | 193655140001 | |||||
| GREEN, Mark Edward | Director | 21 Vane Road SY3 7HB Shrewsbury Salop | British | 13230750001 | ||||||
| KARA, Ghassan Nicolas, Dr | Director | West End Road HA4 6DQ Ruislip Apollo House Odyssey Business Park Middlesex England | Uk | French/Lebanese | 210351450001 | |||||
| MACKIE, Brian Robert | Director | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | Scotland | British | 173446330002 | |||||
| MACQUEEN, David Colin | Director | Crown House Meeting Street LE12 8EU Quorn Leicester | British | 3789860002 | ||||||
| MOONEY, Andrew John | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | British | 34345860005 | ||||||
| PARRY, Michael David | Director | 19 Westwood Drive SY3 8YB Shrewsbury | United Kingdom | British | 36405300002 | |||||
| ROE, Timothy Michael | Director | 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th Floor England | England | British | 51264250001 | |||||
| STUBBS, Michael David | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | 38305260002 | |||||
| WHITELING, Mark Argent | Director | 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th Floor England | England | British | 101297630001 | |||||
| WILLIS, Helen Margaret | Director | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | United Kingdom | British | 277089380001 | |||||
| WYCHERLEY, Roland Edward | Director | Shires House Battlefield Park SY1 3JE Shrewsbury Salop | British | 62536790002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THE MIDSHIRES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Provend Group Limited | Apr 06, 2016 | Odyssey Business Park, West End Road HA4 6QD Ruislip Apollo House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE MIDSHIRES GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed & floating security document | Created On Nov 11, 2011 Delivered On Dec 01, 2011 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 27, 2005 Delivered On Feb 04, 2005 | Satisfied | 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 F/H property registered under t/no NN161766. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 27, 2005 Delivered On Feb 04, 2005 | Satisfied | 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 F/H property registered under t/no LT98458. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 27, 2005 Delivered On Feb 04, 2005 | Satisfied | 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 registered under t/no LT192337. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 27, 2005 Delivered On Feb 04, 2005 | Satisfied | 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 F/H property registered under t/no LT88154. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 14, 2000 Acquired On Jan 27, 2005 Delivered On Feb 04, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars L/H property under t/no LT192337. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 14, 2000 Acquired On Jan 27, 2005 Delivered On Feb 04, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars F/H property registered under t/no LT98458. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 14, 2000 Acquired On Jan 27, 2005 Delivered On Feb 04, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars F/H property under t/no LT88154. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 14, 2000 Acquired On Jan 27, 2005 Delivered On Feb 04, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars F/H property under t/no NN161766. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of deposit of stocks and shares | Created On Sep 14, 2000 Delivered On Sep 27, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1 "a" ordinary share of £1 each in the capital of darm limited; 500 ordinary shares of £1 each in the capital of shires vending services limited; 1,549,999 ordinary shares of £1 each in the capital of darm limited and all dividends interests rights moneys or property accruing. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 14, 2000 Delivered On Sep 27, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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. | ||||
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