THE MIDSHIRES GROUP LIMITED

THE MIDSHIRES GROUP LIMITED

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

    Company NameTHE MIDSHIRES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04000460
    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 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 AddressNo

    What were the previous names of THE MIDSHIRES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDSHIRES VENDING SERVICES LIMITEDJul 18, 2000Jul 18, 2000
    DAILYCYBER LIMITEDMay 24, 2000May 24, 2000

    What are the latest accounts for THE MIDSHIRES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for THE MIDSHIRES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Consolidation of shares on Oct 19, 2017

    4 pagesSH02

    legacy

    3 pagesSH20

    Statement of capital on Oct 20, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of capital redemption reserve 19/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 12 in full

    4 pagesMR04

    Appointment of David Christophe Marc Flochel as a director on Sep 25, 2017

    2 pagesAP01

    Appointment of Wesley Mulligan as a director on Sep 25, 2017

    2 pagesAP01

    Termination of appointment of Ghassan Nicolas Kara as a director on Sep 25, 2017

    1 pagesTM01

    Confirmation statement made on May 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    10 pagesAA

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    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 pagesAD02

    Appointment of Dr Ghassan Nicolas Kara as a director on Jul 01, 2016

    3 pagesAP01

    Termination of appointment of Kris Paul Ludo Geysels as a director on Jul 01, 2016

    2 pagesTM01

    Annual return made up to May 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 3,400,000
    SH01

    Full accounts made up to Mar 29, 2015

    13 pagesAA

    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 pagesAD01

    Annual return made up to May 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 3,400,000
    SH01

    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 pagesAD02

    Termination of appointment of Brian Robert Mackie as a director on Dec 18, 2014

    1 pagesTM01

    Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014

    2 pagesAP01

    Who are the officers of THE MIDSHIRES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Daniel Henry
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    EnglandBritish183822370001
    FLOCHEL, David Christophe Marc
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    Director
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    SwitzerlandFrench238363320001
    MULLIGAN, Wesley
    Lime Tree Way
    Chineham
    RG24 8GG Basingstoke
    Spinnaker House
    England
    Director
    Lime Tree Way
    Chineham
    RG24 8GG Basingstoke
    Spinnaker House
    England
    EnglandIrish238363000001
    GREENWOOD, Michael Frank
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Secretary
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    British163171480001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    PARRY, Michael David
    19 Westwood Drive
    SY3 8YB Shrewsbury
    Secretary
    19 Westwood Drive
    SY3 8YB Shrewsbury
    British36405300002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROTHERWOOD, Tony James
    54 Frampton Grove
    Westcroft Park
    MK4 4GE Milton Keynes
    Director
    54 Frampton Grove
    Westcroft Park
    MK4 4GE Milton Keynes
    EnglandBritish143546010001
    COLLIVER, Howard Francis
    30 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    Director
    30 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    United KingdomBritish39780590001
    CUNNINGHAM, James Alan
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish51864840002
    DOBBS, Neil Stoker
    17 Elvaston Place
    SW7 5QF London
    Director
    17 Elvaston Place
    SW7 5QF London
    United KingdomBritish20511010001
    GARNER, Brian Stephen
    Cornerways
    Kilpin Green
    MK16 9LZ North Crawley
    Buckinghamshire
    Director
    Cornerways
    Kilpin Green
    MK16 9LZ North Crawley
    Buckinghamshire
    EnglandBritish27162650001
    GEYSELS, Kris Paul Ludo
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    BelgiumBelgian193655140001
    GREEN, Mark Edward
    21 Vane Road
    SY3 7HB Shrewsbury
    Salop
    Director
    21 Vane Road
    SY3 7HB Shrewsbury
    Salop
    British13230750001
    KARA, Ghassan Nicolas, Dr
    West End Road
    HA4 6DQ Ruislip
    Apollo House Odyssey Business Park
    Middlesex
    England
    Director
    West End Road
    HA4 6DQ Ruislip
    Apollo House Odyssey Business Park
    Middlesex
    England
    UkFrench/Lebanese210351450001
    MACKIE, Brian Robert
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    ScotlandBritish173446330002
    MACQUEEN, David Colin
    Crown House
    Meeting Street
    LE12 8EU Quorn
    Leicester
    Director
    Crown House
    Meeting Street
    LE12 8EU Quorn
    Leicester
    British3789860002
    MOONEY, Andrew John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    British34345860005
    PARRY, Michael David
    19 Westwood Drive
    SY3 8YB Shrewsbury
    Director
    19 Westwood Drive
    SY3 8YB Shrewsbury
    United KingdomBritish36405300002
    ROE, Timothy Michael
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Director
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    EnglandBritish51264250001
    STUBBS, Michael David
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish38305260002
    WHITELING, Mark Argent
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Director
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    EnglandBritish101297630001
    WILLIS, Helen Margaret
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    United KingdomBritish277089380001
    WYCHERLEY, Roland Edward
    Shires House
    Battlefield Park
    SY1 3JE Shrewsbury
    Salop
    Director
    Shires House
    Battlefield Park
    SY1 3JE Shrewsbury
    Salop
    British62536790002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of THE MIDSHIRES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Provend Group Limited
    Odyssey Business Park, West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Apr 06, 2016
    Odyssey Business Park, West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of United Kingdom
    Place RegisteredCompanies House, England And Wales
    Registration Number03253929
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE MIDSHIRES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bnp Paribas (As Security Agent for Secured Parties)
    Transactions
    • Dec 01, 2011Registration of a charge (MG01)
    • Oct 11, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2005Registration of a charge (395)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2005Registration of a charge (395)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2005Registration of a charge (395)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2005Registration of a charge (395)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2005Registration of an acquisition (400)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2005Registration of an acquisition (400)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2005Registration of an acquisition (400)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2005Registration of an acquisition (400)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 27, 2000Registration of a charge (395)
    • Feb 08, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 27, 2000Registration of a charge (395)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    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